Brighton
East Sussex
BN1 1HW
Secretary Name | Mr Robert John Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nile House Nile Street Brighton East Sussex BN1 1HW |
Director Name | Mr Patrick Heath |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nile House Nile Street Brighton East Sussex BN1 1HW |
Director Name | Mrs Stephanie Jane Hague-Evans |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nile House Nile Street Brighton East Sussex BN1 1HW |
Director Name | Mr Rasmus Aarup Christiansen |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 January 2024(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Manager |
Country of Residence | Denmark |
Correspondence Address | 131 Granparken 2800 Kongens Kongens Lyngby Hovedstaden Denmark |
Director Name | Mr Mads Troels Thorsdal |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 19 January 2024(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Manager |
Country of Residence | Czech Republic |
Correspondence Address | 78 K Bazantnici 250 75 Novy Vestec Czech Republic |
Director Name | Paul James Careless |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 31 Bigwood Avenue Hove East Sussex BN3 6FP |
Director Name | James Richard Cunliffe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2005) |
Role | Company Director |
Correspondence Address | 19 Romany Road Worthing West Sussex BN13 3ED |
Director Name | Gary Viney |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Lansdowne Place Hove East Sussex BN3 1FL |
Director Name | Nicholas Shuff |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover House 118 Queens Road Brighton East Sussex BN1 3XG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.thestagcompany.com |
---|---|
Email address | [email protected] |
Telephone | 01273 225070 |
Telephone region | Brighton |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £236,419 |
Cash | £1,496,427 |
Current Liabilities | £1,975,389 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
25 September 2019 | Delivered on: 26 September 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 85 ditchling road, brighton, BN1 4SD title number SX133320. Outstanding |
---|---|
17 December 2015 | Delivered on: 22 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flats 1 and 2 the coach house cottage terrace nottingham t/no NT185959. Outstanding |
14 August 2015 | Delivered on: 15 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 85 ditchling road brighton t/no.SX133320. Outstanding |
30 September 2014 | Delivered on: 9 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 33 studland road alum chime bournemouth t/no.DT56595. Outstanding |
4 February 2013 | Delivered on: 12 February 2013 Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater Classification: Deed of deposit Secured details: £8,312.12 due or to become due. Particulars: The funds see image for full details. Outstanding |
25 November 2011 | Delivered on: 29 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 11051225 with the bank. Outstanding |
29 September 2010 | Delivered on: 6 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 May 2009 | Delivered on: 22 May 2009 Persons entitled: Benzion Schalom Eliezer Freshwater and Solomon Israel Freshwater Classification: Rent deposit deed Secured details: £8,489.75 due or to become due from the company to the chargee. Particulars: Rent deposit of £8,489.75 see image for full details. Outstanding |
25 September 2019 | Delivered on: 26 September 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 33 studland road, bournemouth, BH4 8HZ title number DT56595. Outstanding |
25 September 2019 | Delivered on: 26 September 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Any freehold leasehold or commonhold property, the benefit of all other contracts, guarantees, appointments and warranties and other documents to which the company is a party, licences, consents and authorisations, goodwill, uncalled capital, equipment, intellectual property, book debts and investments. Outstanding |
22 July 2005 | Delivered on: 27 July 2005 Satisfied on: 30 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
---|---|
24 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
14 July 2022 | Change of details for Mr Robert John Hill as a person with significant control on 10 April 2017 (2 pages) |
13 July 2022 | Secretary's details changed for Mr Robert John Hill on 13 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Patrick Heath on 13 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mrs Stephanie Jane Hague-Evans on 13 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Robert John Hill on 13 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Patrick Heath on 13 July 2022 (2 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
19 May 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
4 May 2021 | Termination of appointment of Nicholas Shuff as a director on 30 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
5 November 2020 | Satisfaction of charge 049456850011 in full (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (18 pages) |
15 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Robert John Hill on 13 March 2020 (2 pages) |
27 September 2019 | Satisfaction of charge 4 in full (1 page) |
27 September 2019 | Satisfaction of charge 049456850006 in full (1 page) |
27 September 2019 | Satisfaction of charge 3 in full (1 page) |
27 September 2019 | Satisfaction of charge 049456850007 in full (1 page) |
26 September 2019 | Registration of charge 049456850011, created on 25 September 2019 (41 pages) |
26 September 2019 | Registration of charge 049456850010, created on 25 September 2019 (51 pages) |
26 September 2019 | Registration of charge 049456850009, created on 25 September 2019 (41 pages) |
9 September 2019 | Satisfaction of charge 2 in full (1 page) |
9 September 2019 | Satisfaction of charge 5 in full (1 page) |
2 September 2019 | Satisfaction of charge 049456850008 in full (1 page) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
3 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
30 November 2018 | Appointment of Mrs Stephanie Jane Hague-Evans as a director on 1 October 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
12 July 2017 | Full accounts made up to 30 September 2016 (18 pages) |
6 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 December 2015 | Registration of charge 049456850008, created on 17 December 2015 (9 pages) |
22 December 2015 | Registration of charge 049456850008, created on 17 December 2015 (9 pages) |
15 August 2015 | Registration of charge 049456850007, created on 14 August 2015 (9 pages) |
15 August 2015 | Registration of charge 049456850007, created on 14 August 2015 (9 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (10 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (10 pages) |
28 May 2015 | Director's details changed for Mr Patrick Heath on 11 January 2015 (2 pages) |
28 May 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 May 2015 (1 page) |
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr Patrick Heath on 11 January 2015 (2 pages) |
28 May 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 May 2015 (1 page) |
9 October 2014 | Registration of charge 049456850006, created on 30 September 2014 (9 pages) |
9 October 2014 | Registration of charge 049456850006, created on 30 September 2014 (9 pages) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
19 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
19 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
12 June 2014 | Director's details changed for Mr Robert John Hill on 12 April 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Patrick Heath on 12 April 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mr Robert John Hill on 12 April 2014 (1 page) |
12 June 2014 | Director's details changed for Nicholas Shuff on 12 April 2014 (3 pages) |
12 June 2014 | Director's details changed for Mr Robert John Hill on 12 April 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Patrick Heath on 12 April 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mr Robert John Hill on 12 April 2014 (1 page) |
12 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Nicholas Shuff on 12 April 2014 (3 pages) |
12 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 April 2014 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 April 2014 (1 page) |
18 April 2013 | Director's details changed for Nicholas Shuff on 16 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Nicholas Shuff on 16 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 December 2012 | Appointment of Mr Patrick Heath as a director (2 pages) |
12 December 2012 | Appointment of Mr Patrick Heath as a director (2 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Change of name notice (1 page) |
3 October 2012 | Company name changed the original stag company LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Change of name notice (1 page) |
3 October 2012 | Company name changed the original stag company LIMITED\certificate issued on 03/10/12
|
29 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
29 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
4 August 2011 | Current accounting period shortened from 31 March 2012 to 30 September 2011 (1 page) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Robert Hill on 28 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Nicholas Shuff on 28 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Nicholas Shuff on 28 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Robert Hill on 28 October 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Return made up to 28/10/08; full list of members (5 pages) |
8 January 2009 | Director's change of particulars / nicholas shuff / 21/10/2008 (1 page) |
8 January 2009 | Director and secretary's change of particulars / robert hill / 21/10/2008 (1 page) |
8 January 2009 | Director's change of particulars / nicholas shuff / 21/10/2008 (1 page) |
8 January 2009 | Return made up to 28/10/08; full list of members (5 pages) |
8 January 2009 | Director and secretary's change of particulars / robert hill / 21/10/2008 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 85 church road hove east sussex BN3 2BB (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 85 church road hove east sussex BN3 2BB (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
8 January 2008 | Return made up to 28/10/07; full list of members (7 pages) |
8 January 2008 | Return made up to 28/10/07; full list of members (7 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: top floor, 59 landsdowne place hove east sussex BN3 1FL (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: top floor, 59 landsdowne place hove east sussex BN3 1FL (1 page) |
30 January 2007 | Return made up to 28/10/06; full list of members
|
30 January 2007 | Return made up to 28/10/06; full list of members
|
15 January 2007 | £ ic 102/100 01/01/06 £ sr 2@1=2 (1 page) |
15 January 2007 | £ ic 102/100 01/01/06 £ sr 2@1=2 (1 page) |
9 February 2006 | £ ic 103/102 01/01/06 £ sr 1@1=1 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | £ ic 103/102 01/01/06 £ sr 1@1=1 (1 page) |
9 February 2006 | Resolutions
|
5 January 2006 | Return made up to 28/10/05; full list of members (8 pages) |
5 January 2006 | Return made up to 28/10/05; full list of members (8 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Director's particulars changed (1 page) |
11 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
21 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
21 December 2004 | Return made up to 28/10/04; full list of members (7 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 January 2004 | Ad 31/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
26 January 2004 | Ad 31/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Incorporation (9 pages) |
28 October 2003 | Incorporation (9 pages) |