London
WC1X 8NL
Director Name | Mr Matthew Prat Burkley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Stuart John Ashman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Mr Stuart John Ashman |
---|---|
Status | Current |
Appointed | 18 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Secretary Name | Penny Ann Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Lower Road Lower Bemerton Salisbury Wiltshire SP2 9NF |
Director Name | Mr Philip James Radbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Springfield Park Road Horsham West Sussex RH12 2PW |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Oliver Lee Hatfield |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 October 2018) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Timothy Cheyne |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 18 October 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Kingsley Paul Maunder |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 52b Westbourne Terrace Lancaster Gate London W2 3UJ |
Director Name | Mr Kevin John Fowkes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2010) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Ms Anna Elizabeth Cairncross |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2014) |
Role | Marketer |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Ms Amy Rose Edwards |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr James Edward Hobday |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(14 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Website | integer-research.com |
---|
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
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 |
1 at £1 | Oliver Lee Hatfield 33.33% Ordinary |
---|---|
1 at £1 | Philip James Radbourne 33.33% Ordinary |
1 at £1 | Timothy Cheyne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,951 |
Cash | £123,808 |
Current Liabilities | £645,869 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
24 November 2015 | Delivered on: 24 November 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
23 January 2013 | Delivered on: 25 January 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2012 | Delivered on: 29 September 2012 Persons entitled: Hawcroft Court Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the deposit see image for full details. Outstanding |
23 December 2020 | Amended audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
---|---|
3 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages) |
3 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
3 September 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
3 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
23 July 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
2 January 2019 | Notification of Argus Media Limited as a person with significant control on 18 October 2018 (1 page) |
10 December 2018 | Cessation of Timothy Cheyne as a person with significant control on 18 October 2018 (1 page) |
10 December 2018 | Cessation of Oliver Lee Hatfield as a person with significant control on 18 October 2018 (1 page) |
10 December 2018 | Cessation of Philip James Radbourne as a person with significant control on 18 October 2018 (1 page) |
2 November 2018 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Lacon House 84 Theobald's Road London WC1X 8NL on 2 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Stuart John Ashman as a director on 18 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Amy Rose Edwards as a director on 18 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Oliver Lee Hatfield as a director on 18 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Timothy Cheyne as a director on 18 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Matthew Prat Burkley as a director on 18 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Philip James Radbourne as a director on 18 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Mark Adrian Binks as a director on 18 October 2018 (2 pages) |
1 November 2018 | Appointment of Mr Stuart John Ashman as a secretary on 18 October 2018 (2 pages) |
26 October 2018 | Satisfaction of charge 042403920003 in full (1 page) |
26 October 2018 | Satisfaction of charge 2 in full (1 page) |
11 October 2018 | Termination of appointment of Fiona Maria Evans as a secretary on 11 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 July 2017 | Notification of Philip James Radbourne as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Oliver Lee Hatfield as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Oliver Lee Hatfield as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Philip James Radbourne as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Timothy Cheyne as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Timothy Cheyne as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 May 2017 | Termination of appointment of James Edward Hobday as a director on 28 February 2017 (1 page) |
4 May 2017 | Termination of appointment of James Edward Hobday as a director on 28 February 2017 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
31 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 June 2016 | Appointment of Mr James Edward Hobday as a director on 3 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr James Edward Hobday as a director on 3 May 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 November 2015 | Registration of charge 042403920003, created on 24 November 2015 (25 pages) |
24 November 2015 | Registration of charge 042403920003, created on 24 November 2015 (25 pages) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Secretary's details changed for Ms Fiona Maria Evans on 1 January 2014 (1 page) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Secretary's details changed for Ms Fiona Maria Evans on 1 January 2014 (1 page) |
30 June 2014 | Secretary's details changed for Ms Fiona Maria Evans on 1 January 2014 (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 March 2014 | Termination of appointment of Anna Cairncross as a director (1 page) |
4 March 2014 | Termination of appointment of Anna Cairncross as a director (1 page) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Director's details changed for Mr Oliver Lee Hatfield on 1 April 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Timothy Cheyne on 29 September 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Oliver Lee Hatfield on 1 April 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Oliver Lee Hatfield on 1 April 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Timothy Cheyne on 29 September 2012 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2013 | Director's details changed for Mr Oliver Lee Hatfield on 11 July 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Oliver Lee Hatfield on 11 July 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Timothy Cheyne on 17 October 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Timothy Cheyne on 17 October 2012 (2 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Director's details changed for Mr Oliver Lee Hatfield on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Oliver Lee Hatfield on 10 July 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 January 2011 | Director's details changed for Mr Oliver Lee Hatfield on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Oliver Lee Hatfield on 1 November 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Oliver Lee Hatfield on 1 November 2010 (2 pages) |
8 September 2010 | Appointment of Ms Anna Elizabeth Cairncross as a director (2 pages) |
8 September 2010 | Appointment of Ms Amy Rose Edwards as a director (2 pages) |
8 September 2010 | Appointment of Ms Anna Elizabeth Cairncross as a director (2 pages) |
8 September 2010 | Appointment of Ms Amy Rose Edwards as a director (2 pages) |
1 September 2010 | Termination of appointment of Kevin Fowkes as a director (1 page) |
1 September 2010 | Termination of appointment of Kevin Fowkes as a director (1 page) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Philip James Radbourne on 25 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Director's details changed for Mr Oliver Lee Hatfield on 25 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Timothy Cheyne on 25 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Timothy Cheyne on 25 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip James Radbourne on 25 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Oliver Lee Hatfield on 25 June 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 March 2010 | Appointment of Mr Kevin John Fowkes as a director (2 pages) |
11 March 2010 | Appointment of Mr Kevin John Fowkes as a director (2 pages) |
7 July 2009 | Director's change of particulars / oliver hatfield / 01/03/2009 (1 page) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / timothy cheyne / 01/03/2009 (2 pages) |
7 July 2009 | Director's change of particulars / oliver hatfield / 01/03/2009 (1 page) |
7 July 2009 | Director's change of particulars / timothy cheyne / 01/03/2009 (2 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Return made up to 25/06/08; full list of members (4 pages) |
22 January 2009 | Return made up to 25/06/08; full list of members (4 pages) |
7 January 2009 | Director's change of particulars / oliver hatfield / 01/05/2008 (1 page) |
7 January 2009 | Director's change of particulars / oliver hatfield / 01/05/2008 (1 page) |
11 November 2008 | Appointment terminated director kingsley maunder (1 page) |
11 November 2008 | Appointment terminated director kingsley maunder (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 September 2007 | Return made up to 25/06/07; no change of members (8 pages) |
7 September 2007 | Return made up to 25/06/07; no change of members (8 pages) |
20 July 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
20 July 2007 | Amended accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
26 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
26 September 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 September 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 27 old gloucester street london WC1N 3XX (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 27 old gloucester street london WC1N 3XX (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
3 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 164 duke road chiswick london W4 2DF (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 164 duke road chiswick london W4 2DF (1 page) |
28 August 2002 | Company name changed intiga LIMITED\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed intiga LIMITED\certificate issued on 28/08/02 (2 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
6 August 2002 | Return made up to 25/06/02; full list of members
|
6 August 2002 | Return made up to 25/06/02; full list of members
|
22 April 2002 | Registered office changed on 22/04/02 from: 85 ravensmede way chiswick london W4 1TQ (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 85 ravensmede way chiswick london W4 1TQ (1 page) |
25 June 2001 | Incorporation (16 pages) |
25 June 2001 | Incorporation (16 pages) |