Company NameThe Public Service Consultants Limited
Company StatusActive
Company Number05671510
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)
Previous Name2020 Delivery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell Cake
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameSir Ian James Carruthers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(8 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Christopher Michael Bradley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Jonathan David Chappell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Antonio Eduardo Weiss
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(12 years, 1 month after company formation)
Appointment Duration6 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMrs Catherine Mulcahy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr David Robert Seymour
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dean Bradley House 52 Horseferry Road
London
SW1P 2AF
Secretary NameMr Harry Jerome Glasstone
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Director NameDr Paul David Shepley Bate
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Buckleigh Avenue
London
SW20 9JZ
Director NameMrs Caroline Cake
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr Mike Meredith
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(6 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dean Bradley House 52 Horseferry Road
London
SW1P 2AF

Contact

Website2020delivery.com
Telephone020 37013980
Telephone regionLondon

Location

Registered Address45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

68 at £1Catherine Mulcahy
8.23%
Ordinary
52 at £1Chris Bradley
6.30%
Ordinary
276 at £1Russell Cake
33.41%
Ordinary
221 at £1Caroline Cake
26.76%
Ordinary
209 at £1Mike Meredith
25.30%
Ordinary

Financials

Year2014
Net Worth£514,651
Cash£478,333
Current Liabilities£709,640

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

28 March 2019Delivered on: 28 March 2019
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding
6 October 2015Delivered on: 7 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 August 2023Accounts for a small company made up to 31 January 2023 (12 pages)
26 July 2023Second filing for the termination of Robert Walter Kerslake as a director (5 pages)
10 July 2023Termination of appointment of Robert Walter Kerslake as a director on 8 July 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 26/07/2023
(2 pages)
27 April 2023Appointment of Lord Robert Walter Kerslake as a director on 1 April 2023 (2 pages)
27 April 2023Termination of appointment of Ian James Carruthers as a director on 31 March 2023 (1 page)
25 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
24 August 2022Accounts for a small company made up to 31 January 2022 (12 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
14 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
12 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 November 2021Memorandum and Articles of Association (25 pages)
4 November 2021Notification of The Public Service Consultants Group Limited as a person with significant control on 2 November 2021 (2 pages)
4 November 2021Cessation of Russell Cake as a person with significant control on 2 November 2021 (1 page)
4 November 2021Company name changed 2020 delivery LIMITED\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
(3 pages)
16 September 2021Appointment of Catherine Mulcahy as a director on 7 September 2021 (2 pages)
3 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 June 2021Accounts for a small company made up to 31 January 2021 (12 pages)
20 May 2021Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 841
(4 pages)
2 May 2021Resolutions
  • RES13 ‐ Terms of agreement 30/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2021Resolutions
  • RES13 ‐ Terms of agreement 30/03/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 April 2021Cessation of Mike Meredith as a person with significant control on 30 March 2021 (1 page)
7 April 2021Termination of appointment of Mike Meredith as a director on 30 March 2021 (1 page)
26 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
26 January 2021Notification of Mike Meredith as a person with significant control on 28 February 2019 (2 pages)
12 October 2020Accounts for a small company made up to 31 January 2020 (11 pages)
8 July 2020Satisfaction of charge 056715100002 in full (1 page)
25 March 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
24 June 2019Accounts for a small company made up to 31 January 2019 (10 pages)
8 May 2019Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to 45 Pall Mall London SW1Y 5JG on 8 May 2019 (1 page)
3 April 2019Satisfaction of charge 056715100001 in full (1 page)
28 March 2019Registration of charge 056715100002, created on 28 March 2019 (9 pages)
5 March 2019All of the property or undertaking has been released from charge 056715100001 (1 page)
1 March 2019Cessation of Caroline Cake as a person with significant control on 28 February 2019 (1 page)
1 March 2019Termination of appointment of Caroline Cake as a director on 28 February 2019 (1 page)
8 February 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
3 August 2018Accounts for a small company made up to 31 January 2018 (7 pages)
21 June 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1,167
(4 pages)
21 June 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1,155
(4 pages)
3 April 2018Appointment of Mr Antonio Eduardo Weiss as a director on 1 March 2018 (2 pages)
23 February 2018Registered office address changed from China House Edgware Road London NW2 6GY England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 23 February 2018 (1 page)
31 January 2018Registered office address changed from 7th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF to China House Edgware Road London NW2 6GY on 31 January 2018 (1 page)
17 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
21 August 2017Accounts for a small company made up to 31 January 2017 (7 pages)
21 August 2017Accounts for a small company made up to 31 January 2017 (7 pages)
17 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,155
(3 pages)
17 June 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 1,155
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,120
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,120
(3 pages)
6 April 2017Director's details changed for Mr Jonathan David Chappell on 22 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Jonathan David Chappell on 22 March 2017 (2 pages)
9 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,105
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,105
(4 pages)
24 January 2017Appointment of Mr Jonathan David Chappell as a director on 1 December 2016 (2 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
24 January 2017Appointment of Mr Jonathan David Chappell as a director on 1 December 2016 (2 pages)
11 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
11 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
9 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 1,102
(6 pages)
9 June 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 1,102
(6 pages)
2 June 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,067
(5 pages)
2 June 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1,067
(5 pages)
5 May 2016Appointment of Mr Christopher Bradley as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Christopher Bradley as a director on 1 May 2016 (2 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,062
(9 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,062
(9 pages)
13 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,062
(5 pages)
13 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,062
(5 pages)
7 October 2015Registration of charge 056715100001, created on 6 October 2015 (23 pages)
7 October 2015Registration of charge 056715100001, created on 6 October 2015 (23 pages)
7 October 2015Registration of charge 056715100001, created on 6 October 2015 (23 pages)
30 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
30 June 2015Accounts for a small company made up to 31 January 2015 (7 pages)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,032
(5 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,032
(5 pages)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 1,032
(5 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 826
(9 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 826
(9 pages)
9 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 826
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 826
(5 pages)
9 December 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 826
(5 pages)
4 September 2014Appointment of Sir Ian James Carruthers as a director on 1 July 2014 (2 pages)
4 September 2014Appointment of Sir Ian James Carruthers as a director on 1 July 2014 (2 pages)
4 September 2014Appointment of Sir Ian James Carruthers as a director on 1 July 2014 (2 pages)
30 July 2014Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 30 June 2014 (1 page)
30 July 2014Termination of appointment of David Robert Seymour as a director on 11 April 2014 (1 page)
30 July 2014Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 30 June 2014 (1 page)
30 July 2014Termination of appointment of David Robert Seymour as a director on 11 April 2014 (1 page)
24 June 2014Accounts for a small company made up to 31 January 2014 (7 pages)
24 June 2014Accounts for a small company made up to 31 January 2014 (7 pages)
25 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 692
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 692
(5 pages)
25 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 692
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 692
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 692
(5 pages)
12 March 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 692
(5 pages)
7 February 2014Director's details changed for Russell Cake on 11 January 2014 (2 pages)
7 February 2014Director's details changed for Russell Cake on 11 January 2014 (2 pages)
7 February 2014Director's details changed for David Seymour on 11 January 2014 (2 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders (9 pages)
7 February 2014Director's details changed for Mr Mike Meredith on 11 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Mike Meredith on 11 January 2014 (2 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders (9 pages)
7 February 2014Director's details changed for Caroline Cake on 11 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Timothy Hugh Southcombe Trotter on 11 January 2014 (2 pages)
7 February 2014Director's details changed for David Seymour on 11 January 2014 (2 pages)
7 February 2014Director's details changed for Caroline Cake on 11 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Timothy Hugh Southcombe Trotter on 11 January 2014 (2 pages)
28 October 2013Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 28 October 2013 (2 pages)
15 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
15 August 2013Accounts for a small company made up to 31 January 2013 (7 pages)
2 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date from 02/02/2012 to 01/06/2012
(7 pages)
2 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 allotment date from 02/02/2012 to 01/06/2012
(7 pages)
22 April 2013Director's details changed for Caroline Cake on 1 February 2012 (2 pages)
22 April 2013Director's details changed for Caroline Cake on 1 February 2012 (2 pages)
22 April 2013Director's details changed for David Seymour on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Russell Cake on 1 February 2012 (2 pages)
22 April 2013Director's details changed for Russell Cake on 1 February 2012 (2 pages)
22 April 2013Director's details changed for Russell Cake on 1 February 2012 (2 pages)
22 April 2013Director's details changed for David Seymour on 1 January 2013 (2 pages)
22 April 2013Director's details changed for David Seymour on 1 January 2013 (2 pages)
22 April 2013Director's details changed for Caroline Cake on 1 February 2012 (2 pages)
22 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
22 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (10 pages)
19 April 2013Statement of capital following an allotment of shares on 31 March 2011
  • GBP 532
(4 pages)
19 April 2013Statement of capital following an allotment of shares on 31 March 2011
  • GBP 532
(4 pages)
12 April 2013Appointment of Mr Mike Meredith as a director (2 pages)
12 April 2013Appointment of Mr Timothy Hugh Southcombe Trotter as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 590
  • ANNOTATION A second filed SH01 was registered on 02/08/2013
(6 pages)
12 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 603
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 590
  • ANNOTATION A second filed SH01 was registered on 02/08/2013
(6 pages)
12 April 2013Appointment of Mr Mike Meredith as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 603
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 603
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 603
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 603
(5 pages)
12 April 2013Statement of capital following an allotment of shares on 1 June 2012
  • GBP 590
  • ANNOTATION A second filed SH01 was registered on 02/08/2013
(6 pages)
12 April 2013Appointment of Mr Timothy Hugh Southcombe Trotter as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 603
(5 pages)
29 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/01/2011
(7 pages)
29 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/01/2011
(7 pages)
27 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
27 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
18 June 2012Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (18 pages)
18 June 2012Second filing of AR01 previously delivered to Companies House made up to 11 January 2012 (18 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION This document was Second Filed on the 18/06/2012
(6 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
  • ANNOTATION This document was Second Filed on the 18/06/2012
(6 pages)
12 September 2011Termination of appointment of Harry Glasstone as a secretary (1 page)
12 September 2011Termination of appointment of Harry Glasstone as a secretary (1 page)
29 July 2011Accounts for a small company made up to 31 January 2011 (7 pages)
29 July 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 July 2011Termination of appointment of Paul Shepley Bate as a director (1 page)
12 July 2011Termination of appointment of Paul Shepley Bate as a director (1 page)
24 February 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 19
  • ANNOTATION A second filed SH01 was registered on 29/06/2012.
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 19
  • ANNOTATION A second filed SH01 was registered on 29/06/2012.
(4 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
24 February 2011Statement of capital following an allotment of shares on 1 May 2010
  • GBP 19
  • ANNOTATION A second filed SH01 was registered on 29/06/2012.
(4 pages)
22 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
22 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
17 February 2010Director's details changed for Dr Paul David Shepley Bate on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Russell Cake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Caroline Cake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Seymour on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Caroline Cake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Caroline Cake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Dr Paul David Shepley Bate on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Russell Cake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Russell Cake on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Dr Paul David Shepley Bate on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Seymour on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Seymour on 1 October 2009 (2 pages)
19 June 2009Full accounts made up to 31 January 2009 (12 pages)
19 June 2009Full accounts made up to 31 January 2009 (12 pages)
20 February 2009Return made up to 11/01/09; full list of members (5 pages)
20 February 2009Return made up to 11/01/09; full list of members (5 pages)
15 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
15 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
25 January 2008Return made up to 11/01/08; full list of members (3 pages)
23 September 2007Full accounts made up to 31 January 2007 (12 pages)
23 September 2007Full accounts made up to 31 January 2007 (12 pages)
17 August 2007New director appointed (1 page)
17 August 2007Ad 01/02/07--------- £ si 3@1=3 £ ic 15/18 (1 page)
17 August 2007Ad 31/01/07--------- £ si 12@1=12 £ ic 3/15 (2 pages)
17 August 2007Ad 01/02/07--------- £ si 3@1=3 £ ic 15/18 (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Ad 31/01/07--------- £ si 12@1=12 £ ic 3/15 (2 pages)
6 March 2007Return made up to 11/01/07; full list of members (3 pages)
6 March 2007Return made up to 11/01/07; full list of members (3 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
21 December 2006Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 December 2006Ad 01/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 January 2006Secretary's particulars changed (1 page)
19 January 2006Secretary's particulars changed (1 page)
11 January 2006Incorporation (19 pages)
11 January 2006Incorporation (19 pages)