Company NameCreditflux Limited
Company StatusDissolved
Company Number04252806
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Director NameMr Charles Frank Porter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address18 Chelsea Gardens
Norton
Stockton On Tees
Cleveland
TS20 1RZ
Director NameCharlotte Jane Peterson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Brook Street
Elsworth
Cambridge
CB23 4HX
Director NameMr Michael John Peterson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleFinancial Journalist
Country of ResidenceEngland
Correspondence Address34 Brook Street
Elsworth
Cambridge
CB23 4HX
Secretary NameMr Charles Frank Porter
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address18 Chelsea Gardens
Norton
Stockton On Tees
Cleveland
TS20 1RZ
Director NameMr Iain Gifford Kittermaster Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVitters Oak
Old Surrenden Manor Road
Bethersden
Kent
TN26 3DW
Secretary NameMr Michael John Peterson
StatusResigned
Appointed14 October 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2016)
RoleCompany Director
Correspondence Address34 Brook Street
Elsworth
Cambridge
CB23 4HX
Director NameMrs Susan Jenkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Lindsey House 40-42 Charterhouse Street
London
EC1M 6JN
Director NameMr Jonathan Frederick Gomer
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Ion, 3rd Floor, One New Change
London
EC4M 9AF
Director NameMr Hamilton Ian Matthews
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 January 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion, 3rd Floor, One New Change
London
EC4M 9AF
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2020(18 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecreditflux.com
Telephone020 72539510
Telephone regionLondon

Location

Registered AddressC/O Ion 10 Queen St Place
2nd Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

92 at £1Charlotte Peterson
34.85%
Ordinary
92 at £1Michael Peterson
34.85%
Ordinary
33 at £1Ian Gifford Kittermaster Jenkins
12.50%
Ordinary
33 at £1Susan Jenkins
12.50%
Ordinary
4 at £1Evelyn Peterson
1.52%
Ordinary
4 at £1Helen Jane Peterson
1.52%
Ordinary
4 at £1John Peterson
1.52%
Ordinary
2 at £1Margaret Porter
0.76%
Ordinary

Financials

Year2014
Net Worth£571,040
Cash£1,277,479
Current Liabilities£1,258,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

10 June 2021Delivered on: 14 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
4 May 2007Delivered on: 11 May 2007
Satisfied on: 23 October 2015
Persons entitled: Northburgh House 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: £16,923.50 place in an interest bearing deposit account with any other sums paid thereon.
Fully Satisfied
22 July 2004Delivered on: 28 July 2004
Satisfied on: 23 October 2015
Persons entitled: Derwent Valley Property Developments 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 tenant charged to the landlord with full title guarantee its right and interest in the account and all sums from time to time standing to the credit of the account with payment of the liabilities.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2021Registration of charge 042528060003, created on 16 February 2021 (75 pages)
25 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
25 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
16 December 2020Termination of appointment of Ashley Graham Woods as a director on 30 November 2020 (1 page)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 March 2020Registered office address changed from C/O Ion, 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 17 March 2020 (1 page)
12 March 2020Termination of appointment of Hamilton Ian Matthews as a director on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Ashley Graham Woods as a director on 31 January 2020 (2 pages)
4 November 2019Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Mr Kunal Gullapalli as a director on 1 November 2019 (2 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages)
4 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 September 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE England to C/O Ion, 3rd Floor, One New Change London EC4M 9AF on 3 September 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages)
2 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
2 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
8 November 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 282.00
(5 pages)
29 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 282.00
(5 pages)
26 January 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
21 January 2016Register(s) moved to registered inspection location Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
21 January 2016Register(s) moved to registered inspection location Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
21 January 2016Register inspection address has been changed to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
21 January 2016Register inspection address has been changed to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
13 January 2016Termination of appointment of Michael John Peterson as a director on 4 January 2016 (1 page)
13 January 2016Termination of appointment of Iain Gifford Kittermaster Jenkins as a director on 4 January 2016 (1 page)
13 January 2016Termination of appointment of Iain Gifford Kittermaster Jenkins as a director on 4 January 2016 (1 page)
13 January 2016Appointment of Mr Jonathan Frederick Gomer as a director on 4 January 2016 (2 pages)
13 January 2016Termination of appointment of Charlotte Jane Peterson as a director on 4 January 2016 (1 page)
13 January 2016Termination of appointment of Michael John Peterson as a secretary on 4 January 2016 (1 page)
13 January 2016Termination of appointment of Michael John Peterson as a secretary on 4 January 2016 (1 page)
13 January 2016Registered office address changed from 3rd Floor, Lindsey House 40-42 Charterhouse Street London EC1M 6JN to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Hamilton Ian Matthews as a director on 4 January 2016 (2 pages)
13 January 2016Registered office address changed from , 3rd Floor, Lindsey House 40-42 Charterhouse Street, London, EC1M 6JN to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Michael John Peterson as a director on 4 January 2016 (1 page)
13 January 2016Termination of appointment of Charlotte Jane Peterson as a director on 4 January 2016 (1 page)
13 January 2016Appointment of Mr Hamilton Ian Matthews as a director on 4 January 2016 (2 pages)
13 January 2016Termination of appointment of Susan Jenkins as a director on 4 January 2016 (1 page)
13 January 2016Appointment of Mr Jonathan Frederick Gomer as a director on 4 January 2016 (2 pages)
13 January 2016Registered office address changed from , 3rd Floor, Lindsey House 40-42 Charterhouse Street, London, EC1M 6JN to 10 Queen Street Place London EC4R 1BE on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Susan Jenkins as a director on 4 January 2016 (1 page)
9 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 January 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
9 January 2016Amended total exemption small company accounts made up to 30 September 2014 (6 pages)
4 January 2016Resolutions
  • RES13 ‐ Limit liability of it's auditors to £100,000 17/12/2015
  • RES13 ‐ Limit liability of it's auditors to £100,000 17/12/2015
(1 page)
4 January 2016Resolutions
  • RES13 ‐ Limit liability of it's auditors to £100,000 17/12/2015
(1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 October 2015Satisfaction of charge 1 in full (2 pages)
23 October 2015Satisfaction of charge 1 in full (2 pages)
23 October 2015Satisfaction of charge 2 in full (1 page)
29 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 264
(8 pages)
29 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 264
(8 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Memorandum and Articles of Association (33 pages)
6 July 2015Memorandum and Articles of Association (33 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2015Memorandum and Articles of Association (33 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders (9 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders (9 pages)
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 264
(9 pages)
21 January 2014Appointment of Susan Jenkins as a director on 18 November 2013 (2 pages)
21 January 2014Appointment of Susan Jenkins as a director (2 pages)
21 January 2014Appointment of Susan Jenkins as a director on 18 November 2013 (2 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Termination of appointment of Charles Frank Porter as a director on 14 October 2011 (1 page)
12 June 2012Termination of appointment of Charles Frank Porter as a director on 14 October 2011 (1 page)
12 June 2012Termination of appointment of Charles Porter as a director (1 page)
31 October 2011Director's details changed for Mr Michael John Peterson on 17 October 2011 (2 pages)
31 October 2011Director's details changed for Charlotte Jane Peterson on 17 October 2011 (2 pages)
31 October 2011Termination of appointment of Charles Porter as a secretary (1 page)
31 October 2011Appointment of Mr Michael John Peterson as a secretary on 14 October 2011 (2 pages)
31 October 2011Director's details changed for Charlotte Jane Peterson on 17 October 2011 (2 pages)
31 October 2011Termination of appointment of Charles Frank Porter as a secretary on 14 October 2011 (1 page)
31 October 2011Appointment of Mr Michael John Peterson as a secretary (2 pages)
31 October 2011Termination of appointment of Charles Frank Porter as a secretary on 14 October 2011 (1 page)
31 October 2011Director's details changed for Mr Michael John Peterson on 17 October 2011 (2 pages)
31 October 2011Appointment of Mr Michael John Peterson as a secretary on 14 October 2011 (2 pages)
14 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
14 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (8 pages)
20 July 2010Registered office address changed from , 3rd Floor Lindsey House, 40-42 Charterhouse Street, London, EC1M 6JN on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 2-6 Northburgh Street London EC1V 0AY on 20 July 2010 (1 page)
20 July 2010Registered office address changed from , 3rd Floor Lindsey House, 40-42 Charterhouse Street, London, EC1M 6JN on 20 July 2010 (1 page)
20 July 2010Registered office address changed from , 2-6 Northburgh Street, London, EC1V 0AY on 20 July 2010 (1 page)
20 July 2010Director's details changed for Charlotte Jane Peterson on 16 July 2010 (2 pages)
20 July 2010Registered office address changed from 2-6 Northburgh Street London EC1V 0AY on 20 July 2010 (1 page)
20 July 2010Registered office address changed from , 2-6 Northburgh Street, London, EC1V 0AY on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 3Rd Floor Lindsey House 40-42 Charterhouse Street London EC1M 6JN on 20 July 2010 (1 page)
20 July 2010Director's details changed for Charlotte Jane Peterson on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Iain Gifford Kittermaster Jenkins on 16 July 2010 (2 pages)
20 July 2010Registered office address changed from 3rd Floor Lindsey House 40-42 Charterhouse Street London EC1M 6JN on 20 July 2010 (1 page)
20 July 2010Director's details changed for Iain Gifford Kittermaster Jenkins on 16 July 2010 (2 pages)
20 July 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 264
(3 pages)
20 July 2010Director's details changed for Mr Michael John Peterson on 16 July 2010 (2 pages)
20 July 2010Statement of capital following an allotment of shares on 11 January 2010
  • GBP 264
(3 pages)
20 July 2010Director's details changed for Mr Michael John Peterson on 16 July 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 July 2009Return made up to 16/07/09; full list of members (6 pages)
27 July 2009Return made up to 16/07/09; full list of members (6 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 November 2008Section 519 (1 page)
21 November 2008Section 519 (1 page)
4 September 2008Return made up to 16/07/08; full list of members (6 pages)
4 September 2008Return made up to 16/07/08; full list of members (6 pages)
23 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
16 April 2008Auditor's resignation (2 pages)
16 April 2008Auditor's resignation (2 pages)
5 September 2007Location of debenture register (1 page)
5 September 2007Location of debenture register (1 page)
5 September 2007Registered office changed on 05/09/07 from: 13 high street knapwell cambridge cambridgeshire CB3 8NR (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 16/07/07; full list of members (4 pages)
5 September 2007Registered office changed on 05/09/07 from: 13 high street, knapwell, cambridge, cambridgeshire CB3 8NR (1 page)
5 September 2007Location of register of members (1 page)
5 September 2007Return made up to 16/07/07; full list of members (4 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Ad 18/10/06--------- £ si 60@3280=196800 £ ic 202/197002 (2 pages)
17 November 2006Ad 18/10/06--------- £ si 60@3280=196800 £ ic 202/197002 (2 pages)
17 November 2006New director appointed (2 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2006Return made up to 16/07/06; full list of members (4 pages)
25 July 2006Return made up to 16/07/06; full list of members (4 pages)
5 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 August 2005Memorandum and Articles of Association (9 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2005Memorandum and Articles of Association (9 pages)
11 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2005Return made up to 16/07/05; full list of members (4 pages)
19 July 2005Return made up to 16/07/05; full list of members (4 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
26 July 2004Return made up to 16/07/04; full list of members (8 pages)
26 July 2004Return made up to 16/07/04; full list of members (8 pages)
9 February 2004Ad 17/01/04--------- £ si 2@1=2 £ ic 200/202 (2 pages)
9 February 2004Ad 17/01/04--------- £ si 2@1=2 £ ic 200/202 (2 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 August 2003Return made up to 16/07/03; full list of members (8 pages)
19 August 2003Return made up to 16/07/03; full list of members (8 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 September 2002Ad 04/05/02--------- £ si 100@1 (2 pages)
9 September 2002Return made up to 16/07/02; full list of members (8 pages)
9 September 2002Ad 04/05/02--------- £ si 100@1 (2 pages)
9 September 2002Return made up to 16/07/02; full list of members (8 pages)
5 October 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
5 October 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
24 September 2001Registered office changed on 24/09/01 from: 13 high street knapwell cambridge cambridgeshire CB2 1LA (1 page)
24 September 2001Registered office changed on 24/09/01 from: 13 high street, knapwell cambridge, cambridgeshire CB2 1LA (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Ad 19/07/01--------- £ si 989@1=989 £ ic 2/991 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Ad 19/07/01--------- £ si 989@1=989 £ ic 2/991 (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX (1 page)
6 August 2001Registered office changed on 06/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
16 July 2001Incorporation (20 pages)
16 July 2001Incorporation (20 pages)