Company NameBig Sky Partnership Limited
DirectorsRoger Thomas Cummings and Lisa Gorman
Company StatusActive
Company Number05027528
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Roger Thomas Cummings
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Director NameMs Lisa Gorman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(20 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Brewery Road
London
N7 9QH
Director NameDavid James Heathcock
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleManaging Director
Correspondence AddressThe Barn
Maryvale Berrington Road
Tenbury Wells
Worcestershire
WR15 8EN
Director NameAnthony Peter Leyland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleDesign Manager
Correspondence AddressFlat 1
14 Northwick Terrace
London
NW1 6ER
Director NameBenjamin Leon McDade
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleStudio Manager
Correspondence Address8 Avondale Street
Colne
Lancashire
BB8 0PN
Secretary NameDavid James Heathcock
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Maryvale Berrington Road
Tenbury Wells
Worcestershire
WR15 8EN
Director NameMatteo Caraccia
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed23 March 2004(1 month, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 19 February 2024)
RoleManaging Director
Country of ResidenceThailand
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Secretary NameAnthony Peter Leyland
NationalityBritish
StatusResigned
Appointed17 June 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2008)
RoleCompany Director
Correspondence AddressFlat 1
14 Northwick Terrace
London
NW1 6ER
Director NameMr Howard Morris Mitchell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(3 years after company formation)
Appointment Duration13 years (resigned 26 February 2020)
RoleTextile Director
Country of ResidenceEngland
Correspondence Address2-4 Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 7QE
Director NameMr Norbert Friedrich Schoerner
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 February 2007(3 years after company formation)
Appointment Duration17 years (resigned 19 February 2024)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Director NameGergory John Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2011)
RoleAccount Director
Correspondence Address191b Northchurch Road
London
N1 3NT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameNUNN Hayward Associates Limited (Corporation)
StatusResigned
Appointed29 April 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2013)
Correspondence AddressPO Box 1295
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL

Location

Registered Address29-31 Brewery Road
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37.8k at £1Soud Investments LTD
75.00%
Ordinary A
2.5k at £1Howard Morris Mitchell
5.00%
Ordinary B
2.5k at £1Norbert Schoerner
5.00%
Ordinary B
2.5k at £1Soud Investments Limited
5.00%
Ordinary C
5k at £1Soud Investments Limited
10.00%
Ordinary D

Financials

Year2014
Net Worth£466,591
Cash£90,034
Current Liabilities£988,879

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMedium
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months, 2 weeks ago)
Next Return Due10 February 2025 (9 months from now)

Charges

14 January 2013Delivered on: 19 January 2013
Persons entitled: The British Feather Company Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due.
Particulars: Rent deposit of £15,000 see image for full details.
Outstanding
21 January 2011Delivered on: 26 January 2011
Persons entitled: Coutts & Company

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
1 December 2009Delivered on: 11 December 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: £75,000.
Outstanding
20 December 2004Delivered on: 5 January 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantees charges £75,000 to the chargee.
Outstanding
30 June 2005Delivered on: 15 July 2005
Satisfied on: 29 November 2010
Persons entitled: Barclays 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

Filing History

14 March 2024Change of share class name or designation (2 pages)
13 March 2024Memorandum and Articles of Association (11 pages)
13 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 March 2024Registered office address changed from Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to 29-31 Brewery Road London N7 9QH on 12 March 2024 (1 page)
11 March 2024Previous accounting period extended from 30 December 2023 to 31 January 2024 (1 page)
11 March 2024Director's details changed for Mr Roger Thomas Cummings on 9 March 2024 (2 pages)
11 March 2024Director's details changed for Mr Roger Thomas Cummings on 9 March 2024 (2 pages)
23 February 2024Notification of Olgfc Limited as a person with significant control on 19 February 2024 (2 pages)
23 February 2024Director's details changed for Matteo Caraccia on 12 February 2024 (2 pages)
23 February 2024Termination of appointment of Matteo Caraccia as a director on 19 February 2024 (1 page)
22 February 2024Registration of charge 050275280006, created on 19 February 2024 (52 pages)
22 February 2024Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 22 February 2024 (1 page)
22 February 2024Cessation of Matteo Caraccia as a person with significant control on 19 February 2024 (1 page)
22 February 2024Termination of appointment of Norbert Friedrich Schoerner as a director on 19 February 2024 (1 page)
22 February 2024Appointment of Ms Lisa Gorman as a director on 19 February 2024 (2 pages)
9 February 2024Change of details for Mr Matteo Caraccia as a person with significant control on 14 January 2022 (2 pages)
30 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
11 January 2024Accounts for a medium company made up to 31 December 2022 (28 pages)
6 December 2023Satisfaction of charge 5 in full (1 page)
6 December 2023Satisfaction of charge 1 in full (1 page)
6 July 2023Full accounts made up to 31 December 2021 (31 pages)
25 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
13 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
21 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
8 February 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 February 2020Termination of appointment of Howard Morris Mitchell as a director on 26 February 2020 (1 page)
11 February 2020Confirmation statement made on 27 January 2020 with updates (5 pages)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 December 2019Change of share class name or designation (2 pages)
31 July 2019Appointment of Mr Roger Thomas Cummings as a director on 31 July 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 February 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
19 November 2018Change of share class name or designation (2 pages)
13 November 2018Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018 (1 page)
13 November 2018Change of details for Mr Matteo Caraccia as a person with significant control on 13 November 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
24 January 2018Director's details changed for Mr Howard Morris Mitchell on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Matteo Caraccia on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr. Norbert Friedrich Schoerner on 24 January 2018 (2 pages)
22 January 2018Registered office address changed from P B Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to PO Box 129 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 22 January 2018 (1 page)
22 January 2018Registered office address changed from PO Box 129 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to PO Box 1295 20 Station Road Gerrards Cross SL9 8EL on 22 January 2018 (1 page)
17 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 February 2017Second filing of the annual return made up to 27 January 2016 (24 pages)
22 February 2017Second filing of the annual return made up to 27 January 2016 (24 pages)
10 February 2017Termination of appointment of Nunn Hayward Associates Limited as a secretary on 20 August 2013 (1 page)
10 February 2017Termination of appointment of Nunn Hayward Associates Limited as a secretary on 20 August 2013 (1 page)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,463
(6 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,463
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017
(8 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,463
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017
(8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,463
(6 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 50,463
(6 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
20 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
29 December 2014Solvency Statement dated 23/12/14 (2 pages)
29 December 2014Statement of capital on 29 December 2014
  • GBP 50,463.00
(4 pages)
29 December 2014Resolutions
  • RES13 ‐ Cancellation of share premium acct 23/12/2014
(4 pages)
29 December 2014Statement of capital on 29 December 2014
  • GBP 50,463.00
(4 pages)
29 December 2014Statement by Directors (2 pages)
29 December 2014Solvency Statement dated 23/12/14 (2 pages)
29 December 2014Statement by Directors (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,463
(6 pages)
6 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50,463
(6 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Change of share class name or designation (2 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 27 January 2013 with a full list of shareholders (7 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Termination of appointment of Gergory Baker as a director (1 page)
16 June 2011Termination of appointment of Gergory Baker as a director (1 page)
17 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (9 pages)
17 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (9 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2010Appointment of Nunn Hayward Associates Limited as a secretary (2 pages)
10 November 2010Appointment of Nunn Hayward Associates Limited as a secretary (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
10 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2009Ad 14/05/09\gbp si 50000@1=50000\gbp ic 463/50463\ (2 pages)
14 July 2009Ad 14/05/09\gbp si 50000@1=50000\gbp ic 463/50463\ (2 pages)
3 February 2009Appointment terminated director benjamin mcdade (1 page)
3 February 2009Appointment terminated director benjamin mcdade (1 page)
3 February 2009Appointment terminated secretary anthony leyland (1 page)
3 February 2009Appointment terminated secretary anthony leyland (1 page)
28 January 2009Return made up to 27/01/09; full list of members (7 pages)
28 January 2009Return made up to 27/01/09; full list of members (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Director appointed gergory john baker (2 pages)
28 May 2008Director appointed gergory john baker (2 pages)
13 May 2008Appointment terminated director anthony leyland (1 page)
13 May 2008Appointment terminated director anthony leyland (1 page)
9 April 2008Return made up to 27/01/08; full list of members (8 pages)
9 April 2008Return made up to 27/01/08; full list of members (8 pages)
8 April 2008Location of debenture register (1 page)
8 April 2008Registered office changed on 08/04/2008 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
8 April 2008Registered office changed on 08/04/2008 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
7 April 2008Director's change of particulars / howard mitchell / 07/04/2008 (2 pages)
7 April 2008Director's change of particulars / howard mitchell / 07/04/2008 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Ad 18/07/07--------- £ si 320@1=320 £ ic 143/463 (2 pages)
15 January 2008Ad 18/07/07--------- £ si 320@1=320 £ ic 143/463 (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 2ND floor, saxon house heritage gate friary street derby DE1 1NL (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2ND floor, saxon house heritage gate friary street derby DE1 1NL (1 page)
18 May 2007Return made up to 27/01/07; full list of members (7 pages)
18 May 2007Return made up to 27/01/06; full list of members; amend (7 pages)
18 May 2007Return made up to 27/01/07; full list of members (7 pages)
18 May 2007Return made up to 27/01/06; full list of members; amend (7 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
31 March 2006Return made up to 27/01/06; full list of members (7 pages)
31 March 2006Return made up to 27/01/06; full list of members (7 pages)
13 March 2006Ad 06/05/05--------- £ si 70@1=70 £ ic 1/71 (2 pages)
13 March 2006Ad 06/05/05--------- £ si 6@1=6 £ ic 137/143 (2 pages)
13 March 2006Ad 06/05/05--------- £ si 37@1=37 £ ic 100/137 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
13 March 2006£ nc 100000/101000 06/05/05 (1 page)
13 March 2006Particulars of contract relating to shares (2 pages)
13 March 2006Ad 06/05/05--------- £ si 6@1=6 £ ic 137/143 (2 pages)
13 March 2006Ad 06/05/05--------- £ si 70@1=70 £ ic 1/71 (2 pages)
13 March 2006Ad 06/05/05--------- £ si 37@1=37 £ ic 100/137 (2 pages)
13 March 2006Particulars of contract relating to shares (2 pages)
13 March 2006£ nc 100000/101000 06/05/05 (1 page)
13 March 2006Ad 06/05/05--------- £ si 29@1=29 £ ic 71/100 (2 pages)
13 March 2006Ad 06/05/05--------- £ si 29@1=29 £ ic 71/100 (2 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Particulars of mortgage/charge (9 pages)
15 July 2005Particulars of mortgage/charge (9 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005New secretary appointed (2 pages)
25 June 2005New secretary appointed (2 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
1 June 2005Return made up to 27/01/05; full list of members (6 pages)
1 June 2005Return made up to 27/01/05; full list of members (6 pages)
12 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 May 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Location of register of members (non legible) (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Location of register of members (non legible) (1 page)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)