Company NameQ.N. Hotels (Wrexham) Limited
DirectorsQamar Ahmed and Nabeel Ahmed
Company StatusActive
Company Number05048229
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Previous NameBroomco (3419) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Qamar Ahmed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Claybury Hall
Woodford Green
Essex
IG8 8RW
Secretary NameMr Qamar Ahmed
NationalityBritish
StatusCurrent
Appointed13 January 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMr Nabeel Ahmed
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressQn House, Loughton Business
Centre, 5 Langston Road
Loughton
Essex
IG10 3FL
Director NameMr John Edward Kendrick
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Secretary NameSimon Paul Garnett
NationalityBritish
StatusResigned
Appointed15 July 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address14 Swale Drive
Altrincham
Cheshire
WA14 4UD
Director NameStephen Richard Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Acton Burnell
Shrewsbury
Salop
SY5 7PA
Wales
Director NameMr Nabeel Ahmed
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2010)
RoleHotelier
Country of ResidenceEngland
Correspondence Address12 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 year, 11 months after company formation)
Appointment Duration14 years (resigned 01 February 2020)
RoleHotelier
Country of ResidenceEngland
Correspondence Address10 Claybury Hall
Woodford Green
Essex
IG8 8RW
Director NameMr Aftab Ahmed
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2023(19 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 January 2024)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressQn House, Loughton Business
Centre, 5 Langston Road
Loughton
Essex
IG10 3FL
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websiteqnhgroup.com
Telephone020 85020854
Telephone regionLondon

Location

Registered AddressQn House, Loughton Business
Centre, 5 Langston Road
Loughton
Essex
IG10 3FL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Q N Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,316,896
Gross Profit£1,173,810
Net Worth£3,829,235
Cash£2,600
Current Liabilities£9,167,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return18 February 2024 (1 month, 4 weeks ago)
Next Return Due4 March 2025 (10 months, 3 weeks from now)

Charges

15 October 2007Delivered on: 19 October 2007
Satisfied on: 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 October 2007Delivered on: 19 October 2007
Satisfied on: 11 September 2015
Persons entitled: Lloyds Tsb 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
13 January 2006Delivered on: 25 January 2006
Satisfied on: 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
13 January 2006Delivered on: 25 January 2006
Satisfied on: 22 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ramada plaza hotel ellice way wrexham t/n CYM212993. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 2005Delivered on: 15 April 2005
Satisfied on: 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All beneficial interest in and the benefit of a jct standard form of building contract with contractor's design 1998 edition incorporating amendments 1-5 together with bespoke amendments and the proceeds of any insurance affecting the property k/a land at wrexham technology business park. See the mortgage charge document for full details.
Fully Satisfied
13 April 2005Delivered on: 15 April 2005
Satisfied on: 25 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at wrexham technology business park wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2004Delivered on: 6 December 2004
Satisfied on: 6 August 2011
Persons entitled: David Mclean Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and buildings,. See the mortgage charge document for full details.
Fully Satisfied
15 October 2007Delivered on: 19 October 2007
Satisfied on: 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from Q.N.hotels limited to the chargee on any account whatsoever.
Particulars: L/H property k/a the ramada plaza ellice way wrexham technology park wrexham t/no CYM212993 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
17 November 2004Delivered on: 6 December 2004
Satisfied on: 3 June 2015
Persons entitled: Wales Tourist Board

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land together with building or buildings to be erected known as phase ii wrexham technology park croesnewydd wrexham, including fixtures and fittings,. See the mortgage charge document for full details.
Fully Satisfied
6 January 2005Delivered on: 15 January 2005
Persons entitled: Wrexham County Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in the land at ellice way wrexham technology park wrexham. See the mortgage charge document for full details.
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Description-. Ramada plaza. Ellice way. Wrexham. LL13 7YH. Tenure - leasehold. Land registry title no(s): CYM212993.
Outstanding
21 May 2015Delivered on: 28 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: - by way of legal mortgage all the freehold and leasehold peroperty now vested in or charged to the company. - by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the company except the property charged above by. Way of legal mortgage. - by way of fixed charge all intellectual property rights choses in action licences and claims of the company present and. Future and the insurance policies and proceeds of any insurance from time to time affecting the property (described above). "Intellectual property. Rights" include (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names.
Outstanding

Filing History

1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 November 2022Change of details for Mr Qamar Ahmed as a person with significant control on 9 April 2019 (2 pages)
28 November 2022Notification of Q.N. Hotels Limited as a person with significant control on 6 April 2016 (2 pages)
17 October 2022Full accounts made up to 31 December 2021 (24 pages)
6 July 2022Appointment of Mr Nabeel Ahmed as a director on 6 July 2022 (2 pages)
23 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
23 March 2022Termination of appointment of Aftab Ahmed as a director on 10 March 2022 (1 page)
23 December 2021Full accounts made up to 31 December 2020 (24 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (22 pages)
29 April 2020Appointment of Mr Aftab Ahmed as a director on 17 April 2020 (2 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Aftab Ahmed as a director on 1 February 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 December 2016 (21 pages)
27 November 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
15 December 2016Full accounts made up to 30 December 2015 (22 pages)
15 December 2016Full accounts made up to 30 December 2015 (22 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Full accounts made up to 30 December 2014 (20 pages)
14 March 2016Full accounts made up to 30 December 2014 (20 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(5 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
11 September 2015Satisfaction of charge 10 in full (4 pages)
11 September 2015Satisfaction of charge 10 in full (4 pages)
11 September 2015Satisfaction of charge 8 in full (4 pages)
11 September 2015Satisfaction of charge 9 in full (4 pages)
11 September 2015Satisfaction of charge 9 in full (4 pages)
11 September 2015Satisfaction of charge 8 in full (4 pages)
13 August 2015Auditor's resignation (1 page)
13 August 2015Auditor's resignation (1 page)
3 June 2015Satisfaction of charge 1 in full (4 pages)
3 June 2015Satisfaction of charge 1 in full (4 pages)
28 May 2015Registration of charge 050482290011, created on 21 May 2015 (11 pages)
28 May 2015Registration of charge 050482290012, created on 21 May 2015 (8 pages)
28 May 2015Registration of charge 050482290012, created on 21 May 2015 (8 pages)
28 May 2015Registration of charge 050482290011, created on 21 May 2015 (11 pages)
9 April 2015Full accounts made up to 31 December 2013 (20 pages)
9 April 2015Full accounts made up to 31 December 2013 (20 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
30 December 2013Full accounts made up to 31 December 2012 (17 pages)
30 December 2013Full accounts made up to 31 December 2012 (17 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
29 October 2012Full accounts made up to 31 December 2011 (16 pages)
29 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 December 2010 (15 pages)
8 January 2012Full accounts made up to 31 December 2010 (15 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
15 June 2011Section 519 (1 page)
15 June 2011Section 519 (1 page)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 December 2009 (22 pages)
1 November 2010Full accounts made up to 31 December 2009 (22 pages)
17 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
17 September 2010Termination of appointment of Nabeel Ahmed as a director (1 page)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 December 2008 (20 pages)
3 February 2010Full accounts made up to 31 December 2008 (20 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 August 2009Auditor's resignation (1 page)
28 August 2009Auditor's resignation (1 page)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 February 2009Return made up to 18/02/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
15 February 2008Registered office changed on 15/02/08 from: holiday inn garden court sandy girtford bridge sandy bedfordshire SG19 1NA (1 page)
15 February 2008Registered office changed on 15/02/08 from: holiday inn garden court sandy girtford bridge sandy bedfordshire SG19 1NA (1 page)
15 February 2008Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page)
15 February 2008Registered office changed on 15/02/08 from: qn house, unit 4 5 langston road loughton essex IG10 3FL (1 page)
3 November 2007Declaration of assistance for shares acquisition (10 pages)
3 November 2007Declaration of assistance for shares acquisition (10 pages)
25 October 2007Memorandum and Articles of Association (12 pages)
25 October 2007Memorandum and Articles of Association (12 pages)
25 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
19 October 2007Particulars of mortgage/charge (5 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 June 2007Resolutions
  • RES13 ‐ Debts paymnt grntees 08/06/07
(1 page)
20 June 2007Resolutions
  • RES13 ‐ Debts paymnt grntees 08/06/07
(1 page)
7 March 2007Return made up to 18/02/07; full list of members (2 pages)
7 March 2007Return made up to 18/02/07; full list of members (2 pages)
18 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
3 August 2006Registered office changed on 03/08/06 from: 10 claybury hall woodford green essex IG8 8RN (1 page)
3 August 2006Registered office changed on 03/08/06 from: 10 claybury hall woodford green essex IG8 8RN (1 page)
18 May 2006Return made up to 18/02/06; full list of members (3 pages)
18 May 2006Return made up to 18/02/06; full list of members (3 pages)
8 March 2006Memorandum and Articles of Association (4 pages)
8 March 2006Memorandum and Articles of Association (4 pages)
8 March 2006Memorandum and Articles of Association (11 pages)
8 March 2006Memorandum and Articles of Association (11 pages)
3 March 2006Company name changed broomco (3419) LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed broomco (3419) LIMITED\certificate issued on 03/03/06 (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: enterprise house 28 parkway industrial estate deeside flintshire CH5 2NS (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Registered office changed on 31/01/06 from: enterprise house 28 parkway industrial estate deeside flintshire CH5 2NS (1 page)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Particulars of mortgage/charge (11 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Particulars of mortgage/charge (11 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Declaration of assistance for shares acquisition (12 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2006Declaration of assistance for shares acquisition (12 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
23 December 2005Full accounts made up to 30 June 2005 (9 pages)
23 December 2005Full accounts made up to 30 June 2005 (9 pages)
23 May 2005Return made up to 18/02/05; full list of members (6 pages)
23 May 2005Return made up to 18/02/05; full list of members (6 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
6 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Particulars of mortgage/charge (7 pages)
6 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Particulars of mortgage/charge (7 pages)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned;director resigned (1 page)
22 July 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
22 July 2004Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
22 July 2004New director appointed (6 pages)
22 July 2004New director appointed (6 pages)
22 July 2004Registered office changed on 22/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 February 2004Incorporation (19 pages)
18 February 2004Incorporation (19 pages)