London
EC2V 8EA
Director Name | Mr Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 2018(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 2018(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Paul McBride |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 11 months (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Smedley Street East Matlock Derbyshire DE4 3FQ |
Secretary Name | Diana Kerswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 37 Smedley Street East Matlock Derbyshire DE4 3FQ |
Director Name | Mr Harry Grounds |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA |
Director Name | Mr Paul David McDonald |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(6 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA |
Director Name | Robert Ian Horsford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(12 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA |
Director Name | Mr Andrew Bernard Pitcher |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ashridge Close Southampton Hampshire SO15 2GX |
Secretary Name | Mr Andrew Bernard Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Ashridge Close Southampton Hampshire SO15 2GX |
Secretary Name | Mrs Deborah Anne Horsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2017) |
Role | Accountant |
Correspondence Address | Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA |
Director Name | Mr Alexander Chetwode |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cmlsoftware.com |
---|---|
Telephone | 0118 9403871 |
Telephone region | Reading |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
492 at £1 | Continuum Systems 26.00% Ordinary |
---|---|
350 at £1 | Harry Grounds 18.50% Ordinary |
350 at £1 | Paul McDonald 18.50% Ordinary |
350 at £1 | Paul Mcbride 18.50% Ordinary |
350 at £1 | Robert I. Horsford 18.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £634,826 |
Cash | £452,906 |
Current Liabilities | £173,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
7 March 2012 | Delivered on: 9 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 waltham court milley lane hare hatch reading t/n BK389278 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 February 2012 | Delivered on: 2 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
---|---|
22 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (51 pages) |
21 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with updates (4 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
18 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
10 October 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
30 July 2019 | Registered office address changed from Unit 3 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9AA to 9 King Street London EC2V 8EA on 30 July 2019 (1 page) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Cessation of Continuum Systems Limited as a person with significant control on 6 July 2018 (1 page) |
17 April 2019 | Notification of Mri Software Ltd as a person with significant control on 6 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Harry Grounds as a director on 6 July 2018 (1 page) |
16 July 2018 | Resolutions
|
10 July 2018 | Satisfaction of charge 1 in full (4 pages) |
10 July 2018 | Satisfaction of charge 2 in full (4 pages) |
9 July 2018 | Termination of appointment of Paul David Mcdonald as a director on 6 July 2018 (1 page) |
9 July 2018 | Appointment of Mr John Adler Ensign as a director on 6 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Patrick Ghilani as a director on 6 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Roman Telerman as a director on 6 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Paul David Mcdonald as a director on 6 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Alexander Chetwode as a director on 6 July 2018 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
16 May 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
19 April 2018 | Cancellation of shares. Statement of capital on 14 March 2018
|
19 April 2018 | Purchase of own shares. (3 pages) |
19 April 2018 | Resolutions
|
11 April 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
14 March 2018 | Termination of appointment of Paul Mcbride as a director on 14 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
22 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
1 February 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
13 December 2017 | Purchase of own shares. (3 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Cancellation of shares. Statement of capital on 24 October 2017
|
16 November 2017 | Cancellation of shares. Statement of capital on 24 October 2017
|
16 November 2017 | Resolutions
|
25 October 2017 | Termination of appointment of Robert Ian Horsford as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Deborah Anne Horsford as a secretary on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Robert Ian Horsford as a director on 24 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Deborah Anne Horsford as a secretary on 24 October 2017 (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
30 November 2016 | Cancellation of shares. Statement of capital on 14 October 2016
|
30 November 2016 | Cancellation of shares. Statement of capital on 14 October 2016
|
30 November 2016 | Purchase of own shares. (3 pages) |
30 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 January 2016 | Purchase of own shares. (3 pages) |
11 January 2016 | Purchase of own shares. (3 pages) |
4 December 2015 | Cancellation of shares. Statement of capital on 18 November 2015
|
4 December 2015 | Resolutions
|
4 December 2015 | Cancellation of shares. Statement of capital on 18 November 2015
|
4 December 2015 | Resolutions
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 March 2014 | Director's details changed for Paul Mcbride on 1 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Paul Mcbride on 1 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Paul Mcbride on 1 February 2014 (2 pages) |
27 December 2013 | Amended accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Amended accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Mr Alexander Chetwode on 13 March 2010 (3 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (17 pages) |
31 March 2010 | Director's details changed for Mr Alexander Chetwode on 13 March 2010 (3 pages) |
31 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (17 pages) |
17 February 2010 | Appointment of Mr Alexander Chetwode as a director (2 pages) |
17 February 2010 | Appointment of Mr Alexander Chetwode as a director (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
5 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
5 February 2010 | Change of share class name or designation (2 pages) |
5 February 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
5 February 2010 | Resolutions
|
5 February 2010 | Change of share class name or designation (2 pages) |
5 February 2010 | Resolutions
|
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Secretary's details changed for Deborah Anne Horsford on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Deborah Anne Horsford on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Deborah Anne Horsford on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Paul Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcbride on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Mcdonald on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Harry Grounds on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Robert Ian Horsford on 1 October 2009 (2 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (6 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
8 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
8 April 2008 | Director's change of particulars / harry grounds / 13/03/2008 (1 page) |
8 April 2008 | Director's change of particulars / harry grounds / 13/03/2008 (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
22 January 2008 | Return made up to 13/03/07; no change of members; amend (8 pages) |
22 January 2008 | Ad 10/12/07--------- £ si 50@1=50 £ ic 1216/1266 (2 pages) |
22 January 2008 | Return made up to 13/03/07; no change of members; amend (8 pages) |
22 January 2008 | Ad 10/12/07--------- £ si 50@1=50 £ ic 1216/1266 (2 pages) |
28 November 2007 | New secretary appointed (1 page) |
28 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Secretary resigned;director resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: unit 1B waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: unit 1B waltham court milley lane hare hatch reading berkshire RG10 9AA (1 page) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 March 2007 | Return made up to 13/03/07; no change of members (8 pages) |
21 March 2007 | Return made up to 13/03/07; no change of members (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 13/03/06; full list of members
|
4 April 2006 | Return made up to 13/03/06; full list of members
|
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 June 2005 | Return made up to 13/03/05; full list of members; amend (9 pages) |
10 June 2005 | Return made up to 13/03/05; full list of members; amend (9 pages) |
18 April 2005 | Ad 25/01/05--------- £ si 100@1 (2 pages) |
18 April 2005 | Ad 25/01/05--------- £ si 100@1 (2 pages) |
14 March 2005 | Ad 23/04/04--------- £ si 100@1 (2 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members
|
14 March 2005 | Ad 23/04/04--------- £ si 100@1 (2 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Company name changed classmethod LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed classmethod LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: unit 339 lee valley technopark ashley road london N17 9LN (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: unit 339 lee valley technopark ashley road london N17 9LN (1 page) |
2 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 13/03/00; full list of members
|
19 April 2000 | Return made up to 13/03/00; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
16 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 13/03/97; full list of members (6 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
22 August 1996 | £ nc 1000/2000 30/05/96 (1 page) |
22 August 1996 | £ nc 1000/2000 30/05/96 (1 page) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Resolutions
|
16 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 April 1996 | Return made up to 13/03/96; full list of members
|
11 April 1996 | Return made up to 13/03/96; full list of members
|
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: no 7, 17 hilldrop crescent holloway london N7 0JF (1 page) |
21 April 1995 | Registered office changed on 21/04/95 from: no 7, 17 hilldrop crescent holloway london N7 0JF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
13 March 1992 | Incorporation (9 pages) |
13 March 1992 | Incorporation (9 pages) |