Company NameGlobal Entrepreneurs UK
Company StatusActive
Company Number04915620
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2003(20 years, 7 months ago)
Previous NamesCu-Ict and Go Digit All

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Vanessa Johnson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleIct Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridgeway Centre
The Meadows Nottingham
NG2 2JD
Director NameMiss Dominique Carver-Smith
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleAdministrative Manager
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD
Director NameMs Vanessa Lisa Jones
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(18 years, 6 months after company formation)
Appointment Duration2 years
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD
Secretary NameMs Venessa Johnson Richards
StatusCurrent
Appointed10 October 2023(20 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD
Director NameJennifer Browne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleAdmin Manager
Correspondence Address48 Westville Gardens
Saint Anns
Nottingham
Nottinghamshire
NG3 4QF
Director NameCraig Myers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleManager
Correspondence AddressFlat 31 4 Leroy Street
Elephant & Castle
London
SE1 4SS
Director NameMiss Sonia Lynne Thompson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleTutorial Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address58 Linton Rise
Cardale Estate
Nottingham
Nottinghamshire
NG3 7BY
Secretary NameMillicent Clarke
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Lobelia Close
Saint Anns
Nottingham
Nottinghamshire
NG3 4PU
Director NameRubin Tchouakeu Fongue
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCameroonian
StatusResigned
Appointed05 August 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2007)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address5 Gifford Gardens
The Meadows
Nottingham
Nottinghamshire
NG2 1HE
Director NameMiss Georgina Angela James
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2007)
RoleCommunity Care Officer
Country of ResidenceUnited Kingdom
Correspondence Address98 Thistledown Road
Clifton
Nottingham
Nottinghamshire
NG11 9EG
Secretary NameVanessa Johnson Richards
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2007)
RoleProject Manager
Correspondence Address50 Holly Road
Nottingham
Nottinghamshire
NG16 1HP
Secretary NameVanessa Johnson Richards
NationalityBritish
StatusResigned
Appointed20 December 2006(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2007)
RoleProject Manager
Correspondence Address50 Holly Road
Nottingham
Nottinghamshire
NG16 1HP
Director NameVenesse Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 May 2007)
RoleAdministrator
Correspondence Address23 Colliery Close
The Meadows
Nottingham
Nottinghamshire
NG2 1PF
Director NameSandra Reif
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2008)
RoleLearning Champion
Correspondence Address7 Castleton Close
The Meadows
Nottingham
Nottinghamshire
NG2 1PE
Director NameMr Pitman Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2011)
RoleAuthor
Country of ResidenceEngland
Correspondence Address40 Rushworth Close
St Ann'S
Nottingham
Nottinghamshire
NG3 3PG
Director NameMr Elaine Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2011)
RoleDept Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Birchwood Road
Wollaton
Nottingham
Nottinghamshire
NG8 2ET
Secretary NameMiss Dominique Carver-Smith
NationalityBritish
StatusResigned
Appointed24 September 2009(5 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2014)
RoleAdministrator
Correspondence Address20 Bridgeway Centre
The Meadows Nottingham
NG2 2JD
Director NameMr Richard Tapomwa
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceNottinghamshire
Correspondence Address20 Bridgeway Centre
The Meadows Nottingham
NG2 2JD
Director NameMr Pitman Browne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridgeway Centre
The Meadows Nottingham
NG2 2JD
Director NameMrs Camille Heslop-Martin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJamaican
StatusResigned
Appointed27 October 2011(8 years after company formation)
Appointment Duration3 years (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridgeway Centre
The Meadows Nottingham
NG2 2JD
Director NameMr Simon Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(8 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bridgeway Centre
The Meadows Nottingham
NG2 2JD
Director NameMs Marguerite Lesley Josephine Haye
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Bridgeway Centre
The Meadows Nottingham
NG2 2JD
Secretary NameMiss Dominique Carver-Smith
StatusResigned
Appointed01 September 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 October 2023)
RoleCompany Director
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD
Director NameMiss Sonia Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(15 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 October 2018)
RoleVisiting Lecturer
Country of ResidenceEngland
Correspondence Address121 Percival Road
Nottingham
NG5 2EZ
Director NameMr John Ezekiel Palmer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Canterbury Crescent
London
SW9 7QD

Contact

Websitegodigitall.org.uk
Telephone0115 9866044
Telephone regionNottingham

Location

Registered AddressInternational House
Canterbury Crescent
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£15,196
Cash£9,099
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2023Termination of appointment of Dominique Carver-Smith as a secretary on 5 October 2023 (1 page)
17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
17 October 2023Appointment of Ms Venessa Johnson Richards as a secretary on 10 October 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 April 2022Appointment of Ms Vanessa Lisa Jones as a director on 8 April 2022 (2 pages)
21 April 2022Termination of appointment of John Ezekiel Palmer as a director on 8 April 2022 (1 page)
23 December 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
2 May 2021Registered office address changed from International House Canterbury Crescent London SW9 7QE England to International House Canterbury Crescent London SW9 7QD on 2 May 2021 (1 page)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 January 2020Change of details for Ms Vanessa Natasha Richards as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Registered office address changed from 20 Bridgeway Centre the Meadows Nottingham NG2 2JD to International House Canterbury Crescent London SW9 7QE on 3 January 2020 (1 page)
3 January 2020Director's details changed for Mrs Vanessa Johnson Richards on 3 January 2020 (2 pages)
20 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
11 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-31
(2 pages)
11 April 2019NE01 (2 pages)
19 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-31
(1 page)
21 February 2019Change of name notice (2 pages)
18 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
4 December 2018Appointment of Mr John Ezekiel Palmer as a director on 15 October 2018 (2 pages)
21 October 2018Termination of appointment of Sonia Davis as a director on 18 October 2018 (1 page)
21 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 September 2018Appointment of Miss Sonia Davis as a director on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Marguerite Lesley Josephine Haye as a director on 26 September 2018 (1 page)
22 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Simon Johnson as a director on 5 October 2017 (1 page)
6 November 2017Termination of appointment of Simon Johnson as a director on 5 October 2017 (1 page)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
16 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 30 September 2015 no member list (4 pages)
6 November 2015Director's details changed for Mrs Vanessa Johnson Richards on 3 November 2015 (2 pages)
6 November 2015Director's details changed for Mrs Vanessa Johnson Richards on 3 November 2015 (2 pages)
6 November 2015Appointment of Miss Dominique Carver-Smith as a secretary on 1 September 2015 (2 pages)
6 November 2015Appointment of Miss Dominique Carver-Smith as a director on 1 September 2015 (2 pages)
6 November 2015Appointment of Miss Dominique Carver-Smith as a director on 1 September 2015 (2 pages)
6 November 2015Director's details changed for Mrs Vanessa Johnson Richards on 3 November 2015 (2 pages)
6 November 2015Appointment of Miss Dominique Carver-Smith as a secretary on 1 September 2015 (2 pages)
6 November 2015Appointment of Miss Dominique Carver-Smith as a director on 1 September 2015 (2 pages)
6 November 2015Appointment of Miss Dominique Carver-Smith as a secretary on 1 September 2015 (2 pages)
6 November 2015Annual return made up to 30 September 2015 no member list (4 pages)
29 April 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
29 April 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
3 December 2014Annual return made up to 30 September 2014 no member list (4 pages)
3 December 2014Annual return made up to 30 September 2014 no member list (4 pages)
3 December 2014Termination of appointment of Pitman Browne as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Dominique Carver-Smith as a secretary on 1 January 2014 (1 page)
3 December 2014Termination of appointment of Dominique Carver-Smith as a secretary on 1 January 2014 (1 page)
3 December 2014Appointment of Mrs Marguerite Haye as a director on 1 May 2014 (2 pages)
3 December 2014Termination of appointment of Camille Heslop-Martin as a director on 31 October 2014 (1 page)
3 December 2014Appointment of Mrs Marguerite Haye as a director on 1 May 2014 (2 pages)
3 December 2014Termination of appointment of Pitman Browne as a director on 2 December 2014 (1 page)
3 December 2014Appointment of Mrs Marguerite Haye as a director on 1 May 2014 (2 pages)
3 December 2014Termination of appointment of Camille Heslop-Martin as a director on 31 October 2014 (1 page)
3 December 2014Termination of appointment of Dominique Carver-Smith as a secretary on 1 January 2014 (1 page)
3 December 2014Termination of appointment of Pitman Browne as a director on 2 December 2014 (1 page)
3 January 2014Amended accounts made up to 31 March 2012 (8 pages)
3 January 2014Amended accounts made up to 31 March 2012 (8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
21 October 2013Secretary's details changed for Miss Domonique Carver-Smith on 18 October 2013 (1 page)
21 October 2013Secretary's details changed for Miss Domonique Carver-Smith on 18 October 2013 (1 page)
19 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
19 October 2013Annual return made up to 30 September 2013 no member list (4 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 October 2012Termination of appointment of Richard Tapomwa as a director (1 page)
15 October 2012Termination of appointment of Richard Tapomwa as a director (1 page)
15 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
15 October 2012Annual return made up to 30 September 2012 no member list (4 pages)
11 November 2011Appointment of Mrs Camille Heslop-Martin as a director (2 pages)
11 November 2011Appointment of Mr Richard Tapomwa as a director (2 pages)
11 November 2011Appointment of Mr Richard Tapomwa as a director (2 pages)
11 November 2011Appointment of Mr Pitman Browne as a director (2 pages)
11 November 2011Appointment of Mr Pitman Browne as a director (2 pages)
11 November 2011Termination of appointment of Elaine Chambers as a director (1 page)
11 November 2011Termination of appointment of Elaine Chambers as a director (1 page)
11 November 2011Appointment of Mrs Camille Heslop-Martin as a director (2 pages)
11 November 2011Appointment of Mr Simon Johnson as a director (2 pages)
11 November 2011Appointment of Mr Simon Johnson as a director (2 pages)
12 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
12 October 2011Annual return made up to 30 September 2011 no member list (4 pages)
1 September 2011Termination of appointment of Pitman Brown as a director (1 page)
1 September 2011Termination of appointment of Pitman Brown as a director (1 page)
23 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
25 October 2010Annual return made up to 30 September 2010 no member list (5 pages)
23 October 2010Director's details changed for Vanessa Johnson Richards on 30 September 2010 (2 pages)
23 October 2010Director's details changed for Pitman Brown on 30 September 2010 (2 pages)
23 October 2010Director's details changed for Elaine Chambers on 30 September 2010 (2 pages)
23 October 2010Director's details changed for Pitman Brown on 30 September 2010 (2 pages)
23 October 2010Director's details changed for Vanessa Johnson Richards on 30 September 2010 (2 pages)
23 October 2010Director's details changed for Elaine Chambers on 30 September 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (3 pages)
29 September 2009Appointment terminated secretary vanessa johnson richards (1 page)
29 September 2009Appointment terminated secretary vanessa johnson richards (1 page)
28 September 2009Secretary appointed miss domonique carver-smith (1 page)
28 September 2009Secretary appointed miss domonique carver-smith (1 page)
17 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
17 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 November 2008Annual return made up to 30/09/08 (3 pages)
28 November 2008Annual return made up to 30/09/08 (3 pages)
27 November 2008Appointment terminated director sandra reif (1 page)
27 November 2008Appointment terminated director sandra reif (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 October 2007Annual return made up to 30/09/07 (2 pages)
11 October 2007Annual return made up to 30/09/07 (2 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
14 September 2007Memorandum and Articles of Association (6 pages)
14 September 2007Memorandum and Articles of Association (6 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
22 March 2007Accounts made up to 31 March 2006 (9 pages)
22 March 2007Accounts made up to 31 March 2006 (9 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: mycock hooley allarsa accountant 129 middleton boulevard wollaton park wollaton nottingham NG8 1FW (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Company name changed cu-ict\certificate issued on 24/01/07 (3 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Company name changed cu-ict\certificate issued on 24/01/07 (3 pages)
24 January 2007Registered office changed on 24/01/07 from: mycock hooley allarsa accountant 129 middleton boulevard wollaton park wollaton nottingham NG8 1FW (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Director's particulars changed (1 page)
7 November 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 2006Annual return made up to 30/09/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 2006Accounts made up to 31 March 2005 (9 pages)
27 March 2006Accounts made up to 31 March 2005 (9 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Annual return made up to 30/09/05 (4 pages)
21 November 2005Director resigned (1 page)
21 November 2005Annual return made up to 30/09/05 (4 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 October 2005Secretary resigned;director resigned (2 pages)
3 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Secretary resigned;director resigned (2 pages)
3 October 2005Secretary resigned;director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: mycock hooley allatson accountants 139 middleton boulevard wollaton park nottinghamshire NG8 1FW (1 page)
23 August 2005Registered office changed on 23/08/05 from: mycock hooley allatson accountants 139 middleton boulevard wollaton park nottinghamshire NG8 1FW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 20 bridgeway centre the meadows nottingham nottinghamshire NG2 2JD (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Location of register of members (1 page)
11 August 2005Registered office changed on 11/08/05 from: 20 bridgeway centre the meadows nottingham nottinghamshire NG2 2JD (1 page)
14 February 2005Annual return made up to 30/09/04 (4 pages)
14 February 2005Annual return made up to 30/09/04 (4 pages)
9 August 2004Accounting reference date extended from 30/09/04 to 29/03/05 (1 page)
9 August 2004Accounting reference date extended from 30/09/04 to 29/03/05 (1 page)
10 February 2004Registered office changed on 10/02/04 from: 30 chaucer street nottingham nottinghamshire NG1 5LP (1 page)
10 February 2004Registered office changed on 10/02/04 from: 30 chaucer street nottingham nottinghamshire NG1 5LP (1 page)
30 September 2003Incorporation (26 pages)
30 September 2003Incorporation (26 pages)