Higham's Park
London
E4 9HH
Director Name | Mrs Kyriakoulla Theori |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Secretary Name | Mrs Kyriakoulla Theori |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Mandeep Singh Binning |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre, 472a Larkshall Road London E4 9HH |
Director Name | Mr Theoris Theori |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre, 472a Larkshall Road London E4 9HH |
Director Name | Mr Antonis Theori |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Andrea Demetri 25.00% Ordinary |
---|---|
30 at £1 | Kyriakoulla Theori 25.00% Ordinary |
30 at £1 | Mandeep Binning 25.00% Ordinary |
30 at £1 | Theoris Theori 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,435 |
Cash | £92,060 |
Current Liabilities | £174,421 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: L/H property k/a ground floor commercial unit, capital house, 454-456 larkshall road, london t/no AGL321155. Outstanding |
---|---|
25 November 2013 | Delivered on: 4 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 158 essex road, leyton, london t/no EGL90682. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 September 2014 | Delivered on: 3 September 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H property k/a 332-334 green lanes, london t/no NGL313576. Outstanding |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 3 September 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 essex road, leyton, london, fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 April 2011 | Delivered on: 14 April 2011 Satisfied on: 3 September 2014 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 essex road, leyton, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
18 March 2008 | Delivered on: 19 March 2008 Satisfied on: 14 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 essex road leyton london. Fully Satisfied |
20 September 2007 | Delivered on: 29 September 2007 Satisfied on: 14 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 2007 | Delivered on: 27 January 2007 Satisfied on: 14 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 158 essex road, london. Fully Satisfied |
20 December 2006 | Delivered on: 3 January 2007 Satisfied on: 14 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
9 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
20 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
13 January 2021 | Registration of charge 053189420011, created on 12 January 2021 (17 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with updates (3 pages) |
19 October 2020 | Notification of a person with significant control statement (2 pages) |
19 October 2020 | Cessation of Andrea Demetri as a person with significant control on 24 October 2019 (1 page) |
19 October 2020 | Cessation of Kyriakoulla Theori as a person with significant control on 24 October 2019 (1 page) |
19 October 2020 | Cessation of Mandeep Singh Binning as a person with significant control on 24 October 2019 (1 page) |
19 October 2020 | Cessation of Theoris Theori as a person with significant control on 24 October 2019 (1 page) |
7 April 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
17 May 2019 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page) |
24 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of Kyriakoulla Theori as a person with significant control on 18 October 2017 (2 pages) |
24 October 2017 | Notification of Kyriakoulla Theori as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Cessation of Theori Theoris as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Cessation of Kyriakoulla Theori as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Notification of Theoris Theori as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Cessation of Kyriakoulla Theori as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Notification of Mandeep Singh Binning as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Notification of Mandeep Singh Binning as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Notification of Andrea Demetri as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Cessation of Theori Theoris as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Cessation of Andrea Demetri as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Notification of Andrea Demetri as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Cessation of Andrea Demetri as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Notification of Theoris Theori as a person with significant control on 18 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Antonis Theori as a director on 4 November 2016 (1 page) |
19 October 2017 | Appointment of Mr Mandeep Singh Binning as a director on 4 November 2016 (2 pages) |
19 October 2017 | Cessation of Mandeep Singh Binning as a person with significant control on 4 November 2016 (1 page) |
19 October 2017 | Appointment of Mr Theoris Theori as a director on 4 November 2016 (2 pages) |
19 October 2017 | Appointment of Mr Mandeep Singh Binning as a director on 4 November 2016 (2 pages) |
19 October 2017 | Termination of appointment of Antonis Theori as a director on 4 November 2016 (1 page) |
19 October 2017 | Cessation of Mandeep Singh Binning as a person with significant control on 4 November 2016 (1 page) |
19 October 2017 | Appointment of Mr Theoris Theori as a director on 4 November 2016 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
18 October 2017 | Change of details for Mrs Kyriakoulla Theori as a person with significant control on 18 September 2017 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
18 October 2017 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 18 September 2017 (2 pages) |
18 October 2017 | Change of details for Mr Mandeep Singh Binning as a person with significant control on 18 September 2017 (2 pages) |
18 October 2017 | Change of details for Mrs Kyriakoulla Theori as a person with significant control on 18 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mrs Andrea Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mrs Andrea Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (1 page) |
15 September 2017 | Director's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Mrs Kyriakoulla Theori on 15 September 2017 (1 page) |
24 January 2017 | Director's details changed for Mrs Andrea Demetri on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mrs Andrea Demetri on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
30 April 2016 | Total exemption small company accounts made up to 28 February 2015 (2 pages) |
30 April 2016 | Administrative restoration application (3 pages) |
30 April 2016 | Administrative restoration application (3 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 October 2014 | Director's details changed for Ms Andrea Antorkas on 19 October 2014 (3 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Secretary's details changed for Kyriakoulla Charitou on 19 October 2014 (1 page) |
30 October 2014 | Director's details changed for Kyriakoulla Theori on 19 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Ms Andrea Antorkas on 19 October 2014 (3 pages) |
30 October 2014 | Secretary's details changed for Kyriakoulla Charitou on 19 October 2014 (1 page) |
30 October 2014 | Director's details changed for Kyriakoulla Theori on 19 October 2014 (2 pages) |
3 September 2014 | Registration of charge 053189420010, created on 2 September 2014 (6 pages) |
3 September 2014 | Registration of charge 053189420009, created on 1 September 2014 (6 pages) |
3 September 2014 | Satisfaction of charge 5 in full (4 pages) |
3 September 2014 | Registration of charge 053189420010, created on 2 September 2014 (6 pages) |
3 September 2014 | Registration of charge 053189420009, created on 1 September 2014 (6 pages) |
3 September 2014 | Registration of charge 053189420010, created on 2 September 2014 (6 pages) |
3 September 2014 | Satisfaction of charge 6 in full (4 pages) |
3 September 2014 | Registration of charge 053189420009, created on 1 September 2014 (6 pages) |
3 September 2014 | Satisfaction of charge 6 in full (4 pages) |
3 September 2014 | Satisfaction of charge 5 in full (4 pages) |
1 September 2014 | Director's details changed for Kyriakoulla Charitou on 19 October 2013 (2 pages) |
1 September 2014 | Director's details changed for Kyriakoulla Charitou on 19 October 2013 (2 pages) |
4 December 2013 | Registration of charge 053189420008 (33 pages) |
4 December 2013 | Registration of charge 053189420008 (33 pages) |
23 November 2013 | Registration of charge 053189420007 (36 pages) |
23 November 2013 | Registration of charge 053189420007 (36 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 July 2013 | Appointment of Mr Antonis Theori as a director (2 pages) |
12 July 2013 | Appointment of Mr Antonis Theori as a director (2 pages) |
11 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 11 December 2012 (1 page) |
7 November 2012 | Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Andrea Antorkas on 1 October 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Director's details changed for Andrea Antorkas on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
7 November 2012 | Director's details changed for Kyriakoulla Charitou on 1 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Director's details changed for Andrea Antorkas on 1 October 2012 (2 pages) |
25 June 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
25 June 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 April 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
25 February 2010 | Director's details changed for Kyriakoulla Charitou on 21 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Andrea Antorkas on 21 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Andrea Antorkas on 21 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Kyriakoulla Charitou on 21 December 2009 (2 pages) |
4 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
4 December 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
6 October 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
29 September 2007 | Particulars of mortgage/charge (10 pages) |
29 September 2007 | Particulars of mortgage/charge (10 pages) |
10 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
3 January 2007 | Particulars of mortgage/charge (9 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
23 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
5 February 2005 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
22 December 2004 | Incorporation (16 pages) |
22 December 2004 | Incorporation (16 pages) |