Company NameIncubeta UK Limited
DirectorsSally Jean Laycock and Andrew Turner
Company StatusActive
Company Number05188612
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)
Previous NameNet Media Planet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sally Jean Laycock
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower 16th Floor, The Bower
207-211 Old Street
London
County (Optional)
EC1V 9NR
Secretary NameMrs Sally Jean Laycock
StatusCurrent
Appointed01 July 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressCarbon Accountancy Chartered Accountants
80-83 Long Lane
London
EC1A 9ET
Director NameAndrew Turner
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor, The Bower 207 -211 Old Street
London
EC1V 9NR
Director NameMr Sridhar Missula Sharma
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Peacock Place
Islington
London
N1 1YP
Secretary NameMs Srilakshmi Missula Sharma
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lyon Meade
Stanmore
Middlesex
HA7 1HZ
Director NameMr Andrew Peter Harkness
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressClover House 147-149 Farringdon Road
London
EC1R 3HN
Director NamePieter Eduard Scholtz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2015)
RoleFinance Director
Country of ResidenceRepublic Of South Africa
Correspondence AddressCarbon Accountancy Chartered Accountants
80-83 Long Lane
London
EC1A 9ET
Director NameJonathan Larry Gluckman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 2013(8 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCarbon Accountancy Chartered Accountants
80-83 Long Lane
London
EC1A 9ET
Director NameMr Alan Gary Lipschitz
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed30 April 2013(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressThe Bower 16th Floor, The Bower
207-211 Old Street
London
County (Optional)
EC1V 9NR
Secretary NamePieter Eduard Sholtz
NationalityBritish
StatusResigned
Appointed30 April 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Correspondence AddressCarbon Accountancy Chartered Accountants
80-83 Long Lane
London
EC1A 9ET
Director NameMr Joseph John Comotto
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2023)
RoleOperations Direcor
Country of ResidenceEngland
Correspondence AddressThe Bower 16th Floor, The Bower
207-211 Old Street
London
EC1V 9NR
Director NameMr Luke Judge
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarbon Accountancy Chartered Accountants
80-83 Long Lane
London
EC1A 9ET
Director NameMr Darren Jeffrey Kramer
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2016(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2021)
RoleCorporate Finance Specialist
Country of ResidenceSouth Africa
Correspondence AddressCarbon Accountancy Chartered Accountants
80-83 Long Lane
London
EC1A 9ET
Director NameMr Reginald Sean Reuben
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2016(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2023)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence AddressThe Bower 16th Floor, The Bower
207-211 Old Street
London
County (Optional)
EC1V 9NR
Director NameMr Luke Richard Judge
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2018(14 years after company formation)
Appointment DurationResigned same day (resigned 21 July 2018)
RoleCEO
Country of ResidenceEngland
Correspondence Address18-26 Essex Road Essex Road
London
N1 8LN
Director NameSuzanne Leppard
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2023(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor, The Bower 207 -211 Old Street
London
EC1V 9NR

Contact

Websitewww.netmediaplanet.co.uk

Location

Registered Address14th Floor, The Bower
207 -211 Old Street
London
EC1V 9NR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,203,925
Cash£497,801
Current Liabilities£944,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

28 June 2023Delivered on: 28 June 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 September 2021Delivered on: 23 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 18 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more details of the other land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
7 December 2011Delivered on: 15 December 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £56,568 due or to become due from the company to the chargee.
Particulars: The deposit and the tenant's interest in the account.
Outstanding
10 May 2006Delivered on: 16 May 2006
Satisfied on: 16 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £150,000 credited to account designation number 244553379 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
13 April 2005Delivered on: 16 April 2005
Satisfied on: 9 November 2010
Persons entitled: National Westminster 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

24 July 2020Resolutions
  • RES13 ‐ Approval of share tranfer - sale of shares agreement / directors authorised to execute documents 01/07/2020
(2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
23 January 2020Group of companies' accounts made up to 31 December 2018 (35 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
15 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-01
(3 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 July 2018Termination of appointment of Luke Richard Judge as a director on 21 July 2018 (1 page)
23 July 2018Appointment of Mr Luke Richard Judge as a director on 21 July 2018 (2 pages)
18 July 2018Registration of charge 051886120004, created on 6 July 2018 (45 pages)
2 July 2018Full accounts made up to 31 December 2017 (25 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
2 October 2017Full accounts made up to 31 December 2016 (24 pages)
10 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
20 March 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 9,306.5
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 9,306.5
(3 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
3 November 2016Appointment of Mr Luke Judge as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Reginald Sean Reuben as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Luke Judge as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Darren Jeffrey Kramer as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Reginald Sean Reuben as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Darren Jeffrey Kramer as a director on 1 November 2016 (2 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
6 October 2016Annual return made up to 29 June 2016 with a full list of shareholders (7 pages)
5 October 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 October 2016Director's details changed for Mrs Sally Jean Wilson on 1 June 2016 (2 pages)
5 October 2016Secretary's details changed for Mrs Sally Jean Wilson on 1 June 2016 (1 page)
5 October 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 October 2016Secretary's details changed for Mrs Sally Jean Wilson on 1 June 2016 (1 page)
5 October 2016Director's details changed for Mrs Sally Jean Wilson on 1 June 2016 (2 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
14 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
7 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
7 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
21 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,806.5
(7 pages)
21 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,806.5
(7 pages)
20 July 2015Secretary's details changed for Mrs Sally Jean Laycock on 1 July 2015 (1 page)
20 July 2015Secretary's details changed for Mrs Sally Jean Laycock on 1 July 2015 (1 page)
20 July 2015Secretary's details changed for Mrs Sally Jean Laycock on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Sridhar Missula Sharma as a director on 1 June 2015 (1 page)
17 July 2015Termination of appointment of Sridhar Missula Sharma as a director on 1 June 2015 (1 page)
17 July 2015Appointment of Mr Joseph John Comotto as a director on 1 July 2015 (2 pages)
17 July 2015Appointment of Mr Joseph John Comotto as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of Sridhar Missula Sharma as a director on 1 June 2015 (1 page)
17 July 2015Appointment of Mr Joseph John Comotto as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mrs Sally Jean Laycock as a secretary on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Pieter Eduard Scholtz as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Mrs Sally Jean Laycock as a secretary on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Pieter Eduard Sholtz as a secretary on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Andrew Peter Harkness as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Mrs Sally Jean Wilson as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Pieter Eduard Scholtz as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Pieter Eduard Sholtz as a secretary on 1 July 2015 (1 page)
13 July 2015Appointment of Mrs Sally Jean Laycock as a secretary on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Pieter Eduard Sholtz as a secretary on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Andrew Peter Harkness as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Andrew Peter Harkness as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Mrs Sally Jean Wilson as a director on 1 July 2015 (2 pages)
13 July 2015Termination of appointment of Pieter Eduard Scholtz as a director on 1 July 2015 (1 page)
13 July 2015Appointment of Mrs Sally Jean Wilson as a director on 1 July 2015 (2 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,806.5
(7 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,806.5
(7 pages)
16 September 2014Accounts for a small company made up to 30 June 2014 (7 pages)
16 September 2014Accounts for a small company made up to 30 June 2014 (7 pages)
4 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
4 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
5 September 2013Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 (19 pages)
5 September 2013Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 (19 pages)
19 August 2013Director's details changed for Sridhar Missula Sharma on 30 April 2013 (2 pages)
19 August 2013Director's details changed for Pieter Eduard Scholtz on 30 April 2013 (2 pages)
19 August 2013Director's details changed for Alan Gary Lipschitz on 30 April 2013 (2 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,806.5
  • ANNOTATION A second filed AR01 was registered on 05/09/2013
(8 pages)
19 August 2013Director's details changed for Alan Gary Lipschitz on 30 April 2013 (2 pages)
19 August 2013Director's details changed for Jonathan Larry Gluckman on 30 April 2013 (2 pages)
19 August 2013Director's details changed for Jonathan Larry Gluckman on 30 April 2013 (2 pages)
19 August 2013Director's details changed for Pieter Eduard Scholtz on 30 April 2013 (2 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,806.5
  • ANNOTATION A second filed AR01 was registered on 05/09/2013
(8 pages)
19 August 2013Director's details changed for Sridhar Missula Sharma on 30 April 2013 (2 pages)
4 June 2013Appointment of Alan Gary Lipschitz as a director (3 pages)
4 June 2013Appointment of Pieter Eduard Sholtz as a secretary (3 pages)
4 June 2013Appointment of Pieter Eduard Scholtz as a director (3 pages)
4 June 2013Appointment of Pieter Eduard Sholtz as a secretary (3 pages)
4 June 2013Appointment of Jonathan Larry Gluckman as a director (3 pages)
4 June 2013Appointment of Jonathan Larry Gluckman as a director (3 pages)
4 June 2013Appointment of Pieter Eduard Scholtz as a director (3 pages)
4 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,806.50
(6 pages)
4 June 2013Appointment of Alan Gary Lipschitz as a director (3 pages)
4 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,806.50
(6 pages)
17 May 2013Registered office address changed from , Unit 3 Lyon Meade, London, HA7 1HZ on 17 May 2013 (2 pages)
17 May 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
17 May 2013Registered office address changed from , Unit 3 Lyon Meade, London, HA7 1HZ on 17 May 2013 (2 pages)
17 May 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
17 May 2013Termination of appointment of Srilakshmi Sharma as a secretary (2 pages)
17 May 2013Termination of appointment of Srilakshmi Sharma as a secretary (2 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
9 May 2013Accounts for a small company made up to 31 July 2012 (5 pages)
16 April 2013Auditor's resignation (1 page)
16 April 2013Auditor's resignation (1 page)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Appointment of Mr Andrew Peter Harkness as a director (2 pages)
24 April 2012Appointment of Mr Andrew Peter Harkness as a director (2 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 August 2011Statement of company's objects (2 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 August 2011Statement of company's objects (2 pages)
12 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2010Director's details changed for Sridhar Missula Sharma on 23 July 2010 (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Sridhar Missula Sharma on 23 July 2010 (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Sect 519 ca 2006 (1 page)
23 July 2010Sect 519 ca 2006 (1 page)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
5 August 2009Return made up to 23/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 October 2008Nc inc already adjusted 23/09/08 (1 page)
21 October 2008Nc inc already adjusted 23/09/08 (1 page)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
6 August 2008Return made up to 23/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 March 2008Registered office changed on 18/03/2008 from, unit 17C, digby crescent, london, N4 2HS (1 page)
18 March 2008Registered office changed on 18/03/2008 from, unit 17C, digby crescent, london, N4 2HS (1 page)
4 October 2007Return made up to 23/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2007Return made up to 23/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Return made up to 23/07/06; full list of members (6 pages)
30 August 2006Return made up to 23/07/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
20 October 2005Return made up to 23/07/05; full list of members (6 pages)
20 October 2005Return made up to 23/07/05; full list of members (6 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Secretary's particulars changed (1 page)
23 July 2004Incorporation (12 pages)
23 July 2004Incorporation (12 pages)