Company NameUnited Living Group Holdings Limited
Company StatusActive
Company Number05114630
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous NamesDirectorder Limited and Fastflow Group Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed28 June 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameBridget Anne Armstrong
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 15 March 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Littlethorpe
Ripon
North Yorkshire
HG4 3LP
Secretary NameNeil Patrick Armstrong
NationalityIrish
StatusResigned
Appointed14 June 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2006)
RoleConstruction
Correspondence Address4 Euxton Hall Gardens
Euxton
Chorley
Lancashire
PR7 6PB
Director NameMr Shaun Hastings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 August 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Secretary NameMr Shaun Hastings
NationalityBritish
StatusResigned
Appointed05 October 2006(2 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 30 September 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director NameChristopher Daniel Carolan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2008)
RoleOperations Director
Correspondence Address61 Oakfields
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PQ
Director NameJill McDonald
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 December 2013)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressUnits 11 & 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne & Wear
Director NameElaine Maclean Hastings
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 December 2013)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Ridings Boulmer Road
Longhoughton
Alnwick
Northumberland
NE66 3AQ
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(8 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ian Craggs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 11 And 12 Parsons Road
Parsons Industrial Estate
Washington
Tyne And Wear
NE37 1HB
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitefastflow.co.uk

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

164.5k at £1Hawksford Trustees Jersey LTD
88.65%
Ordinary
10.5k at £1Neil Armstrong
5.67%
Ordinary
10.5k at £1Shaun Hastings
5.67%
Ordinary B

Financials

Year2014
Turnover£48,831,000
Gross Profit£12,957,000
Net Worth£5,273,000
Cash£8,106,000
Current Liabilities£9,309,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

4 November 2021Delivered on: 12 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 26 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
4 April 2008Delivered on: 15 April 2008
Persons entitled: 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: F/H property k/a units 11 & 12 parsons road parsons industrial estate washington tyne & wear t/no TY197384 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
8 July 2005Delivered on: 26 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

25 January 2024Group of companies' accounts made up to 31 March 2023 (38 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
6 November 2023Satisfaction of charge 051146300003 in full (4 pages)
6 November 2023Satisfaction of charge 051146300004 in full (4 pages)
6 November 2023Satisfaction of charge 051146300006 in full (4 pages)
6 November 2023Satisfaction of charge 051146300005 in full (4 pages)
6 November 2023Satisfaction of charge 051146300008 in full (4 pages)
6 November 2023Satisfaction of charge 051146300007 in full (4 pages)
30 October 2023Registration of charge 051146300009, created on 24 October 2023 (13 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (41 pages)
15 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
30 September 2022Termination of appointment of Ian Craggs as a director on 31 May 2022 (1 page)
19 July 2022Appointment of Mr David Michael Rooney as a director on 1 June 2022 (2 pages)
19 July 2022Termination of appointment of Ryan John Brennan as a director on 31 May 2022 (1 page)
22 April 2022Director's details changed for Mr Neil Patrick Armstrong on 23 March 2022 (2 pages)
17 March 2022Change of details for Fastflow Investment Limited as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Company name changed fastflow group LIMITED\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
(3 pages)
7 March 2022Appointment of Ole Pugholm as a director on 22 February 2022 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 November 2021Group of companies' accounts made up to 31 March 2021 (40 pages)
12 November 2021Registration of charge 051146300008, created on 4 November 2021 (51 pages)
4 August 2021Termination of appointment of Stuart Andrew Hall as a director on 31 July 2021 (1 page)
6 July 2021Appointment of Mr Conor Bray as a director on 28 June 2021 (2 pages)
12 May 2021Termination of appointment of Daren Moseley as a director on 31 March 2021 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
25 March 2021Group of companies' accounts made up to 31 March 2020 (40 pages)
30 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 October 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
21 October 2019Registered office address changed from Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB England to Media House Azalea Drive Swanley Kent BR8 8HU on 21 October 2019 (1 page)
11 October 2019Director's details changed for Mr Stuart Andrew Hall on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Staurt Hall on 9 October 2019 (2 pages)
7 October 2019Termination of appointment of Shaun Hastings as a director on 29 August 2019 (1 page)
7 October 2019Appointment of Mr Staurt Hall as a director on 9 September 2019 (2 pages)
7 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
7 October 2019Termination of appointment of Shaun Hastings as a secretary on 30 September 2019 (1 page)
26 June 2019Registration of charge 051146300007, created on 19 June 2019 (43 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
12 March 2019Registered office address changed from Units 11 & 12 Parsons Road Parsons Industrial Estate Washington Tyne & Wear to Units 11 and 12 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1HB on 12 March 2019 (1 page)
4 September 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
10 August 2018Director's details changed for Mr Neil Patrick Armstrong on 1 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Shaun Hastings on 1 August 2018 (2 pages)
10 August 2018Secretary's details changed for Mr Shaun Hastings on 1 August 2018 (1 page)
10 May 2018Register inspection address has been changed to Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page)
10 May 2018Register(s) moved to registered inspection location Dac Beachcroft Llp 3 Hardman Street Manchester M3 3HF (1 page)
9 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
9 May 2018Change of details for Winston Bidco Limited as a person with significant control on 19 June 2017 (2 pages)
12 March 2018Appointment of Mr Ian Craggs as a director on 12 March 2018 (2 pages)
6 March 2018Registration of charge 051146300004, created on 28 February 2018 (7 pages)
6 March 2018Registration of charge 051146300006, created on 28 February 2018 (41 pages)
6 March 2018Registration of charge 051146300005, created on 28 February 2018 (7 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
12 September 2017Satisfaction of charge 2 in full (2 pages)
12 September 2017Satisfaction of charge 2 in full (2 pages)
11 September 2017Satisfaction of charge 1 in full (1 page)
11 September 2017Satisfaction of charge 1 in full (1 page)
17 June 2017Change of share class name or designation (2 pages)
17 June 2017Consolidation of shares on 30 May 2017 (7 pages)
17 June 2017Consolidation of shares on 30 May 2017 (7 pages)
17 June 2017Change of share class name or designation (2 pages)
13 June 2017Resolutions
  • RES13 ‐ That the 2,000 c ordinary shares of £1.00 each; credited as fully paid, consolidated into 20 c ordinary shares of £1.00 each; that all and each of the 175,000 a ordinary shares of £1.00 each, be redesignated as one ordinary share of £1.00; that all and each of the 20 c ordinary shares of £1.00 be redesignated as one ordinary share of £1.00; 30/05/2017
(2 pages)
13 June 2017Resolutions
  • RES13 ‐ That the 2,000 c ordinary shares of £1.00 each; credited as fully paid, consolidated into 20 c ordinary shares of £1.00 each; that all and each of the 175,000 a ordinary shares of £1.00 each, be redesignated as one ordinary share of £1.00; that all and each of the 20 c ordinary shares of £1.00 be redesignated as one ordinary share of £1.00; 30/05/2017
(2 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 193,020.00
(7 pages)
28 April 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 193,020.00
(7 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 March 2017Termination of appointment of Bridget Anne Armstrong as a director on 15 March 2017 (1 page)
24 March 2017Termination of appointment of Bridget Anne Armstrong as a director on 15 March 2017 (1 page)
17 March 2017Registration of charge 051146300003, created on 15 March 2017 (11 pages)
17 March 2017Registration of charge 051146300003, created on 15 March 2017 (11 pages)
31 August 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
31 August 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 189,020
(9 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 189,020
(9 pages)
29 April 2016Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 189,000.00
(4 pages)
29 April 2016Cancellation of shares. Statement of capital on 8 February 2016
  • GBP 189,000.00
(4 pages)
23 March 2016Particulars of variation of rights attached to shares (3 pages)
23 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 185,527
(7 pages)
23 March 2016Purchase of own shares. (3 pages)
23 March 2016Purchase of own shares. (3 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 185,527
(7 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 189,020
(7 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2016Particulars of variation of rights attached to shares (3 pages)
23 March 2016Statement of capital following an allotment of shares on 22 February 2016
  • GBP 189,020
(7 pages)
8 September 2015Group of companies' accounts made up to 31 March 2015 (44 pages)
8 September 2015Group of companies' accounts made up to 31 March 2015 (44 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 185,527
(8 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 185,527
(8 pages)
14 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
14 July 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 185,527
(8 pages)
12 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 185,527
(8 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
13 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
10 December 2013Termination of appointment of Jill Mcdonald as a director (1 page)
10 December 2013Termination of appointment of Jill Mcdonald as a director (1 page)
10 December 2013Termination of appointment of Elaine Hastings as a director (1 page)
10 December 2013Termination of appointment of Elaine Hastings as a director (1 page)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
20 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (10 pages)
22 April 2013Appointment of Mr Ryan John Brennan as a director (2 pages)
22 April 2013Appointment of Mr Ryan John Brennan as a director (2 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
14 May 2012Appointment of Mrs Elaine Maclean Hastings as a director (2 pages)
14 May 2012Appointment of Mrs Elaine Maclean Hastings as a director (2 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
2 January 2012Group of companies' accounts made up to 31 March 2011 (26 pages)
16 November 2011Appointment of Mrs Jill Mcdonald as a director (2 pages)
16 November 2011Appointment of Mrs Jill Mcdonald as a director (2 pages)
15 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (15 pages)
15 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (15 pages)
21 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 185,527
(5 pages)
21 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 185,527
(5 pages)
21 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
21 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 185,527
(5 pages)
21 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
28 June 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Bridget Anne Armstrong on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Bridget Anne Armstrong on 28 April 2010 (2 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
30 July 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
29 April 2009Return made up to 28/04/09; full list of members (4 pages)
7 November 2008Appointment terminated director christopher carolan (1 page)
7 November 2008Appointment terminated director christopher carolan (1 page)
7 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
7 August 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
12 May 2008Director's change of particulars / neil armstrong / 28/04/2008 (1 page)
12 May 2008Director's change of particulars / bridget armstrong / 28/04/2008 (1 page)
12 May 2008Director's change of particulars / neil armstrong / 28/04/2008 (1 page)
12 May 2008Director's change of particulars / bridget armstrong / 28/04/2008 (1 page)
12 May 2008Return made up to 28/04/08; full list of members (5 pages)
12 May 2008Return made up to 28/04/08; full list of members (5 pages)
9 May 2008Director's change of particulars / christopher carolan / 28/04/2008 (1 page)
9 May 2008Director's change of particulars / christopher carolan / 28/04/2008 (1 page)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
17 August 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
2 May 2007Return made up to 28/04/07; full list of members (3 pages)
2 May 2007Return made up to 28/04/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
25 July 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
6 July 2006Company name changed directorder LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed directorder LIMITED\certificate issued on 06/07/06 (2 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
21 February 2006Nc inc already adjusted 14/02/06 (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Nc inc already adjusted 14/02/06 (1 page)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 December 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 July 2005Nc inc already adjusted 08/07/05 (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Ad 08/07/05--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
29 July 2005Ad 08/07/05--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
29 July 2005Nc inc already adjusted 08/07/05 (1 page)
26 July 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Registered office changed on 20/07/05 from: 4 euxton hall gardens, euxton, chorley, lancashire PR7 6PB (1 page)
20 July 2005Registered office changed on 20/07/05 from: 4 euxton hall gardens, euxton, chorley, lancashire PR7 6PB (1 page)
20 June 2005Return made up to 28/04/05; full list of members (3 pages)
20 June 2005Return made up to 28/04/05; full list of members (3 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
28 April 2004Incorporation (12 pages)
28 April 2004Incorporation (12 pages)