Company NameVuture Ltd
DirectorLisa-Beth Mayr
Company StatusActive
Company Number05641029
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Previous NameLimebridge Communication Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Lisa-Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2024(18 years, 4 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Robin Adam Stephens
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crowne House
56-58 Southwark Street
London
SE1 1UN
Secretary NamePaul McAsey
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Redgate Terrace
Putney
London
SW15 2ES
Director NameMr Paul McAsey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crowne House
56-58 Southwark Street
London
SE1 1UN
Secretary NameMr Paul McAsey
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 08 May 2019)
RoleCreative Designer
Correspondence Address3rd Floor Crowne House
56-58 Southwark Street
London
SE1 1UN
Director NameMr Tufan Sahali Unal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(1 year, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crowne House
56-58 Southwark Street
London
SE1 1UN
Director NameMr David Anthony Brady
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floorcolechurch House One London Bridge Walk
London
SE1 2SX
Director NameMr David Anthony Brady
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(8 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John Twomey
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2019(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John Wellford Dillard Iii
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 2024)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressNorthern And Shell Building 10 Lower Thames Street
London
EC3R 6EN
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitevuturevx.com

Location

Registered AddressNorthern And Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,483,073
Cash£750,886
Current Liabilities£104,524

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 June 2019Delivered on: 26 June 2019
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Outstanding
10 June 2019Delivered on: 26 June 2019
Persons entitled: Hercules Capital, Inc.

Classification: A registered charge
Outstanding
10 June 2019Delivered on: 25 June 2019
Persons entitled: Barings Finance Llc as Collateral Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Land - see clause 2.4(a): all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. Intellectual property - see clause 2.4(b): all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing).
Outstanding
10 June 2019Delivered on: 18 June 2019
Persons entitled: Barings Finance Llc, as Collateral Agent

Classification: A registered charge
Outstanding
23 February 2010Delivered on: 25 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
5 November 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding

Filing History

4 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
4 January 2021Director's details changed for Mr Wellford Dillard on 30 November 2020 (2 pages)
5 May 2020Registered office address changed from 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN United Kingdom to Northern and Shell Building 10 Lower Thames Street London EC3R 6EN on 5 May 2020 (1 page)
5 May 2020Change of details for Vuture Group Limited as a person with significant control on 5 May 2020 (2 pages)
27 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
27 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
27 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (23 pages)
27 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (74 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 December 2019Memorandum and Articles of Association (40 pages)
3 December 2019Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
3 December 2019Register inspection address has been changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
18 July 2019Director's details changed for Mr John Twomey on 15 July 2019 (2 pages)
3 July 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
26 June 2019Registration of charge 056410290006, created on 10 June 2019 (15 pages)
26 June 2019Registration of charge 056410290005, created on 10 June 2019 (14 pages)
25 June 2019Registration of charge 056410290004, created on 10 June 2019 (12 pages)
18 June 2019Registration of charge 056410290003, created on 10 June 2019 (74 pages)
21 May 2019Cessation of David Anthony Brady as a person with significant control on 8 May 2019 (1 page)
21 May 2019Cessation of Paul Mcasey as a person with significant control on 8 May 2019 (1 page)
21 May 2019Notification of Vuture Group Limited as a person with significant control on 8 May 2019 (2 pages)
21 May 2019Cessation of Tufan Sahali Unal as a person with significant control on 8 May 2019 (1 page)
21 May 2019Cessation of Robin Adam Stephens as a person with significant control on 8 May 2019 (1 page)
14 May 2019Termination of appointment of Robin Adam Stephens as a director on 8 May 2019 (1 page)
14 May 2019Termination of appointment of Paul Mcasey as a secretary on 8 May 2019 (1 page)
14 May 2019Termination of appointment of Tufan Sahali Unal as a director on 8 May 2019 (1 page)
14 May 2019Termination of appointment of Paul Mcasey as a director on 8 May 2019 (1 page)
14 May 2019Appointment of Mr Wellford Dillard as a director on 8 May 2019 (2 pages)
14 May 2019Appointment of Mr John Twomey as a director on 8 May 2019 (2 pages)
31 January 2019Satisfaction of charge 1 in full (1 page)
31 January 2019Satisfaction of charge 2 in full (1 page)
7 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
12 June 2017Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 3rd Floor Crowne House 56-58 Southwark Street London SE1 1UN on 12 June 2017 (1 page)
9 February 2017Second filing of the annual return made up to 30 November 2015 (20 pages)
9 February 2017Second filing of the annual return made up to 30 November 2015 (20 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (9 pages)
6 September 2016Director's details changed for Mr Robin Adam Stephens on 2 September 2016 (2 pages)
6 September 2016Director's details changed for Mr Robin Adam Stephens on 2 September 2016 (2 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (20 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 (20 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Director's details changed for Mr David Anthony Brady on 23 November 2015 (2 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
(6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2017
(8 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2017
(8 pages)
23 December 2015Director's details changed for Mr David Anthony Brady on 23 November 2015 (2 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
9 February 2015Cancellation of shares. Statement of capital on 1 July 2011
  • GBP 2,000
(4 pages)
9 February 2015Cancellation of shares. Statement of capital on 1 July 2011
  • GBP 2,000
(4 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
9 February 2015Change of share class name or designation (2 pages)
9 February 2015Cancellation of shares. Statement of capital on 1 July 2011
  • GBP 2,000
(4 pages)
9 February 2015Change of share class name or designation (2 pages)
22 January 2015Registered office address changed from , Abbey House South Street, Farnham, Surrey, GU9 7QQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 22 January 2015 (1 page)
22 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND January 2016
(7 pages)
22 January 2015Registered office address changed from , Abbey House South Street, Farnham, Surrey, GU9 7QQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 22 January 2015 (1 page)
22 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22ND January 2016
(7 pages)
22 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(6 pages)
22 January 2015Registered office address changed from Abbey House South Street Farnham Surrey GU9 7QQ to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 22 January 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Appointment of Mr David Anthony Brady as a director (2 pages)
6 May 2014Appointment of Mr David Anthony Brady as a director (2 pages)
17 January 2014Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 17 January 2014 (1 page)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(4 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(4 pages)
17 January 2014Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from , Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom on 17 January 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Director's details changed for Mr Robin Adam Stephens on 1 July 2012 (2 pages)
16 January 2013Director's details changed for Mr Robin Adam Stephens on 1 July 2012 (2 pages)
16 January 2013Director's details changed for Mr Robin Adam Stephens on 1 July 2012 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
3 January 2012Purchase of own shares. (3 pages)
3 January 2012Purchase of own shares. (3 pages)
1 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
1 December 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 December 2010Director's details changed for Mr Paul Mcasey on 15 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Paul Mcasey on 15 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Tufan Sahali Unal on 15 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Tufan Sahali Unal on 15 December 2010 (2 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 December 2010Secretary's details changed for Mr Paul Mcasey on 30 November 2010 (1 page)
13 December 2010Director's details changed for Mr Robin Adam Stephens on 30 November 2010 (2 pages)
13 December 2010Secretary's details changed for Mr Paul Mcasey on 30 November 2010 (1 page)
13 December 2010Director's details changed for Mr Robin Adam Stephens on 30 November 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 August 2010Registered office address changed from , 1st Floorcolechurch House One London Bridge Walk, London, SE1 2SX on 12 August 2010 (1 page)
12 August 2010Registered office address changed from , 1st Floorcolechurch House One London Bridge Walk, London, SE1 2SX on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 1St Floorcolechurch House One London Bridge Walk London SE1 2SX on 12 August 2010 (1 page)
25 June 2010Termination of appointment of David Brady as a director (1 page)
25 June 2010Termination of appointment of David Brady as a director (1 page)
7 June 2010Appointment of Mr David Anthony Brady as a director (2 pages)
7 June 2010Appointment of Mr David Anthony Brady as a director (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 December 2009Registered office address changed from , Colechurch House, One London Bridge Walk, SE1 2SX on 9 December 2009 (1 page)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
9 December 2009Registered office address changed from Colechurch House One London Bridge Walk SE1 2SX on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Colechurch House One London Bridge Walk SE1 2SX on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , Colechurch House, One London Bridge Walk, SE1 2SX on 9 December 2009 (1 page)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Mr Robin Adam Stephens on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Mcasey on 30 November 2009 (2 pages)
8 December 2009Secretary's details changed for Paul Mcasey on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Tufan Sahali Unal on 30 November 2009 (2 pages)
8 December 2009Secretary's details changed for Paul Mcasey on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Paul Mcasey on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Robin Adam Stephens on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Tufan Sahali Unal on 30 November 2009 (2 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 November 2009Ad 23/07/09\gbp si 500@1=500\gbp ic 1579/2079\ (1 page)
5 November 2009Ad 23/07/09\gbp si 500@1=500\gbp ic 1579/2079\ (1 page)
31 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
11 December 2008Director's change of particulars / tufan unal / 30/11/2008 (1 page)
11 December 2008Director's change of particulars / tufan unal / 30/11/2008 (1 page)
11 December 2008Return made up to 30/11/08; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 April 2008Ad 09/04/08\gbp si 79@1=79\gbp ic 1500/1579\ (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
15 April 2008Ad 09/04/08\gbp si 79@1=79\gbp ic 1500/1579\ (2 pages)
18 March 2008Ad 30/11/07\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
18 March 2008Ad 30/11/07\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 1A fawley road, west hampstead, london, NW6 1SL (1 page)
2 March 2007Registered office changed on 02/03/07 from: 1A fawley road west hampstead london NW6 1SL (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
3 January 2007New director appointed (1 page)
3 January 2007Return made up to 30/11/06; full list of members (3 pages)
3 January 2007New secretary appointed (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Secretary resigned (1 page)
8 August 2006Memorandum and Articles of Association (16 pages)
8 August 2006Memorandum and Articles of Association (16 pages)
31 July 2006Company name changed limebridge communication LTD\certificate issued on 31/07/06 (2 pages)
31 July 2006Company name changed limebridge communication LTD\certificate issued on 31/07/06 (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 37 warren street, london, W1T 6AD (1 page)
6 February 2006Registered office changed on 06/02/06 from: 37 warren street london W1T 6AD (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005New director appointed (1 page)
7 December 2005Ad 30/11/05-30/11/05 £ si [email protected]=999 £ ic 1/1000 (1 page)
7 December 2005Ad 30/11/05-30/11/05 £ si [email protected]=999 £ ic 1/1000 (1 page)
30 November 2005Incorporation (17 pages)
30 November 2005Incorporation (17 pages)