Company NameCorcel Plc
Company StatusActive
Company Number05227458
CategoryPublic Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Previous NamesRegency Mines Limited and Regency Mines Plc

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Yan Zhao
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed13 June 2023(18 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Toni Karam
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed13 June 2023(18 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Geraldine Muanza Geraldo
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAngolan
StatusCurrent
Appointed22 December 2023(19 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceAngola
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMs Pradeep Kabra
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed22 December 2023(19 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Andrew John Fairclough
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(19 years, 3 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameAMBA Secretaries Limited (Corporation)
StatusCurrent
Appointed31 January 2020(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address400 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Andrew Ronald McMillan Bell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Julian Michael Edward Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
30 Roland Gardens
London
SW7 3PL
Director NameKenneth Frank Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2004(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address3-119 Swansea Street
Victoria Park
Western Australia 6100
Australia
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed04 November 2004(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 15 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Park Road
Woking
Surrey
GU22 7DH
Director NamePedro Kastellorizos
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2006(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 2007)
RoleGeologist
Correspondence Address16/33 Sunset Drive
Coconut Grove
Darwin
0810 Northern Teritory
Australia
Director NameEdmund Bugnosen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(4 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 June 2019)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Scott Chistopher Kaintz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2011(7 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 June 2023)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameDominic Taylor
NationalityBritish
StatusResigned
Appointed03 May 2012(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2013)
RoleCompany Director
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Secretary NameAndrew Phillip Fennell
NationalityBritish
StatusResigned
Appointed18 June 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 2015)
RoleCompany Director
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Secretary NameStephen Frank Ronaldson
StatusResigned
Appointed24 December 2015(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameDr Nigel John Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2020)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Kristian Ewen Ainsworth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr James Parsons
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameLord Henry Campbell Bellingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameFaener Secretarial And Administrations Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address5 Octagon Court
High Wycombe
Buckinghamshire
HP11 2HS

Contact

Websitewww.regency-mines.com
Telephone020 77479960
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£261,941
Net Worth£9,327,246
Cash£12,761
Current Liabilities£964,329

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

29 May 2018Delivered on: 6 June 2018
Persons entitled: Ya Ii Pn, LTD

Classification: A registered charge
Outstanding
11 October 2012Delivered on: 30 October 2012
Persons entitled: Ya Global Master Spv Limited

Classification: Share pledge
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: 100 shares in the capital of oro nickel (vanuatu) limited (the shares) and all stocks, shares or other securities, all rights, all dividends. See image for full details.
Outstanding
9 June 2011Delivered on: 17 June 2011
Persons entitled: Ya Global Master Spv Limited

Classification: Share pledge
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: 85,000,000 ordinary shares of £0.001 each in the capital of red rock resources PLC,all stocks,shares or other securities rights or other property, see image for full details.
Outstanding
27 October 2009Delivered on: 3 November 2009
Persons entitled: Ya Global Master Spv Limited

Classification: Share pledge
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: 81,163,341 ordinary shares of £0.001 each in the capital of red rock resources PLC all stocks shares or other securities all dividends see image for full details.
Outstanding
2 August 2006Delivered on: 9 August 2006
Persons entitled: Stephen Margolis

Classification: Rent deposit deed
Secured details: £24,675.00 due or to become due from the company to.
Particulars: The rent deposit.
Outstanding

Filing History

24 July 2023Termination of appointment of James Parsons as a director on 19 July 2023 (1 page)
3 July 2023Appointment of Mr Toni Karam as a director on 13 June 2023 (2 pages)
3 July 2023Appointment of Mr Yan Zhao as a director on 13 June 2023 (2 pages)
26 June 2023Termination of appointment of Henry Campbell Bellingham as a director on 13 June 2023 (1 page)
26 June 2023Termination of appointment of Scott Christopher Kaintz as a director on 13 June 2023 (1 page)
25 January 2023Group of companies' accounts made up to 30 June 2022 (71 pages)
10 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
10 October 2022Statement of capital following an allotment of shares on 22 August 2022
  • GBP 2,760,350.3708
(5 pages)
5 July 2022Director's details changed for Mr Scott Christopher Kaintz on 20 May 2021 (2 pages)
13 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 31/12/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 December 2021Group of companies' accounts made up to 30 June 2021 (81 pages)
19 October 2021Appointment of Lord Henry Campbell Bellingham as a director on 15 October 2021 (2 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
28 August 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 2,745,808.3014
(5 pages)
19 August 2021Statement of capital following an allotment of shares on 22 April 2021
  • GBP 2,741,881.6777
(5 pages)
18 August 2021Statement of capital following an allotment of shares on 23 November 2020
  • GBP 2,736,491.7027
(4 pages)
18 August 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 2,739,467.7027
(4 pages)
16 August 2021Second filing of a statement of capital following an allotment of shares on 26 October 2020
  • GBP 2,734,120.600900
(5 pages)
22 December 2020Group of companies' accounts made up to 30 June 2020 (79 pages)
22 December 2020Termination of appointment of Nigel John Burton as a director on 18 December 2020 (1 page)
9 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 2,024,246.943385
(4 pages)
9 November 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 2,024,246.943385
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2021
(5 pages)
5 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 September 2020Statement of capital following an allotment of shares on 18 June 2020
  • GBP 2,016,446.943385
(5 pages)
26 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2020Consolidation of shares on 23 December 2019 (6 pages)
14 August 2020Change of share class name or designation (2 pages)
14 August 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2,006,143.219000
(8 pages)
14 August 2020Sub-division of shares on 23 December 2019 (6 pages)
5 August 2020Company name changed regency mines PLC\certificate issued on 05/08/20
  • NM04 ‐ Change of name by provision in articles
(2 pages)
17 July 2020Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 1,998,972.7780
(4 pages)
2 June 2020Memorandum and Articles of Association (51 pages)
2 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 23/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 February 2020Appointment of Amba Secretaries Limited as a secretary on 31 January 2020 (2 pages)
5 February 2020Termination of appointment of Stephen Frank Ronaldson as a secretary on 31 January 2020 (1 page)
3 January 2020Group of companies' accounts made up to 30 June 2019 (67 pages)
2 January 2020Appointment of Mr James Parsons as a director on 23 December 2019 (2 pages)
20 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 1,998,972.7782
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2020
(4 pages)
23 October 2019Second filing of a statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,998,972.7724
(9 pages)
10 October 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
13 September 2019Termination of appointment of Andrew Bell as a director on 12 September 2019 (1 page)
2 July 2019Appointment of Dr Nigel John Burton as a director on 24 June 2019 (2 pages)
2 July 2019Termination of appointment of Edmund Bugnosen as a director on 24 June 2019 (1 page)
2 July 2019Appointment of Mr Kristian Ewen Ainsworth as a director on 24 June 2019 (2 pages)
24 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 2,063,688.7867
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2019.
(5 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)
6 February 2019Second filing of Confirmation Statement dated 25/09/2018 (5 pages)
11 January 2019Group of companies' accounts made up to 30 June 2018 (83 pages)
6 December 2018Satisfaction of charge 4 in full (4 pages)
6 December 2018Satisfaction of charge 3 in full (4 pages)
6 December 2018Satisfaction of charge 2 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)
6 June 2018Registration of charge 052274580005, created on 29 May 2018 (20 pages)
29 May 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,926,407.3219
(3 pages)
28 March 2018Director's details changed for Edmund Bugnosen 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 Scott Christopher Kaintz on 28 March 2018 (2 pages)
28 March 2018Secretary's details changed for Stephen Frank Ronaldson on 28 March 2018 (1 page)
7 February 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,926,071.9537
(3 pages)
24 January 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,905,162.8629
(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)
14 December 2017Group of companies' accounts made up to 30 June 2017 (73 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (73 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,904,932.4629
(4 pages)
13 September 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 1,904,932.4629
(4 pages)
23 August 2017Termination of appointment of John - Watkins as a director on 15 September 2015 (1 page)
23 August 2017Termination of appointment of John - Watkins as a director on 15 September 2015 (1 page)
24 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1,890,121.813600
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,888,021.813600
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1,890,121.813600
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 1,888,021.813600
(4 pages)
24 January 2017Satisfaction of charge 1 in full (1 page)
24 January 2017Satisfaction of charge 1 in full (1 page)
13 January 2017Group of companies' accounts made up to 30 June 2016 (67 pages)
13 January 2017Group of companies' accounts made up to 30 June 2016 (67 pages)
23 November 2016Termination of appointment of Julian Michael Edward Lee as a director on 1 October 2015 (1 page)
23 November 2016Termination of appointment of Julian Michael Edward Lee as a director on 1 October 2015 (1 page)
16 November 2016Confirmation statement made on 10 September 2016 with no updates (3 pages)
16 November 2016Confirmation statement made on 10 September 2016 with no updates (3 pages)
15 November 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,880,021.8136
(4 pages)
15 November 2016Statement of capital following an allotment of shares on 26 August 2016
  • GBP 1,880,021.8136
(4 pages)
4 November 2016Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
4 November 2016Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
18 May 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,859,999.102600
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 11 January 2016
  • GBP 1,859,999.102600
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,872,089.461200
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,865,422.794500
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,865,422.794500
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 1,872,089.461200
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,872,521.813600
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,872,521.813600
(5 pages)
20 April 2016Consolidation and sub-division of shares on 23 December 2015 (5 pages)
20 April 2016Consolidation and sub-division of shares on 23 December 2015 (5 pages)
24 March 2016Sub-division of shares on 23 December 2015 (4 pages)
24 March 2016Sub-division of shares on 23 December 2015 (4 pages)
14 March 2016Memorandum and Articles of Association (52 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of 0.01P each sub div into a deffered shares of 0.0095P each and one new ordinary share of 0.0005P each 23/12/2015
(4 pages)
14 March 2016Memorandum and Articles of Association (52 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ord shares of 0.01P each sub div into a deffered shares of 0.0095P each and one new ordinary share of 0.0005P each 23/12/2015
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 17 February 2015
  • GBP 18,597,705,314
(5 pages)
7 March 2016Statement of capital following an allotment of shares on 17 February 2015
  • GBP 18,597,705,314
(5 pages)
4 February 2016Appointment of Stephen Frank Ronaldson as a secretary on 24 December 2015 (3 pages)
4 February 2016Appointment of Stephen Frank Ronaldson as a secretary on 24 December 2015 (3 pages)
21 January 2016Termination of appointment of Andrew Phillip Fennell as a secretary on 24 December 2015 (2 pages)
21 January 2016Termination of appointment of Andrew Phillip Fennell as a secretary on 24 December 2015 (2 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (58 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (58 pages)
13 October 2015Director's details changed for Mr Andrew Bell on 1 September 2015 (2 pages)
13 October 2015Annual return made up to 10 September 2015 no member list
Statement of capital on 2015-10-13
  • GBP 1,859,770.5307
(9 pages)
13 October 2015Annual return made up to 10 September 2015 no member list
Statement of capital on 2015-10-13
  • GBP 1,859,770.5307
(9 pages)
13 October 2015Director's details changed for Mr Andrew Bell on 1 September 2015 (2 pages)
21 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1,859,770.5307
(5 pages)
21 September 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 1,859,770.5307
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,815,326.0707
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,815,326.0707
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 1,801,409.6389
(4 pages)
23 June 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 1,801,409.6389
(4 pages)
15 June 2015Memorandum and Articles of Association (51 pages)
15 June 2015Memorandum and Articles of Association (51 pages)
11 June 2015Sub-division of shares on 20 February 2015 (6 pages)
11 June 2015Sub-division of shares on 20 February 2015 (6 pages)
21 April 2015Change of share class name or designation (2 pages)
21 April 2015Change of share class name or designation (2 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub divide shares 20/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub divide shares 20/02/2015
(3 pages)
22 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,788,918.926
(7 pages)
22 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,788,918.926
(7 pages)
22 December 2014Group of companies' accounts made up to 30 June 2014 (59 pages)
22 December 2014Group of companies' accounts made up to 30 June 2014 (59 pages)
13 November 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 1,696,054.893
(7 pages)
13 November 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 1,696,054.893
(7 pages)
24 October 2014Annual return made up to 10 September 2014 no member list
Statement of capital on 2014-10-24
  • GBP 1,592,224.234
(25 pages)
24 October 2014Annual return made up to 10 September 2014 no member list
Statement of capital on 2014-10-24
  • GBP 1,592,224.234
(25 pages)
20 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,592,224.234
(7 pages)
20 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,592,224.234
(7 pages)
3 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1,535,902.797
(7 pages)
3 September 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 1,535,902.797
(7 pages)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,475,402.734
(7 pages)
6 June 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,475,402.734
(7 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,316,311.827
(8 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,316,311.827
(8 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,316,311.827
(8 pages)
19 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 1,298,734.983
(7 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 March 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 1,298,734.983
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,256,322.856
(7 pages)
11 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 1,256,322.856
(7 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,222,539.229
(7 pages)
10 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,222,539.229
(7 pages)
3 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,211,049.883
(7 pages)
3 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,211,049.883
(7 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (60 pages)
12 December 2013Group of companies' accounts made up to 30 June 2013 (60 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 November 2013Annual return made up to 10 September 2013 no member list (23 pages)
19 November 2013Annual return made up to 10 September 2013 no member list (23 pages)
18 November 2013Director's details changed for Edmund Bugnosen on 10 September 2010 (2 pages)
18 November 2013Register inspection address has been changed from 9 Share Registrars Office Suite E First Floor Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
18 November 2013Director's details changed for Edmund Bugnosen on 10 September 2010 (2 pages)
18 November 2013Register inspection address has been changed from 9 Share Registrars Office Suite E First Floor Lion & Lamb Yard Farnham Surrey GU9 7LL (1 page)
16 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,191,049.883
(7 pages)
16 October 2013Statement of capital following an allotment of shares on 27 September 2013
  • GBP 1,191,049.883
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,148,824.153
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,148,824.153
(7 pages)
11 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,148,824.153
(7 pages)
1 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,148,349.153
(8 pages)
1 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,148,349.153
(8 pages)
1 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 1,148,349.153
(8 pages)
20 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,116,049.883
(7 pages)
20 August 2013Statement of capital following an allotment of shares on 12 August 2013
  • GBP 1,116,049.883
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1,106,049.883
(7 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 1,106,049.883
(7 pages)
25 June 2013Termination of appointment of Stephen Ronaldson as a secretary (2 pages)
25 June 2013Appointment of Andrew Phillip Fennell as a secretary (3 pages)
25 June 2013Termination of appointment of Stephen Ronaldson as a secretary (2 pages)
25 June 2013Appointment of Andrew Phillip Fennell as a secretary (3 pages)
25 June 2013Termination of appointment of Dominic Taylor as a secretary (2 pages)
25 June 2013Termination of appointment of Dominic Taylor as a secretary (2 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1,063,888.133
(7 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1,063,888.133
(7 pages)
19 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 1,063,888.133
(7 pages)
25 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 1,012,399.606
(6 pages)
25 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 1,012,399.606
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 941,752.669
(6 pages)
22 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 941,752.669
(6 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 861,686.756
(6 pages)
10 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 861,686.756
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 825,449.788
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 825,449.788
(6 pages)
20 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 825,449.788
(6 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (59 pages)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 814,476.193
(6 pages)
18 December 2012Group of companies' accounts made up to 30 June 2012 (59 pages)
18 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 814,476.193
(6 pages)
16 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 808,387.705
(6 pages)
16 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 808,387.705
(6 pages)
16 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 808,387.705
(6 pages)
30 October 2012Statement of capital following an allotment of shares on 21 October 2012
  • GBP 797,257.339
(6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 October 2012Statement of capital following an allotment of shares on 21 October 2012
  • GBP 797,257.339
(6 pages)
12 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 785,216.877
(6 pages)
12 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 785,216.877
(6 pages)
26 September 2012Annual return made up to 10 September 2012 no member list (19 pages)
26 September 2012Annual return made up to 10 September 2012 no member list (19 pages)
3 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 751,221.484
(6 pages)
3 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 751,221.484
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 734,413.161
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 734,413.161
(6 pages)
20 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 734,413.161
(6 pages)
6 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 727,684.209
(6 pages)
6 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 727,684.209
(6 pages)
18 June 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 663,084.209
(7 pages)
18 June 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 663,084.209
(7 pages)
15 May 2012Appointment of Dominic Taylor as a secretary (3 pages)
15 May 2012Appointment of Dominic Taylor as a secretary (3 pages)
6 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 658,948.194
(6 pages)
6 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 658,948.194
(6 pages)
6 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 639,848.194
(6 pages)
25 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 639,848.194
(6 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (52 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (52 pages)
7 December 2011Appointment of Scott Christopher Kaintz as a director (3 pages)
7 December 2011Appointment of Scott Christopher Kaintz as a director (3 pages)
14 November 2011Annual return made up to 11 September 2011 with bulk list of shareholders (18 pages)
14 November 2011Annual return made up to 11 September 2011 with bulk list of shareholders (18 pages)
7 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 622,201.135
(6 pages)
7 November 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 622,201.135
(6 pages)
27 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 611,951.585
(6 pages)
27 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 611,951.585
(6 pages)
14 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 611,476.585
(5 pages)
14 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 611,476.585
(5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 650,144.403
(6 pages)
12 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 650,144.403
(6 pages)
12 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 650,144.403
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 600,144.403
(6 pages)
6 May 2011Statement of capital following an allotment of shares on 14 April 2011
  • GBP 600,144.403
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 590,440.755
(6 pages)
29 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 590,440.755
(6 pages)
25 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 584,004.689
(6 pages)
25 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 584,004.689
(6 pages)
25 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 584,004.689
(6 pages)
8 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 576,230.151
(6 pages)
8 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 576,230.151
(6 pages)
1 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 543,386.741
(5 pages)
1 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 543,386.741
(5 pages)
10 January 2011Group of companies' accounts made up to 30 June 2010 (47 pages)
10 January 2011Group of companies' accounts made up to 30 June 2010 (47 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)
22 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 534,192.891
(5 pages)
22 December 2010Statement of capital following an allotment of shares on 29 November 2010
  • GBP 534,192.891
(5 pages)
1 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 507,351.777
(5 pages)
1 December 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 507,351.777
(5 pages)
2 November 2010Annual return made up to 11 September 2010 (17 pages)
2 November 2010Annual return made up to 11 September 2010 (17 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 496,881.777
(5 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 496,881.777
(5 pages)
8 October 2010Secretary's details changed for Stephen Frank Ronaldson on 10 September 2010 (3 pages)
8 October 2010Annual return made up to 10 September 2010 with bulk list of shareholders (17 pages)
8 October 2010Secretary's details changed for Stephen Frank Ronaldson on 10 September 2010 (3 pages)
8 October 2010Annual return made up to 10 September 2010 with bulk list of shareholders (17 pages)
26 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 427,881.777
(5 pages)
26 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 427,881.777
(5 pages)
21 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 412,381.777
(6 pages)
21 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 412,381.777
(6 pages)
21 June 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 412,381.777
(6 pages)
5 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 408,756.777
(5 pages)
5 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 408,756.777
(5 pages)
11 March 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 404,506.777
(5 pages)
11 March 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 404,506.777
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 408,756.777
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 404,756.777
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 404,756.777
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 408,756.777
(5 pages)
15 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 408,756.777
(5 pages)
25 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 358,819,705
(5 pages)
25 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 358,819,705
(5 pages)
25 January 2010Statement of capital following an allotment of shares on 4 January 2010
  • GBP 358,819,705
(5 pages)
19 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 and 560 31/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
19 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 and 560 31/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 January 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 396,128.753
(5 pages)
16 January 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 396,128.753
(5 pages)
12 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 396,128.752
(5 pages)
12 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 396,128.752
(5 pages)
12 December 2009Group of companies' accounts made up to 30 June 2009 (41 pages)
12 December 2009Group of companies' accounts made up to 30 June 2009 (41 pages)
13 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 386,898.200
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 386,898.200
(4 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 November 2009Appointment of Edmund Bugnosen as a director (2 pages)
3 November 2009Appointment of Edmund Bugnosen as a director (2 pages)
14 October 2009Annual return made up to 10 September 2009 with bulk list of shareholders (11 pages)
14 October 2009Annual return made up to 10 September 2009 with bulk list of shareholders (11 pages)
9 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 7,970.335
(2 pages)
9 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 7,970.335
(2 pages)
23 September 2009Ad 09/09/09\gbp si [email protected]=1900.2\gbp ic 682307.33/684207.53\ (2 pages)
23 September 2009Ad 09/09/09\gbp si [email protected]=1900.2\gbp ic 682307.33/684207.53\ (2 pages)
28 August 2009Ad 21/08/09\gbp si [email protected]=22500\gbp ic 659807.33/682307.33\ (2 pages)
28 August 2009Ad 21/08/09\gbp si [email protected]=22500\gbp ic 659807.33/682307.33\ (2 pages)
20 August 2009Appointment terminated director kenneth watson (1 page)
20 August 2009Appointment terminated director kenneth watson (1 page)
8 August 2009Ad 10/07/09\gbp si [email protected]=4000\gbp ic 655807.33/659807.33\ (2 pages)
8 August 2009Ad 10/07/09\gbp si [email protected]=4000\gbp ic 655807.33/659807.33\ (2 pages)
5 June 2009Ad 21/05/09\gbp si [email protected]=336666.67\gbp ic 319140.66/655807.33\ (2 pages)
5 June 2009Ad 21/05/09\gbp si [email protected]=336666.67\gbp ic 319140.66/655807.33\ (2 pages)
18 March 2009Ad 05/03/09\gbp si [email protected]=73400\gbp ic 245740.66/319140.66\ (3 pages)
18 March 2009Ad 05/03/09\gbp si [email protected]=73400\gbp ic 245740.66/319140.66\ (3 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the directors be authorised to grant warrants over share cap 31/12/2008
(53 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the directors be authorised to grant warrants over share cap 31/12/2008
(53 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)
24 September 2008Ad 17/09/08\gbp si [email protected]=25800\gbp ic 219940.66/245740.66\ (2 pages)
24 September 2008Ad 17/09/08\gbp si [email protected]=25800\gbp ic 219940.66/245740.66\ (2 pages)
18 September 2008Return made up to 10/09/08; bulk list available separately (9 pages)
18 September 2008Return made up to 10/09/08; bulk list available separately (9 pages)
7 July 2008Ad 15/05/08\gbp si [email protected]=550000\gbp ic 214440/764440\ (3 pages)
7 July 2008Ad 15/05/08\gbp si [email protected]=550000\gbp ic 214440/764440\ (3 pages)
29 April 2008Ad 22/04/08\gbp si [email protected]=17500\gbp ic 196940/214440\ (3 pages)
29 April 2008Ad 22/04/08\gbp si [email protected]=17500\gbp ic 196940/214440\ (3 pages)
18 January 2008Ad 16/01/08--------- £ si [email protected]=10000 £ ic 186940/196940 (2 pages)
18 January 2008Ad 16/01/08--------- £ si [email protected]=10000 £ ic 186940/196940 (2 pages)
7 January 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
7 January 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
4 October 2007Return made up to 10/09/07; bulk list available separately (9 pages)
4 October 2007Return made up to 10/09/07; bulk list available separately (9 pages)
20 September 2007Ad 07/09/07--------- £ si [email protected]=16714 £ ic 170225/186939 (3 pages)
20 September 2007Ad 07/09/07--------- £ si [email protected]=16714 £ ic 170225/186939 (3 pages)
3 May 2007Ad 19/04/07--------- £ si [email protected]=33178 £ ic 137047/170225 (3 pages)
3 May 2007Ad 19/04/07--------- £ si [email protected]=33178 £ ic 137047/170225 (3 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
9 January 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
9 January 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
4 October 2006Return made up to 10/09/06; bulk list available separately (9 pages)
4 October 2006Return made up to 10/09/06; bulk list available separately (9 pages)
6 September 2006Acc rept sect 103 re forms 882R (1 page)
6 September 2006Acc rept sect 103 re forms 882R (1 page)
16 August 2006Ad 28/07/06--------- £ si [email protected]=1863 £ ic 178262/180125 (2 pages)
16 August 2006Ad 28/07/06--------- £ si [email protected]=5286 £ ic 172976/178262 (2 pages)
16 August 2006Ad 28/07/06--------- £ si [email protected]=5286 £ ic 172976/178262 (2 pages)
16 August 2006Ad 28/07/06--------- £ si [email protected]=1863 £ ic 178262/180125 (2 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
6 July 2006Ad 27/06/06--------- £ si [email protected]=47866 £ ic 125110/172976 (2 pages)
6 July 2006Ad 27/06/06--------- £ si [email protected]=47866 £ ic 125110/172976 (2 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
5 December 2005Location of register of members (1 page)
5 December 2005Location of register of members (1 page)
29 November 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
29 November 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
10 October 2005Return made up to 10/09/05; bulk list available separately (9 pages)
10 October 2005Return made up to 10/09/05; bulk list available separately (9 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
26 April 2005Particulars of contract relating to shares (4 pages)
26 April 2005Ad 22/02/05--------- £ si [email protected] (3 pages)
26 April 2005Particulars of contract relating to shares (4 pages)
26 April 2005Ad 04/04/05--------- £ si [email protected]=3810 £ ic 121302/125112 (2 pages)
26 April 2005Ad 22/02/05--------- £ si [email protected] (3 pages)
26 April 2005Ad 04/04/05--------- £ si [email protected]=3810 £ ic 121302/125112 (2 pages)
26 April 2005Particulars of contract relating to shares (4 pages)
26 April 2005Particulars of contract relating to shares (4 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
9 March 2005Ad 21/02/05--------- £ si [email protected]=500 £ ic 120802/121302 (2 pages)
9 March 2005Ad 22/02/05--------- £ si [email protected]=23800 £ ic 97002/120802 (3 pages)
9 March 2005Ad 21/02/05--------- £ si [email protected]=500 £ ic 120802/121302 (2 pages)
9 March 2005Ad 22/02/05--------- £ si [email protected]=23800 £ ic 97002/120802 (3 pages)
2 March 2005Prospectus (61 pages)
2 March 2005Prospectus (61 pages)
21 February 2005Ad 02/02/05--------- £ si [email protected]=25000 £ ic 72002/97002 (5 pages)
21 February 2005Ad 02/02/05--------- £ si [email protected]=25000 £ ic 72002/97002 (5 pages)
6 January 2005Prospectus (66 pages)
6 January 2005Prospectus (66 pages)
1 December 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
1 December 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
24 November 2004Application for reregistration from private to PLC (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 November 2004Declaration on reregistration from private to PLC (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Auditor's report (1 page)
24 November 2004Application for reregistration from private to PLC (1 page)
24 November 2004Particulars of contract relating to shares (4 pages)
24 November 2004Registered office changed on 24/11/04 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2004Re-registration of Memorandum and Articles (59 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Ad 04/11/04--------- £ si [email protected]=72000 £ ic 2/72002 (4 pages)
24 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2004Balance Sheet (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Declaration on reregistration from private to PLC (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Balance Sheet (1 page)
24 November 2004Auditor's statement (1 page)
24 November 2004Particulars of contract relating to shares (4 pages)
24 November 2004Re-registration of Memorandum and Articles (59 pages)
24 November 2004Ad 04/11/04--------- £ si [email protected]=72000 £ ic 2/72002 (4 pages)
24 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
24 November 2004Registered office changed on 24/11/04 from: 5 octagon court, high wycombe, buckinghamshire HP11 2HS (1 page)
24 November 2004Auditor's statement (1 page)
24 November 2004Auditor's report (1 page)
10 September 2004Incorporation (62 pages)
10 September 2004Incorporation (62 pages)