Flat 3
London
W1U 8HN
Director Name | Mr Kolawole Ojeyomi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(16 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28 Chilham Road London SE9 4BG |
Director Name | Mr David John Roden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hatherley Road Winchester Hampshire SO22 6RT |
Director Name | Mr Bernard James Duffy |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Walpole Road Surbiton Surrey KT6 6BU |
Director Name | Mr Jerry Ryan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 237 North Block 1c Belvedere Road London SE1 7GF |
Secretary Name | Mr David John Roden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hatherley Road Winchester Hampshire SO22 6RT |
Secretary Name | Gordon Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 14 Sherbourne Drive Windsor Berkshire SL4 4AE |
Secretary Name | Jerry Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 18 Westbourne Grove Terenure Dublin 6w Ireland |
Director Name | David Kingsmith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 First Avenue Barnes London SW14 8SP |
Director Name | Mr Paul Ronald Birch |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2012) |
Role | Architects |
Country of Residence | United Kingdom |
Correspondence Address | 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Mr Michael Gallucci |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-36 Great Portland Street London W1W 8QX |
Director Name | Ms Jennifer Anne Dixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 15 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Mr Steven Michael Riffe |
---|---|
Status | Resigned |
Appointed | 13 June 2012(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | 32 - 36 Great Portland Street London W1W 8QX |
Secretary Name | Mr Michael Gallucci |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 32-36 Great Portland Street London W1W 8QX |
Director Name | Mr Barry English |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 32-36 Great Portland Street London W1W 8QX |
Director Name | Mr Barry English |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2015) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 32-36 Great Portland Street London W1W 8QX |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Director Name | Healeyford Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 03 September 2013) |
Correspondence Address | 32-36 Great Portland Street London W1W 8QX |
Website | hkrarchitects.com |
---|
Registered Address | 35-37 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Jerry Ryan 99.99% Ordinary A |
---|---|
100 at £1 | Jerry Ryan 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,203 |
Cash | £68,090 |
Current Liabilities | £304,337 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
15 December 2011 | Delivered on: 23 December 2011 Persons entitled: Collin Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental deposit in the sum of £30,260.00 see image for full details. Outstanding |
---|---|
3 May 2011 | Delivered on: 5 May 2011 Persons entitled: Network Rial Infrastructure Limited Classification: Rent deposit deed Secured details: £8,031.01 due or to become due from the company to the chargee. Particulars: Rent deposit under deed dated 3 may 2011 and made between network rial infrastructure limited (1) hkr architectural services limited (2). Outstanding |
21 March 2011 | Delivered on: 22 March 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. N.B. the carge contains inter alia a restriction prohibition the company from withdrawing the whole or any part of the deposits without the prior written consent of the bank until all indebtedness of the company to the bank has been repaid in full. Outstanding |
11 March 2010 | Delivered on: 18 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account. Outstanding |
25 September 2009 | Delivered on: 29 September 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
24 February 2021 | Registered office address changed from Caroline House 55-57 High Holborn 7th Floor London WC1V 6DX England to 35-37 Ludgate Hill London EC4M 7JN on 24 February 2021 (1 page) |
---|---|
2 February 2021 | Satisfaction of charge 5 in full (1 page) |
2 February 2021 | Satisfaction of charge 2 in full (1 page) |
2 February 2021 | Satisfaction of charge 1 in full (1 page) |
2 February 2021 | Satisfaction of charge 4 in full (1 page) |
2 February 2021 | Satisfaction of charge 3 in full (2 pages) |
5 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
18 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 December 2015 | Registered office address changed from 32-36 Great Portland Street London W1W 8QX to Caroline House 55-57 High Holborn 7th Floor London WC1V 6DX on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 32-36 Great Portland Street London W1W 8QX to Caroline House 55-57 High Holborn 7th Floor London WC1V 6DX on 14 December 2015 (1 page) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Mr Jerry Ryan on 16 June 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Jerry Ryan on 16 June 2014 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 April 2015 | Termination of appointment of Barry English as a director on 12 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Barry English as a director on 12 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Barry English as a director on 12 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Barry English as a director on 12 January 2015 (1 page) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
13 March 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
13 March 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
14 January 2014 | Appointment of Mr Jerry Ryan as a director (2 pages) |
14 January 2014 | Appointment of Mr Jerry Ryan as a director (2 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Termination of appointment of a director (1 page) |
13 November 2013 | Appointment of Mr Barry English as a director (2 pages) |
13 November 2013 | Termination of appointment of a secretary (1 page) |
13 November 2013 | Termination of appointment of Michael Gallucci as a director (1 page) |
13 November 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Appointment of Mr Barry English as a director (2 pages) |
13 November 2013 | Termination of appointment of Michael Gallucci as a director (1 page) |
13 November 2013 | Termination of appointment of a secretary (1 page) |
13 November 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Termination of appointment of a director (1 page) |
13 November 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Termination of appointment of Michael Gallucci as a director (1 page) |
11 September 2013 | Termination of appointment of Healeyford Ltd as a director (1 page) |
11 September 2013 | Termination of appointment of Healeyford Ltd as a director (1 page) |
11 September 2013 | Termination of appointment of Michael Gallucci as a director (1 page) |
6 September 2013 | Appointment of Mr Barry English as a director (2 pages) |
6 September 2013 | Appointment of Mr Barry English as a director (2 pages) |
3 September 2013 | Termination of appointment of Michael Gallucci as a secretary (1 page) |
3 September 2013 | Termination of appointment of Michael Gallucci as a secretary (1 page) |
3 September 2013 | Termination of appointment of Michael Gallucci as a secretary (1 page) |
3 September 2013 | Termination of appointment of Michael Gallucci as a secretary (1 page) |
27 August 2013 | Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD England on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD England on 27 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 32 - 36 Great Portland Street London W1W 8QX England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 32 - 36 Great Portland Street London W1W 8QX England on 14 August 2013 (1 page) |
22 April 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
22 April 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
28 March 2013 | Appointment of Mr Michael Gallucci as a secretary (1 page) |
28 March 2013 | Appointment of Mr Michael Gallucci as a secretary (1 page) |
27 March 2013 | Appointment of Healeyford Ltd as a director (2 pages) |
27 March 2013 | Appointment of Healeyford Ltd as a director (2 pages) |
27 February 2013 | Termination of appointment of Steven Riffe as a secretary (1 page) |
27 February 2013 | Termination of appointment of Steven Riffe as a secretary (1 page) |
21 December 2012 | Termination of appointment of Jennifer Dixon as a director (1 page) |
21 December 2012 | Termination of appointment of Jennifer Dixon as a director (1 page) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Mr Steven Michael Riffe as a secretary (1 page) |
4 July 2012 | Termination of appointment of Jerry Ryan as a secretary (1 page) |
4 July 2012 | Termination of appointment of Jerry Ryan as a director (1 page) |
4 July 2012 | Termination of appointment of Jerry Ryan as a director (1 page) |
4 July 2012 | Termination of appointment of Jerry Ryan as a secretary (1 page) |
4 July 2012 | Appointment of Mr Steven Michael Riffe as a secretary (1 page) |
2 July 2012 | Section 519 auditors resignation (1 page) |
2 July 2012 | Section 519 auditors resignation (1 page) |
26 April 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Paul Birch as a director (1 page) |
26 April 2012 | Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
26 April 2012 | Appointment of Ms Jennifer Anne Dixon as a director (2 pages) |
26 April 2012 | Termination of appointment of Paul Birch as a director (1 page) |
26 April 2012 | Appointment of Ms Jennifer Anne Dixon as a director (2 pages) |
26 April 2012 | Registered office address changed from 97 Judd Street London WC1H 9JG on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 97 Judd Street London WC1H 9JG on 26 April 2012 (1 page) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
16 September 2011 | Appointment of Mr Michael Gallucci as a director (2 pages) |
16 September 2011 | Appointment of Mr Michael Gallucci as a director (2 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Appointment of Paul Birch as a director (3 pages) |
28 June 2011 | Appointment of Paul Birch as a director (3 pages) |
28 June 2011 | Termination of appointment of David Kingsmith as a director (2 pages) |
28 June 2011 | Termination of appointment of David Kingsmith as a director (2 pages) |
9 May 2011 | Duplicate mortgage certificatecharge no:4 (5 pages) |
9 May 2011 | Duplicate mortgage certificatecharge no:4 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 March 2011 | Director's details changed for Jerry Ryan on 24 February 2011 (3 pages) |
8 March 2011 | Director's details changed for Jerry Ryan on 24 February 2011 (3 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
26 January 2011 | Statement of capital following an allotment of shares on 19 November 2010
|
17 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
17 November 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for David Kingsmith on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Jerry Ryan on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Jerry Ryan on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Bernard James Duffy on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for David Kingsmith on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Bernard James Duffy on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Bernard James Duffy on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for David Kingsmith on 6 July 2010 (2 pages) |
6 October 2010 | Director's details changed for Jerry Ryan on 6 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Bernard Duffy as a director (2 pages) |
29 September 2010 | Termination of appointment of Bernard Duffy as a director (2 pages) |
23 June 2010 | Appointment of David Kingsmith as a director (2 pages) |
23 June 2010 | Appointment of David Kingsmith as a director (2 pages) |
17 June 2010 | Appointment of Jerry Ryan as a secretary (2 pages) |
17 June 2010 | Appointment of Jerry Ryan as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Gordon Pickering as a secretary (1 page) |
7 June 2010 | Termination of appointment of Gordon Pickering as a secretary (1 page) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 September 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
4 September 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
11 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
29 September 2008 | Return made up to 07/07/08; full list of members (7 pages) |
29 September 2008 | Return made up to 07/07/08; full list of members (7 pages) |
21 April 2008 | Appointment terminated director and secretary david roden (1 page) |
21 April 2008 | Secretary appointed gordon pickering (2 pages) |
21 April 2008 | Appointment terminated director and secretary david roden (1 page) |
21 April 2008 | Secretary appointed gordon pickering (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
21 September 2007 | Return made up to 07/07/07; full list of members (7 pages) |
21 September 2007 | Return made up to 07/07/07; full list of members (7 pages) |
6 September 2007 | Return made up to 07/07/06; full list of members (7 pages) |
6 September 2007 | Return made up to 07/07/06; full list of members (7 pages) |
16 May 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
16 May 2006 | Resolutions
|
17 March 2006 | Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Ad 28/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
10 March 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
7 July 2005 | Incorporation (14 pages) |
7 July 2005 | Incorporation (14 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |