Company NameRed Rock Resources Plc
Company StatusActive
Company Number05225394
CategoryPublic Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Andrew Ronald McMillan Bell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusCurrent
Appointed12 May 2005(8 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Sam Delevan Quinn
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameKenneth Frank Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 2005(8 months after company formation)
Appointment Duration4 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address3-119 Swansea Street
Victoria Park
Western Australia 6100
Australia
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(8 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Park Road
Woking
Surrey
GU22 7DH
Director NameRobert Fredrick Weicker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed09 January 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2010)
RoleGeologist
Correspondence Address3000 Walton Ave
Co Quitlam
B.C 13b6v6
Canada
Director NameMichael Charles Nott
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Manoli George Richard Yannaghas
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
55 Gower Street
London
WC1E 6HQ
Director NameJames Franz Ladner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 December 2015)
RoleFinancial Consultant
Country of ResidenceSwitzerland
Correspondence Address1 Alte Landstrasse
Kilchberg
Zurich
Ch-8802
Switzerland
Director NameMr Scott Christopher Kaintz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 February 2024)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameFafner Secretarial And Administration Ltd (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence AddressSuite 5 Octagon Court
High Wycombe
Buckinghamshire
HP11 2HS

Contact

Websitewww.rrrplc.com/
Telephone020 77479990
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£2,564,688
Net Worth£14,298,342
Cash£21,081
Current Liabilities£10,131,398

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

20 July 2012Delivered on: 9 August 2012
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv Limited

Classification: Charge over shares in regency mines PLC
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: 17,900,000 ordinary shares of 0.1P each in regency mines PLC and any dividend see image for full details.
Fully Satisfied
23 July 2012Delivered on: 9 August 2012
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv Limited

Classification: Share mortgage deed no.3
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: All right title and interest in and to all of the 45,908,554 ordinary shares in the capital of resource star limited and any additional rights see image for full details.
Fully Satisfied
29 June 2012Delivered on: 14 July 2012
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv Limited

Classification: Deed of amendment
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: All right title and interest in and to 8,400,000 ordinary shares in the capital of jupiter mines limited see image for full details.
Fully Satisfied
10 November 2011Delivered on: 25 November 2011
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv Limited

Classification: Deed of amendment
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: 21,266,540 ordinary sharesin the capital of jupiter mines limited and the additional rights see image for full details.
Fully Satisfied
11 October 2011Delivered on: 25 October 2011
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv Limited

Classification: Share mortgage deed
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: 8,400,000 ordinary shares in the capital of jupiter mines limited, any additional shares, the additional rights. See image for full details.
Fully Satisfied
15 July 2011Delivered on: 21 July 2011
Satisfied on: 9 November 2013
Persons entitled: Cornhill Capital Limited

Classification: Share mortgage deed
Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to all of the shares. Shares means 21,211,936 ordinary shares in the name of the company. Company means jupiter mines limited see image for full details.
Fully Satisfied
29 November 2010Delivered on: 7 December 2010
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv Limited

Classification: Share mortgage deed
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: 21,266,540 ordinary shares registered in the name of the company see image for full details.
Fully Satisfied
28 April 2010Delivered on: 11 May 2010
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv LTD

Classification: Share mortgage deed
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: 18,188,709 ordinary shared in the capital of juputer mines limited and all present and future rights and property interests attaching to or arising out of or otherwise in respect of the holding of an interest in the shares see image for full details.
Fully Satisfied
19 December 2013Delivered on: 21 December 2013
Satisfied on: 16 April 2015
Persons entitled: Cornhill Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 June 2012Delivered on: 13 December 2013
Satisfied on: 16 April 2015
Persons entitled: Ya Global Master Spv LTD

Classification: Deed of charge over shares
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: All of the company's rights title and interest in and to (I) 1,000 shares of us$1.00 Each in american gold mines LTD (ii) any further shares (as defined in the deed) and (iii) any related assets (as defined in the deed).
Fully Satisfied
27 October 2009Delivered on: 3 November 2009
Satisfied on: 11 May 2010
Persons entitled: Ya Global Master Spv Limited

Classification: Share mortgage deed
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: 13,038,674 ordinary shares registered in the name of the company in the capital of jupiter mines limited and additional rights see image for full details.
Fully Satisfied
27 May 2022Delivered on: 13 June 2022
Persons entitled: Prime Resources Limited

Classification: A registered charge
Outstanding
15 February 2019Delivered on: 21 February 2019
Persons entitled: Charles Richard Topham

Classification: A registered charge
Particulars: All freehold and leasehold property of the company now vested in it (whether or not registered at the land registry) together with all present and future buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. 3.1.10. all patents, utility models, trade marks and service marks (whether registered or not), brand and trade names, registered and unregistered design rights, rights in passing off, database rights, copyrights, computer programs, inventions, confidential information, know-how, trade secrets and all other intellectual or intangible property or rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any and all applications for the protection thereof and all licences agreements and ancillary and connected rights and benefits including all royalties fees and other income from the same both present and future of the company.
Outstanding
21 June 2017Delivered on: 28 June 2017
Persons entitled: Ya Ii Pn LTD

Classification: A registered charge
Outstanding
21 June 2017Delivered on: 28 June 2017
Persons entitled: Ya Ii Pn LTD

Classification: A registered charge
Outstanding

Filing History

3 February 2021Group of companies' accounts made up to 30 June 2020 (67 pages)
13 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 2,810,516.4485
(3 pages)
18 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • GBP 2,795,789.1109
(3 pages)
21 October 2020Statement of capital following an allotment of shares on 27 September 2020
  • GBP 2,795,431.968
(3 pages)
21 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
14 April 2020Statement of capital following an allotment of shares on 9 April 2020
  • GBP 2,782,931.968
(3 pages)
31 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 2,781,460.189
(3 pages)
3 January 2020Group of companies' accounts made up to 30 June 2019 (69 pages)
1 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
22 July 2019Satisfaction of charge 052253940014 in full (1 page)
26 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 2,780,860.189
(3 pages)
27 March 2019Notification of a person with significant control statement (3 pages)
22 March 2019Second filing of Confirmation Statement dated 25/09/2018 (4 pages)
21 February 2019Registration of charge 052253940014, created on 15 February 2019 (27 pages)
13 February 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2,773,856.4699
(3 pages)
6 February 2019Second filing of Confirmation Statement dated 25/09/2018 (5 pages)
3 December 2018Group of companies' accounts made up to 30 June 2018 (81 pages)
28 November 2018Satisfaction of charge 052253940012 in full (4 pages)
28 November 2018Satisfaction of charge 052253940013 in full (4 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc) was registered on 06/02/2018 and 22/03/2019.
(4 pages)
7 August 2018Director's details changed for Mr Andrew Bell on 6 August 2018 (2 pages)
6 August 2018Director's details changed for Mr Andrew Bell on 6 August 2018 (2 pages)
8 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 2,766,856.4699
(3 pages)
28 March 2018Director's details changed for Michael Charles Nott on 28 March 2018 (2 pages)
28 March 2018Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Salisbury House London Wall London EC2M 5PS on 28 March 2018 (1 page)
28 March 2018Director's details changed for Mr Andrew Bell on 28 March 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 2,764,261.0976
(3 pages)
24 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 2,763,159.4968
(3 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 December 2017Group of companies' accounts made up to 30 June 2017 (74 pages)
15 December 2017Group of companies' accounts made up to 30 June 2017 (74 pages)
2 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 3,196,672.9628
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 3,196,672.9628
(3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,760,858.9968
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2,760,858.9968
(3 pages)
28 June 2017Registration of charge 052253940013, created on 21 June 2017 (38 pages)
28 June 2017Registration of charge 052253940013, created on 21 June 2017 (38 pages)
28 June 2017Registration of charge 052253940012, created on 21 June 2017 (32 pages)
28 June 2017Registration of charge 052253940012, created on 21 June 2017 (32 pages)
13 January 2017Group of companies' accounts made up to 30 June 2016 (66 pages)
13 January 2017Group of companies' accounts made up to 30 June 2016 (66 pages)
20 October 2016Confirmation statement made on 8 September 2016 with no updates (3 pages)
20 October 2016Register inspection address has been changed from Share Registers Limited Office Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
20 October 2016Register inspection address has been changed from Share Registers Limited Office Suite E First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
20 October 2016Confirmation statement made on 8 September 2016 with no updates (3 pages)
27 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 3,180,580.962800
(8 pages)
27 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 3,180,580.962800
(8 pages)
31 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,752,487.7968
(5 pages)
31 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,752,487.7968
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,740,404.4644
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2,738,272.867300
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 2,738,272.867300
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,740,404.4644
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2,737,765.6673
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2,737,765.6673
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2,737,765.6678
(4 pages)
13 April 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 2,737,765.6678
(4 pages)
15 March 2016Memorandum and Articles of Association (51 pages)
15 March 2016Memorandum and Articles of Association (51 pages)
7 March 2016Consolidation and sub-division of shares on 21 December 2015 (5 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/12/2015
(4 pages)
7 March 2016Consolidation and sub-division of shares on 21 December 2015 (5 pages)
7 March 2016Resolutions
  • RES13 ‐ Company business 21/12/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,737,390.6673
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,737,390.6673
(5 pages)
8 January 2016Termination of appointment of James Franz Ladner as a director on 21 December 2015 (2 pages)
8 January 2016Termination of appointment of James Franz Ladner as a director on 21 December 2015 (2 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (67 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (67 pages)
3 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,737,390.6658
(5 pages)
3 November 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,737,390.6658
(5 pages)
12 October 2015Appointment of Mr Sam Delevan Quinn as a director on 30 June 2015 (2 pages)
12 October 2015Termination of appointment of John Watkins as a director on 30 June 2015 (1 page)
12 October 2015Annual return made up to 8 September 2015 no member list
Statement of capital on 2015-10-12
  • GBP 2,695,733.3543
(10 pages)
12 October 2015Termination of appointment of John Watkins as a director on 30 June 2015 (1 page)
12 October 2015Appointment of Mr Scott Christopher Kaintz as a director on 30 June 2015 (2 pages)
12 October 2015Annual return made up to 8 September 2015 no member list
Statement of capital on 2015-10-12
  • GBP 2,695,733.3543
(10 pages)
12 October 2015Appointment of Mr Scott Christopher Kaintz as a director on 30 June 2015 (2 pages)
12 October 2015Appointment of Mr Sam Delevan Quinn as a director on 30 June 2015 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 2,695,733.3545
(5 pages)
8 October 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 2,695,733.3545
(5 pages)
15 June 2015Memorandum and Articles of Association (51 pages)
15 June 2015Memorandum and Articles of Association (51 pages)
17 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 2,600,207.0089
(5 pages)
17 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 2,600,207.0089
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,568,156.5907
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,568,156.5907
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2,568,156.5907
(6 pages)
16 April 2015Satisfaction of charge 2 in full (5 pages)
16 April 2015Satisfaction of charge 9 in full (5 pages)
16 April 2015Satisfaction of charge 2 in full (5 pages)
16 April 2015Satisfaction of charge 3 in full (5 pages)
16 April 2015Satisfaction of charge 3 in full (5 pages)
16 April 2015Satisfaction of charge 052253940011 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (5 pages)
16 April 2015Satisfaction of charge 5 in full (4 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (5 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 5 in full (4 pages)
16 April 2015Satisfaction of charge 052253940011 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (5 pages)
16 April 2015Satisfaction of charge 6 in full (4 pages)
7 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,381,380.1733
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,381,380.1733
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,381,380.1733
(4 pages)
18 March 2015Sub-division of shares on 23 December 2014 (8 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Sub-division of shares on 23 December 2014 (8 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 23/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 23/12/2014
(4 pages)
22 December 2014Group of companies' accounts made up to 30 June 2014 (73 pages)
22 December 2014Group of companies' accounts made up to 30 June 2014 (73 pages)
5 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 2,439,343.512
(7 pages)
5 December 2014Statement of capital following an allotment of shares on 24 November 2014
  • GBP 2,439,343.512
(7 pages)
13 November 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 2,208,008.225
(7 pages)
13 November 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 2,208,008.225
(7 pages)
16 October 2014Annual return made up to 8 September 2014 no member list
Statement of capital on 2014-10-16
  • GBP 2,131,951.446
(25 pages)
16 October 2014Annual return made up to 8 September 2014 no member list
Statement of capital on 2014-10-16
  • GBP 2,131,951.446
(25 pages)
16 October 2014Annual return made up to 8 September 2014 no member list
Statement of capital on 2014-10-16
  • GBP 2,131,951.446
(25 pages)
10 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 2,131,951.446
(7 pages)
10 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 2,131,951.446
(7 pages)
3 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,031,951.446
(7 pages)
3 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,031,951.446
(7 pages)
3 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,031,951.446
(7 pages)
18 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,934,587.543
(7 pages)
18 July 2014Statement of capital following an allotment of shares on 24 June 2014
  • GBP 1,934,587.543
(7 pages)
4 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,859,201.188
(7 pages)
4 July 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,859,201.188
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,705,656.600
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,705,656.600
(7 pages)
23 April 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 1,705,656.600
(7 pages)
9 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,689,944.601
(7 pages)
9 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,689,944.601
(7 pages)
13 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,630,050.850
(7 pages)
13 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,630,050.850
(7 pages)
13 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 1,630,050.850
(7 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,608,998.219
(7 pages)
5 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,608,998.219
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,568,846.744
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 1,568,846.744
(7 pages)
29 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,527,166.289
(7 pages)
29 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,527,166.289
(7 pages)
8 January 2014Termination of appointment of Manoli Yannaghas as a director (2 pages)
8 January 2014Termination of appointment of Manoli Yannaghas as a director (2 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 December 2013Registration of charge 052253940011 (34 pages)
21 December 2013Registration of charge 052253940011 (34 pages)
21 December 2013Part of the property or undertaking has been released from charge 8 (5 pages)
21 December 2013Part of the property or undertaking has been released from charge 8 (5 pages)
20 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,450,570.545
(7 pages)
20 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,450,570.545
(7 pages)
20 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,450,570.545
(7 pages)
13 December 2013Particulars of a mortgage or charge/co extend / charge no: 10 (7 pages)
13 December 2013Particulars of a mortgage or charge/co extend / charge no: 10 (7 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (75 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (75 pages)
14 November 2013Annual return made up to 8 September 2013 no member list (22 pages)
14 November 2013Annual return made up to 8 September 2013 no member list (22 pages)
14 November 2013Register(s) moved to registered office address (1 page)
14 November 2013Register(s) moved to registered office address (1 page)
14 November 2013Annual return made up to 8 September 2013 no member list (22 pages)
9 November 2013Satisfaction of charge 4 in full (5 pages)
9 November 2013Satisfaction of charge 4 in full (5 pages)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1,405,570.545
(7 pages)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1,405,570.545
(7 pages)
17 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 1,405,570.545
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,378,116.097
(7 pages)
11 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,378,116.097
(7 pages)
22 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,279,769.102
(7 pages)
22 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 1,279,769.102
(7 pages)
19 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,239,428.341
(6 pages)
19 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,239,428.341
(6 pages)
19 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,239,428.341
(6 pages)
28 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,181,662.263
(6 pages)
28 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,181,662.263
(6 pages)
28 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 1,181,662.263
(6 pages)
21 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,155,274.254
(6 pages)
21 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,155,274.254
(6 pages)
19 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,706,741.764
(6 pages)
19 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,706,741.764
(6 pages)
21 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 1,096,741.764
(6 pages)
21 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 1,096,741.764
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,076,137.800
(6 pages)
15 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 1,076,137.800
(6 pages)
10 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,086,741.764
(6 pages)
10 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 1,086,741.764
(6 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 December 2012Group of companies' accounts made up to 30 June 2012 (73 pages)
14 December 2012Group of companies' accounts made up to 30 June 2012 (73 pages)
30 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,026,137.800
(6 pages)
30 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 1,026,137.800
(6 pages)
23 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 887,939.270
(7 pages)
23 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 887,939.270
(7 pages)
23 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 966,137.800
(7 pages)
23 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 966,137.800
(7 pages)
28 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 927,314.270
(7 pages)
28 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 927,314.270
(7 pages)
27 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 928,691.158
(7 pages)
27 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 928,691.158
(7 pages)
24 September 2012Annual return made up to 8 September 2012 (19 pages)
24 September 2012Annual return made up to 8 September 2012 (19 pages)
24 September 2012Annual return made up to 8 September 2012 (19 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 887,939.270
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 887,939.270
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 887,939.270
(6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 May 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 884,149.814
(6 pages)
1 May 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 884,149.814
(6 pages)
26 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 880,679.648
(6 pages)
26 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 880,679.648
(6 pages)
23 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 841,410.417
(6 pages)
23 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 841,410.417
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 811,410.417
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 811,410.417
(6 pages)
28 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 784,195.269
(6 pages)
28 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 784,195.269
(6 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 755,363.459
(6 pages)
24 January 2012Statement of capital following an allotment of shares on 28 December 2011
  • GBP 755,363.459
(6 pages)
24 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 760,728.091
(6 pages)
24 January 2012Statement of capital following an allotment of shares on 29 December 2011
  • GBP 760,728.091
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 731,910.973
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 731,910.973
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 731,910.973
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 730,760.973
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 730,760.973
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 738,657.883
(6 pages)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 738,657.883
(6 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (63 pages)
20 December 2011Group of companies' accounts made up to 30 June 2011 (63 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 October 2011Annual return made up to 8 September 2011 with bulk list of shareholders (20 pages)
7 October 2011Annual return made up to 8 September 2011 with bulk list of shareholders (20 pages)
7 October 2011Annual return made up to 8 September 2011 with bulk list of shareholders (20 pages)
27 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 723,983.283
(6 pages)
27 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 723,983.283
(6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 706,841.617
(6 pages)
10 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 706,841.617
(6 pages)
12 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 697,106.109
(6 pages)
12 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 697,106.109
(6 pages)
12 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 697,106.109
(6 pages)
5 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 694,006.109
(6 pages)
5 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 694,006.109
(6 pages)
18 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 688,373.835
(6 pages)
18 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 688,373.835
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 688,040.305
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 688,040.305
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 688,040.305
(6 pages)
9 March 2011Appointment of James Franz Ladner as a director (3 pages)
9 March 2011Appointment of James Franz Ladner as a director (3 pages)
3 March 2011Termination of appointment of Robert Weicker as a director (2 pages)
3 March 2011Termination of appointment of Robert Weicker as a director (2 pages)
8 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 683,314.017
(6 pages)
8 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 683,314.017
(6 pages)
1 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 682,439.017
(6 pages)
1 February 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 682,439.017
(6 pages)
10 January 2011Group of companies' accounts made up to 30 June 2010 (55 pages)
10 January 2011Group of companies' accounts made up to 30 June 2010 (55 pages)
6 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 654,387.240
(6 pages)
25 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 675,544.383
(6 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 654,387.240
(6 pages)
25 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 675,544.383
(6 pages)
25 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 675,544.383
(6 pages)
25 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 654,387.240
(6 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 653,388.780
(6 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 653,388.780
(6 pages)
6 October 2010Secretary's details changed for Stephen Frank Ronaldson on 8 September 2010 (3 pages)
6 October 2010Annual return made up to 8 September 2010 with bulk list of shareholders (19 pages)
6 October 2010Annual return made up to 8 September 2010 with bulk list of shareholders (19 pages)
6 October 2010Secretary's details changed for Stephen Frank Ronaldson on 8 September 2010 (3 pages)
6 October 2010Annual return made up to 8 September 2010 with bulk list of shareholders (19 pages)
6 October 2010Secretary's details changed for Stephen Frank Ronaldson on 8 September 2010 (3 pages)
27 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 641,988.780
(5 pages)
27 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 641,988.780
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 627,674.091
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 627,674.091
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 612,674.091
(5 pages)
1 September 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 612,674.091
(5 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 598,946.980334
(5 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 598,946.980334
(5 pages)
26 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 598,946.980334
(5 pages)
21 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 583,908.807
(5 pages)
21 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 583,908.807
(5 pages)
21 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 583,908.807
(5 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 616,258.807
(5 pages)
20 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 616,258.807
(5 pages)
23 February 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 566,353.142
(7 pages)
23 February 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 566,353.142
(7 pages)
22 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 566,353.142
(6 pages)
22 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 566,353.142
(6 pages)
22 February 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 566,353.142
(6 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 566,353.142
(7 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 566,353.142
(7 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
1 December 2009Group of companies' accounts made up to 30 June 2009 (41 pages)
1 December 2009Group of companies' accounts made up to 30 June 2009 (41 pages)
23 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 468,349.448
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 16 September 2009
  • GBP 468,349.448
(2 pages)
5 November 2009Register(s) moved to registered inspection location (2 pages)
5 November 2009Register inspection address has been changed (2 pages)
5 November 2009Register(s) moved to registered inspection location (2 pages)
5 November 2009Appointment of Mr Manoli George Richard Yannaghas as a director (3 pages)
5 November 2009Register inspection address has been changed (2 pages)
5 November 2009Appointment of Mr Manoli George Richard Yannaghas as a director (3 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Annual return made up to 8 September 2009 with bulk list of shareholders (11 pages)
13 October 2009Annual return made up to 8 September 2009 with bulk list of shareholders (11 pages)
13 October 2009Annual return made up to 8 September 2009 with bulk list of shareholders (11 pages)
20 August 2009Appointment terminated director kenneth watson (1 page)
20 August 2009Appointment terminated director kenneth watson (1 page)
9 June 2009Amending 88(2) (3 pages)
9 June 2009Amending 88(2) (3 pages)
27 May 2009Ad 11/05/09\gbp si [email protected]=20453.985\gbp ic 890719.324/911173.309\ (3 pages)
27 May 2009Ad 11/05/09\gbp si [email protected]=20453.985\gbp ic 890719.324/911173.309\ (3 pages)
15 May 2009Ad 30/04/09\gbp si [email protected]=2374.324\gbp ic 888345/890719.324\ (2 pages)
15 May 2009Ad 30/04/09\gbp si [email protected]=2374.324\gbp ic 888345/890719.324\ (2 pages)
20 April 2009Ad 06/04/09\gbp si [email protected]=12500\gbp ic 875845/888345\ (2 pages)
20 April 2009Ad 06/04/09\gbp si [email protected]=12500\gbp ic 875845/888345\ (2 pages)
2 April 2009Ad 18/03/09\gbp si [email protected]=1115\gbp ic 873480/874595\ (2 pages)
2 April 2009Ad 24/03/09\gbp si [email protected]=1250\gbp ic 874595/875845\ (2 pages)
2 April 2009Ad 24/03/09\gbp si [email protected]=1250\gbp ic 874595/875845\ (2 pages)
2 April 2009Ad 18/03/09\gbp si [email protected]=1115\gbp ic 873480/874595\ (2 pages)
19 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Compbe changed to include increasing shre holder 31/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
19 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Compbe changed to include increasing shre holder 31/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
7 January 2009Group of companies' accounts made up to 30 June 2008 (43 pages)
7 January 2009Group of companies' accounts made up to 30 June 2008 (43 pages)
3 December 2008Ad 10/11/08\gbp si [email protected]=68000\gbp ic 805480/873480\ (3 pages)
3 December 2008Ad 10/11/08\gbp si [email protected]=68000\gbp ic 805480/873480\ (3 pages)
14 November 2008Ad 10/11/08\gbp si [email protected]=1160000\gbp ic 805480/1965480\ (4 pages)
14 November 2008Ad 10/11/08\gbp si [email protected]=1160000\gbp ic 805480/1965480\ (4 pages)
18 September 2008Return made up to 08/09/08; bulk list available separately (9 pages)
18 September 2008Return made up to 08/09/08; bulk list available separately (9 pages)
11 September 2008Ad 28/08/08\gbp si [email protected]=32000\gbp ic 773480/805480\ (2 pages)
11 September 2008Ad 28/08/08\gbp si [email protected]=32000\gbp ic 773480/805480\ (2 pages)
14 May 2008Ad 29/04/08\gbp si [email protected]=310000\gbp ic 463480/773480\ (3 pages)
14 May 2008Ad 29/04/08\gbp si [email protected]=310000\gbp ic 463480/773480\ (3 pages)
1 February 2008Ad 25/01/08--------- £ si [email protected]=18000 £ ic 445480/463480 (3 pages)
1 February 2008Ad 25/01/08--------- £ si [email protected]=18000 £ ic 445480/463480 (3 pages)
21 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
17 December 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
11 December 2007Ad 21/11/07--------- £ si [email protected]=210000 £ ic 235480/445480 (2 pages)
11 December 2007Ad 21/11/07--------- £ si [email protected]=210000 £ ic 235480/445480 (2 pages)
4 October 2007Return made up to 08/09/07; bulk list available separately (9 pages)
4 October 2007Return made up to 08/09/07; bulk list available separately (9 pages)
24 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 July 2007Ad 28/06/07--------- £ si [email protected]=10000 £ ic 540030/550030 (2 pages)
31 July 2007Ad 28/06/07--------- £ si [email protected]=10000 £ ic 540030/550030 (2 pages)
25 July 2007Ad 15/06/07--------- £ si [email protected]=18833 £ ic 521197/540030 (2 pages)
25 July 2007Ad 15/06/07--------- £ si [email protected]=18833 £ ic 521197/540030 (2 pages)
11 March 2007Ad 15/02/07--------- £ si [email protected]=250000 £ ic 271197/521197 (2 pages)
11 March 2007Ad 15/02/07--------- £ si [email protected]=250000 £ ic 271197/521197 (2 pages)
19 January 2007Ad 08/01/07--------- £ si [email protected]=99500 £ ic 171697/271197 (4 pages)
19 January 2007Ad 08/01/07--------- £ si [email protected]=99500 £ ic 171697/271197 (4 pages)
9 January 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
9 January 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
4 October 2006Return made up to 08/09/06; bulk list available separately (9 pages)
4 October 2006Return made up to 08/09/06; bulk list available separately (9 pages)
16 August 2006Ad 28/07/06--------- £ si [email protected]=5018 £ ic 211847/216865 (2 pages)
16 August 2006Ad 28/07/06--------- £ si [email protected]=5018 £ ic 211847/216865 (2 pages)
6 July 2006Ad 27/06/06--------- £ si [email protected]=50187 £ ic 161660/211847 (2 pages)
6 July 2006Ad 27/06/06--------- £ si [email protected]=50187 £ ic 161660/211847 (2 pages)
16 January 2006Ad 28/12/05--------- £ si [email protected]=800 £ ic 160860/161660 (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Particulars of contract relating to shares (2 pages)
16 January 2006Particulars of contract relating to shares (2 pages)
16 January 2006Ad 28/12/05--------- £ si [email protected]=800 £ ic 160860/161660 (2 pages)
16 January 2006New director appointed (2 pages)
5 December 2005Location of register of members (1 page)
5 December 2005Location of register of members (1 page)
29 November 2005Full accounts made up to 30 June 2005 (18 pages)
29 November 2005Full accounts made up to 30 June 2005 (18 pages)
12 October 2005Ad 29/09/05--------- £ si [email protected]=19000 £ ic 141860/160860 (2 pages)
12 October 2005Particulars of contract relating to shares (2 pages)
12 October 2005Ad 29/09/05--------- £ si [email protected]=19000 £ ic 141860/160860 (2 pages)
12 October 2005Particulars of contract relating to shares (2 pages)
26 September 2005Return made up to 08/09/05; full list of members (44 pages)
26 September 2005Return made up to 08/09/05; full list of members (44 pages)
11 August 2005Ad 25/07/05--------- £ si [email protected]=27300 £ ic 1023561/1050861 (4 pages)
11 August 2005Ad 25/07/05--------- £ si [email protected]=10000 £ ic 1013561/1023561 (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page)
11 August 2005Particulars of contract relating to shares (4 pages)
11 August 2005Registered office changed on 11/08/05 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page)
11 August 2005Particulars of contract relating to shares (4 pages)
11 August 2005Ad 25/07/05--------- £ si [email protected]=27300 £ ic 1023561/1050861 (4 pages)
11 August 2005Ad 25/07/05--------- £ si [email protected]=10000 £ ic 1013561/1023561 (2 pages)
13 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
13 July 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2005Particulars of contract relating to shares (4 pages)
31 May 2005Particulars of contract relating to shares (4 pages)
31 May 2005Particulars of contract relating to shares (4 pages)
31 May 2005Ad 13/05/05--------- £ si [email protected]=4000 £ ic 1009561/1013561 (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Ad 13/05/05--------- £ si [email protected]=4000 £ ic 1009561/1013561 (2 pages)
31 May 2005Ad 13/05/05--------- £ si [email protected]=1560 £ ic 1000001/1001561 (2 pages)
31 May 2005Particulars of contract relating to shares (4 pages)
31 May 2005Ad 13/05/05--------- £ si [email protected]=1560 £ ic 1000001/1001561 (2 pages)
31 May 2005Particulars of contract relating to shares (4 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Ad 13/05/05--------- £ si [email protected]=8000 £ ic 1001561/1009561 (4 pages)
31 May 2005Particulars of contract relating to shares (4 pages)
31 May 2005Ad 13/05/05--------- £ si [email protected]=8000 £ ic 1001561/1009561 (4 pages)
31 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2005Certificate of authorisation to commence business and borrow (1 page)
26 May 2005Application to commence business (2 pages)
26 May 2005Certificate of authorisation to commence business and borrow (1 page)
26 May 2005Application to commence business (2 pages)
24 May 2005Particulars of contract relating to shares (4 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Ad 12/05/05--------- £ si [email protected]=999999 £ ic 2/1000001 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Ad 12/05/05--------- £ si [email protected]=999999 £ ic 2/1000001 (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Particulars of contract relating to shares (4 pages)
19 May 2005Certificate of re-registration from Private to Public Limited Company (1 page)
19 May 2005Auditor's report (1 page)
19 May 2005Certificate of re-registration from Private to Public Limited Company (1 page)
19 May 2005Declaration on reregistration from private to PLC (1 page)
19 May 2005Re-registration of Memorandum and Articles (50 pages)
19 May 2005Declaration on reregistration from private to PLC (1 page)
19 May 2005Re-registration of Memorandum and Articles (50 pages)
19 May 2005Balance Sheet (2 pages)
19 May 2005Auditor's statement (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2005Application for reregistration from private to PLC (1 page)
19 May 2005Application for reregistration from private to PLC (1 page)
19 May 2005Balance Sheet (2 pages)
19 May 2005Auditor's report (1 page)
19 May 2005Auditor's statement (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Incorporation (62 pages)
8 September 2004Incorporation (62 pages)