London
NW1 5QT
Director Name | Mr Jason Mark Brooks |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 01 May 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Chinmay Umesh Bhatt |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 April 2021(20 years after company formation) |
Appointment Duration | 3 years |
Role | Head Of Uk, Ireland & Nordics, Cpo Uk |
Country of Residence | England |
Correspondence Address | Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Caio Ortiz De Kugelmas |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 22 July 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Martin David Carman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 The Hawthorns Baughurst Tadley Hampshire RG26 5FJ |
Secretary Name | Colin George William Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Saint Michaels Gardens Winchester Hampshire SO23 9JD |
Secretary Name | Angela Hazel Carman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 2003) |
Role | Civil Servant |
Correspondence Address | 8 The Hawthorns Baughurst Tadley Hampshire RG26 5FJ |
Director Name | Mr Nicholas Stevens |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton Hall Cottage The Street Chilcompton Radstock BA3 4HB |
Secretary Name | Mrs Helen Ruth Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Briars Bowden Hill Chilcompton Radstock Somerset BA3 4EN |
Director Name | Victor Griffin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 February 2014) |
Role | Sales Director |
Correspondence Address | 8 Southleigh Avenue Coventry CV5 6BY |
Director Name | Mr Prabhjeevan Singh Virk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 July 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Gerard Ber |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Avenue De Rosemont Geneve 1208 |
Director Name | Mr Heinz Mausli |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 August 2018) |
Role | Financial Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Avenue De Rosemont Geneve 1208 |
Director Name | Mrs Oriane Fanny Lacaze |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 August 2018(17 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2019) |
Role | Ccfo |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP |
Director Name | Mr Barak Avraham Palatchi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 August 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2020) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Edison House 223-231 Old Marylebone Road London NW1 5QT |
Director Name | Mr Haseeb Ahmad |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2021) |
Role | Cpo Head Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Edison House 223-231 Old Marylebone Road London NW1 5QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | imagingequipment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01761 417402 |
Telephone region | Temple Cloud |
Registered Address | 2nd Floor, The Westworks Building, White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
2k at £0.05 | Advanced Accelerator Applications Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £942,645 |
Cash | £925,836 |
Current Liabilities | £2,577,490 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 April 2015 | Delivered on: 16 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 March 2004 | Delivered on: 31 March 2004 Satisfied on: 2 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 February 2004 | Delivered on: 12 February 2004 Satisfied on: 2 December 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
8 June 2001 | Delivered on: 20 June 2001 Satisfied on: 31 March 2004 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. Fully Satisfied |
9 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
18 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
4 May 2020 | Cessation of Advanced Accelerator Applications Sa as a person with significant control on 4 May 2020 (1 page) |
4 May 2020 | Notification of Novartis Ag as a person with significant control on 4 May 2020 (2 pages) |
8 April 2020 | Termination of appointment of Barak Avraham Palatchi as a director on 7 April 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP England to Edison House 223-231 Old Marylebone Road London NW1 5QT on 2 January 2020 (1 page) |
2 January 2020 | Resolutions
|
23 October 2019 | Registered office address changed from Edison House 223 - 231 Old Marylebone Road London NW1 5QT England to The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 23 October 2019 (1 page) |
22 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 October 2019 | Resolutions
|
9 October 2019 | Registered office address changed from The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP United Kingdom to Edison House 223 - 231 Old Marylebone Road London NW1 5QT on 9 October 2019 (1 page) |
9 May 2019 | Appointment of Mr Jason Mark Brooks as a director on 1 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019 (1 page) |
18 March 2019 | Resolutions
|
12 February 2019 | Director's details changed for Mr Prabhjeevan Singh Virk on 12 February 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 December 2018 | Director's details changed for Mr Barak Avraham Palachi on 5 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Nicholas Stevens as a director on 16 November 2018 (1 page) |
25 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 September 2018 | Appointment of Mr Haseeb Ahmad as a director on 30 August 2018 (2 pages) |
4 September 2018 | Appointment of Mrs Oriane Fanny Lacaze as a director on 30 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Barak Avraham Palachi as a director on 30 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Richard Samuel Cullen as a secretary on 30 August 2018 (2 pages) |
30 August 2018 | Termination of appointment of Gerard Ber as a director on 30 August 2018 (1 page) |
30 August 2018 | Termination of appointment of Heinz Mausli as a director on 30 August 2018 (1 page) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
19 February 2018 | Notification of Advanced Accelerator Applications Sa as a person with significant control on 19 February 2018 (2 pages) |
17 January 2018 | Memorandum and Articles of Association (6 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
31 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 September 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP to The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Heinz Mausli on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock BA3 4HP to The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Mr Gerard Ber on 9 September 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Prabhjeevan Singh Virk on 25 July 2016 (2 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
21 August 2015 | Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Nicholas Stevens on 21 August 2015 (2 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 April 2015 | Registration of charge 041891930004, created on 8 April 2015 (18 pages) |
16 April 2015 | Registration of charge 041891930004, created on 8 April 2015 (18 pages) |
16 April 2015 | Registration of charge 041891930004, created on 8 April 2015 (18 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Director's details changed for Mr Prabrueevan Singh Virk on 16 March 2011 (2 pages) |
11 March 2014 | Director's details changed for Mr Prabrueevan Singh Virk on 16 March 2011 (2 pages) |
27 February 2014 | Appointment of Mr Heinz Mausli as a director (2 pages) |
27 February 2014 | Appointment of Mr Heinz Mausli as a director (2 pages) |
27 February 2014 | Appointment of Mr Gerard Ber as a director (2 pages) |
27 February 2014 | Appointment of Mr Gerard Ber as a director (2 pages) |
24 February 2014 | Termination of appointment of Victor Griffin as a director (1 page) |
24 February 2014 | Termination of appointment of Victor Griffin as a director (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 December 2013 | Satisfaction of charge 2 in full (1 page) |
2 December 2013 | Satisfaction of charge 3 in full (1 page) |
2 December 2013 | Satisfaction of charge 2 in full (1 page) |
2 December 2013 | Satisfaction of charge 3 in full (1 page) |
11 November 2013 | Director's details changed for Victor Griffin on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Victor Griffin on 11 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabhjeevan Singh Singh Singh Virk on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Prabrueevan Singh Virk on 19 July 2013 (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Appointment of Prabhjeevan Singh Virk as a director (2 pages) |
16 March 2011 | Appointment of Prabhjeevan Singh Virk as a director (2 pages) |
5 January 2011 | Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 19 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 5 January 2011 (1 page) |
25 November 2010 | Termination of appointment of Helen Stevens as a secretary (1 page) |
25 November 2010 | Termination of appointment of Helen Stevens as a secretary (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Secretary's change of particulars / helen stevens / 08/04/2009 (1 page) |
14 September 2009 | Secretary's change of particulars / helen stevens / 08/04/2009 (1 page) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Director's change of particulars / victor griffin / 30/06/2008 (1 page) |
16 July 2008 | Director's change of particulars / victor griffin / 30/06/2008 (1 page) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / nicholas stevens / 08/01/2008 (1 page) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / nicholas stevens / 08/01/2008 (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
22 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
22 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: unit 1 orpheus house calleva park aldermaston berkshire RG7 8TA (1 page) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: somer house the street chilcompton radstock BA3 4HB (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: somer house the street chilcompton radstock BA3 4HB (1 page) |
20 July 2004 | Return made up to 28/03/04; full list of members
|
20 July 2004 | Return made up to 28/03/04; full list of members
|
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 July 2003 | Ad 13/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
28 July 2003 | Ad 13/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
28 March 2001 | Incorporation (15 pages) |
28 March 2001 | Incorporation (15 pages) |