London
NW1 3ER
Director Name | Mr Adam Nicholas Shaw |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Thomas Evan Box |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Secretary Name | Adam Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Mr Daniel Isman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 June 2009(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Keith Sims |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandpipers Shoeburyness Southend On Sea Essex SS3 9AD |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Nicola Jane Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandpipers Rampart Terrace Shoeburyness Essex SS3 9AD |
Director Name | Nicola Jane Sims |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 1 Sandpipers Rampart Terrace Shoeburyness Essex SS3 9AD |
Director Name | Terence Charles Burgess |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 July 2016) |
Role | Hat Manufacturer |
Correspondence Address | C/O Blue Zoo Productions Limited Chesterfield Hous 386 Euston Road London NW1 3AU |
Secretary Name | Keith Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 1 Sandpipers Shoeburyness Southend On Sea Essex SS3 9AD |
Website | blue-zoo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74344111 |
Telephone region | London |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
20.4k at £0.01 | Adam Shaw 25.90% Ordinary |
---|---|
20.4k at £0.01 | Oliver Richard Hyatt 25.90% Ordinary |
20.4k at £0.01 | Thomas Box 25.90% Ordinary |
17.3k at £0.01 | Terence Charles Burgess 21.91% Ordinary |
1 at £1 | Adam Shaw 0.13% Preference |
1 at £1 | Oliver Hyatt 0.13% Preference |
1 at £1 | Thomas Evan Box 0.13% Preference |
Year | 2014 |
---|---|
Net Worth | £3,035,998 |
Cash | £2,285,857 |
Current Liabilities | £930,159 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
17 April 2018 | Delivered on: 17 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 January 2013 | Delivered on: 13 February 2013 Persons entitled: Mount Eden Land Limited Classification: Rent deposit 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: The deposited sum of £18,150 together with any other sums. See image for full details. Outstanding |
1 February 2011 | Delivered on: 5 February 2011 Persons entitled: Mount Eden Land Limited Classification: Rent deposit 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: The deposited sum and any loss the landlord may incur. Outstanding |
22 August 2007 | Delivered on: 5 September 2007 Persons entitled: Mount Eden Land Limited Classification: Rent deposit 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: The deposited sum of £19,791.11. see the mortgage charge document for full details. Outstanding |
26 October 2002 | Delivered on: 8 November 2002 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 February 2021 | Resolutions
|
---|---|
25 February 2021 | Memorandum and Articles of Association (18 pages) |
8 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
18 August 2020 | Change of details for Adam Shaw as a person with significant control on 17 August 2020 (2 pages) |
18 August 2020 | Secretary's details changed for Adam Shaw on 17 August 2020 (1 page) |
17 August 2020 | Director's details changed for Mr Daniel Isman on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Oliver Richard Hyatt on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Adam Nicholas Shaw on 17 August 2020 (2 pages) |
17 August 2020 | Change of details for Mr Oliver Richard Hyatt as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Change of details for Mr Thomas Evan Box as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Thomas Evan Box on 17 August 2020 (2 pages) |
26 May 2020 | Group of companies' accounts made up to 31 August 2019 (34 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
15 November 2019 | Change of details for Adam Shaw as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Adam Shaw on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr Thomas Evan Box on 15 November 2019 (2 pages) |
15 November 2019 | Secretary's details changed for Adam Shaw on 15 November 2019 (1 page) |
15 November 2019 | Change of details for Mr Thomas Evan Box as a person with significant control on 15 November 2019 (2 pages) |
29 October 2019 | Change of details for Mr Oliver Richard Hyatt as a person with significant control on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Daniel Isman on 29 October 2019 (2 pages) |
29 October 2019 | Director's details changed for Mr Oliver Richard Hyatt on 29 October 2019 (2 pages) |
3 July 2019 | Full accounts made up to 31 August 2018 (27 pages) |
5 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
27 November 2018 | Director's details changed for Mr Oliver Richard Hyatt on 22 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Oliver Richard Hyatt as a person with significant control on 22 November 2018 (2 pages) |
5 June 2018 | Full accounts made up to 31 August 2017 (28 pages) |
17 April 2018 | Registration of charge 039603110005, created on 17 April 2018 (22 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
17 August 2017 | Full accounts made up to 31 August 2016 (28 pages) |
17 August 2017 | Full accounts made up to 31 August 2016 (28 pages) |
16 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
16 June 2017 | Statement by Directors (1 page) |
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
16 June 2017 | Statement by Directors (1 page) |
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
9 June 2017 | Satisfaction of charge 1 in full (4 pages) |
9 June 2017 | Satisfaction of charge 1 in full (4 pages) |
1 June 2017 | Statement by Directors (1 page) |
1 June 2017 | Statement by Directors (1 page) |
1 June 2017 | Resolutions
|
1 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
1 June 2017 | Solvency Statement dated 11/05/17 (1 page) |
1 June 2017 | Resolutions
|
12 December 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
12 December 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
9 December 2016 | Director's details changed for Adam Shaw on 20 November 2016 (2 pages) |
9 December 2016 | Director's details changed for Adam Shaw on 20 November 2016 (2 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
13 September 2016 | Cancellation of shares. Statement of capital on 12 August 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
12 August 2016 | Termination of appointment of Terence Charles Burgess as a director on 15 July 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 December 2015 | Director's details changed for Terence Charles Burgess on 22 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Thomas Evan Box on 21 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Adam Shaw on 21 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Adam Shaw on 21 November 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Thomas Evan Box on 21 November 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Adam Shaw on 21 November 2015 (1 page) |
4 December 2015 | Director's details changed for Terence Charles Burgess on 22 November 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Adam Shaw on 21 November 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 January 2015 | Director's details changed for Daniel Isman on 15 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Daniel Isman on 15 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Oliver Richard Hyatt on 15 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Oliver Richard Hyatt on 15 January 2015 (2 pages) |
17 December 2014 | Director's details changed for Mr Oliver Richard Hyatt on 12 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Oliver Richard Hyatt on 12 December 2014 (2 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (9 pages) |
21 December 2012 | Secretary's details changed for Adam Shaw on 21 November 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Adam Shaw on 21 November 2012 (2 pages) |
21 December 2012 | Director's details changed for Adam Shaw on 21 November 2012 (2 pages) |
21 December 2012 | Director's details changed for Adam Shaw on 21 November 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (9 pages) |
23 November 2011 | Director's details changed for Thomas Box on 21 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Thomas Box on 21 November 2011 (2 pages) |
15 July 2011 | Purchase of own shares. (3 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Cancellation of shares. Statement of capital on 15 July 2011
|
15 July 2011 | Cancellation of shares. Statement of capital on 15 July 2011
|
15 July 2011 | Purchase of own shares. (3 pages) |
15 July 2011 | Resolutions
|
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
5 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Director's details changed for Terence Charles Burgess on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Terence Charles Burgess on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
11 December 2009 | Sub-division of shares on 27 October 2009 (5 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
11 December 2009 | Sub-division of shares on 27 October 2009 (5 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
24 July 2009 | Director appointed daniel isman (1 page) |
24 July 2009 | Director appointed daniel isman (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from clarence street chambers 32 clarence street southend on sea essex SS1 1BD (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from clarence street chambers 32 clarence street southend on sea essex SS1 1BD (1 page) |
15 May 2009 | Return made up to 30/03/09; full list of members (6 pages) |
15 May 2009 | Return made up to 30/03/09; full list of members (6 pages) |
30 December 2008 | Return made up to 30/03/07; full list of members; amend (7 pages) |
30 December 2008 | Return made up to 30/03/08; full list of members; amend (7 pages) |
30 December 2008 | Return made up to 30/03/08; full list of members; amend (7 pages) |
30 December 2008 | Return made up to 30/03/07; full list of members; amend (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
20 March 2008 | Director and secretary's change of particulars / adam shaw / 20/03/2008 (1 page) |
20 March 2008 | Director and secretary's change of particulars / adam shaw / 20/03/2008 (1 page) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 March 2007 | Ad 28/02/07--------- £ si 200@1 (2 pages) |
31 March 2007 | Ad 28/02/07--------- £ si 200@1 (2 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 30/03/07; full list of members (4 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
7 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
4 April 2005 | Return made up to 30/03/05; full list of members (4 pages) |
4 April 2005 | Return made up to 30/03/05; full list of members (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
30 March 2004 | Return made up to 30/03/04; full list of members (9 pages) |
30 March 2004 | Return made up to 30/03/04; full list of members (9 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Nc inc already adjusted 20/03/03 (2 pages) |
9 April 2003 | Ad 20/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Ad 20/03/03--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Memorandum and Articles of Association (2 pages) |
9 April 2003 | Resolutions
|
9 April 2003 | Nc inc already adjusted 20/03/03 (2 pages) |
9 April 2003 | Memorandum and Articles of Association (2 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 May 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
17 May 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
13 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
7 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Incorporation (18 pages) |
30 March 2000 | Incorporation (18 pages) |