2nd Floor
London
EC4R 1BE
Director Name | Mr Charles Frank Porter |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 18 Chelsea Gardens Norton Stockton On Tees Cleveland TS20 1RZ |
Director Name | Charlotte Jane Peterson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Brook Street Elsworth Cambridge CB23 4HX |
Director Name | Mr Michael John Peterson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Financial Journalist |
Country of Residence | England |
Correspondence Address | 34 Brook Street Elsworth Cambridge CB23 4HX |
Secretary Name | Mr Charles Frank Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 18 Chelsea Gardens Norton Stockton On Tees Cleveland TS20 1RZ |
Director Name | Mr Iain Gifford Kittermaster Jenkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vitters Oak Old Surrenden Manor Road Bethersden Kent TN26 3DW |
Secretary Name | Mr Michael John Peterson |
---|---|
Status | Resigned |
Appointed | 14 October 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 2016) |
Role | Company Director |
Correspondence Address | 34 Brook Street Elsworth Cambridge CB23 4HX |
Director Name | Mrs Susan Jenkins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Lindsey House 40-42 Charterhouse Street London EC1M 6JN |
Director Name | Mr Jonathan Frederick Gomer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Ion, 3rd Floor, One New Change London EC4M 9AF |
Director Name | Mr Hamilton Ian Matthews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ion, 3rd Floor, One New Change London EC4M 9AF |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2020(18 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | creditflux.com |
---|---|
Telephone | 020 72539510 |
Telephone region | London |
Registered Address | C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
92 at £1 | Charlotte Peterson 34.85% Ordinary |
---|---|
92 at £1 | Michael Peterson 34.85% Ordinary |
33 at £1 | Ian Gifford Kittermaster Jenkins 12.50% Ordinary |
33 at £1 | Susan Jenkins 12.50% Ordinary |
4 at £1 | Evelyn Peterson 1.52% Ordinary |
4 at £1 | Helen Jane Peterson 1.52% Ordinary |
4 at £1 | John Peterson 1.52% Ordinary |
2 at £1 | Margaret Porter 0.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £571,040 |
Cash | £1,277,479 |
Current Liabilities | £1,258,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
16 February 2021 | Delivered on: 17 February 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
4 May 2007 | Delivered 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 2004 | Delivered 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 |
5 March 2021 | Resolutions
|
---|---|
17 February 2021 | Registration of charge 042528060003, created on 16 February 2021 (75 pages) |
25 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
25 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
16 December 2020 | Termination of appointment of Ashley Graham Woods as a director on 30 November 2020 (1 page) |
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 March 2020 | Registered 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 2020 | Termination of appointment of Hamilton Ian Matthews as a director on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Ashley Graham Woods as a director on 31 January 2020 (2 pages) |
4 November 2019 | Termination of appointment of Jonathan Frederick Gomer as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Kunal Gullapalli as a director on 1 November 2019 (2 pages) |
4 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (60 pages) |
4 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages) |
4 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 September 2019 | Registered 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 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (54 pages) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
8 November 2017 | Total exemption full accounts made up to 31 December 2016 (24 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
29 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
26 January 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
21 January 2016 | Register(s) moved to registered inspection location Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
21 January 2016 | Register(s) moved to registered inspection location Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
21 January 2016 | Register inspection address has been changed to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
21 January 2016 | Register inspection address has been changed to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
13 January 2016 | Termination of appointment of Michael John Peterson as a director on 4 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Iain Gifford Kittermaster Jenkins as a director on 4 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Iain Gifford Kittermaster Jenkins as a director on 4 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Jonathan Frederick Gomer as a director on 4 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Charlotte Jane Peterson as a director on 4 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Michael John Peterson as a secretary on 4 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Michael John Peterson as a secretary on 4 January 2016 (1 page) |
13 January 2016 | Registered 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 2016 | Appointment of Mr Hamilton Ian Matthews as a director on 4 January 2016 (2 pages) |
13 January 2016 | Registered 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 2016 | Termination of appointment of Michael John Peterson as a director on 4 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Charlotte Jane Peterson as a director on 4 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Hamilton Ian Matthews as a director on 4 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Susan Jenkins as a director on 4 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Jonathan Frederick Gomer as a director on 4 January 2016 (2 pages) |
13 January 2016 | Registered 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 2016 | Termination of appointment of Susan Jenkins as a director on 4 January 2016 (1 page) |
9 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (2 pages) |
23 October 2015 | Satisfaction of charge 1 in full (2 pages) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
29 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Memorandum and Articles of Association (33 pages) |
6 July 2015 | Memorandum and Articles of Association (33 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
6 July 2015 | Memorandum and Articles of Association (33 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (9 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders (9 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 January 2014 | Appointment of Susan Jenkins as a director on 18 November 2013 (2 pages) |
21 January 2014 | Appointment of Susan Jenkins as a director (2 pages) |
21 January 2014 | Appointment of Susan Jenkins as a director on 18 November 2013 (2 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Termination of appointment of Charles Frank Porter as a director on 14 October 2011 (1 page) |
12 June 2012 | Termination of appointment of Charles Frank Porter as a director on 14 October 2011 (1 page) |
12 June 2012 | Termination of appointment of Charles Porter as a director (1 page) |
31 October 2011 | Director's details changed for Mr Michael John Peterson on 17 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Charlotte Jane Peterson on 17 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Charles Porter as a secretary (1 page) |
31 October 2011 | Appointment of Mr Michael John Peterson as a secretary on 14 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Charlotte Jane Peterson on 17 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Charles Frank Porter as a secretary on 14 October 2011 (1 page) |
31 October 2011 | Appointment of Mr Michael John Peterson as a secretary (2 pages) |
31 October 2011 | Termination of appointment of Charles Frank Porter as a secretary on 14 October 2011 (1 page) |
31 October 2011 | Director's details changed for Mr Michael John Peterson on 17 October 2011 (2 pages) |
31 October 2011 | Appointment of Mr Michael John Peterson as a secretary on 14 October 2011 (2 pages) |
14 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
14 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Registered office address changed from , 3rd Floor Lindsey House, 40-42 Charterhouse Street, London, EC1M 6JN on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 2-6 Northburgh Street London EC1V 0AY on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from , 3rd Floor Lindsey House, 40-42 Charterhouse Street, London, EC1M 6JN on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from , 2-6 Northburgh Street, London, EC1V 0AY on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Charlotte Jane Peterson on 16 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 2-6 Northburgh Street London EC1V 0AY on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from , 2-6 Northburgh Street, London, EC1V 0AY on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 3Rd Floor Lindsey House 40-42 Charterhouse Street London EC1M 6JN on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Charlotte Jane Peterson on 16 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Iain Gifford Kittermaster Jenkins on 16 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 3rd Floor Lindsey House 40-42 Charterhouse Street London EC1M 6JN on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Iain Gifford Kittermaster Jenkins on 16 July 2010 (2 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
20 July 2010 | Director's details changed for Mr Michael John Peterson on 16 July 2010 (2 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
20 July 2010 | Director's details changed for Mr Michael John Peterson on 16 July 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 November 2008 | Section 519 (1 page) |
21 November 2008 | Section 519 (1 page) |
4 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
4 September 2008 | Return made up to 16/07/08; full list of members (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
16 April 2008 | Auditor's resignation (2 pages) |
16 April 2008 | Auditor's resignation (2 pages) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 13 high street knapwell cambridge cambridgeshire CB3 8NR (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Return made up to 16/07/07; full list of members (4 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 13 high street, knapwell, cambridge, cambridgeshire CB3 8NR (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Return made up to 16/07/07; full list of members (4 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
11 May 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Ad 18/10/06--------- £ si 60@3280=196800 £ ic 202/197002 (2 pages) |
17 November 2006 | Ad 18/10/06--------- £ si 60@3280=196800 £ ic 202/197002 (2 pages) |
17 November 2006 | New director appointed (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
25 July 2006 | Return made up to 16/07/06; full list of members (4 pages) |
25 July 2006 | Return made up to 16/07/06; full list of members (4 pages) |
5 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 August 2005 | Memorandum and Articles of Association (9 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Memorandum and Articles of Association (9 pages) |
11 August 2005 | Resolutions
|
19 July 2005 | Return made up to 16/07/05; full list of members (4 pages) |
19 July 2005 | Return made up to 16/07/05; full list of members (4 pages) |
7 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
9 February 2004 | Ad 17/01/04--------- £ si 2@1=2 £ ic 200/202 (2 pages) |
9 February 2004 | Ad 17/01/04--------- £ si 2@1=2 £ ic 200/202 (2 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
19 August 2003 | Return made up to 16/07/03; full list of members (8 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 September 2002 | Ad 04/05/02--------- £ si 100@1 (2 pages) |
9 September 2002 | Return made up to 16/07/02; full list of members (8 pages) |
9 September 2002 | Ad 04/05/02--------- £ si 100@1 (2 pages) |
9 September 2002 | Return made up to 16/07/02; full list of members (8 pages) |
5 October 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
5 October 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 13 high street knapwell cambridge cambridgeshire CB2 1LA (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 13 high street, knapwell cambridge, cambridgeshire CB2 1LA (1 page) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Ad 19/07/01--------- £ si 989@1=989 £ ic 2/991 (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Ad 19/07/01--------- £ si 989@1=989 £ ic 2/991 (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: rm company services LIMITED, 2ND floor, 80 great eastern street, london EC2A 3RX (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
16 July 2001 | Incorporation (20 pages) |
16 July 2001 | Incorporation (20 pages) |