London
EC2M 1NH
Director Name | Mr Euan Neil Blyth Fraser |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Nicholas Fienberg |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr John Campbell Paton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Greg Alan Cook |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Nicolas Charles Jacques Koechlin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pleasant View Barden Road Speldhurst Kent TN3 0QH |
Director Name | Paul Leslie Dodson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Hare Lane Claygate KT10 0QX |
Director Name | Mr Stephen Tassos McDermott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Alexander Philip Ritchie |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Peter Egeberg Moeller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 08 February 2011(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Steven Waters |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2018) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 4 Farriers Drive Billericay Essex CM12 0XZ |
Director Name | Klaus Krarup Christensen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 May 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Keld Frederik Jaksland |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 May 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Christ Georgilis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 November 2018(15 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 June 2019) |
Role | Partner / Head Of North America |
Country of Residence | Canada |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Alix Jagdeep Singh Cheema |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Flat 36 50 Sloane Street Knightsbridge London SW1X 9SN |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW |
Website | www.axxsysconsulting.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75264900 |
Telephone region | London |
Registered Address | 60 Gresham Street Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
233 at £0.1 | Philip Ritchie 47.55% Ordinary A |
---|---|
104 at £0.1 | Peter Moeller 21.22% Ordinary A |
104 at £0.1 | Stephen Mcdermott 21.22% Ordinary A |
49 at £0.1 | Steven Waters 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £912,744 |
Cash | £431,651 |
Current Liabilities | £752,070 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
25 February 2021 | Notification of Alpha Financial Markets Consulting Group Limited as a person with significant control on 4 December 2020 (2 pages) |
---|---|
25 February 2021 | Cessation of Alpha Financial Markets Consulting Plc as a person with significant control on 4 December 2020 (1 page) |
5 January 2021 | Second filing of Confirmation Statement dated 18 November 2019 (3 pages) |
4 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 18 November 2019 with updates
|
8 July 2019 | Amended total exemption full accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Resolutions
|
13 June 2019 | Statement by Directors (5 pages) |
13 June 2019 | Resolutions
|
5 June 2019 | Notification of Alpha Financial Markets Consulting Plc as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Keld Frederik Jaksland as a director on 5 June 2019 (1 page) |
5 June 2019 | Termination of appointment of Klaus Krarup Christensen as a director on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Euan Fraser as a director on 5 June 2019 (2 pages) |
5 June 2019 | Termination of appointment of Christ Georgilis as a director on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Alix Jagdeep Singh Cheema as a director on 5 June 2019 (2 pages) |
5 June 2019 | Cessation of Alexander Philip Ritchie as a person with significant control on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Nicholas Fienberg as a director on 5 June 2019 (2 pages) |
5 June 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
5 June 2019 | Appointment of Mr Stuart Mcnulty as a director on 5 June 2019 (2 pages) |
5 June 2019 | Appointment of Mr John Campbell Paton as a director on 5 June 2019 (2 pages) |
16 May 2019 | Statement of capital on 16 May 2019
|
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Statement of capital on 18 March 2019
|
4 March 2019 | Solvency Statement dated 20/12/18 (5 pages) |
4 March 2019 | Resolutions
|
18 February 2019 | Sub-division of shares on 23 November 2018 (4 pages) |
13 February 2019 | Resolutions
|
29 November 2018 | Appointment of Mr Christ Georgilis as a director on 22 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Termination of appointment of Steven Waters as a director on 27 April 2018 (1 page) |
8 August 2018 | Cancellation of shares. Statement of capital on 1 August 2018
|
18 July 2018 | Purchase of own shares. (3 pages) |
15 June 2018 | Statement of capital on 7 June 2018
|
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 August 2017 | Director's details changed for Phillip Ritchie on 12 May 2017 (2 pages) |
18 August 2017 | Change of details for Phillip Ritchie as a person with significant control on 12 May 2017 (2 pages) |
18 August 2017 | Director's details changed for Phillip Ritchie on 12 May 2017 (2 pages) |
18 August 2017 | Change of details for Phillip Ritchie as a person with significant control on 12 May 2017 (2 pages) |
28 February 2017 | Registered office address changed from C/O Warnford Court 29 Throgmorton Street London EC2N 2AT to New Broad Street House 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Warnford Court 29 Throgmorton Street London EC2N 2AT to New Broad Street House 35 New Broad Street London EC2M 1NH on 28 February 2017 (1 page) |
29 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Appointment of Keld Frederik Jaksland as a director on 27 May 2016 (2 pages) |
25 November 2016 | Termination of appointment of Sjd (Secretaries) Limited as a secretary on 30 November 2015 (1 page) |
25 November 2016 | Appointment of Klaus Krarup Christensen as a director on 27 May 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter Egeberg Moeller as a director on 27 May 2016 (1 page) |
25 November 2016 | Appointment of Keld Frederik Jaksland as a director on 27 May 2016 (2 pages) |
25 November 2016 | Termination of appointment of Sjd (Secretaries) Limited as a secretary on 30 November 2015 (1 page) |
25 November 2016 | Appointment of Klaus Krarup Christensen as a director on 27 May 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter Egeberg Moeller as a director on 27 May 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 July 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2015 | Director's details changed for Mr Steven Waters on 23 July 2015 (2 pages) |
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mr Steven Waters on 23 July 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 23 July 2015
|
27 July 2015 | Appointment of Mr Steven Waters as a director on 23 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Steven Waters as a director on 23 July 2015 (2 pages) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Stephen Mcdermott on 21 November 2014 (2 pages) |
5 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Stephen Mcdermott on 21 November 2014 (2 pages) |
12 November 2014 | Cancellation of shares. Statement of capital on 23 October 2014
|
12 November 2014 | Cancellation of shares. Statement of capital on 23 October 2014
|
12 November 2014 | Purchase of own shares. (3 pages) |
12 November 2014 | Purchase of own shares. (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Director's details changed for Phillip Ritchie on 19 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Phillip Ritchie on 19 December 2013 (2 pages) |
4 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Director's details changed for Mr Peter Egeberg Moeller on 27 November 2012 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Egeberg Moeller on 27 November 2012 (2 pages) |
4 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Statement by directors (1 page) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital on 1 May 2013
|
1 May 2013 | Statement by directors (1 page) |
1 May 2013 | Resolutions
|
1 May 2013 | Statement of capital on 1 May 2013
|
1 May 2013 | Solvency statement dated 25/04/13 (1 page) |
1 May 2013 | Solvency statement dated 25/04/13 (1 page) |
1 May 2013 | Statement of capital on 1 May 2013
|
26 November 2012 | Secretary's details changed for Sjd (Secretaries) Limited on 22 March 2012 (2 pages) |
26 November 2012 | Secretary's details changed for Sjd (Secretaries) Limited on 22 March 2012 (2 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Appointment of Mr Peter Egeberg Moeller as a director (2 pages) |
8 March 2011 | Appointment of Mr Peter Egeberg Moeller as a director (2 pages) |
22 February 2011 | Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from Token House 11-12 Tokenhouse Yard London EC2R 7AS on 22 February 2011 (1 page) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Termination of appointment of Nicolas Koechlin as a director (1 page) |
15 November 2010 | Termination of appointment of Nicolas Koechlin as a director (1 page) |
11 November 2010 | Purchase of own shares. (4 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Purchase of own shares. (4 pages) |
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Resolutions
|
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
18 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
6 January 2010 | Director's details changed for Phillip Ritchie on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Mcdermott on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Nicolas Charles Jacques Koechlin on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Sjd (Secretaries) Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Mcdermott on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Phillip Ritchie on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Nicolas Charles Jacques Koechlin on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Sjd (Secretaries) Limited on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Sjd (Secretaries) Limited on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Mcdermott on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Phillip Ritchie on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Nicolas Charles Jacques Koechlin on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Purchase of own shares. (1 page) |
16 November 2009 | Purchase of own shares. (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Appointment terminated director paul dodson (1 page) |
7 September 2009 | Appointment terminated director paul dodson (1 page) |
7 September 2009 | Resolutions
|
28 November 2008 | Director's change of particulars / nicolas koechlin / 18/11/2003 (1 page) |
28 November 2008 | Director's change of particulars / paul dodson / 01/01/2008 (1 page) |
28 November 2008 | Director's change of particulars / paul dodson / 01/01/2008 (1 page) |
28 November 2008 | Director's change of particulars / stephen mcdermott / 04/02/2008 (2 pages) |
28 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
28 November 2008 | Director's change of particulars / nicolas koechlin / 18/11/2003 (1 page) |
28 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
28 November 2008 | Director's change of particulars / stephen mcdermott / 04/02/2008 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Director appointed phillip ritchie (2 pages) |
18 March 2008 | Director appointed phillip ritchie (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Notice of assignment of name or new name to shares (1 page) |
14 February 2008 | Nc inc already adjusted 12/02/08 (2 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Nc inc already adjusted 12/02/08 (2 pages) |
14 February 2008 | Notice of assignment of name or new name to shares (1 page) |
29 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
29 January 2008 | Return made up to 18/11/07; full list of members (3 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: token house 11-12 tokenhouse yard london EC2R 7AS (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: token house 11-12 tokenhouse yard london EC2R 7AS (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 18/11/06; full list of members
|
30 April 2007 | Return made up to 18/11/06; full list of members
|
21 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
21 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 March 2006 | Return made up to 18/11/05; full list of members; amend (7 pages) |
15 March 2006 | Return made up to 18/11/05; full list of members; amend (7 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 2 pleasant view barden road speldhurst TN3 0QH (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 2 pleasant view barden road speldhurst TN3 0QH (1 page) |
7 March 2006 | Ad 05/07/05--------- £ si [email protected] (2 pages) |
7 March 2006 | Ad 05/07/05--------- £ si [email protected] (2 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
10 January 2006 | Return made up to 18/11/05; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
20 July 2005 | Div 05/07/05 (1 page) |
20 July 2005 | Div 05/07/05 (1 page) |
20 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
18 November 2003 | Incorporation (13 pages) |
18 November 2003 | Incorporation (13 pages) |