Company NameArtellite Limited
Company StatusActive
Company Number04877908
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Previous NameDegreeart.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Elinor Grace Julia Olisa Barikor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NameIsobel Scott Beauchamp
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(7 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Secretary NameMiss Elinor Grace Julia Olisa
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address30 Vyner Street
London
E2 9DQ
Director NameMr Michael Frederick McGonigle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThicketts Copthall Road
Ightham
Kent
TN15 9DU
Director NameMr Christopher Anthony Holder
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 2011(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Thomas Richard John Ollerton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Katushka Giltsoff
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Studdridge Street
London
SW6 3TD
Director NameMr Peter Robin Denison-Pender
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2022)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitedegreeart.com
Email address[email protected]
Telephone020 89800395
Telephone regionLondon

Location

Registered Address2a High Street
Thames Ditton
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

350k at £0.0001Isobel Scott Beauchamp
35.00%
Ordinary
250k at £0.0001Elinor Grace Julia Olisa
25.00%
Ordinary
200k at £0.0001Christopher Anthony Holder
20.00%
Preferred A
100k at £0.0001Crescent Trustees LTD
10.00%
Ordinary
100k at £0.0001Robert Sean Mcclatchey
10.00%
Preferred A

Financials

Year2014
Net Worth-£9,064
Cash£299
Current Liabilities£129,319

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

13 June 2023Delivered on: 23 June 2023
Persons entitled: Wa Capital Limited

Classification: A registered charge
Outstanding

Filing History

31 October 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
12 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
28 July 2023Memorandum and Articles of Association (34 pages)
4 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
23 June 2023Registration of charge 048779080001, created on 13 June 2023 (31 pages)
23 June 2023Statement of capital following an allotment of shares on 13 June 2023
  • GBP 113.3682
(4 pages)
12 June 2023Amended total exemption full accounts made up to 31 August 2022 (10 pages)
12 June 2023Amended total exemption full accounts made up to 31 August 2022 (10 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
26 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
25 January 2022Termination of appointment of Peter Robin Denison-Pender as a director on 25 January 2022 (1 page)
20 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 October 2020Director's details changed for Mr Robert Sean Mcclatchey on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Peter Robin Denison-Pender on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Ms Elinor Grace Julia Olisa Barikor on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Isobel Scott Beauchamp on 1 October 2020 (2 pages)
1 October 2020Change of details for Isobel Scott Beauchamp as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Somerset House New Wing Strand London WC2R 1LA to 2a High Street Thames Ditton KT7 0RY on 1 October 2020 (1 page)
4 March 2020Registered office address changed from Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW England to Somerset House New Wing Strand London WC2R 1LA on 4 March 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
22 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
27 August 2019Director's details changed for Mr Robert Sean Mcclatchey on 22 August 2019 (2 pages)
23 August 2019Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW on 23 August 2019 (1 page)
22 August 2019Director's details changed for Isobel Scott Beauchamp on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Mr Peter Robin Denison-Pender on 22 August 2019 (2 pages)
15 May 2019Director's details changed for Mr Robert Sean Mcclatchey on 14 May 2019 (2 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
14 May 2019Director's details changed for Isobel Scott Beauchamp on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 14 May 2019 (2 pages)
11 March 2019Termination of appointment of Christopher Anthony Holder as a director on 28 February 2019 (1 page)
10 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 103.4737
(4 pages)
10 December 2018Confirmation statement made on 6 October 2018 with updates (6 pages)
10 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 103.4737
(4 pages)
20 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
30 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
30 October 2017Confirmation statement made on 6 October 2017 with updates (6 pages)
23 August 2017Director's details changed for Mr Christopher Anthony Holder on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Christopher Anthony Holder on 23 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Christopher Anthony Holder on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Christopher Anthony Holder on 10 August 2017 (2 pages)
15 June 2017Termination of appointment of Katushka Giltsoff as a director on 10 January 2017 (1 page)
15 June 2017Termination of appointment of Katushka Giltsoff as a director on 10 January 2017 (1 page)
15 June 2017Termination of appointment of Michael Frederick Mcgonigle as a director on 5 March 2015 (1 page)
15 June 2017Termination of appointment of Michael Frederick Mcgonigle as a director on 5 March 2015 (1 page)
2 June 2017Appointment of Mr Peter Robin Denison-Pender as a director on 1 February 2017 (2 pages)
2 June 2017Appointment of Mr Peter Robin Denison-Pender as a director on 1 February 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
17 March 2017Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 17 March 2017 (1 page)
16 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 101.81
(7 pages)
16 March 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 101.81
(7 pages)
24 February 2017Company name changed degreeart.com LIMITED\certificate issued on 24/02/17 (3 pages)
24 February 2017Company name changed degreeart.com LIMITED\certificate issued on 24/02/17 (3 pages)
23 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
23 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 February 2017Memorandum and Articles of Association (29 pages)
11 February 2017Memorandum and Articles of Association (29 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
1 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100.35
(10 pages)
1 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 100.35
(10 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 March 2016Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages)
8 March 2016Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 8 March 2016 (2 pages)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(9 pages)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 February 2015Appointment of Katushka Giltsoff as a director on 21 January 2015 (3 pages)
22 February 2015Appointment of Katushka Giltsoff as a director on 21 January 2015 (3 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(8 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Director's details changed for Isobel Scott Beauchamp on 11 February 2014 (2 pages)
20 May 2014Director's details changed for Isobel Scott Beauchamp on 11 February 2014 (2 pages)
20 May 2014Termination of appointment of Thomas Ollerton as a director (1 page)
20 May 2014Termination of appointment of Thomas Ollerton as a director (1 page)
16 May 2014Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 16 May 2014 (2 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(9 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(9 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
21 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (10 pages)
8 August 2012Appointment of Mr Thomas Richard John Ollerton as a director (2 pages)
8 August 2012Appointment of Mr Thomas Richard John Ollerton as a director (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 October 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(8 pages)
7 October 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 100
(8 pages)
29 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
29 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
26 April 2011Appointment of Mr Christopher Anthony Holder as a director (3 pages)
26 April 2011Appointment of Mr Christopher Anthony Holder as a director (3 pages)
6 April 2011Appointment of Robert Mcclatchey as a director (5 pages)
6 April 2011Appointment of Robert Mcclatchey as a director (5 pages)
1 April 2011Appointment of Michael Frederick Mcgonigle as a director (3 pages)
1 April 2011Appointment of Michael Frederick Mcgonigle as a director (3 pages)
22 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 85
(6 pages)
22 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 85
(6 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 March 2011Sub-division of shares on 25 February 2011 (5 pages)
16 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 70.00
(4 pages)
16 March 2011Resolutions
  • RES13 ‐ Subdivided 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 70.00
(4 pages)
16 March 2011Sub-division of shares on 25 February 2011 (5 pages)
16 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 March 2011Resolutions
  • RES13 ‐ Subdivided 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Isobel Scott Beauchamp on 21 June 2010 (2 pages)
27 July 2010Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 21 June 2010 (2 pages)
27 July 2010Director's details changed for Miss Elinor Grace Julia Olisa Barikor on 21 June 2010 (2 pages)
27 July 2010Director's details changed for Isobel Scott Beauchamp on 21 June 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
3 August 2009Director's change of particulars / elinor olisa barikor / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / isobel beauchamp / 03/08/2009 (1 page)
3 August 2009Appointment terminated secretary elinor olisa (1 page)
3 August 2009Director's change of particulars / isobel beauchamp / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / elinor olisa / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / elinor olisa / 03/08/2009 (1 page)
3 August 2009Appointment terminated secretary elinor olisa (1 page)
3 August 2009Director's change of particulars / elinor olisa barikor / 03/08/2009 (1 page)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
27 August 2008Return made up to 27/08/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 October 2007Return made up to 27/08/07; full list of members (2 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 27/08/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: unit C4 417 wick lane fish island london E3 2JG (1 page)
21 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2007Registered office changed on 21/09/07 from: unit C4 417 wick lane fish island london E3 2JG (1 page)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 September 2006Return made up to 27/08/06; full list of members (2 pages)
18 September 2006Return made up to 27/08/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 April 2006Registered office changed on 28/04/06 from: 27 oakfield street roath cardiff CF24 3RE (1 page)
28 April 2006Registered office changed on 28/04/06 from: 27 oakfield street roath cardiff CF24 3RE (1 page)
29 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 December 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 September 2003Registered office changed on 05/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 August 2003Incorporation (6 pages)
27 August 2003Incorporation (6 pages)