London
WC2N 6JU
Director Name | Mr Neil John Charles Hobbs |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Paul Adrian Tinley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Paul's Square Birmingham West Midlands B3 1FQ |
Director Name | Mr Stuart Hodgkiss |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Paul's Square Birmingham West Midlands B3 1FQ |
Secretary Name | Mr Stuart Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewpoint Stafford Road Lichfield Staffordshire WS13 8HZ |
Director Name | Mr Conor John Murphy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2021) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Dr Grant Vincent Richardson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Pauls Square Birmingham B3 1FQ |
Director Name | Mr Nicholas Mark Beckwith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St. Pauls Square Birmingham B3 1FQ |
Director Name | Mr Doug Roy Tidswell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Central Square Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PJ |
Director Name | Mr Peter Vincent Stienlet |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Central Square Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PJ |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2018) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Waterloo House Thornton Street Newcastle Upon Tyne Tyne & Wear NE1 4AP |
Secretary Name | Stuart Marshall |
---|---|
Status | Resigned |
Appointed | 22 August 2018(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | Fourth Floor Central Square Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PJ |
Director Name | Mr Stuart Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Central Square Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PJ |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | thda.co.uk |
---|---|
Telephone | 0121 5155960 |
Telephone region | Birmingham |
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
45 at £1 | Paul Adrian Tinley 25.28% Ordinary |
---|---|
45 at £1 | Stuart John Hodgkiss 25.28% Ordinary |
44 at £1 | Jill Victoria Owen 24.72% Ordinary |
44 at £1 | Ruth Elizabeth Jane Hodgkiss 24.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,163 |
Cash | £95,552 |
Current Liabilities | £181,668 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 12 February 2022 (overdue) |
3 March 2021 | Delivered on: 11 March 2021 Persons entitled: Jcp Five Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 May 2019 | Delivered on: 13 May 2019 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
30 April 2019 | Delivered on: 7 May 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2017 | Delivered on: 5 September 2017 Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
30 August 2017 | Delivered on: 5 September 2017 Persons entitled: Paul Adrian Tinley Jill Victoria Owen Stuart John Hodgkiss Ruth Elizabeth Jane Hodgkiss Classification: A registered charge Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clause 3.1.the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.1. Outstanding |
31 August 2006 | Delivered on: 2 September 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 hylton street birmingham west midlands all uncalled capital f/h & l/h property book & other debts the undertaking goodwill all its property assets and rights present and future. Outstanding |
5 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Accounts for a small company made up to 30 November 2019 (18 pages) |
3 August 2020 | Termination of appointment of Grant Vincent Richardson as a director on 31 July 2020 (1 page) |
2 March 2020 | Termination of appointment of Nicholas Mark Beckwith as a director on 29 February 2020 (1 page) |
20 February 2020 | Second filing of Confirmation Statement dated 29/01/2020 (7 pages) |
7 February 2020 | Appointment of Mr Neil John Charles Hobbs as a director on 7 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with updates
|
3 February 2020 | Change of details for Parsons Group Limited as a person with significant control on 29 January 2020 (2 pages) |
30 January 2020 | Resolutions
|
29 January 2020 | Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on 29 January 2020 (1 page) |
6 December 2019 | Satisfaction of charge 046511080002 in full (1 page) |
30 September 2019 | Termination of appointment of Peter Vincent Stienlet as a director on 24 September 2019 (1 page) |
30 September 2019 | Termination of appointment of Stuart Hodgkiss as a director on 30 September 2019 (1 page) |
4 September 2019 | Accounts for a small company made up to 30 November 2018 (16 pages) |
2 September 2019 | Termination of appointment of Doug Roy Tidswell as a director on 31 August 2019 (1 page) |
3 June 2019 | Appointment of Gail Bamforth as a director on 31 May 2019 (2 pages) |
3 June 2019 | Appointment of Mr Richard Stephen Laker as a director on 31 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Stuart Marshall as a director on 24 May 2019 (1 page) |
28 May 2019 | Termination of appointment of Stuart Marshall as a secretary on 24 May 2019 (1 page) |
22 May 2019 | Memorandum and Articles of Association (39 pages) |
22 May 2019 | Resolutions
|
13 May 2019 | Registration of charge 046511080005, created on 7 May 2019 (14 pages) |
7 May 2019 | Registration of charge 046511080004, created on 30 April 2019 (22 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Paul Adrian Tinley as a director on 31 December 2018 (1 page) |
2 November 2018 | Resolutions
|
2 November 2018 | Change of name notice (2 pages) |
17 October 2018 | Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP England to Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ on 17 October 2018 (1 page) |
16 October 2018 | Appointment of Stuart Marshall as a director on 12 October 2018 (2 pages) |
16 October 2018 | Change of details for Parsons Group Limited as a person with significant control on 12 October 2018 (2 pages) |
11 October 2018 | Appointment of Stuart Marshall as a secretary on 22 August 2018 (2 pages) |
11 October 2018 | Termination of appointment of Mark Turner as a director on 11 October 2018 (1 page) |
25 September 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 29 January 2018 with updates (6 pages) |
3 May 2018 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
3 May 2018 | Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
15 September 2017 | Change of share class name or designation (2 pages) |
15 September 2017 | Change of share class name or designation (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
7 September 2017 | Notification of Parsons Group Limited as a person with significant control on 30 August 2017 (1 page) |
7 September 2017 | Notification of Parsons Group Limited as a person with significant control on 30 August 2017 (1 page) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Parsons Group Limited as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Orchard Place, 183 Walsall Rd Great Wyrley Walsall WS6 6NL to Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Orchard Place, 183 Walsall Rd Great Wyrley Walsall WS6 6NL to Waterloo House Thornton Street Newcastle upon Tyne Tyne & Wear NE1 4AP on 6 September 2017 (1 page) |
5 September 2017 | Appointment of Mr Mark Turner as a director on 30 August 2017 (2 pages) |
5 September 2017 | Appointment of Dr Grant Vincent Richardson as a director on 30 August 2017 (2 pages) |
5 September 2017 | Registration of charge 046511080002, created on 30 August 2017 (27 pages) |
5 September 2017 | Appointment of Dr Grant Vincent Richardson as a director on 30 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Peter Vincent Stienlet as a director on 30 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Conor John Murphy as a director on 30 August 2017 (2 pages) |
5 September 2017 | Registration of charge 046511080002, created on 30 August 2017 (27 pages) |
5 September 2017 | Appointment of Mr Doug Roy Tidswell as a director on 30 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Mark Turner as a director on 30 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Nicholas Beckwith as a director on 30 August 2017 (2 pages) |
5 September 2017 | Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
5 September 2017 | Appointment of Mr Doug Roy Tidswell as a director on 30 August 2017 (2 pages) |
5 September 2017 | Registration of charge 046511080003, created on 30 August 2017 (39 pages) |
5 September 2017 | Appointment of Mr Peter Vincent Stienlet as a director on 30 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Nicholas Beckwith as a director on 30 August 2017 (2 pages) |
5 September 2017 | Registration of charge 046511080003, created on 30 August 2017 (39 pages) |
5 September 2017 | Current accounting period shortened from 31 January 2018 to 30 November 2017 (1 page) |
5 September 2017 | Appointment of Mr Conor John Murphy as a director on 30 August 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
9 January 2017 | Sub-division of shares on 28 November 2016 (4 pages) |
9 January 2017 | Sub-division of shares on 28 November 2016 (4 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
15 December 2016 | Change of share class name or designation (2 pages) |
15 December 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 March 2016 | Satisfaction of charge 1 in full (1 page) |
3 March 2016 | Satisfaction of charge 1 in full (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 September 2015 | Director's details changed for Mr Paul Adrian Tinley on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Stuart Hodgkiss on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Stuart Hodgkiss on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Paul Adrian Tinley on 30 September 2015 (2 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Stuart Hodgkiss as a secretary (1 page) |
12 February 2014 | Termination of appointment of Stuart Hodgkiss as a secretary (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Director's details changed for Stuart Hodgkiss on 29 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Paul Adrian Tinley on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Adrian Tinley on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Stuart Hodgkiss on 29 January 2010 (2 pages) |
5 October 2009 | Director's details changed for Stuart Hodgkiss on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stuart Hodgkiss on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Adrian Tinley on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Adrian Tinley on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Paul Adrian Tinley on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Stuart Hodgkiss on 1 October 2009 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 29/01/07; full list of members (3 pages) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 29/01/06; full list of members (3 pages) |
6 April 2006 | Return made up to 29/01/06; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members
|
8 February 2005 | Return made up to 29/01/05; full list of members
|
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
5 December 2003 | Ad 28/11/03--------- £ si 88@1=88 £ ic 90/178 (2 pages) |
5 December 2003 | Ad 28/11/03--------- £ si 88@1=88 £ ic 90/178 (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
12 March 2003 | Ad 17/02/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
12 March 2003 | Ad 17/02/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (9 pages) |
29 January 2003 | Incorporation (9 pages) |