London
EC3V 0BG
Director Name | Mr Jonathan Paul Walker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(15 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 01 March 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Andrew Simon Chemney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Hall Barn Entwistle Hall Lane Entwistle BL7 0LR |
Director Name | Steven Malcolm Kenny |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chatterton Ramsbottom Lancashire BL0 0PG |
Secretary Name | Andrew Simon Chemney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Hall Barn Entwistle Hall Lane Entwistle BL7 0LR |
Director Name | Andrew Paul Heap |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 1 Old Post Office Row Pendleton BB7 1PZ |
Director Name | Kevin Neil Kiernan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Kristiansand Way Letchworth Hertfordshire SG6 1TY |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beckworth Close Lindfield Haywards Heath West Sussex RH16 2EJ |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Peter John Hubbard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 14 Queens Gate Stoke Bishop Bristol BS9 1TZ |
Director Name | Mr Colin John Calder |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gorselands Emmer Green Reading Berkshire RG4 8QZ |
Director Name | Mr Anthony Edward Middle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Mark Peter Davies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 George Fox Lane Fenny Drayton Nuneaton Warwickshire CV13 6BE |
Director Name | Philippe Louis Herbert Maso Y Guell Rivet |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Tina Marie Shortle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Michael Ian Butler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Evan Craig Waks |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Waseem Ullah Malik |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 01 September 2020(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | guardianfs.co.uk |
---|---|
Telephone | 01445 975348 |
Telephone region | Gairloch |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
300 at £1 | Axa Services LTD 75.00% Ordinary |
---|---|
100 at £1 | Axa Services LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £218,415 |
Gross Profit | £98,973 |
Net Worth | -£3,313,726 |
Cash | £261,367 |
Current Liabilities | £90,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
8 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
6 March 2023 | Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages) |
6 March 2023 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
18 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (26 pages) |
18 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
12 May 2021 | Director's details changed for Mr Jonathan Paul Walker on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Axa Uk Plc as a person with significant control on 1 April 2021 (2 pages) |
29 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
1 September 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 1 September 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
4 September 2018 | Appointment of Mr Jonathan Paul Walker as a director on 31 August 2018 (2 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 April 2018 | Termination of appointment of Amanda Jayne Blanc as a director on 10 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
3 January 2018 | Resolutions
|
10 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 June 2015 | Appointment of Waseem Ullah Malik as a director on 22 June 2015 (3 pages) |
30 June 2015 | Appointment of Waseem Ullah Malik as a director on 22 June 2015 (3 pages) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 April 2015 | Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages) |
6 February 2015 | Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 November 2013 | Auditor's resignation (2 pages) |
20 November 2013 | Auditor's resignation (2 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
19 November 2013 | Auditor's resignation (3 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
23 April 2013 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
9 April 2013 | Termination of appointment of Evan Waks as a director (1 page) |
9 April 2013 | Termination of appointment of Evan Waks as a director (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Evan Craig Waks on 29 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Evan Craig Waks on 29 February 2012 (2 pages) |
12 March 2012 | Appointment of Evan Craig Waks as a director (3 pages) |
12 March 2012 | Appointment of Mr Kenneth Paul Wright as a director (3 pages) |
12 March 2012 | Appointment of Evan Craig Waks as a director (3 pages) |
12 March 2012 | Appointment of Mr Kenneth Paul Wright as a director (3 pages) |
16 December 2011 | Termination of appointment of Michael Butler as a director (1 page) |
16 December 2011 | Termination of appointment of Michael Butler as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
8 March 2011 | Termination of appointment of Philippe Maso Y Guell Rivet as a director (1 page) |
3 March 2011 | Termination of appointment of Tina Shortle as a director (2 pages) |
3 March 2011 | Termination of appointment of Tina Shortle as a director (2 pages) |
24 February 2011 | Statement of company's objects (2 pages) |
24 February 2011 | Statement of company's objects (2 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
23 February 2011 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
23 February 2011 | Appointment of Amanda Jayne Blanc as a director (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 August 2010 | Termination of appointment of Anthony Middle as a director (1 page) |
18 August 2010 | Termination of appointment of Anthony Middle as a director (1 page) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Director's details changed for Anthony Edward Middle on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anthony Edward Middle on 1 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anthony Edward Middle on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (2 pages) |
11 February 2010 | Appointment of Michael Ian Butler as a director (3 pages) |
11 February 2010 | Appointment of Tina Marie Shortle as a director (3 pages) |
11 February 2010 | Appointment of Michael Ian Butler as a director (3 pages) |
11 February 2010 | Appointment of Tina Marie Shortle as a director (3 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 September 2009 | Appointment terminated director mark davies (1 page) |
4 September 2009 | Appointment terminated director mark davies (1 page) |
2 September 2009 | Appointment terminated director colin calder (1 page) |
2 September 2009 | Appointment terminated director colin calder (1 page) |
20 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
20 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of register of members (1 page) |
24 March 2009 | Appointment terminated director andrew heap (1 page) |
24 March 2009 | Appointment terminated director andrew heap (1 page) |
5 December 2008 | Memorandum and Articles of Association (9 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Memorandum and Articles of Association (9 pages) |
29 August 2008 | Return made up to 06/08/08; full list of members (9 pages) |
29 August 2008 | Return made up to 06/08/08; full list of members (9 pages) |
21 July 2008 | Appointment terminated director kevin kiernan (1 page) |
21 July 2008 | Appointment terminated director kevin kiernan (1 page) |
23 June 2008 | Director appointed mark peter davies (2 pages) |
23 June 2008 | Director appointed philippe louis herbert maso y guel rivet (2 pages) |
23 June 2008 | Director appointed philippe louis herbert maso y guel rivet (2 pages) |
23 June 2008 | Director appointed mark peter davies (2 pages) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
21 April 2008 | Appointment terminated director peter hubbard (1 page) |
10 April 2008 | Appointment terminated director shaun hooper (1 page) |
10 April 2008 | Appointment terminated director shaun hooper (1 page) |
5 April 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
5 April 2008 | Curr ext from 31/07/2008 to 31/12/2008 (1 page) |
3 April 2008 | Director appointed peter john hubbard (2 pages) |
3 April 2008 | Director appointed anthony edward middle (2 pages) |
3 April 2008 | Director appointed anthony edward middle (2 pages) |
3 April 2008 | Director appointed colin john calder (3 pages) |
3 April 2008 | Director appointed peter john hubbard (2 pages) |
3 April 2008 | Director appointed colin john calder (3 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: the manse 31 manchester road haslingden lancashire BB4 5SL (1 page) |
11 December 2007 | Secretary resigned;director resigned (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: the manse 31 manchester road haslingden lancashire BB4 5SL (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 October 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
22 October 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
5 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
5 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Ad 11/04/06--------- £ si 201@1 (2 pages) |
15 May 2007 | Nc inc already adjusted 11/04/06 (1 page) |
15 May 2007 | Ad 11/04/06--------- £ si 100@1 (2 pages) |
15 May 2007 | Nc inc already adjusted 11/04/06 (1 page) |
15 May 2007 | Ad 11/04/06--------- £ si 100@1 (2 pages) |
15 May 2007 | Particulars of contract relating to shares (4 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Particulars of contract relating to shares (4 pages) |
15 May 2007 | Ad 11/04/06--------- £ si 201@1 (2 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 06/08/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2005 | Return made up to 06/08/05; full list of members
|
25 August 2005 | Return made up to 06/08/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 December 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
29 December 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
15 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
18 September 2003 | Ad 06/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page) |
18 September 2003 | Resolutions
|
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Ad 06/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 September 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Location of register of members (1 page) |
18 September 2003 | Location of register of members (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (9 pages) |
6 August 2003 | Incorporation (9 pages) |