Company NameAnchor Computer Systems (Holdings) Limited
Company StatusActive
Company Number05428062
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Previous NameFleet Connections (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Anthony O'Sullivan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257 Moor Green Road Moseley
Birmingham
B13 8QR
Director NameMr Robert Courtney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Roy Fox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Andrew Pogson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Colin Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed23 December 2020(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressPlaza 211 Blanchardstown Corporate Park 2
Blanchardstown
Dublin
Ireland
Director NameMichael Peter O'Sullivan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Cofton Church Lane Cofton Hackett
Birmingham
West Midlands
B45 8PS
Secretary NameAlison Gail O'Sullivan
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Cofton Church Lane
Cofton Hackett
Birmingham
West Midlands
B45 8PS
Director NameMrs Alison Gail O'Sullivan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cofton Church Lane Cofton Hackett
Birmingham
West Midlands
B45 8PS
Director NameMr Malcom Robin Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoxford Print Works Pallion Quay
Sunderland
SR4 6TQ
Director NameMrs Jacinta Mary Ann Tracey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fiery Hill Barnt Green
Birmingham
B45 8LG
Director NameMr Wayne Peter Tracey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(10 years after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fiery Hill Barnt Green
Birmingham
B45 8LG
Director NameEmily Jane O'Sullivan
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrish Square Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Director NameMs Niamh O'Sullivan
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrish Square Upper Denbigh Road
St Asaph
Denbighshire
LL17 0RN
Wales
Director NameMr Bryan David Mecrow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Contact

Websiteanchor.co.uk
Email address[email protected]
Telephone01248 672940
Telephone regionBangor (Gwynedd)

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Paul Anthony O'sullivan
5.00%
Ordinary D
10 at £1W H Forster (Printers) Directors Pension
5.00%
Ordinary E
70 at £1Alison Gail O'sullivan
35.00%
Ordinary B
70 at £1Michael Peter O'sullivan
35.00%
Ordinary A
20 at £1Jacinta Tracey
10.00%
Ordinary C
20 at £1Wayne Tracey
10.00%
Ordinary C

Financials

Year2014
Net Worth£995,681
Cash£4,997
Current Liabilities£1,161,366

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

26 August 2022Delivered on: 6 September 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 July 2019Delivered on: 29 July 2019
Persons entitled: Conister Bank Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage, the real property (as defined therein);. 2. by way of fixed charge, all intellectual property (as defined therein).
Outstanding
18 July 2019Delivered on: 29 July 2019
Persons entitled: Michael Peter O'sullivan

Classification: A registered charge
Particulars: First legal mortgage over each property owned by the company as at the date of this instrument. For more details please refer to the instrument.
Outstanding
26 March 2014Delivered on: 28 March 2014
Satisfied on: 25 June 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 July 2010Delivered on: 24 July 2010
Satisfied on: 25 June 2015
Persons entitled: Finance Wales Investments (6) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 January 2021Satisfaction of charge 054280620003 in full (4 pages)
6 January 2021Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH to 11-12 Hanover Square London W1S 1JJ on 6 January 2021 (1 page)
5 January 2021Appointment of Mr Colin Brown as a director on 23 December 2020 (2 pages)
5 January 2021Termination of appointment of Michael Peter O'sullivan as a director on 23 December 2020 (1 page)
5 January 2021Termination of appointment of Emily Jane O'sullivan as a director on 23 December 2020 (1 page)
5 January 2021Termination of appointment of Niamh O'sullivan as a director on 23 December 2020 (1 page)
9 December 2020Satisfaction of charge 054280620004 in full (1 page)
27 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 October 2020Change of share class name or designation (2 pages)
22 October 2020Change of share class name or designation (2 pages)
22 October 2020Change of share class name or designation (2 pages)
22 October 2020Change of share class name or designation (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (6 pages)
31 July 2019Change of share class name or designation (3 pages)
29 July 2019Registration of charge 054280620004, created on 18 July 2019 (18 pages)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 July 2019Registration of charge 054280620003, created on 18 July 2019 (36 pages)
26 July 2019Cessation of Jacinta Mary Ann Tracey as a person with significant control on 18 July 2019 (1 page)
26 July 2019Cessation of Wayne Peter Tracey as a person with significant control on 18 July 2019 (1 page)
26 July 2019Cessation of Paul Anthony O'sullivan as a person with significant control on 18 July 2019 (1 page)
26 July 2019Cessation of Malcolm Robin Gray as a person with significant control on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Alison Gail O'sullivan as a secretary on 18 July 2019 (1 page)
23 July 2019Termination of appointment of Wayne Peter Tracey as a director on 18 July 2019 (1 page)
23 July 2019Appointment of Mr Roy Fox as a director on 18 July 2019 (2 pages)
23 July 2019Appointment of Mr Robert Courtney as a director on 18 July 2019 (2 pages)
23 July 2019Termination of appointment of Jacinta Mary Ann Tracey as a director on 18 July 2019 (1 page)
23 July 2019Termination of appointment of Alison Gail O'sullivan as a director on 18 July 2019 (1 page)
23 July 2019Cessation of Michael Peter O'sullivan as a person with significant control on 18 July 2019 (1 page)
23 July 2019Notification of Anchor Computers Systems Group Ltd as a person with significant control on 18 July 2019 (2 pages)
23 July 2019Appointment of Mr Andrew Pogson as a director on 18 July 2019 (2 pages)
23 July 2019Appointment of Mr Bryan David Mecrow as a director on 18 July 2019 (2 pages)
23 July 2019Cessation of Alison Gail O'sullivan as a person with significant control on 18 July 2019 (1 page)
23 July 2019Termination of appointment of Malcom Robin Gray as a director on 18 July 2019 (1 page)
17 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 April 2019Confirmation statement made on 18 April 2019 with updates (6 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
22 March 2018Appointment of Emily Jane O'sullivan as a director on 21 March 2018 (2 pages)
22 March 2018Appointment of Niamh O'sullivan as a director on 21 March 2018 (2 pages)
24 November 2017Director's details changed for Michael Peter O'sullivan on 2 November 2017 (4 pages)
24 November 2017Director's details changed for Michael Peter O'sullivan on 2 November 2017 (4 pages)
3 November 2017Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Michael Peter O'sullivan on 3 November 2017 (2 pages)
15 September 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2017Amended total exemption full accounts made up to 31 December 2016 (13 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (48 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (48 pages)
22 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(11 pages)
22 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(11 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
18 January 2016Termination of appointment of Alison Gail O'sullivan as a director on 3 March 2014 (1 page)
18 January 2016Termination of appointment of Alison Gail O'sullivan as a director on 3 March 2014 (1 page)
3 July 2015Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mrs Jacinta Mary Ann Tracey as a director on 1 May 2015 (2 pages)
3 July 2015Appointment of Mr Wayne Peter Tracey as a director on 1 May 2015 (2 pages)
25 June 2015Satisfaction of charge 1 in full (6 pages)
25 June 2015Satisfaction of charge 1 in full (6 pages)
25 June 2015Satisfaction of charge 054280620002 in full (4 pages)
25 June 2015Satisfaction of charge 054280620002 in full (4 pages)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(9 pages)
4 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 200
(9 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN to 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4FH on 11 May 2015 (1 page)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(8 pages)
27 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(8 pages)
13 June 2014Appointment of Mr Malcom Robin Gray as a director (2 pages)
13 June 2014Appointment of Mr Malcom Robin Gray as a director (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 200.00
(8 pages)
13 May 2014Memorandum and Articles of Association (7 pages)
13 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 200.00
(8 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Memorandum and Articles of Association (7 pages)
31 March 2014Appointment of Mr Paul Anthony O'sullivan as a director (2 pages)
31 March 2014Appointment of Mrs Alison Gail O'sullivan as a director (2 pages)
31 March 2014Appointment of Mrs Alison Gail O'sullivan as a director (2 pages)
31 March 2014Appointment of Mr Paul Anthony O'sullivan as a director (2 pages)
28 March 2014Registration of charge 054280620002 (22 pages)
28 March 2014Registration of charge 054280620002 (22 pages)
10 December 2013Company name changed fleet connections (uk) LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
(3 pages)
10 December 2013Change of name notice (2 pages)
10 December 2013Company name changed fleet connections (uk) LIMITED\certificate issued on 10/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
(3 pages)
10 December 2013Change of name notice (2 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Secretary's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Secretary's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
13 June 2011Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
13 June 2011Director's details changed for Alison Gail O'sullivan on 3 December 2010 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100
(3 pages)
3 May 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 100
(3 pages)
14 December 2010Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4DF Wales on 14 December 2010 (1 page)
14 December 2010Registered office address changed from 1 Chestnut Court Parc Menai Bangor Gwynedd LL57 4DF Wales on 14 December 2010 (1 page)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Michael Peter O`Sullivan on 16 April 2010 (2 pages)
5 May 2010Director's details changed for Michael Peter O`Sullivan on 16 April 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Registered office address changed from 70 Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1JL on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 70 Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1JL on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 70 Littleheath Lane Lickey End Bromsgrove Worcestershire B60 1JL on 1 March 2010 (1 page)
1 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
1 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 June 2009Return made up to 18/04/09; full list of members (4 pages)
6 June 2009Return made up to 18/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Amended accounts made up to 30 April 2007 (5 pages)
25 February 2009Amended accounts made up to 30 April 2007 (5 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
19 June 2006Return made up to 18/04/06; full list of members (7 pages)
19 June 2006Return made up to 18/04/06; full list of members (7 pages)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 May 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
26 April 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2005Registered office changed on 26/04/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
26 April 2005Secretary resigned (1 page)
18 April 2005Incorporation (14 pages)
18 April 2005Incorporation (14 pages)