London
SE1 0BS
Director Name | Mr Jacob Peter Durnford |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harling House 47 - 51 Great Suffolk Street London SE1 0BS |
Director Name | Ciara Louise Durnford |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harling House 47 - 51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Simon Todd Glanville |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(14 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harling House 47 - 51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Jacob Owen Cocker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spring Garden Street Lancaster LA1 1RQ |
Director Name | Mr David Andrew Whiteford |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spring Garden Street Lancaster Lancashire LA1 1RQ |
Director Name | Mr Dominic Williams |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spring Garden Street Lancaster Lancashire LA1 1RQ |
Director Name | Mr Johnathan Andrew French |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF |
Secretary Name | Mr Jacob Owen Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Coulston Road Lancaster LA1 3AE |
Director Name | Mr Michael John Gibson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spring Garden Street Lancaster Lancashire LA1 1RQ |
Director Name | Grant Skelton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2016) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spring Garden Street Lancaster Lancashire LA1 1RQ |
Director Name | Neale Douglas Perrins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Spring Garden Street Lancaster Lancashire LA1 1RQ |
Director Name | Ms Annabel Dawn Durnford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harling House 47 - 51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Andrew David Mort |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF |
Director Name | Mr David James Lillington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(13 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Harling House 47 - 51 Great Suffolk Street London SE1 0BS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fatmedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 94506175 |
Telephone region | London |
Registered Address | Harling House 47 - 51 Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
40 at £1 | Get Fat LTD 20.00% Ordinary A |
---|---|
40 at £1 | Get Fat LTD 20.00% Ordinary B |
40 at £1 | Get Fat LTD 20.00% Ordinary C |
40 at £1 | Get Fat LTD 20.00% Ordinary D |
40 at £1 | Get Fat LTD 20.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £703,168 |
Cash | £254,634 |
Current Liabilities | £483,689 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 1 week from now) |
20 May 2021 | Delivered on: 21 May 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: David Peter Durnford Classification: A registered charge Outstanding |
1 December 2023 | Change of details for Get Fat Ltd as a person with significant control on 7 February 2023 (2 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
14 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for David Peter Durnford on 30 January 2023 (2 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
8 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (3 pages) |
20 August 2021 | Director's details changed for Mr Jacob Peter Durnford on 20 August 2021 (2 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
21 May 2021 | Registration of charge 056456110002, created on 20 May 2021 (60 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mr Simon Todd Glanville on 8 May 2020 (2 pages) |
5 May 2020 | Appointment of Mr Simon Todd Glanville as a director on 1 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Annabel Dawn Durnford as a director on 1 May 2020 (1 page) |
15 January 2020 | Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF United Kingdom to Harling House 47 - 51 Great Suffolk Street London SE1 0BS on 15 January 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
5 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr David James Lillington as a director on 15 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Johnathan French as a director on 12 April 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
26 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 December 2017 | Appointment of Ciara Louise Durnford as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Andrew David Mort as a director on 30 November 2017 (1 page) |
29 August 2017 | Director's details changed for David Peter Durnford on 1 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Johnathan French on 1 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Johnathan French on 1 August 2017 (2 pages) |
29 August 2017 | Director's details changed for David Peter Durnford on 1 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
21 August 2017 | Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF United Kingdom to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF United Kingdom to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 4XF on 21 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ to Harpers Mill White Cross Industrial Estate Lancaster Lancashire LA1 1XF on 3 August 2017 (1 page) |
27 June 2017 | Termination of appointment of Neale Douglas Perrins as a director on 31 May 2017 (1 page) |
27 June 2017 | Appointment of Andrew David Mort as a director on 1 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Neale Douglas Perrins as a director on 31 May 2017 (1 page) |
27 June 2017 | Appointment of Andrew David Mort as a director on 1 June 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
31 August 2016 | Director's details changed for Mr Johnathan French on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Johnathan French on 31 August 2016 (2 pages) |
26 August 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
26 August 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
25 August 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
25 August 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
17 June 2016 | Appointment of Mr Jacob Peter Durnford as a director on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Dominic Williams as a director on 1 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Jacob Peter Durnford as a director on 1 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Dominic Williams as a director on 1 June 2016 (1 page) |
7 April 2016 | Appointment of Ms Annabel Dawn Durnford as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Ms Annabel Dawn Durnford as a director on 7 April 2016 (2 pages) |
31 March 2016 | Termination of appointment of Grant Skelton as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Grant Skelton as a director on 31 March 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 October 2015 | Director's details changed for Neale Douglas Perrins on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Neale Douglas Perrins on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Neale Douglas Perrins on 1 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Grant Skelton on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Grant Skelton on 20 October 2015 (2 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 February 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
19 February 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
14 January 2015 | Termination of appointment of Michael John Gibson as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Michael John Gibson as a director on 31 December 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
5 June 2014 | Registration of charge 056456110001 (47 pages) |
5 June 2014 | Registration of charge 056456110001 (47 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
6 May 2014 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom on 6 May 2014 (1 page) |
2 May 2014 | Appointment of Neale Douglas Perrins as a director (2 pages) |
2 May 2014 | Termination of appointment of Jacob Cocker as a director (1 page) |
2 May 2014 | Termination of appointment of Jacob Cocker as a director (1 page) |
2 May 2014 | Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Grant Skelton as a director (2 pages) |
2 May 2014 | Termination of appointment of David Whiteford as a director (1 page) |
2 May 2014 | Appointment of Grant Skelton as a director (2 pages) |
2 May 2014 | Appointment of David Peter Durnford as a director (2 pages) |
2 May 2014 | Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of David Whiteford as a director (1 page) |
2 May 2014 | Appointment of Neale Douglas Perrins as a director (2 pages) |
2 May 2014 | Registered office address changed from 12 Spring Garden Street Lancaster Lancashire LA1 1RQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of David Peter Durnford as a director (2 pages) |
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 January 2013 | Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr David Whiteford on 22 January 2013 (2 pages) |
16 October 2012 | Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Director's details changed for Dominic Williams on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Jacob Owen Cocker on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Director's details changed for Mr Jacob Owen Cocker on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for David Whiteford on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Dominic Williams on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Michael John Gibson on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for David Whiteford on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Johnathan French on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Michael John Gibson on 16 October 2012 (2 pages) |
19 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Registered office address changed from Storey Creative Industries Centre Meeting House Lane Lancaster Lancashire LA1 1TH United Kingdom on 19 September 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
30 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
11 January 2011 | Director's details changed for Mr Johnathan French on 1 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Johnathan French on 1 November 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Johnathan French on 1 November 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael John Gibson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Jacob Owen Cocker on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael John Gibson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for David Whiteford on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Jacob Owen Cocker on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for David Whiteford on 15 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Director's details changed for Dominic Williams on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dominic Williams on 15 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Johnathan French on 14 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Johnathan French on 14 September 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 25/08/09; full list of members (5 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from storey creative industries centre meeting house lane lancaster lancashire LA1 1TH united kingdom (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 19 castle hill lancaster lancashire LA1 1YN (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 19 castle hill lancaster lancashire LA1 1YN (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from storey creative industries centre meeting house lane lancaster lancashire LA1 1TH united kingdom (1 page) |
24 August 2009 | Appointment terminated secretary jacob cocker (1 page) |
24 August 2009 | Appointment terminated secretary jacob cocker (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 March 2009 | Gbp nc 1000/1200\09/12/08 (1 page) |
24 March 2009 | Gbp nc 1000/1200\09/12/08 (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 January 2009 | Ad 09/12/08\gbp si 117@1=117\gbp ic 83/200\ (2 pages) |
7 January 2009 | Ad 09/12/08\gbp si 117@1=117\gbp ic 83/200\ (2 pages) |
7 January 2009 | Ad 09/12/08\gbp si 78@1=78\gbp ic 5/83\ (2 pages) |
7 January 2009 | Ad 09/12/08\gbp si 78@1=78\gbp ic 5/83\ (2 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (6 pages) |
29 August 2008 | Return made up to 26/08/08; full list of members (6 pages) |
26 August 2008 | Director's change of particulars / david whiteford / 26/08/2007 (1 page) |
26 August 2008 | Director's change of particulars / david whiteford / 26/08/2007 (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Director's change of particulars / michael gibson / 28/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / johnathan french / 29/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / michael gibson / 28/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / johnathan french / 29/04/2008 (1 page) |
6 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Return made up to 06/12/07; full list of members (4 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (4 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (4 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Ad 30/06/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Ad 30/06/06--------- £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 £ si 1@1=1 (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 21 castle hill lancaster LA1 1YN (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 21 castle hill lancaster LA1 1YN (1 page) |
31 August 2006 | Particulars of contract relating to shares (2 pages) |
31 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
31 August 2006 | Ad 01/08/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
31 August 2006 | Particulars of contract relating to shares (2 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Ad 07/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 January 2006 | Ad 07/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 January 2006 | Resolutions
|
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Incorporation (17 pages) |
6 December 2005 | Incorporation (17 pages) |