Company NameOffice & General Group Limited
DirectorsManjit Rajain and Sandeep Kumar Gupta
Company StatusActive
Company Number05843558
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 11 months ago)
Previous NameOffice And General Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manjit Rajain
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed07 September 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBelmont House 3rd Floor
Belmont Road
Uxbridge
UB8 1HE
Director NameMr Sandeep Kumar Gupta
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed16 January 2017(10 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleGroup Chief Financial Officer
Country of ResidenceIndia
Correspondence AddressBelmont House 3rd Floor
Belmont Road
Uxbridge
UB8 1HE
Director NameMr Steve John Trew
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Belleville Road
London
SW11 6PP
Director NameMr Grae Macintosh Scott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address3 Crieff Road
London
SW18 2EB
Director NameMr Jonathan Matthew Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Verley Close
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ER
Secretary NameMr Jitesh Mohanlal Popat
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address108 Cassiobury Park Avenue
Watford
Hertfordshire
WD18 7LF
Director NameMr Vishnu Sultania
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed07 September 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Pala
London
W6 8AH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.officeandgeneral.com
Telephone020 82066363
Telephone regionLondon

Location

Registered AddressBelmont House 3rd Floor
Belmont Road
Uxbridge
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£29,697,738
Gross Profit£3,532,360
Net Worth-£4,775,348
Cash£582,212
Current Liabilities£7,675,432

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

7 September 2015Delivered on: 11 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 October 2012Delivered on: 24 October 2012
Satisfied on: 21 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 12 latimer road london t/no BGL21873 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
6 December 2006Delivered on: 20 December 2006
Satisfied on: 14 September 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 20 October 2006
Satisfied on: 20 August 2015
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 October 2006Delivered on: 20 October 2006
Satisfied on: 14 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplmental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment "the assigned property" being all the companys rights title and interest present and future in and to the tax covenenant. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 20 October 2006
Satisfied on: 14 September 2015
Persons entitled: Robin Syrett

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 November 2023Full accounts made up to 31 March 2023 (23 pages)
13 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
22 November 2022Full accounts made up to 31 March 2022 (23 pages)
18 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
27 April 2022Satisfaction of charge 058435580006 in full (1 page)
19 November 2021Full accounts made up to 31 March 2021 (24 pages)
4 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
26 April 2021Registered office address changed from 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH United Kingdom to Belmont House 3rd Floor Belmont Road Uxbridge UB8 1HE on 26 April 2021 (1 page)
18 February 2021Full accounts made up to 31 March 2020 (23 pages)
17 June 2020Confirmation statement made on 12 June 2020 with updates (5 pages)
13 November 2019Full accounts made up to 31 March 2019 (23 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
19 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
14 November 2017Full accounts made up to 31 March 2017 (21 pages)
14 November 2017Full accounts made up to 31 March 2017 (21 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
10 May 2017Auditor's resignation (1 page)
10 May 2017Auditor's resignation (1 page)
5 April 2017Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Sandeep Kumar Gupta on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Manjit Rajain on 5 April 2017 (2 pages)
17 January 2017Appointment of Mr Sandeep Kumar Gupta as a director on 16 January 2017 (2 pages)
17 January 2017Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page)
17 January 2017Termination of appointment of Vishnu Sultania as a director on 17 January 2017 (1 page)
17 January 2017Appointment of Mr Sandeep Kumar Gupta as a director on 16 January 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 72,288
(5 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 72,288
(5 pages)
9 May 2016Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to 2nd Floor, No 1 Farriers Yard, 77 - 85 Fulham Palace Road London W6 8AH on 9 May 2016 (1 page)
13 October 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
21 September 2015Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Vishnu Sultania as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jonathan Matthew Smith as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Grae Macintosh Scott as a director on 7 September 2015 (1 page)
21 September 2015Appointment of Mr Manjit Rajain as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Jitesh Mohanlal Popat as a secretary on 7 September 2015 (1 page)
14 September 2015Satisfaction of charge 2 in full (1 page)
14 September 2015Satisfaction of charge 1 in full (2 pages)
14 September 2015Satisfaction of charge 1 in full (2 pages)
14 September 2015Satisfaction of charge 4 in full (2 pages)
14 September 2015Satisfaction of charge 4 in full (2 pages)
14 September 2015Satisfaction of charge 2 in full (1 page)
11 September 2015Registration of charge 058435580006, created on 7 September 2015 (26 pages)
11 September 2015Registration of charge 058435580006, created on 7 September 2015 (26 pages)
11 September 2015Registration of charge 058435580006, created on 7 September 2015 (26 pages)
1 September 2015Solvency Statement dated 01/09/15 (1 page)
1 September 2015Statement of capital on 1 September 2015
  • GBP 72,288
(4 pages)
1 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2015Solvency Statement dated 01/09/15 (1 page)
1 September 2015Statement of capital on 1 September 2015
  • GBP 72,288
(4 pages)
1 September 2015Statement of capital on 1 September 2015
  • GBP 72,288
(4 pages)
1 September 2015Statement by Directors (1 page)
1 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 September 2015Statement by Directors (1 page)
20 August 2015Satisfaction of charge 3 in full (4 pages)
20 August 2015Satisfaction of charge 3 in full (4 pages)
9 July 2015Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 9 July 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,348,161
(7 pages)
9 July 2015Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from C/O Alan Joslin Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ to Unit 12 Latimer Industrial Estate Latimer Road London W10 6RQ on 9 July 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,348,161
(7 pages)
21 January 2015Satisfaction of charge 5 in full (4 pages)
21 January 2015Satisfaction of charge 5 in full (4 pages)
20 January 2015Statement of capital on 20 January 2015
  • GBP 1,348,161
(4 pages)
20 January 2015Solvency Statement dated 14/01/15 (2 pages)
20 January 2015Solvency Statement dated 14/01/15 (2 pages)
20 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2015Statement of capital on 20 January 2015
  • GBP 1,348,161
(4 pages)
20 January 2015Statement by Directors (1 page)
20 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2015Statement by Directors (1 page)
14 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
14 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,627,425
(7 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3,627,425
(7 pages)
5 March 2014Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Quoins Windmill Way Lyddington Oakham Rutland LE15 9LY England on 5 March 2014 (1 page)
28 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
28 January 2014Group of companies' accounts made up to 31 March 2013 (25 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
14 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
4 June 2013Company name changed office and general holdings LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed office and general holdings LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-08
(2 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
20 November 2012Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/06/2010 as it was not properly delivered
(17 pages)
20 November 2012Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/06/2011 as it was not properly delivered
(17 pages)
20 November 2012Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/06/2011 as it was not properly delivered
(17 pages)
20 November 2012Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 25/06/2010 as it was not properly delivered
(17 pages)
12 November 2012Registered office address changed from , Percivals Barn Fairfield Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from , Percivals Barn Fairfield Farm, Upper Weald, Milton Keynes, Buckinghamshire, MK19 6EL, United Kingdom on 12 November 2012 (1 page)
24 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
10 August 2011Registered office address changed from , Unit 12, Latimer Road, London, W10 6RQ on 10 August 2011 (1 page)
10 August 2011Registered office address changed from , Unit 12, Latimer Road, London, W10 6RQ on 10 August 2011 (1 page)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/11/2012
(7 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/11/2012
(7 pages)
21 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 October 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 July 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
29 July 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/11/2012
(8 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/11/2012
(8 pages)
26 November 2009Purchase of own shares. (3 pages)
26 November 2009Purchase of own shares. (3 pages)
30 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 3,622,594
(7 pages)
30 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve terms of agreement
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2009Change of share class name or designation (2 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve terms of agreement
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
30 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 3,622,594
(7 pages)
30 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
30 October 2009Change of share class name or designation (2 pages)
29 October 2009Termination of appointment of Stephen Trew as a director (2 pages)
29 October 2009Termination of appointment of Stephen Trew as a director (2 pages)
14 September 2009Return made up to 12/06/09; full list of members (10 pages)
14 September 2009Return made up to 12/06/09; full list of members (10 pages)
31 March 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
31 March 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
26 June 2008Return made up to 12/06/08; full list of members (5 pages)
26 June 2008Return made up to 12/06/08; full list of members (5 pages)
28 February 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
28 February 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
15 January 2008Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
15 January 2008Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
9 July 2007Return made up to 12/06/07; full list of members (3 pages)
9 July 2007Return made up to 12/06/07; full list of members (3 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
5 February 2007Ad 13/10/06--------- £ si 3374999@1 (2 pages)
5 February 2007Ad 13/10/06--------- £ si 3374999@1 (2 pages)
12 January 2007Nc inc already adjusted 13/10/06 (1 page)
12 January 2007Nc inc already adjusted 13/10/06 (1 page)
20 December 2006Particulars of mortgage/charge (5 pages)
20 December 2006Particulars of mortgage/charge (5 pages)
10 December 2006Ad 13/10/06--------- £ si 3400999@1=3400999 £ ic 20001/3421000 (2 pages)
10 December 2006Ad 13/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
10 December 2006Ad 13/10/06--------- £ si 3400999@1=3400999 £ ic 20001/3421000 (2 pages)
10 December 2006Ad 13/10/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
26 October 2006Registered office changed on 26/10/06 from: protection house, 16-17 east, parade, leeds, west yorkshire, LS1 2BR (1 page)
26 October 2006Registered office changed on 26/10/06 from: protection house, 16-17 east, parade, leeds, west yorkshire, LS1 2BR (1 page)
20 October 2006Particulars of mortgage/charge (6 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (6 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
15 June 2006New director appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
15 June 2006Registered office changed on 15/06/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
12 June 2006Incorporation (16 pages)
12 June 2006Incorporation (16 pages)