108 - 110 Jermyn Street
London
SW1Y 6EE
Director Name | Ms Quirina Valentina Elise Louwman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2005(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Ms Valesca Valentina Yvette Louwman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Ms Quirina Valentina Elise Louwman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Ms Patricia Anisa Antoinette Louwman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 December 2008(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 October 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Constantin Jobst Georg Rojahn |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2017(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Thomas Hartley |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 21-22 New Row London WC2N 4LE |
Director Name | Mrs Selma Terzic |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 21-22 New Row London WC2N 4LE |
Director Name | Mrs Ann Philippa Masson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, 21-22 New Row London WC2N 4LE |
Director Name | Mark Stanlein |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2022) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(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 | 25 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 2008) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Registered Address | 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Ms Patricia Anisa Antoinette Louwman 33.33% Ordinary |
---|---|
500 at £1 | Ms Quirina Valentina Elise Louwman 33.33% Ordinary |
500 at £1 | Ms Valesca Valentina Yvette Louwman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£540,281 |
Cash | £221,588 |
Current Liabilities | £1,171,950 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
4 January 2018 | Delivered on: 9 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 May 2013 | Delivered on: 30 May 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
13 November 2023 | Registration of charge 055172380003, created on 10 November 2023 (63 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
10 March 2023 | Accounts for a small company made up to 31 December 2021 (15 pages) |
1 February 2023 | Appointment of Mr Rainer Wilfried Anskinewitsch as a director on 1 February 2023 (2 pages) |
1 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Mark Stanlein as a director on 12 May 2022 (1 page) |
14 April 2022 | Accounts for a small company made up to 31 December 2020 (15 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2021 | Director's details changed for Stephen Peter Byrom-Chadd on 1 January 2021 (2 pages) |
6 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
4 August 2021 | Satisfaction of charge 055172380001 in full (1 page) |
18 February 2021 | Director's details changed for Stephen Peter Byrom-Chadd on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mark Stanlein on 18 February 2021 (2 pages) |
18 February 2021 | Change of details for Qms Holdings Limited as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Registered office address changed from Floor 2, 21-22 New Row London WC2N 4LE England to 5th Floor Eagle House 108 - 110 Jermyn Street London SW1Y 6EE on 18 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Ann Philippa Masson as a director on 16 February 2021 (1 page) |
12 February 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
26 October 2020 | Termination of appointment of Emilio Di Spiezio Sardo as a director on 20 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Selma Terzic as a director on 20 October 2020 (1 page) |
26 October 2020 | Termination of appointment of Constantin Jobst Georg Rojahn as a director on 20 October 2020 (1 page) |
23 October 2020 | Appointment of Stephen Peter Byrom-Chadd as a director on 19 October 2020 (2 pages) |
23 October 2020 | Appointment of Mark Stanlein as a director on 19 October 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mrs Ann Philippa Masson as a director on 13 January 2020 (2 pages) |
12 December 2019 | Termination of appointment of Thomas Hartley as a director on 10 December 2019 (1 page) |
20 November 2019 | Director's details changed for Mr Constantin Jobst Georg Rojahn on 1 September 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Emilio Di Spiezio Sardo on 1 September 2019 (2 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
14 November 2018 | Appointment of Mrs Selma Terzic as a director on 1 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mrs Selma Terzic on 14 November 2018 (2 pages) |
14 November 2018 | Director's details changed for Mr Thomas Hartley on 14 November 2018 (2 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 August 2018 | Change of details for Qms Holdings Limited as a person with significant control on 20 October 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
31 July 2018 | Register inspection address has been changed from 25 Moorgate London EC2R 6AY England to 12 New Fetter Lane London EC4A 1JP (1 page) |
31 July 2018 | Appointment of Mr Thomas Hartley as a director on 31 July 2018 (2 pages) |
31 July 2018 | Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page) |
2 July 2018 | Registered office address changed from 25 North Row London W1K 6DJ England to Floor 2, 21-22 New Row London WC2N 4LE on 2 July 2018 (1 page) |
12 January 2018 | Resolutions
|
9 January 2018 | Registration of charge 055172380002, created on 4 January 2018 (56 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
1 November 2017 | Cessation of Patricia Anisa Antoinette Louwman as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Cessation of Quirina Valentina Elise Louwman as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Cessation of Valesca Valentina Yvette Louwman as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Cessation of Valesca Valentina Yvette Louwman as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Notification of Qms Holdings Limited as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Cessation of Patricia Anisa Antoinette Louwman as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Notification of Qms Holdings Limited as a person with significant control on 20 October 2017 (1 page) |
1 November 2017 | Cessation of Quirina Valentina Elise Louwman as a person with significant control on 20 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 20 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Patricia Anisa Antoinette Louwman as a director on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Quirina Valentina Elise Louwman as a director on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Valesca Valentina Yvette Louwman as a director on 20 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 North Row London W1K 6DJ on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Patricia Anisa Antoinette Louwman as a director on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Quirina Valentina Elise Louwman as a secretary on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Quirina Valentina Elise Louwman as a director on 20 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Constantin Jobst Georg Rojahn as a director on 20 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 25 North Row London W1K 6DJ on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Constantin Jobst Georg Rojahn as a director on 20 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Quirina Valentina Elise Louwman as a secretary on 20 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Valesca Valentina Yvette Louwman as a director on 20 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Emilio Di Spiezio Sardo as a director on 20 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
19 July 2017 | Secretary's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (1 page) |
19 July 2017 | Secretary's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (1 page) |
19 July 2017 | Director's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Ms Quirina Valentina Elise Louwman on 10 July 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 25 Moorgate London EC2R 6AY (1 page) |
10 July 2017 | Register(s) moved to registered office address 25 Moorgate London EC2R 6AY (1 page) |
10 July 2017 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 25 Moorgate London EC2R 6AY on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 25 Moorgate London EC2R 6AY on 10 July 2017 (1 page) |
10 July 2017 | Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 25 Moorgate London EC2R 6AY (1 page) |
10 July 2017 | Register(s) moved to registered office address 25 Moorgate London EC2R 6AY (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
7 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Ms Quirina Valentina Elise Louwman on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Ms Quirina Valentina Elise Louwman on 19 July 2013 (2 pages) |
30 May 2013 | Registration of charge 055172380001 (9 pages) |
30 May 2013 | Registration of charge 055172380001 (9 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Secretary's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2011 (1 page) |
1 August 2011 | Director's details changed (2 pages) |
1 August 2011 | Secretary's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2011 (1 page) |
1 August 2011 | Director's details changed (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Director's details changed for Patricia Anisa Antoinette Louwman on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Patricia Anisa Antoinette Louwman on 25 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Quirina Valentina Elisa Louwman on 25 July 2010 (1 page) |
13 August 2010 | Secretary's details changed for Quirina Valentina Elisa Louwman on 25 July 2010 (1 page) |
13 August 2010 | Director's details changed for Valesca Valentina Yvette Louwman on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Valesca Valentina Yvette Louwman on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ms Quirina Valentina Elisa Louwman on 25 July 2010 (2 pages) |
15 February 2010 | Registered office address changed from Parsons Green House 27 Parsons Green Lane London SW6 4HH on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Parsons Green House 27 Parsons Green Lane London SW6 4HH on 15 February 2010 (1 page) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 September 2009 | Director and secretary's change of particulars / quirina louwman / 18/09/2009 (1 page) |
18 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 September 2009 | Director and secretary's change of particulars / quirina louwman / 18/09/2009 (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from eighth floor 6 new street square london EC4A 3AQ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from eighth floor 6 new street square london EC4A 3AQ (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
28 January 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
8 January 2009 | Ad 17/12/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
8 January 2009 | Ad 17/12/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
22 December 2008 | Gbp nc 1000/2500\17/12/08 (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Gbp nc 1000/2500\17/12/08 (1 page) |
22 December 2008 | Director appointed patricia anisa antoinette louwman (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Director appointed patricia anisa antoinette louwman (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Location of register of members (1 page) |
10 December 2008 | Secretary appointed quirina valentina elise louwman (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from brook point 1412 high road london N20 9BH (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from brook point 1412 high road london N20 9BH (1 page) |
10 December 2008 | Secretary appointed quirina valentina elise louwman (1 page) |
10 December 2008 | Ad 10/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
10 December 2008 | Ad 10/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
10 December 2008 | Director appointed valesca valentina yvette louwman (1 page) |
10 December 2008 | Director appointed valesca valentina yvette louwman (1 page) |
25 November 2008 | Appointment terminated secretary legal consultants LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary legal consultants LIMITED (1 page) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
2 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
29 November 2006 | Return made up to 25/07/06; full list of members (2 pages) |
29 November 2006 | Return made up to 25/07/06; full list of members (2 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: brook point 1412 high road london N20 9BH (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: brook point 1412 high road london N20 9BH (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (16 pages) |
25 July 2005 | Incorporation (16 pages) |