2 Cresswell Gardens
London
SW5 0BJ
Secretary Name | Suzanne Guillemot |
---|---|
Nationality | French |
Status | Current |
Appointed | 21 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 1 2 Cresswell Gardens London SW5 0BJ |
Director Name | Claude Michel Marcel Guillemot |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2005(1 year after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Empire Condominium 188 East - 78th Street Unit #5e New York Ny - 10075 |
Director Name | Gerard Jean Louis Guillemot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2005(1 year after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 71 Murray Street Appt 7 New York North Yorkshire YO24 4JE |
Director Name | Mr Michel Jean Yves Guillemot |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2005(1 year after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tregunter Road London SW10 9LS |
Director Name | Mr Yves Marie Remy Guillemot |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2005(1 year after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 13 Rue Faidherbe 94160 St Mande France |
Director Name | Jean-Francois Denis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 July 2017) |
Role | Sales Director |
Country of Residence | France |
Correspondence Address | 26 Rue De Port 56000 Vannes France |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ama-studios.com |
---|
Registered Address | 2 Cresswell Gardens, Flat 3 London SW5 0BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
166m at £0.01 | Guillemot Brothers Se 99.00% Ordinary |
---|---|
223.2k at £0.01 | Christian Guillemot 0.13% Ordinary |
223.2k at £0.01 | Claude Guillemot 0.13% Ordinary |
223.2k at £0.01 | Gerard Guillemot 0.13% Ordinary |
223.2k at £0.01 | Michel Guillemot 0.13% Ordinary |
223.2k at £0.01 | Yves Guillemot 0.13% Ordinary |
- | OTHER 0.09% - |
125k at £0.01 | Yvette Guillemot 0.07% Ordinary |
100k at £0.01 | Suzanne Guillemot 0.06% Ordinary |
58.8k at £0.01 | Frances Guillemot 0.04% Ordinary |
13.3k at £0.01 | Andrei Magdo 0.01% Ordinary |
23.3k at £0.01 | Dan Gheorghiu 0.01% Ordinary |
14.7k at £0.01 | Laurentiu Marian Stan 0.01% Ordinary |
10k at £0.01 | Luise Georgiana Vuiu 0.01% Ordinary |
13.3k at £0.01 | Mario Denis 0.01% Ordinary |
9.3k at £0.01 | Mircea Botea 0.01% Ordinary |
6.7k at £0.01 | Costin Boldisor 0.00% Ordinary |
6.7k at £0.01 | Emma Denis 0.00% Ordinary |
6.7k at £0.01 | Lola Derennes 0.00% Ordinary |
6.7k at £0.01 | Mathilde Denis 0.00% Ordinary |
8k at £0.01 | Razvan Florian Ion 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,414,319 |
Gross Profit | £141,613 |
Net Worth | -£107,279 |
Cash | £42,676 |
Current Liabilities | £544,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
16 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
---|---|
16 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (57 pages) |
1 October 2020 | Registered office address changed from White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF United Kingdom to 2 Cresswell Gardens, Flat 3 London SW5 0BJ on 1 October 2020 (1 page) |
1 October 2020 | Statement of capital following an allotment of shares on 21 September 2020
|
24 July 2020 | Confirmation statement made on 23 July 2020 with updates (9 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
15 May 2020 | Change of details for Guillemot Brothers Plc as a person with significant control on 22 March 2019 (2 pages) |
15 May 2020 | Change of details for Guillemot Brothers Se as a person with significant control on 25 February 2019 (2 pages) |
30 March 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
7 November 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
1 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
1 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (57 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 August 2019 | Second filing of a statement of capital following an allotment of shares on 30 June 2019
|
29 July 2019 | Statement of capital following an allotment of shares on 3 October 2018
|
23 July 2019 | Confirmation statement made on 23 July 2019 with updates (9 pages) |
24 December 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
10 October 2018 | Confirmation statement made on 4 October 2018 with updates (9 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
17 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages) |
17 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
17 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
15 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
24 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
2 July 2018 | Resolutions
|
2 July 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
29 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (9 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with updates (9 pages) |
3 October 2017 | Registered office address changed from One Euston Square - Unit 309 40 Melton Street London NW1 2FD United Kingdom to White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from One Euston Square - Unit 309 40 Melton Street London NW1 2FD United Kingdom to White Collar Factory - Unit 311 1 Old Street Yard London London EC1Y 8AF on 3 October 2017 (1 page) |
18 August 2017 | Registered office address changed from E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU to One Euston Square - Unit 309 40 Melton Street London NW1 2FD on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU to One Euston Square - Unit 309 40 Melton Street London NW1 2FD on 18 August 2017 (1 page) |
24 July 2017 | Termination of appointment of Jean-Francois Denis as a director on 17 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Jean-Francois Denis as a director on 17 July 2017 (1 page) |
20 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
20 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (46 pages) |
20 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
20 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 July 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
20 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (10 pages) |
5 October 2016 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page) |
5 October 2016 | Register inspection address has been changed from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom to C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (10 pages) |
8 September 2016 | Company name changed advanced mobile applications LIMITED\certificate issued on 08/09/16
|
8 September 2016 | Company name changed advanced mobile applications LIMITED\certificate issued on 08/09/16
|
23 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
23 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (45 pages) |
23 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
23 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
23 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
23 May 2016 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page) |
23 May 2016 | Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY (1 page) |
17 February 2016 | Director's details changed for Claude Michel Marcel Guillemot on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Claude Michel Marcel Guillemot on 17 February 2016 (2 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
25 February 2015 | Full accounts made up to 31 December 2013 (21 pages) |
25 February 2015 | Full accounts made up to 31 December 2013 (21 pages) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 November 2014 | Registered office address changed from Unit 3 Archer Street Archer Street Studios 10/11 Archer Street London W1D 7AZ to E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Unit 3 Archer Street Archer Street Studios 10/11 Archer Street London W1D 7AZ to E1 Business Centre Unit 409 7 Whitechapel Road London E1 1DU on 24 November 2014 (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Register inspection address has been changed (1 page) |
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
13 December 2013 | Auditor's resignation (1 page) |
13 December 2013 | Auditor's resignation (1 page) |
5 November 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
5 November 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
25 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (22 pages) |
25 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (22 pages) |
20 December 2012 | Statement of capital on 20 December 2012
|
20 December 2012 | Statement of capital on 20 December 2012
|
17 December 2012 | Statement by directors (14 pages) |
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Solvency statement dated 29/11/12 (1 page) |
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
17 December 2012 | Statement by directors (14 pages) |
17 December 2012 | Solvency statement dated 29/11/12 (1 page) |
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
17 December 2012 | Statement of company's objects (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
17 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 April 2012 | Annual return made up to 21 January 2012 (19 pages) |
25 April 2012 | Annual return made up to 21 January 2012 (19 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
27 July 2011 | Director's details changed for Michel Jean Yves Guillemot on 20 July 2011 (3 pages) |
27 July 2011 | Director's details changed for Michel Jean Yves Guillemot on 20 July 2011 (3 pages) |
16 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (22 pages) |
16 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (22 pages) |
18 November 2010 | Appointment of Jean-Francois Denis as a director (3 pages) |
18 November 2010 | Appointment of Jean-Francois Denis as a director (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
4 May 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
4 May 2010 | Statement of capital following an allotment of shares on 8 December 2009
|
20 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (20 pages) |
20 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (20 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 27 May 2009
|
29 October 2009 | Statement of capital following an allotment of shares on 27 May 2009
|
22 April 2009 | Registered office changed on 22/04/2009 from 88 wood street 13TH floor london EC2V 7RS (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 88 wood street 13TH floor london EC2V 7RS (1 page) |
9 April 2009 | Capitals not rolled up (2 pages) |
9 April 2009 | Return made up to 21/01/09; full list of members (22 pages) |
9 April 2009 | Capitals not rolled up (2 pages) |
9 April 2009 | Capitals not rolled up (2 pages) |
9 April 2009 | Capitals not rolled up (2 pages) |
9 April 2009 | Return made up to 21/01/09; full list of members (22 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
9 December 2008 | Ad 18/09/08-18/09/08\gbp si [email protected]=598006.2\gbp ic 5553961.7/6151967.9\ (2 pages) |
9 December 2008 | Ad 18/09/08-18/09/08\gbp si [email protected]=598006.2\gbp ic 5553961.7/6151967.9\ (2 pages) |
2 November 2008 | Ad 05/06/08\gbp si 6666@10=66660\gbp ic 4946335/5012995\ (2 pages) |
2 November 2008 | Ad 02/07/08-02/07/08\gbp si [email protected]=474300\gbp ic 5079661.7/5553961.7\ (2 pages) |
2 November 2008 | Ad 02/07/08-02/07/08\gbp si [email protected]=66666.7\gbp ic 5012995/5079661.7\ (2 pages) |
2 November 2008 | Ad 05/06/08\gbp si 6666@10=66660\gbp ic 4946335/5012995\ (2 pages) |
2 November 2008 | Ad 02/07/08-02/07/08\gbp si [email protected]=474300\gbp ic 5079661.7/5553961.7\ (2 pages) |
2 November 2008 | Ad 02/07/08-02/07/08\gbp si [email protected]=66666.7\gbp ic 5012995/5079661.7\ (2 pages) |
9 May 2008 | Return made up to 21/01/08; full list of members (48 pages) |
9 May 2008 | Return made up to 21/01/08; full list of members (48 pages) |
4 January 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
4 January 2008 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
30 October 2007 | Ad 25/09/07--------- £ si [email protected]=266666 £ ic 4679669/4946335 (2 pages) |
30 October 2007 | Ad 25/09/07--------- £ si [email protected]=266666 £ ic 4679669/4946335 (2 pages) |
18 October 2007 | Ad 01/06/07--------- £ si [email protected]=1010872 £ ic 3668797/4679669 (2 pages) |
18 October 2007 | Ad 01/06/07--------- £ si [email protected]=1010872 £ ic 3668797/4679669 (2 pages) |
18 October 2007 | Particulars of contract relating to shares (3 pages) |
18 October 2007 | Particulars of contract relating to shares (3 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
13 July 2007 | Ad 07/03/07-15/05/07 £ si [email protected]=37266 £ ic 3586531/3623797 (2 pages) |
13 July 2007 | Ad 22/03/07-22/03/07 £ si [email protected]=4999 £ ic 3581532/3586531 (2 pages) |
13 July 2007 | Ad 07/03/07-15/05/07 £ si [email protected]=37266 £ ic 3586531/3623797 (2 pages) |
13 July 2007 | Ad 14/03/07-11/04/07 £ si [email protected]=45000 £ ic 3623797/3668797 (2 pages) |
13 July 2007 | Ad 22/03/07-22/03/07 £ si [email protected]=4999 £ ic 3581532/3586531 (2 pages) |
13 July 2007 | Ad 14/03/07-11/04/07 £ si [email protected]=45000 £ ic 3623797/3668797 (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 75 cannon street london EC4N 5BN (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 75 cannon street london EC4N 5BN (1 page) |
10 February 2007 | Return made up to 21/01/07; full list of members
|
10 February 2007 | Return made up to 21/01/07; full list of members
|
8 February 2007 | Ad 14/12/06--------- £ si [email protected]=2500 £ ic 3814639/3817139 (2 pages) |
8 February 2007 | Ad 14/12/06--------- £ si [email protected]=2500 £ ic 3814639/3817139 (2 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
22 November 2006 | Ad 31/10/06-01/11/06 £ si [email protected]=2833 £ ic 3558197/3561030 (2 pages) |
22 November 2006 | Ad 31/10/06-01/11/06 £ si [email protected]=2833 £ ic 3558197/3561030 (2 pages) |
22 November 2006 | Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3561030/3729056 (2 pages) |
22 November 2006 | Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3561030/3729056 (2 pages) |
22 November 2006 | Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3729056/3814639 (25 pages) |
22 November 2006 | Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3729056/3814639 (25 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3390171/3558197 (2 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (15 pages) |
2 November 2006 | Ad 30/06/06-12/10/06 £ si [email protected]=168026 £ ic 3390171/3558197 (2 pages) |
2 November 2006 | Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3304588/3390171 (31 pages) |
2 November 2006 | Ad 30/06/06--------- £ si [email protected]=85583 £ ic 3304588/3390171 (31 pages) |
12 April 2006 | Ad 03/02/06-31/03/06 £ si [email protected]=933333 £ ic 2371255/3304588 (2 pages) |
12 April 2006 | Ad 03/02/06-31/03/06 £ si [email protected]=933333 £ ic 2371255/3304588 (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | £ nc 3000000/10000000 14/02/06 (1 page) |
24 February 2006 | £ nc 3000000/10000000 14/02/06 (1 page) |
24 February 2006 | Resolutions
|
7 February 2006 | Return made up to 21/01/06; full list of members (10 pages) |
7 February 2006 | Return made up to 21/01/06; full list of members (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 January 2006 | Ad 13/12/05--------- £ si [email protected]=20000 £ ic 2364573/2384573 (2 pages) |
16 January 2006 | Ad 13/12/05--------- £ si [email protected]=20000 £ ic 2364573/2384573 (2 pages) |
10 January 2006 | Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2362173/2363373 (2 pages) |
10 January 2006 | Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2363373/2364573 (2 pages) |
10 January 2006 | Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2363373/2364573 (2 pages) |
10 January 2006 | Ad 21/11/05--------- £ si [email protected]=1200 £ ic 2362173/2363373 (2 pages) |
8 December 2005 | Ad 08/11/05-21/11/05 £ si [email protected]=1321841 £ ic 1040332/2362173 (13 pages) |
8 December 2005 | Ad 08/11/05-21/11/05 £ si [email protected]=1321841 £ ic 1040332/2362173 (13 pages) |
1 December 2005 | Memorandum and Articles of Association (6 pages) |
1 December 2005 | Memorandum and Articles of Association (6 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Nc inc already adjusted 21/09/05 (2 pages) |
30 November 2005 | Nc inc already adjusted 21/09/05 (2 pages) |
30 November 2005 | Resolutions
|
15 September 2005 | Ad 01/09/05--------- £ si [email protected]=10000 £ ic 1030332/1040332 (2 pages) |
15 September 2005 | Ad 01/09/05--------- £ si [email protected]=10000 £ ic 1030332/1040332 (2 pages) |
24 August 2005 | Ad 03/08/05--------- £ si [email protected]=1000000 £ ic 20332/1020332 (2 pages) |
24 August 2005 | Ad 03/08/05--------- £ si [email protected]=10000 £ ic 10332/20332 (2 pages) |
24 August 2005 | Ad 03/08/05--------- £ si [email protected]=1000000 £ ic 20332/1020332 (2 pages) |
24 August 2005 | Ad 03/08/05--------- £ si [email protected]=10000 £ ic 10332/20332 (2 pages) |
24 August 2005 | Ad 05/08/05--------- £ si [email protected]=10000 £ ic 1020332/1030332 (2 pages) |
24 August 2005 | Ad 05/08/05--------- £ si [email protected]=10000 £ ic 1020332/1030332 (2 pages) |
9 August 2005 | Ad 24/06/05-28/06/05 £ si [email protected]=9332 £ ic 1000/10332 (4 pages) |
9 August 2005 | Ad 24/06/05-28/06/05 £ si [email protected]=9332 £ ic 1000/10332 (4 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Resolutions
|
8 July 2005 | S-div 04/06/05 (1 page) |
8 July 2005 | Nc inc already adjusted 04/06/05 (1 page) |
8 July 2005 | Nc inc already adjusted 04/06/05 (1 page) |
8 July 2005 | S-div 04/06/05 (1 page) |
23 March 2005 | Return made up to 21/01/05; full list of members
|
23 March 2005 | Return made up to 21/01/05; full list of members
|
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (3 pages) |
7 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
7 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
18 November 2004 | Ad 21/01/04-01/11/04 £ si 9@100=900 £ ic 1/901 (2 pages) |
18 November 2004 | Ad 21/01/04-01/11/04 £ si 9@100=900 £ ic 1/901 (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: suite 606 75 cannon street london EC4N 5BN (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: suite 606 75 cannon street london EC4N 5BN (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
21 January 2004 | Incorporation (14 pages) |
21 January 2004 | Incorporation (14 pages) |