London
EC3A 5AR
Director Name | Mr Andrew Michael Lindsell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Alexander Ross Clark |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(22 years, 11 months after company formation) |
Appointment Duration | 2 weeks |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Keith Gray Purves |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Secretary Name | Doreen Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Lansdowne Road Stanmore Middlesex HA7 2SA |
Director Name | Mr Paul Richards |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 29 August 2015) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Toby Jones |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Business Development Director |
Correspondence Address | 48 Sunbury Lane Walton On Thames Surrey KT12 2HU |
Secretary Name | Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Andrew Lindsell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Andrew Shaun Lockwood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Oliver Charles Garland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr James Laird Cawood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ipsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9882020 |
Telephone region | Freephone |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.7m at £0.0001 | Newincco 1315 Limited 85.30% Ordinary A |
---|---|
293k at £0.0001 | Newincco 1315 Limited 14.70% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,004,398 |
Gross Profit | £3,228,764 |
Net Worth | £435,406 |
Cash | £408,427 |
Current Liabilities | £1,577,929 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
29 September 2020 | Delivered on: 6 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Pursuant to clause 3.2.4 of the charge, the company charged by way of first fixed charge three trademarks with registered numbers UK00003354660, UK00003354662, and UK00003354663. Outstanding |
---|---|
19 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ldc (Managers) Limited the Security Trustee and Agent for the Secured Parties Classification: A registered charge Outstanding |
11 July 2018 | Delivered on: 17 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 October 2017 | Delivered on: 1 November 2017 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Livingbridge Enterprise LLP Classification: A registered charge Outstanding |
28 November 2016 | Delivered on: 1 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 July 2004 | Delivered on: 14 July 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. Outstanding |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, registered trademarks numbered UK00003354660 (babble) and UK00003354663 (babble cloud) and the domain name babble.cloud. For more details please refer to the debenture. Outstanding |
15 June 2022 | Delivered on: 17 June 2022 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and any floating charge property and material intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others registered trademarks numbered UK00003354660 and UK00003354663 and domain names armstrongbellsms.co.UK and babbelcloud.co.UK. For more details please refer to the debenture. Outstanding |
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property – registered trademarks:. Chargor: babble cloud limited. Mark: babble. Number: UK00003354660. Class: 09, 35, 36, 37, 38 & 42. territory: united kingdom. Please see instrument for further details.. Intellectual property – domain names:. Domain name: armstrongbellsms.co.UK. Renewal date: 21 january 2023. chargor: babble cloud limited. Please see instrument for further details. Outstanding |
7 February 2002 | Delivered on: 19 February 2002 Satisfied on: 12 November 2014 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. Fully Satisfied |
15 June 2023 | Full accounts made up to 30 November 2022 (36 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
20 February 2023 | Registration of charge 042137600012, created on 17 February 2023 (65 pages) |
23 September 2022 | Full accounts made up to 30 November 2021 (35 pages) |
20 June 2022 | Satisfaction of charge 042137600010 in full (1 page) |
17 June 2022 | Registration of charge 042137600011, created on 15 June 2022 (59 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 November 2020 (32 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
19 March 2021 | Appointment of Mr Andrew Michael Lindsell as a director on 17 March 2021 (2 pages) |
24 December 2020 | Registration of charge 042137600010, created on 23 December 2020 (15 pages) |
23 November 2020 | Satisfaction of charge 042137600009 in full (1 page) |
23 November 2020 | Satisfaction of charge 042137600005 in full (1 page) |
23 November 2020 | Satisfaction of charge 042137600008 in full (1 page) |
16 November 2020 | Termination of appointment of Andrew Lindsell as a director on 9 November 2020 (1 page) |
16 November 2020 | Cessation of Ldc (Nominees) Limited as a person with significant control on 9 November 2020 (1 page) |
15 October 2020 | Accounts for a small company made up to 30 November 2019 (28 pages) |
13 October 2020 | Memorandum and Articles of Association (10 pages) |
13 October 2020 | Resolutions
|
6 October 2020 | Satisfaction of charge 042137600007 in full (1 page) |
6 October 2020 | Registration of charge 042137600009, created on 29 September 2020 (73 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 30 November 2018 (24 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
7 November 2018 | Registration of charge 042137600008, created on 19 October 2018 (11 pages) |
24 October 2018 | Second filing for the appointment of James Laird Cawood as a director (6 pages) |
22 October 2018 | Change of details for Ip Solutions Holdings Limited as a person with significant control on 28 August 2018 (2 pages) |
5 September 2018 | Accounts for a small company made up to 30 November 2017 (19 pages) |
28 August 2018 | Resolutions
|
17 July 2018 | Registration of charge 042137600007, created on 11 July 2018 (22 pages) |
13 July 2018 | Satisfaction of charge 042137600006 in full (1 page) |
13 July 2018 | Satisfaction of charge 042137600003 in full (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
28 February 2018 | Appointment of Mr James Laird Cawood as a director on 23 February 2018
|
26 February 2018 | Termination of appointment of Oliver Charles Garland as a director on 16 February 2018 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
8 November 2017 | Satisfaction of charge 042137600004 in full (1 page) |
8 November 2017 | Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (1 page) |
8 November 2017 | Notification of Ip Solutions Holdings Limited as a person with significant control on 25 October 2017 (1 page) |
8 November 2017 | Notification of Ip Solutions Holdings Limited as a person with significant control on 25 October 2017 (1 page) |
8 November 2017 | Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (1 page) |
8 November 2017 | Satisfaction of charge 042137600004 in full (1 page) |
7 November 2017 | Cessation of Ip Solutions Group Ltd as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Cessation of Ip Solutions Group Ltd as a person with significant control on 25 October 2017 (2 pages) |
3 November 2017 | Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page) |
2 November 2017 | Registration of charge 042137600006, created on 26 October 2017 (42 pages) |
2 November 2017 | Registration of charge 042137600006, created on 26 October 2017 (42 pages) |
1 November 2017 | Registration of charge 042137600005, created on 25 October 2017 (52 pages) |
1 November 2017 | Registration of charge 042137600005, created on 25 October 2017 (52 pages) |
17 October 2017 | Accounts for a small company made up to 30 November 2016 (19 pages) |
17 October 2017 | Accounts for a small company made up to 30 November 2016 (19 pages) |
12 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Notification of Ip Solutions Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
5 October 2017 | Notification of Ip Solutions Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
14 September 2017 | Satisfaction of charge 2 in full (1 page) |
14 September 2017 | Satisfaction of charge 2 in full (1 page) |
11 April 2017 | Registration of charge 042137600004, created on 10 April 2017 (61 pages) |
11 April 2017 | Registration of charge 042137600004, created on 10 April 2017 (61 pages) |
1 December 2016 | Registration of charge 042137600003, created on 28 November 2016 (25 pages) |
1 December 2016 | Registration of charge 042137600003, created on 28 November 2016 (25 pages) |
7 October 2016 | Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (21 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (21 pages) |
20 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 February 2016 | Auditor's resignation (1 page) |
9 February 2016 | Auditor's resignation (1 page) |
28 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
28 September 2015 | Full accounts made up to 30 November 2014 (18 pages) |
22 September 2015 | Termination of appointment of Paul Richards as a secretary on 29 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Paul Richards as a secretary on 29 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Paul Richards as a director on 29 August 2015 (2 pages) |
22 September 2015 | Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Paul Richards as a director on 29 August 2015 (2 pages) |
18 September 2015 | Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages) |
18 September 2015 | Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages) |
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
20 February 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
26 January 2015 | Resolutions
|
26 January 2015 | Statement of company's objects (2 pages) |
26 January 2015 | Statement of company's objects (2 pages) |
26 January 2015 | Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages) |
26 January 2015 | Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages) |
6 January 2015 | Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
17 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
24 September 2012 | Sub-division of shares on 20 July 2012 (5 pages) |
24 September 2012 | Sub-division of shares on 20 July 2012 (5 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
14 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Paul Richards on 23 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Keith Gray Purves on 23 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Paul Richards on 23 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Keith Gray Purves on 23 February 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Paul Richards on 23 February 2012 (1 page) |
2 March 2012 | Secretary's details changed for Paul Richards on 23 February 2012 (1 page) |
18 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 June 2009 | Return made up to 10/05/09; no change of members (3 pages) |
5 June 2009 | Return made up to 10/05/09; no change of members (3 pages) |
28 April 2009 | Director's change of particulars / keith purves / 28/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / keith purves / 28/04/2009 (1 page) |
12 February 2009 | Return made up to 10/05/08; full list of members (4 pages) |
12 February 2009 | Return made up to 10/05/08; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page) |
5 March 2008 | Director and secretary's change of particulars / paul richards / 28/02/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / paul richards / 28/02/2008 (1 page) |
5 March 2008 | Return made up to 10/05/07; full list of members (5 pages) |
5 March 2008 | Director's change of particulars / keith purves / 28/02/2008 (1 page) |
5 March 2008 | Return made up to 10/05/07; full list of members (5 pages) |
5 March 2008 | Director's change of particulars / keith purves / 28/02/2008 (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 66 wigmore street london W1U 2SB (1 page) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB (1 page) |
12 December 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
12 December 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
17 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 May 2003 | Return made up to 10/05/03; full list of members
|
17 May 2003 | Return made up to 10/05/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | £ ic 200/170 13/02/03 £ sr 30@1=30 (1 page) |
1 April 2003 | £ ic 200/170 13/02/03 £ sr 30@1=30 (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
30 January 2003 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
22 February 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
22 February 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | Particulars of mortgage/charge (4 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Ad 01/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 October 2001 | Ad 01/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
17 October 2001 | New director appointed (2 pages) |
24 May 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 May 2001 | Ad 10/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
10 May 2001 | Incorporation (17 pages) |
10 May 2001 | Incorporation (17 pages) |