Company NameWordflow Limited
Company StatusActive
Company Number03297987
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Previous NameSystemcard Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1997(3 weeks, 2 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-19 Vyner Street
London
E2 9DG
Director NameAlan John Hobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-19 Vyner Street
London
E2 9DG
Director NameMr Peter George Everiss
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(5 years, 4 months after company formation)
Appointment Duration22 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11-19 Vyner Street
London
E2 9DG
Director NameMr Travis White
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11-19 Vyner Street
London
E2 9DG
Director NamePeter Butterfield
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2017(20 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-19 Vyner Street
London
E2 9DG
Director NameAdam Royston Legon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11-19 Vyner Street
London
E2 9DG
Director NameGerald George Harry Umney
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(3 weeks, 2 days after company formation)
Appointment Duration13 years (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmtree House
Gardner Street, Herstmonceux
Hailsham
East Sussex
BN27 4LA
Secretary NameMarion Joyce Umney
NationalityBritish
StatusResigned
Appointed23 January 1997(3 weeks, 2 days after company formation)
Appointment Duration13 years (resigned 31 January 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressElmtree House
Gardner Street, Herstmonceux
Hailsham
East Sussex
BN27 4LA
Director NameMr Adam Mark Zerny
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 April 2013)
RoleSales Training
Country of ResidenceEngland
Correspondence AddressThe Castle House Station Road
Potton
Sandy
Bedfordshire
SG19 2PU
Director NameMr Sarabjit Singh Ubhi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dawes East Road
Burnham
Buckinghamshire
SL1 8BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewordflow.co.uk
Telephone0845 6092450
Telephone regionUnknown

Location

Registered Address11-19 Vyner Sreet
London
E2 9DG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

27.4k at £1Trustees Of Wordflow Employee Benefit Trust
90.12%
Ordinary
100 at £1Adam Legon
0.33%
Ordinary A
100 at £1Alan Bonner
0.33%
Ordinary A
100 at £1Alan John Hobbs
0.33%
Ordinary A
100 at £1Amanda Vaughan
0.33%
Ordinary A
100 at £1Cerise Alexander-johnson
0.33%
Ordinary A
100 at £1Ciaran Diver
0.33%
Ordinary A
100 at £1Cynthia Osei-badu
0.33%
Ordinary A
100 at £1David Allen
0.33%
Ordinary A
100 at £1David Pearce
0.33%
Ordinary A
100 at £1Demos Zacariades
0.33%
Ordinary A
100 at £1Floyd Whittick
0.33%
Ordinary A
100 at £1Gina Haggerty
0.33%
Ordinary A
100 at £1Helen Bunch
0.33%
Ordinary A
100 at £1Ian Walker
0.33%
Ordinary A
100 at £1James Regan
0.33%
Ordinary A
100 at £1Mark Williams
0.33%
Ordinary A
100 at £1Nadine Joseph
0.33%
Ordinary A
100 at £1Nathaniel Peart
0.33%
Ordinary A
100 at £1Paul Costello
0.33%
Ordinary A
100 at £1Paul P. Callaghan
0.33%
Ordinary A
100 at £1Peter Butterfield
0.33%
Ordinary A
100 at £1Peter George Everiss
0.33%
Ordinary A
100 at £1Sarabjit Singh Ubhi
0.33%
Ordinary A
100 at £1Sarah Chapman
0.33%
Ordinary A
100 at £1Shauna Dixon
0.33%
Ordinary A
100 at £1Steve Butterfield
0.33%
Ordinary A
100 at £1Thomas Marfo
0.33%
Ordinary A
100 at £1Thomas Mortlock
0.33%
Ordinary A
100 at £1Travis White
0.33%
Ordinary A
100 at £1Ulumma Gbayesola
0.33%
Ordinary A
3 at £1Trustees Of Wordflow Employee Benefit Trust
0.01%
Preference

Financials

Year2014
Turnover£4,863,466
Gross Profit£688,048
Net Worth£896,344
Cash£127,236
Current Liabilities£950,768

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

10 March 2021Delivered 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 2020Delivered on: 6 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2003Delivered 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 2003Delivered 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

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (7 pages)
6 July 2020Registration of charge 032979870003, created on 29 June 2020 (41 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
3 December 2019Director's details changed for Peter Butterfield on 3 December 2019 (2 pages)
16 October 2019Register 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 2019Auditor's resignation (1 page)
31 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 December 2018Appointment of Adam Royston Legon as a director on 1 June 2018 (2 pages)
28 November 2018Accounts for a small company made up to 31 May 2018 (18 pages)
5 March 2018Accounts for a small company made up to 31 May 2017 (18 pages)
24 January 2018Notification of Travis White as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Notification of Peter Butterfield as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Richard Jonathan Wolfe on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Alan John Hobbs on 26 May 2017 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 January 2018Director's details changed for Peter Butterfield on 26 May 2017 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 January 2018Notification of Travis White as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Mr Richard Jonathan Wolfe on 26 May 2017 (2 pages)
24 January 2018Notification of Peter George Everiss as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Peter Butterfield on 26 May 2017 (2 pages)
24 January 2018Notification of Peter Butterfield as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Alan John Hobbs on 26 May 2017 (2 pages)
24 January 2018Notification of Alan John Hobbs as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Mr Peter George Everiss on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Mr Travis White on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Mr Travis White on 26 May 2017 (2 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (2 pages)
24 January 2018Notification of Peter George Everiss as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Notification of Alan John Hobbs as a person with significant control on 26 May 2017 (2 pages)
24 January 2018Director's details changed for Mr Peter George Everiss on 26 May 2017 (2 pages)
26 January 2017Appointment of Peter Butterfield as a director on 13 January 2017 (2 pages)
26 January 2017Appointment of Peter Butterfield as a director on 13 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
7 December 2016Termination of appointment of Sarabjit Singh Ubhi as a director on 25 November 2016 (1 page)
7 December 2016Termination of appointment of Sarabjit Singh Ubhi as a director on 25 November 2016 (1 page)
1 December 2016Director's details changed for Mr Travis White on 28 November 2016 (2 pages)
1 December 2016Director's details changed for Mr Travis White on 28 November 2016 (2 pages)
22 November 2016Full accounts made up to 31 May 2016 (19 pages)
22 November 2016Full accounts made up to 31 May 2016 (19 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,408
(11 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,408
(11 pages)
24 December 2015Director's details changed for Mr Sarabjit Singh Ubhi on 30 August 2013 (2 pages)
24 December 2015Director's details changed for Mr Peter George Everiss on 30 August 2013 (2 pages)
24 December 2015Director's details changed for Mr Peter George Everiss on 30 August 2013 (2 pages)
24 December 2015Director's details changed for Mr Sarabjit Singh Ubhi on 30 August 2013 (2 pages)
17 December 2015Full accounts made up to 31 May 2015 (17 pages)
17 December 2015Director's details changed for Mr Sarabjit Singh Ubhi on 1 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Sarabjit Singh Ubhi on 1 December 2015 (2 pages)
17 December 2015Full accounts made up to 31 May 2015 (17 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,408
(11 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 30,408
(11 pages)
16 December 2014Full accounts made up to 31 May 2014 (17 pages)
16 December 2014Full accounts made up to 31 May 2014 (17 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,408
(11 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,408
(11 pages)
16 December 2013Full accounts made up to 31 May 2013 (17 pages)
16 December 2013Full accounts made up to 31 May 2013 (17 pages)
11 November 2013Appointment of Travis White as a director (4 pages)
11 November 2013Appointment of Travis White as a director (4 pages)
5 September 2013Director's details changed for Mr Sarabjit Singh Ubhi on 28 August 2013 (3 pages)
5 September 2013Director's details changed for Mr Sarabjit Singh Ubhi on 28 August 2013 (3 pages)
10 May 2013Termination of appointment of Adam Zerny as a director (2 pages)
10 May 2013Termination of appointment of Adam Zerny as a director (2 pages)
21 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
21 January 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
10 December 2012Full accounts made up to 31 May 2012 (17 pages)
10 December 2012Full accounts made up to 31 May 2012 (17 pages)
3 January 2012Full accounts made up to 31 May 2011 (17 pages)
3 January 2012Full accounts made up to 31 May 2011 (17 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
15 February 2011Register(s) moved to registered inspection location (2 pages)
15 February 2011Register inspection address has been changed (2 pages)
15 February 2011Register inspection address has been changed (2 pages)
15 February 2011Register(s) moved to registered inspection location (2 pages)
19 January 2011Full accounts made up to 31 May 2010 (14 pages)
19 January 2011Full accounts made up to 31 May 2010 (14 pages)
1 February 2010Termination of appointment of Gerald Umney as a director (1 page)
1 February 2010Termination of appointment of Marion Umney as a secretary (1 page)
1 February 2010Appointment of Mr Sarabjit Singh Ubhi as a director (2 pages)
1 February 2010Termination of appointment of Marion Umney as a secretary (1 page)
1 February 2010Appointment of Mr Sarabjit Singh Ubhi as a director (2 pages)
1 February 2010Termination of appointment of Gerald Umney as a director (1 page)
21 January 2010Director's details changed for Gerald George Harry Umney on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Gerald George Harry Umney on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Adam Mark Zerny on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
21 January 2010Director's details changed for Adam Mark Zerny on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
21 January 2010Director's details changed for Alan John Hobbs on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Alan John Hobbs on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Gerald George Harry Umney on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Alan John Hobbs on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Adam Mark Zerny on 1 December 2009 (2 pages)
15 December 2009Full accounts made up to 31 May 2009 (15 pages)
15 December 2009Full accounts made up to 31 May 2009 (15 pages)
25 November 2009Registered office address changed from 32/38 Scrutton Street London EC2A 4SS on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 32/38 Scrutton Street London EC2A 4SS on 25 November 2009 (1 page)
9 July 2009Director appointed adam mark zerny (2 pages)
9 July 2009Director appointed adam mark zerny (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (9 pages)
22 January 2009Return made up to 31/12/08; full list of members (9 pages)
10 November 2008Full accounts made up to 31 May 2008 (15 pages)
10 November 2008Full accounts made up to 31 May 2008 (15 pages)
24 January 2008Return made up to 31/12/07; full list of members (6 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Return made up to 31/12/07; full list of members (6 pages)
4 January 2008Full accounts made up to 31 May 2007 (17 pages)
4 January 2008Full accounts made up to 31 May 2007 (17 pages)
2 April 2007Full accounts made up to 31 May 2006 (15 pages)
2 April 2007Full accounts made up to 31 May 2006 (15 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 February 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
4 February 2006Group of companies' accounts made up to 31 May 2005 (18 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 June 2005Ad 19/02/04--------- £ si 3@1 (2 pages)
7 June 2005Memorandum and Articles of Association (8 pages)
7 June 2005Ad 19/02/04--------- £ si 3@1 (2 pages)
7 June 2005Memorandum and Articles of Association (8 pages)
2 February 2005Return made up to 31/12/04; full list of members (13 pages)
2 February 2005Return made up to 31/12/04; full list of members (13 pages)
1 February 2005Ad 18/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 February 2005Ad 18/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Group of companies' accounts made up to 31 May 2004 (18 pages)
26 October 2004Group of companies' accounts made up to 31 May 2004 (18 pages)
8 May 2004Group of companies' accounts made up to 31 May 2003 (18 pages)
8 May 2004Group of companies' accounts made up to 31 May 2003 (18 pages)
29 January 2004Return made up to 31/12/03; change of members (8 pages)
29 January 2004Return made up to 31/12/03; change of members (8 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
13 March 2003Particulars of mortgage/charge (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (12 pages)
25 February 2003Return made up to 31/12/02; full list of members (12 pages)
18 November 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
18 November 2002Group of companies' accounts made up to 31 May 2002 (20 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
28 February 2002Return made up to 31/12/01; change of members (7 pages)
28 February 2002Return made up to 31/12/01; change of members (7 pages)
8 January 2002Company name changed systemcard LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed systemcard LIMITED\certificate issued on 08/01/02 (2 pages)
14 November 2001Full accounts made up to 31 May 2001 (10 pages)
14 November 2001Full accounts made up to 31 May 2001 (10 pages)
24 January 2001Return made up to 31/12/00; change of members (7 pages)
24 January 2001Return made up to 31/12/00; change of members (7 pages)
24 August 2000Full accounts made up to 31 May 2000 (9 pages)
24 August 2000Full accounts made up to 31 May 2000 (9 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1999Full accounts made up to 31 May 1999 (9 pages)
4 November 1999Full accounts made up to 31 May 1999 (9 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 September 1998Full accounts made up to 31 May 1998 (9 pages)
2 September 1998Full accounts made up to 31 May 1998 (9 pages)
11 August 1998882 27405X£1SHRS 010397 (4 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998882 27405X£1SHRS 010397 (4 pages)
18 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1998Nc inc already adjusted 28/02/97 (1 page)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Ad 01/03/97--------- £ si 27405@1=27405 £ ic 2/27407 (3 pages)
18 February 1998Nc inc already adjusted 28/02/97 (1 page)
18 February 1998Ad 01/03/97--------- £ si 27405@1=27405 £ ic 2/27407 (3 pages)
9 December 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
9 December 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997Registered office changed on 14/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Registered office changed on 14/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
31 December 1996Incorporation (9 pages)
31 December 1996Incorporation (9 pages)