London
SW1A 1AH
Director Name | Mrs Claire Brennan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 49 St James's Street London SW1A 1AH |
Director Name | Mrs Sarie Louise Copplestone |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Australian,Irish |
Status | Current |
Appointed | 01 April 2019(18 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 49 St James's Street London SW1A 1AH |
Director Name | Mr Joseph Bernard Jarrett |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 49 St James's Street London SW1A 1AH |
Secretary Name | Mr Sanjay Patel |
---|---|
Status | Current |
Appointed | 19 December 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor, 49 St James's Street London SW1A 1AH |
Director Name | Mr Anthony Charles Francis Nissen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Mr Richard Peter Nissen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Anns Villas London W11 4RT |
Secretary Name | Mr Anthony Charles Francis Nissen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Napier Avenue London SW6 3PS |
Director Name | Mr Steven Harrison |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 January 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | Mr Patrick Gerald Brennan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 March 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherbrae 48 Derby Road Ashbourne Derbyshire DE6 1BH |
Director Name | Guy Michael Stille |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 21 Milner Street London SW3 2QD |
Director Name | William Alexander Loch |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 September 2003) |
Role | Co Director |
Correspondence Address | 10 Main Street Chapelton Lanarkshire ML10 6RZ Scotland |
Director Name | Ian Rees Dodd |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 2 Galston Avenue Newton Mearns Glasgow G77 5SF Scotland |
Director Name | Mr Peter Loomes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | Steven Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 6 Stoneyhill Galashiels Road Walkerburn Peeblesshire EH43 6AA Scotland |
Director Name | Mr Nicholas John Green |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 St. Katharines Way London E1W 1UN |
Director Name | Mr Conrad Wayne Jagger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 St. Katharines Way London E1W 1UN |
Secretary Name | Mr Patrick Gerald Brennan |
---|---|
Status | Resigned |
Appointed | 01 April 2019(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2022) |
Role | Company Director |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Mr James Richard Kelly |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 March 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | International House St. Katharines Way London E1W 1UN |
Director Name | Mr David John Miller |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | Miss Chloe Joanne Sainsbury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 November 2022) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | cloudbooking.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0337841 |
Telephone region | Freephone |
Registered Address | 4th Floor 49 St James's Street London SW1A 1AH |
---|---|
Address Matches | 3 other UK companies use this postal address |
768 at £1 | Cloud (Holdings) LTD 93.54% Ordinary |
---|---|
53 at £1 | David Stimson 6.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,678 |
Cash | £16,907 |
Current Liabilities | £166,979 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
8 June 2020 | Delivered on: 11 June 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
15 May 2020 | Delivered on: 21 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
2 November 2017 | Delivered on: 14 November 2017 Persons entitled: Patrick Brennan as Trustee of the Cloud Booking Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Cloud Booking Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (14 pages) |
---|---|
29 February 2024 | Confirmation statement made on 7 February 2024 with no updates (3 pages) |
31 January 2024 | Registered office address changed from 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH England to 4th Floor, 49 st James's Street London SW1A 1AH on 31 January 2024 (1 page) |
23 January 2024 | Registered office address changed from 180 Piccadilly London W1J 9HF England to 49 st James's Street 4th Floor, 49 st James's Street London SW1A 1AH on 23 January 2024 (1 page) |
15 August 2023 | Second filing of Confirmation Statement dated 7 February 2018 (3 pages) |
15 August 2023 | Second filing of Confirmation Statement dated 7 February 2017 (3 pages) |
14 August 2023 | Cancellation of shares. Statement of capital on 13 August 2012
|
14 August 2023 | Purchase of own shares.
|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
27 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
20 December 2022 | Termination of appointment of Patrick Gerald Brennan as a secretary on 19 December 2022 (1 page) |
20 December 2022 | Appointment of Mr Sanjay Patel as a secretary on 19 December 2022 (2 pages) |
1 November 2022 | Termination of appointment of Chloe Joanne Sainsbury as a director on 1 November 2022 (1 page) |
31 August 2022 | Termination of appointment of David John Miller as a director on 31 August 2022 (1 page) |
11 May 2022 | Appointment of Mr Joseph Bernard Jarrett as a director on 11 May 2022 (2 pages) |
11 May 2022 | Appointment of Miss Chloe Joanne Sainsbury as a director on 11 May 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
1 April 2021 | Appointment of Mr David John Miller as a director on 1 April 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 June 2020 | Registration of charge 041556190003, created on 8 June 2020 (35 pages) |
26 May 2020 | Satisfaction of charge 041556190001 in full (1 page) |
21 May 2020 | Registration of charge 041556190002, created on 15 May 2020 (41 pages) |
12 May 2020 | All of the property or undertaking has been released and no longer forms part of charge 041556190001 (1 page) |
22 March 2020 | Termination of appointment of James Richard Kelly as a director on 19 March 2020 (1 page) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
1 December 2019 | Registered office address changed from 5th Floor 1 st. Katharines Way London E1W 1UN England to 180 Piccadilly London W1J 9HF on 1 December 2019 (1 page) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 October 2019 | Termination of appointment of Conrad Wayne Jagger as a director on 18 October 2019 (1 page) |
31 July 2019 | Appointment of Mr James Richard Kelly as a director on 29 July 2019 (2 pages) |
6 April 2019 | Appointment of Mrs Sarie Louise Copplestone as a director on 1 April 2019 (2 pages) |
6 April 2019 | Appointment of Mr Patrick Gerald Brennan as a secretary on 1 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 March 2018 | Termination of appointment of Nicholas John Green as a director on 19 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 7 February 2018 with updates
|
14 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
22 December 2017 | Appointment of Mr Conrad Wayne Jagger as a director on 22 December 2017 (2 pages) |
14 November 2017 | Registration of charge 041556190001, created on 2 November 2017 (37 pages) |
14 November 2017 | Registration of charge 041556190001, created on 2 November 2017 (37 pages) |
14 September 2017 | Registered office address changed from 48 Derby Road Ashbourne Derbyshire DE6 1BH to 5th Floor 1 st. Katharines Way London E1W 1UN on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 48 Derby Road Ashbourne Derbyshire DE6 1BH to 5th Floor 1 st. Katharines Way London E1W 1UN on 14 September 2017 (1 page) |
4 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 September 2017 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 May 2017 | Appointment of Mr Nicholas John Green as a director on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nicholas John Green as a director on 1 May 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates
|
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 June 2016 | Appointment of Mrs Claire Brennan as a director on 1 May 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Claire Brennan as a director on 1 May 2016 (2 pages) |
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Statement of capital on 29 April 2015
|
15 April 2015 | Solvency Statement dated 17/12/14 (1 page) |
15 April 2015 | Solvency Statement dated 17/12/14 (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
15 April 2015 | Statement by Directors (1 page) |
15 April 2015 | Statement by Directors (1 page) |
27 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF on 1 May 2014 (1 page) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
22 July 2013 | Termination of appointment of Steven Harrison as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Steven Harrison as a secretary (2 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 May 2013 | Company name changed just-ask services LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Change of name notice (2 pages) |
17 May 2013 | Company name changed just-ask services LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Change of name notice (2 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Appointment of Steven Harrison as a secretary (3 pages) |
31 January 2013 | Appointment of Steven Harrison as a secretary (3 pages) |
23 January 2013 | Termination of appointment of Steven Harrison as a director (1 page) |
23 January 2013 | Termination of appointment of Steven Harrison as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 August 2012 | Termination of appointment of Peter Loomes as a director (1 page) |
28 August 2012 | Director's details changed for Patrick Gerald on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Patrick Gerald on 28 August 2012 (2 pages) |
28 August 2012 | Termination of appointment of Peter Loomes as a director (1 page) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
30 April 2012 | Appointment of Patrick Gerald as a director (3 pages) |
30 April 2012 | Termination of appointment of Anthony Nissen as a secretary (2 pages) |
30 April 2012 | Termination of appointment of Anthony Nissen as a director (2 pages) |
30 April 2012 | Appointment of Patrick Gerald as a director (3 pages) |
30 April 2012 | Termination of appointment of Anthony Nissen as a director (2 pages) |
30 April 2012 | Termination of appointment of Anthony Nissen as a secretary (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 July 2011 | Appointment of Mr Peter Loomes as a director (2 pages) |
8 July 2011 | Appointment of Mr Peter Loomes as a director (2 pages) |
11 March 2011 | Termination of appointment of Richard Nissen as a director (1 page) |
11 March 2011 | Termination of appointment of Richard Nissen as a director (1 page) |
11 March 2011 | Termination of appointment of Patrick Brennan as a director (1 page) |
11 March 2011 | Termination of appointment of Patrick Brennan as a director (1 page) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
27 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
18 February 2010 | Purchase of own shares. (1 page) |
18 February 2010 | Purchase of own shares. (1 page) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Steven Harrison on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Steven Harrison on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Patrick Gerald Brennan on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Patrick Gerald Brennan on 1 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Patrick Gerald Brennan on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Steven Harrison on 1 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Termination of appointment of Guy Stille as a director (1 page) |
24 November 2009 | Termination of appointment of Guy Stille as a director (1 page) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (6 pages) |
9 February 2009 | Appointment terminated director ian dodd (1 page) |
9 February 2009 | Appointment terminated director ian dodd (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
8 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 07/02/07; full list of members (4 pages) |
13 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (4 pages) |
27 February 2006 | Return made up to 07/02/06; full list of members (4 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
15 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 February 2004 | Return made up to 07/02/04; no change of members (9 pages) |
19 February 2004 | Return made up to 07/02/04; no change of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 07/02/03; no change of members
|
11 February 2003 | Return made up to 07/02/03; no change of members
|
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 February 2002 | Return made up to 07/02/02; full list of members
|
22 February 2002 | Return made up to 07/02/02; full list of members
|
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
2 January 2002 | Ad 19/12/01--------- £ si 147@1=147 £ ic 1071/1218 (2 pages) |
2 January 2002 | Ad 19/12/01--------- £ si 147@1=147 £ ic 1071/1218 (2 pages) |
2 January 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
6 December 2001 | Nc inc already adjusted 19/04/01 (1 page) |
6 December 2001 | Ad 19/04/01--------- £ si 89@1=89 £ ic 982/1071 (2 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Statement of affairs (3 pages) |
6 December 2001 | Statement of affairs (3 pages) |
6 December 2001 | Nc inc already adjusted 19/04/01 (1 page) |
6 December 2001 | Ad 19/04/01--------- £ si 89@1=89 £ ic 982/1071 (2 pages) |
6 December 2001 | Resolutions
|
28 November 2001 | Ad 05/11/01-07/11/01 £ si 71@1=71 £ ic 911/982 (2 pages) |
28 November 2001 | Ad 05/11/01-07/11/01 £ si 71@1=71 £ ic 911/982 (2 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
25 April 2001 | Ad 19/04/01--------- £ si 910@1=910 £ ic 1/911 (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Ad 19/04/01--------- £ si 910@1=910 £ ic 1/911 (2 pages) |
16 February 2001 | New secretary appointed;new director appointed (3 pages) |
16 February 2001 | New secretary appointed;new director appointed (3 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (31 pages) |
7 February 2001 | Incorporation (31 pages) |