London
EC1N 8TE
Secretary Name | Dr Rupert William Osborn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Mr Ronnie Georghiou |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Mrs Cathryn Elaine Warwick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Lionel Scott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Intellectual Property Agent/Co |
Correspondence Address | 3 Thickthorn Hall Hethersett Norwich Norfolk NR9 3AT |
Secretary Name | Alison Rosemary Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 Beechcroft Road Oxford Oxfordshire OX2 7AZ |
Director Name | Rufus William Robert Charles |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Lodge Ivychurch Kent TN29 0AL |
Secretary Name | Elizabeth Susan Ann Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2007) |
Role | Administrator |
Correspondence Address | 22 Allens Avenue Sprowston Norwich Norfolk NR7 8EP |
Director Name | Adam Wylie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Leonards Avenue London E4 9QX |
Director Name | Dr Claude Paul Kaplan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stowell Crescent Wareham Dorset BH20 4PT |
Director Name | Dr Winifred Joyce Eyles |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 708 Munkenbeck 5 Hermitage Street London W2 1PW |
Director Name | Mr John Francis Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Fleet Street London EC4A 2DQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | ippragmatics.com |
---|---|
Telephone | 020 31760580 |
Telephone region | London |
Registered Address | 31-35 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21.5k at £0.01 | Rupert William Osborn 44.78% Ordinary |
---|---|
11.4k at £0.01 | Ronnie Georghiou 23.71% Ordinary |
8.2k at £0.01 | Cathryn Elaine Warwick 17.16% Ordinary |
6.9k at £0.01 | Claude Paul Kaplan 14.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,958 |
Cash | £151,663 |
Current Liabilities | £110,030 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 November 2003 | Delivered on: 9 December 2003 Persons entitled: Hsbc 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 |
---|
6 October 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
15 June 2023 | Cessation of Ronnie Georghiou as a person with significant control on 1 February 2023 (1 page) |
15 June 2023 | Notification of Wellspring Worldwide Inc as a person with significant control on 1 February 2023 (2 pages) |
15 June 2023 | Cessation of Rupert William Osborn as a person with significant control on 1 February 2023 (1 page) |
12 June 2023 | Company name changed I. P. pragmatics LIMITED\certificate issued on 12/06/23
|
13 February 2023 | Appointment of Mr William Alfred Sturgis Jr. as a director on 1 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Ronnie Georghiou as a director on 1 February 2023 (1 page) |
13 February 2023 | Appointment of Mr Adnan Filipovic as a director on 1 February 2023 (2 pages) |
13 February 2023 | Termination of appointment of Rupert William Osborn as a secretary on 1 February 2023 (1 page) |
13 February 2023 | Termination of appointment of Rupert William Osborn as a director on 1 February 2023 (1 page) |
13 February 2023 | Termination of appointment of Cathryn Elaine Warwick as a director on 1 February 2023 (1 page) |
13 February 2023 | Appointment of Mr Daniel Edward Carpenter as a director on 1 February 2023 (2 pages) |
30 January 2023 | Satisfaction of charge 1 in full (1 page) |
11 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
18 March 2022 | Registered office address changed from 47 Mount Pleasant London WC1X 0AE England to 31-35 Kirby Street London EC1N 8TE on 18 March 2022 (1 page) |
4 February 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
21 September 2021 | Director's details changed for Dr Rupert William Osborn on 10 September 2021 (2 pages) |
21 September 2021 | Secretary's details changed for Dr Rupert William Osborn on 10 September 2021 (1 page) |
21 September 2021 | Secretary's details changed for Dr Rupert William Osborn on 10 September 2021 (1 page) |
4 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
3 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 September 2017 | Director's details changed for Mr Ronnie Georghiou on 25 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Director's details changed for Mr Ronnie Georghiou on 25 September 2017 (2 pages) |
24 April 2017 | Registered office address changed from 160 Fleet Street London EC4A 2DQ to 47 Mount Pleasant London WC1X 0AE on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 160 Fleet Street London EC4A 2DQ to 47 Mount Pleasant London WC1X 0AE on 24 April 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 11 January 2016
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Cancellation of shares. Statement of capital on 11 January 2016
|
9 February 2016 | Resolutions
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 January 2016 | Termination of appointment of Claude Paul Kaplan as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Claude Paul Kaplan as a director on 11 January 2016 (1 page) |
2 November 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
2 November 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
2 November 2015 | Cancellation of shares. Statement of capital on 4 September 2015
|
9 October 2015 | Purchase of own shares. (3 pages) |
9 October 2015 | Purchase of own shares. (3 pages) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 September 2015 | Appointment of Mrs Cathryn Elaine Warwick as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Cathryn Elaine Warwick as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mrs Cathryn Elaine Warwick as a director on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Adam Wylie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Adam Wylie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Adam Wylie as a director on 4 September 2015 (1 page) |
13 July 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
13 July 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
13 July 2015 | Cancellation of shares. Statement of capital on 5 February 2015
|
24 June 2015 | Purchase of own shares. (3 pages) |
24 June 2015 | Purchase of own shares. (3 pages) |
28 May 2015 | Termination of appointment of John Francis Williams as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of John Francis Williams as a director on 28 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page) |
9 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page) |
9 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 160 Fleet Street London EC4A 2DQ on 9 May 2015 (1 page) |
10 March 2015 | Memorandum and Articles of Association (11 pages) |
10 March 2015 | Memorandum and Articles of Association (11 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 January 2015 | Resolutions
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 January 2015 | Resolutions
|
30 December 2014 | Appointment of Mr Ronnie Georghiou as a director on 24 December 2014 (2 pages) |
30 December 2014 | Appointment of Mr Ronnie Georghiou as a director on 24 December 2014 (2 pages) |
29 December 2014 | Statement of capital following an allotment of shares on 24 December 2014
|
29 December 2014 | Statement of capital following an allotment of shares on 24 December 2014
|
9 May 2014 | Director's details changed for Dr Claude Paul Kaplan on 1 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Dr Claude Paul Kaplan on 1 April 2014 (2 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Dr Claude Paul Kaplan on 1 April 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Dr Claude Paul Kaplan on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Dr Claude Paul Kaplan on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Dr Claude Paul Kaplan on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Appointment of Mr John Francis Williams as a director (2 pages) |
17 February 2010 | Appointment of Mr John Francis Williams as a director (2 pages) |
16 February 2010 | Termination of appointment of Rufus Charles as a director (1 page) |
16 February 2010 | Termination of appointment of Rufus Charles as a director (1 page) |
16 February 2010 | Termination of appointment of Winifred Eyles as a director (1 page) |
16 February 2010 | Termination of appointment of Winifred Eyles as a director (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from london bioscience innovation centre 2 royal college street london NW1 0NH (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from london bioscience innovation centre 2 royal college street london NW1 0NH (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
26 May 2008 | Director's change of particulars / adam wylie / 01/08/2007 (1 page) |
26 May 2008 | Director's change of particulars / winifred eyles / 01/01/2008 (1 page) |
26 May 2008 | Director's change of particulars / adam wylie / 01/08/2007 (1 page) |
26 May 2008 | Director's change of particulars / winifred eyles / 01/01/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 July 2007 | Return made up to 09/05/07; no change of members
|
6 July 2007 | Return made up to 09/05/07; no change of members
|
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Statement of affairs (11 pages) |
12 June 2007 | Statement of affairs (11 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Statement of affairs (11 pages) |
12 June 2007 | Statement of affairs (11 pages) |
12 June 2007 | Statement of affairs (11 pages) |
12 June 2007 | Statement of affairs (11 pages) |
8 June 2007 | Ad 23/03/07--------- £ si [email protected]=84 £ ic 500/584 (2 pages) |
8 June 2007 | Conve 23/03/07 (1 page) |
8 June 2007 | Nc inc already adjusted 23/03/07 (1 page) |
8 June 2007 | Conve 23/03/07 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Memorandum and Articles of Association (6 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Memorandum and Articles of Association (6 pages) |
8 June 2007 | Nc inc already adjusted 23/03/07 (1 page) |
8 June 2007 | Ad 23/03/07--------- £ si [email protected]=84 £ ic 500/584 (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members
|
7 June 2006 | Return made up to 09/05/06; full list of members
|
10 January 2006 | Registered office changed on 10/01/06 from: st john's innovation centre cowley road cambridge CB4 0WS (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: st john's innovation centre cowley road cambridge CB4 0WS (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Ad 21/10/05--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | New director appointed (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Nc inc already adjusted 21/10/05 (1 page) |
29 November 2005 | Ad 21/10/05--------- £ si 200@1=200 £ ic 300/500 (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | New director appointed (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
21 June 2005 | Return made up to 09/05/05; full list of members
|
21 June 2005 | Return made up to 09/05/05; full list of members
|
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 May 2004 | Return made up to 09/05/04; full list of members
|
21 May 2004 | Return made up to 09/05/04; full list of members
|
20 January 2004 | Registered office changed on 20/01/04 from: 48 king street kings lynn norfolk PE30 1HE (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 48 king street kings lynn norfolk PE30 1HE (1 page) |
9 December 2003 | Ad 16/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 December 2003 | Nc dec already adjusted 16/09/03 (1 page) |
9 December 2003 | Memorandum and Articles of Association (11 pages) |
9 December 2003 | Ad 16/09/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Memorandum and Articles of Association (11 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Nc dec already adjusted 16/09/03 (1 page) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 09/05/03; full list of members
|
10 May 2003 | Return made up to 09/05/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 June 2002 | Return made up to 09/05/02; full list of members
|
6 June 2002 | Return made up to 09/05/02; full list of members
|
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
8 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
8 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
19 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 May 2000 | Director resigned (1 page) |
9 May 2000 | Incorporation (11 pages) |
9 May 2000 | Incorporation (11 pages) |