London
E2 9DG
Director Name | Alan John Hobbs |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-19 Vyner Street London E2 9DG |
Director Name | Mr Peter George Everiss |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(5 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-19 Vyner Street London E2 9DG |
Director Name | Mr Travis White |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-19 Vyner Street London E2 9DG |
Director Name | Peter Butterfield |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(20 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-19 Vyner Street London E2 9DG |
Director Name | Adam Royston Legon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-19 Vyner Street London E2 9DG |
Director Name | Gerald George Harry Umney |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmtree House Gardner Street, Herstmonceux Hailsham East Sussex BN27 4LA |
Secretary Name | Marion Joyce Umney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years (resigned 31 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elmtree House Gardner Street, Herstmonceux Hailsham East Sussex BN27 4LA |
Director Name | Mr Adam Mark Zerny |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2013) |
Role | Sales Training |
Country of Residence | England |
Correspondence Address | The Castle House Station Road Potton Sandy Bedfordshire SG19 2PU |
Director Name | Mr Sarabjit Singh Ubhi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dawes East Road Burnham Buckinghamshire SL1 8BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wordflow.co.uk |
---|---|
Telephone | 0845 6092450 |
Telephone region | Unknown |
Registered Address | 11-19 Vyner Sreet London E2 9DG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
27.4k at £1 | Trustees Of Wordflow Employee Benefit Trust 90.12% Ordinary |
---|---|
100 at £1 | Adam Legon 0.33% Ordinary A |
100 at £1 | Alan Bonner 0.33% Ordinary A |
100 at £1 | Alan John Hobbs 0.33% Ordinary A |
100 at £1 | Amanda Vaughan 0.33% Ordinary A |
100 at £1 | Cerise Alexander-johnson 0.33% Ordinary A |
100 at £1 | Ciaran Diver 0.33% Ordinary A |
100 at £1 | Cynthia Osei-badu 0.33% Ordinary A |
100 at £1 | David Allen 0.33% Ordinary A |
100 at £1 | David Pearce 0.33% Ordinary A |
100 at £1 | Demos Zacariades 0.33% Ordinary A |
100 at £1 | Floyd Whittick 0.33% Ordinary A |
100 at £1 | Gina Haggerty 0.33% Ordinary A |
100 at £1 | Helen Bunch 0.33% Ordinary A |
100 at £1 | Ian Walker 0.33% Ordinary A |
100 at £1 | James Regan 0.33% Ordinary A |
100 at £1 | Mark Williams 0.33% Ordinary A |
100 at £1 | Nadine Joseph 0.33% Ordinary A |
100 at £1 | Nathaniel Peart 0.33% Ordinary A |
100 at £1 | Paul Costello 0.33% Ordinary A |
100 at £1 | Paul P. Callaghan 0.33% Ordinary A |
100 at £1 | Peter Butterfield 0.33% Ordinary A |
100 at £1 | Peter George Everiss 0.33% Ordinary A |
100 at £1 | Sarabjit Singh Ubhi 0.33% Ordinary A |
100 at £1 | Sarah Chapman 0.33% Ordinary A |
100 at £1 | Shauna Dixon 0.33% Ordinary A |
100 at £1 | Steve Butterfield 0.33% Ordinary A |
100 at £1 | Thomas Marfo 0.33% Ordinary A |
100 at £1 | Thomas Mortlock 0.33% Ordinary A |
100 at £1 | Travis White 0.33% Ordinary A |
100 at £1 | Ulumma Gbayesola 0.33% Ordinary A |
3 at £1 | Trustees Of Wordflow Employee Benefit Trust 0.01% Preference |
Year | 2014 |
---|---|
Turnover | £4,863,466 |
Gross Profit | £688,048 |
Net Worth | £896,344 |
Cash | £127,236 |
Current Liabilities | £950,768 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 March 2021 | Delivered on: 30 March 2021 Persons entitled: Trace Group Limited Classification: A registered charge Particulars: Property at 11-19 vyner street, london E2 9DG united kingdom. For more details please refer to the instrument. Outstanding |
---|---|
29 June 2020 | Delivered on: 6 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2003 | Delivered on: 13 March 2003 Satisfied on: 18 November 2004 Persons entitled: Gmac Commercial Credit Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
---|---|
6 July 2020 | Registration of charge 032979870003, created on 29 June 2020 (41 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (8 pages) |
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
3 December 2019 | Director's details changed for Peter Butterfield on 3 December 2019 (2 pages) |
16 October 2019 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Essex House 7 -8 the Shrubberies George Lane London Greater London E18 1BD (1 page) |
29 July 2019 | Auditor's resignation (1 page) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 December 2018 | Appointment of Adam Royston Legon as a director on 1 June 2018 (2 pages) |
28 November 2018 | Accounts for a small company made up to 31 May 2018 (18 pages) |
5 March 2018 | Accounts for a small company made up to 31 May 2017 (18 pages) |
24 January 2018 | Notification of Travis White as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Notification of Peter Butterfield as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Richard Jonathan Wolfe on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Alan John Hobbs on 26 May 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 January 2018 | Director's details changed for Peter Butterfield on 26 May 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
24 January 2018 | Notification of Travis White as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Richard Jonathan Wolfe on 26 May 2017 (2 pages) |
24 January 2018 | Notification of Peter George Everiss as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Peter Butterfield on 26 May 2017 (2 pages) |
24 January 2018 | Notification of Peter Butterfield as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Alan John Hobbs on 26 May 2017 (2 pages) |
24 January 2018 | Notification of Alan John Hobbs as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Peter George Everiss on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Travis White on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Travis White on 26 May 2017 (2 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
24 January 2018 | Notification of Peter George Everiss as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Notification of Alan John Hobbs as a person with significant control on 26 May 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Peter George Everiss on 26 May 2017 (2 pages) |
26 January 2017 | Appointment of Peter Butterfield as a director on 13 January 2017 (2 pages) |
26 January 2017 | Appointment of Peter Butterfield as a director on 13 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
7 December 2016 | Termination of appointment of Sarabjit Singh Ubhi as a director on 25 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Sarabjit Singh Ubhi as a director on 25 November 2016 (1 page) |
1 December 2016 | Director's details changed for Mr Travis White on 28 November 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Travis White on 28 November 2016 (2 pages) |
22 November 2016 | Full accounts made up to 31 May 2016 (19 pages) |
22 November 2016 | Full accounts made up to 31 May 2016 (19 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 December 2015 | Director's details changed for Mr Sarabjit Singh Ubhi on 30 August 2013 (2 pages) |
24 December 2015 | Director's details changed for Mr Peter George Everiss on 30 August 2013 (2 pages) |
24 December 2015 | Director's details changed for Mr Peter George Everiss on 30 August 2013 (2 pages) |
24 December 2015 | Director's details changed for Mr Sarabjit Singh Ubhi on 30 August 2013 (2 pages) |
17 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
17 December 2015 | Director's details changed for Mr Sarabjit Singh Ubhi on 1 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Sarabjit Singh Ubhi on 1 December 2015 (2 pages) |
17 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
16 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
16 December 2014 | Full accounts made up to 31 May 2014 (17 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
16 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
16 December 2013 | Full accounts made up to 31 May 2013 (17 pages) |
11 November 2013 | Appointment of Travis White as a director (4 pages) |
11 November 2013 | Appointment of Travis White as a director (4 pages) |
5 September 2013 | Director's details changed for Mr Sarabjit Singh Ubhi on 28 August 2013 (3 pages) |
5 September 2013 | Director's details changed for Mr Sarabjit Singh Ubhi on 28 August 2013 (3 pages) |
10 May 2013 | Termination of appointment of Adam Zerny as a director (2 pages) |
10 May 2013 | Termination of appointment of Adam Zerny as a director (2 pages) |
21 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
21 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
10 December 2012 | Full accounts made up to 31 May 2012 (17 pages) |
10 December 2012 | Full accounts made up to 31 May 2012 (17 pages) |
3 January 2012 | Full accounts made up to 31 May 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 May 2011 (17 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
15 February 2011 | Register(s) moved to registered inspection location (2 pages) |
15 February 2011 | Register inspection address has been changed (2 pages) |
15 February 2011 | Register inspection address has been changed (2 pages) |
15 February 2011 | Register(s) moved to registered inspection location (2 pages) |
19 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
19 January 2011 | Full accounts made up to 31 May 2010 (14 pages) |
1 February 2010 | Termination of appointment of Gerald Umney as a director (1 page) |
1 February 2010 | Termination of appointment of Marion Umney as a secretary (1 page) |
1 February 2010 | Appointment of Mr Sarabjit Singh Ubhi as a director (2 pages) |
1 February 2010 | Termination of appointment of Marion Umney as a secretary (1 page) |
1 February 2010 | Appointment of Mr Sarabjit Singh Ubhi as a director (2 pages) |
1 February 2010 | Termination of appointment of Gerald Umney as a director (1 page) |
21 January 2010 | Director's details changed for Gerald George Harry Umney on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Gerald George Harry Umney on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Adam Mark Zerny on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
21 January 2010 | Director's details changed for Adam Mark Zerny on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (22 pages) |
21 January 2010 | Director's details changed for Alan John Hobbs on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Alan John Hobbs on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Gerald George Harry Umney on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Alan John Hobbs on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Adam Mark Zerny on 1 December 2009 (2 pages) |
15 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
15 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
25 November 2009 | Registered office address changed from 32/38 Scrutton Street London EC2A 4SS on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 32/38 Scrutton Street London EC2A 4SS on 25 November 2009 (1 page) |
9 July 2009 | Director appointed adam mark zerny (2 pages) |
9 July 2009 | Director appointed adam mark zerny (2 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
10 November 2008 | Full accounts made up to 31 May 2008 (15 pages) |
10 November 2008 | Full accounts made up to 31 May 2008 (15 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
4 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
4 January 2008 | Full accounts made up to 31 May 2007 (17 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (15 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 February 2006 | Group of companies' accounts made up to 31 May 2005 (18 pages) |
4 February 2006 | Group of companies' accounts made up to 31 May 2005 (18 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 June 2005 | Ad 19/02/04--------- £ si 3@1 (2 pages) |
7 June 2005 | Memorandum and Articles of Association (8 pages) |
7 June 2005 | Ad 19/02/04--------- £ si 3@1 (2 pages) |
7 June 2005 | Memorandum and Articles of Association (8 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (13 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (13 pages) |
1 February 2005 | Ad 18/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 February 2005 | Ad 18/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2004 | Group of companies' accounts made up to 31 May 2004 (18 pages) |
26 October 2004 | Group of companies' accounts made up to 31 May 2004 (18 pages) |
8 May 2004 | Group of companies' accounts made up to 31 May 2003 (18 pages) |
8 May 2004 | Group of companies' accounts made up to 31 May 2003 (18 pages) |
29 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; change of members (8 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
13 March 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
18 November 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
18 November 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 31/12/01; change of members (7 pages) |
28 February 2002 | Return made up to 31/12/01; change of members (7 pages) |
8 January 2002 | Company name changed systemcard LIMITED\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed systemcard LIMITED\certificate issued on 08/01/02 (2 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
24 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; change of members (7 pages) |
24 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
24 August 2000 | Full accounts made up to 31 May 2000 (9 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
4 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
4 November 1999 | Full accounts made up to 31 May 1999 (9 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
2 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
11 August 1998 | 882 27405X£1SHRS 010397 (4 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | 882 27405X£1SHRS 010397 (4 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Nc inc already adjusted 28/02/97 (1 page) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Ad 01/03/97--------- £ si 27405@1=27405 £ ic 2/27407 (3 pages) |
18 February 1998 | Nc inc already adjusted 28/02/97 (1 page) |
18 February 1998 | Ad 01/03/97--------- £ si 27405@1=27405 £ ic 2/27407 (3 pages) |
9 December 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
9 December 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
31 December 1996 | Incorporation (9 pages) |
31 December 1996 | Incorporation (9 pages) |