London
W6 0LG
Director Name | Mr Mark Lee Crowson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 158 - 160 Balham High Road London SW12 9BN |
Director Name | Mr Robin Francis Paynter Bryant |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5-17 The Triangle Hammersmith Grove London W6 0LG |
Director Name | Mr Joseph Osei Owusu |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 22 January 2020(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5-17 The Triangle Hammersmith Grove London W6 0LG |
Director Name | Mr Paul Michael Duncan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 5-17 The Triangle Hammersmith Grove London W6 0LG |
Director Name | Robbie Nana Yaw Owusu |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 24 Berkeley Court Neasden Lane London NW10 1PX |
Secretary Name | Robbie Nana Yaw Owusu |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 05 May 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 24 Berkeley Court Neasden Lane London NW10 1PX |
Director Name | Mr David Kwame Afari Banwell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Osborne Road Thornton Heath Surrey CR7 8PB |
Secretary Name | Mr David Kwame Afari Banwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Osborne Road Thornton Heath Surrey CR7 8PB |
Director Name | George Boateng Acheampong |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 July 2020) |
Role | Management |
Country of Residence | England |
Correspondence Address | 5-17 The Triangle Hammersmith Grove London W6 0LG |
Director Name | Deepak Raj Bindra |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 February 2010(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158-160 Balham High Road Balham London SW12 9BN |
Director Name | Mr Philip Hermit Webster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 76a Acton Lane London NW10 8TU |
Director Name | Mr John David Thompson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2015) |
Role | Business Consultant |
Country of Residence | France |
Correspondence Address | 3e 72 Rue Des Thermes 95880 Enghien Les Bains France |
Director Name | Mr Peter Johannes Vermeulen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2016) |
Role | Accountant |
Country of Residence | Netherlands |
Correspondence Address | 208 Dijkgraaf 1191 Sg Ouderkerk Aan De Amstel Netherlands |
Director Name | Mr Graham Robert Clark |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 May 2020) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 158-160 Balham High Road London SW12 9BN |
Director Name | Mr Gabriel Martin Ruhan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 158-160 Balham High Road London SW12 9BN |
Director Name | Mr Samuel Ralph Pecker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 June 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 158-160 Balham High Road London SW12 9BN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | unitylink.com |
---|---|
Email address | [email protected] |
Telephone | 020 87722160 |
Telephone region | London |
Registered Address | 5-17 The Triangle Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £550,713 |
Cash | £799,732 |
Current Liabilities | £784,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
24 December 2008 | Delivered on: 2 January 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re link financial services limited. Business rate tracker account a/no 33334139 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|
16 September 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
---|---|
13 July 2020 | Appointment of Mr Joseph Osei Owusu as a director on 22 January 2020 (2 pages) |
3 June 2020 | Termination of appointment of Graham Robert Clark as a director on 29 May 2020 (1 page) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
18 November 2019 | Appointment of Mr Robin Francis Paynter Bryant as a director on 11 November 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
9 April 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 February 2019 | Termination of appointment of Samuel Ralph Pecker as a director on 31 January 2019 (1 page) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
4 December 2018 | Director's details changed for Mr Mark Lee Crowson on 4 December 2018 (2 pages) |
13 August 2018 | Appointment of Mr Mark Lee Crowson as a director on 13 August 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 30 March 2017 (10 pages) |
2 February 2018 | Director's details changed for George Boateng Acheampong on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Douglas Osei Mensah on 2 February 2018 (2 pages) |
23 January 2018 | Termination of appointment of Gabriel Martin Ruhan as a director on 22 January 2018 (1 page) |
23 January 2018 | Termination of appointment of Gabriel Martin Ruhan as a director on 22 January 2018 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
2 August 2016 | Director's details changed for Mr Samuel Ralph Packer on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Samuel Ralph Packer on 2 August 2016 (2 pages) |
14 June 2016 | Appointment of Mr Gabriel Martin Ruhan as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Samuel Ralph Packer as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Gabriel Martin Ruhan as a director on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Samuel Ralph Packer as a director on 14 June 2016 (2 pages) |
31 May 2016 | Appointment of Mr Graham Robert Clark as a director on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Graham Robert Clark as a director on 27 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Peter Johannes Vermeulen as a director on 27 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Peter Johannes Vermeulen as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page) |
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page) |
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 April 2016 | Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Philip Hermit Webster as a director on 25 April 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Peter Johannes Vermeulen on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Philip Hermit Webster on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Douglas Osei Mensah on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Philip Hermit Webster on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Douglas Osei Mensah on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Peter Johannes Vermeulen on 2 February 2016 (2 pages) |
29 December 2015 | Termination of appointment of John David Thompson as a director on 14 December 2015 (1 page) |
29 December 2015 | Termination of appointment of John David Thompson as a director on 14 December 2015 (1 page) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 May 2015 | Registered office address changed from 158-160 Balham High Road London SW12 9BN to 158-160 Balham High Road London SW12 9BN on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 158-160 Balham High Road London SW12 9BN to 158-160 Balham High Road London SW12 9BN on 11 May 2015 (1 page) |
13 March 2015 | Appointment of Mr Peter Johannes Vermeulen as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Peter Johannes Vermeulen as a director on 13 March 2015 (2 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 July 2014 | Termination of appointment of Deepak Raj Bindra as a director on 24 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Deepak Raj Bindra as a director on 24 July 2014 (1 page) |
30 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 February 2014 | Appointment of Mr John David Thompson as a director (2 pages) |
24 February 2014 | Appointment of Mr John David Thompson as a director (2 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 November 2013 | Appointment of Mr Philip Hermit Webster as a director (2 pages) |
7 November 2013 | Appointment of Mr Philip Hermit Webster as a director (2 pages) |
30 September 2013 | Termination of appointment of David Banwell as a secretary (1 page) |
30 September 2013 | Termination of appointment of David Banwell as a secretary (1 page) |
30 September 2013 | Termination of appointment of David Banwell as a secretary (1 page) |
30 September 2013 | Termination of appointment of David Banwell as a secretary (1 page) |
30 September 2013 | Termination of appointment of David Banwell as a director (1 page) |
30 September 2013 | Termination of appointment of David Banwell as a director (1 page) |
16 September 2013 | Amended full accounts made up to 31 March 2012 (16 pages) |
16 September 2013 | Amended full accounts made up to 31 March 2012 (16 pages) |
29 August 2013 | Director's details changed for George Boateng Acheampong on 29 August 2013 (2 pages) |
29 August 2013 | Director's details changed for George Boateng Acheampong on 29 August 2013 (2 pages) |
29 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for David Kwame Afari Banwell on 17 April 2010 (2 pages) |
28 April 2010 | Director's details changed for George Boateng Acheampong on 17 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Douglas Osei Mensah on 17 April 2010 (2 pages) |
28 April 2010 | Director's details changed for George Boateng Acheampong on 17 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Kwame Afari Banwell on 17 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Douglas Osei Mensah on 17 April 2010 (2 pages) |
11 February 2010 | Appointment of Deepak Raj Bindra as a director (2 pages) |
11 February 2010 | Appointment of Deepak Raj Bindra as a director (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2008 | Gbp nc 1000/40000\21/11/05 (2 pages) |
21 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
21 May 2008 | Gbp nc 1000/40000\21/11/05 (2 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (14 pages) |
7 April 2008 | Accounts for a small company made up to 31 March 2007 (14 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
3 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
3 May 2007 | Return made up to 17/04/07; no change of members (7 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 January 2007 | Ad 01/06/05--------- £ si 39900@1 (2 pages) |
8 January 2007 | Ad 01/06/05--------- £ si 39900@1 (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 10 high street london NW10 4LX (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 10 high street london NW10 4LX (1 page) |
18 July 2006 | Return made up to 17/04/06; full list of members (7 pages) |
18 July 2006 | Return made up to 17/04/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 August 2005 | Return made up to 17/04/05; full list of members (7 pages) |
1 August 2005 | Return made up to 17/04/05; full list of members (7 pages) |
28 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 April 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 March 2005 | Company name changed unity link monetary transfer lim ited\certificate issued on 07/03/05 (2 pages) |
7 March 2005 | Company name changed unity link monetary transfer lim ited\certificate issued on 07/03/05 (2 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
10 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
10 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 10 high street london NW10 4LX (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 10 high street london NW10 4LX (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 May 1999 | Resolutions
|
10 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
10 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 188 upper street islington london N1 1RQ (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 188 upper street islington london N1 1RQ (1 page) |
14 July 1998 | Ad 28/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 July 1998 | Ad 28/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (14 pages) |
17 April 1998 | Incorporation (14 pages) |