Company NameDo-It Trust
Company StatusActive
Company Number05871095
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2006(17 years, 9 months ago)
Previous NameRed Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr George Grima
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr John Henry Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMs Lucy Andrews
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleProduct Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameNicole Annette Johnston
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleConsultant
Correspondence Address12 Cardinal Mansions
Carlisle Place
London
SW1P 1EY
Director NameMr Jamie Antoney Ward-Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleMarketing & Communications Con
Country of ResidenceUnited Kingdom
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Steven Travers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Neckinger Mills 162-164 Abbey Street
London
SE1 2AN
Secretary NameMr Steven Travers
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address49-51 East Road
London
N1 6AH
Director NameMr Darrell Martin Phillips Barnes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Dyers Lane
London
SW15 6JR
Director NameMs Helen Price
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 June 2022)
RoleThird Sector Professional
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMs Fosdicka Crankson
StatusResigned
Appointed01 June 2011(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressSuite11bn Block 1 Elizabeth House
39 York Road
London
SE1 7NQ
Director NameDr Andrew Williamson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 October 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite11bn Block 1 Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMs SiÂN Angharad Bowen
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityWelsh (British)
StatusResigned
Appointed13 September 2011(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11bu Block 1 Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMrs Kate Sophie Shanks
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 March 2012)
RoleRecruitment Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11bu Block 1 Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMr Stephen Blair Greene
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSuite11bn Block 1 Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMs Esther Tamara Foreman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite11bn Block 1 Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMrs Patricia Louise Samuel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(6 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2017)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressStudio 2 Neckinger Mills 162-164 Abbey Street
London
SE1 2AN
Director NameMs Jelena Madir
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite11bn Block 1 Elizabeth House
39 York Road
London
SE1 7NQ
Director NameMr Suresh Morar Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(7 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 June 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMrs Ruth Alma Bravery
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2 Neckinger Mills 162-164 Abbey Street
London
SE1 2AN
Director NameMr Julian Matthew Hirst
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 2 Neckinger Mills 162-164 Abbey Street
London
SE1 2AN
Director NameMr Jamie Ward-Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 2 Neckinger Mills 162-164 Abbey Street
London
SE1 2AN
Secretary NameMr Richard Kerslake
StatusResigned
Appointed05 July 2017(10 years, 12 months after company formation)
Appointment Duration6 months (resigned 03 January 2018)
RoleCompany Director
Correspondence AddressStudio 2 Neckinger Mills 162-164 Abbey Street
London
SE1 2AN
Director NameMs Georgina Jayne Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Nicholas Andrew Mazzei
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2021)
RoleCsr Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websiteabout.ivo.org/

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Turnover£684,750
Net Worth£76,383
Cash£155,408
Current Liabilities£146,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

14 October 2020Appointment of Mr Nicholas Andrew Mazzei as a director on 14 October 2020 (2 pages)
5 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 March 2019Appointment of Ms Georgina Jayne Lee as a director on 6 March 2019 (2 pages)
4 February 2019Termination of appointment of Steven Travers as a director on 25 January 2019 (1 page)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2018Termination of appointment of Julian Matthew Hirst as a director on 30 October 2018 (1 page)
21 November 2018Termination of appointment of Ruth Alma Bravery as a director on 30 October 2018 (1 page)
21 November 2018Termination of appointment of Jamie Ward-Smith as a director on 30 October 2018 (1 page)
21 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Patricia Louise Samuel as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Richard Kerslake as a secretary on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Richard Kerslake as a secretary on 3 January 2018 (1 page)
7 December 2017Secretary's details changed for Mr Richard Kerslake on 1 December 2017 (1 page)
7 December 2017Secretary's details changed for Mr Richard Kerslake on 1 December 2017 (1 page)
6 November 2017Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN England to Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN England to Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN on 6 November 2017 (1 page)
24 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 September 2017Registered office address changed from 47-50 Margaret Street London W1W 8SB England to Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN on 27 September 2017 (1 page)
27 September 2017Appointment of Mr George Grima as a director on 20 September 2017 (2 pages)
27 September 2017Appointment of Mr George Grima as a director on 20 September 2017 (2 pages)
27 September 2017Registered office address changed from 47-50 Margaret Street London W1W 8SB England to Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN on 27 September 2017 (1 page)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Richard Kerslake as a secretary on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Richard Kerslake as a secretary on 5 July 2017 (2 pages)
19 April 2017Appointment of Mr Jamie Ward-Smith as a director on 1 April 2017 (2 pages)
19 April 2017Registered office address changed from Suite11Bn Block 1 Elizabeth House 39 York Road London SE1 7NQ to 47-50 Margaret Street London W1W 8SB on 19 April 2017 (1 page)
19 April 2017Appointment of Mr Jamie Ward-Smith as a director on 1 April 2017 (2 pages)
19 April 2017Registered office address changed from Suite11Bn Block 1 Elizabeth House 39 York Road London SE1 7NQ to 47-50 Margaret Street London W1W 8SB on 19 April 2017 (1 page)
13 March 2017Termination of appointment of Fosdicka Crankson as a secretary on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Fosdicka Crankson as a secretary on 1 March 2017 (1 page)
14 February 2017Termination of appointment of Andrew Williamson as a director on 20 October 2016 (1 page)
14 February 2017Termination of appointment of Andrew Williamson as a director on 20 October 2016 (1 page)
14 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 May 2016Termination of appointment of Stephen Blair Greene as a director on 31 March 2016 (1 page)
18 May 2016Termination of appointment of Stephen Blair Greene as a director on 31 March 2016 (1 page)
8 May 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
8 May 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
11 February 2016Termination of appointment of Esther Tamara Foreman as a director on 17 December 2015 (1 page)
11 February 2016Termination of appointment of Esther Tamara Foreman as a director on 17 December 2015 (1 page)
1 February 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 February 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
15 October 2015Appointment of Mr Julian Matthew Hirst as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr Julian Matthew Hirst as a director on 1 September 2015 (2 pages)
4 August 2015Annual return made up to 10 July 2015 no member list (6 pages)
4 August 2015Annual return made up to 10 July 2015 no member list (6 pages)
4 August 2015Termination of appointment of Jelena Madir as a director on 1 July 2015 (1 page)
4 August 2015Termination of appointment of Jelena Madir as a director on 1 July 2015 (1 page)
4 August 2015Termination of appointment of Jelena Madir as a director on 1 July 2015 (1 page)
16 April 2015Full accounts made up to 31 July 2014 (16 pages)
16 April 2015Full accounts made up to 31 July 2014 (16 pages)
10 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
10 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
9 July 2014NE01 (2 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014Company name changed red trust\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(3 pages)
9 July 2014Company name changed red trust\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26
(3 pages)
9 July 2014Change of name notice (2 pages)
9 July 2014NE01 (2 pages)
11 April 2014Appointment of Mrs Ruth Alma Bravery as a director (2 pages)
11 April 2014Appointment of Mrs Ruth Alma Bravery as a director (2 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
4 October 2013Appointment of Mr Suresh Patel as a director (2 pages)
4 October 2013Appointment of Mr Suresh Patel as a director (2 pages)
3 October 2013Termination of appointment of Darrell Barnes as a director (1 page)
3 October 2013Termination of appointment of Darrell Barnes as a director (1 page)
18 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
18 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
22 January 2013Appointment of Ms Jelena Madir as a director (2 pages)
22 January 2013Appointment of Patricia Louise Samuel as a director (2 pages)
22 January 2013Appointment of Patricia Louise Samuel as a director (2 pages)
22 January 2013Appointment of Ms Jelena Madir as a director (2 pages)
30 November 2012Appointment of Stephen Greene as a director (2 pages)
30 November 2012Appointment of Stephen Greene as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 November 2012Appointment of Esther Foreman as a director (2 pages)
29 November 2012Appointment of Esther Foreman as a director (2 pages)
20 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
20 July 2012Annual return made up to 10 July 2012 no member list (4 pages)
20 July 2012Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 20 July 2012 (1 page)
19 July 2012Termination of appointment of Kate Shanks as a director (1 page)
19 July 2012Termination of appointment of Siân Bowen as a director (1 page)
19 July 2012Termination of appointment of Kate Shanks as a director (1 page)
19 July 2012Termination of appointment of Siân Bowen as a director (1 page)
12 July 2012Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Block 1 Elizabeth House York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Suite 11Bu Block 1 Elizabeth House 39 York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Block 1 Elizabeth House York Road London SE1 7NQ United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from C/O Can Mezzanine 49-51 East Road London N1 6AH United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from C/O Can Mezzanine 49-51 East Road London N1 6AH United Kingdom on 12 July 2012 (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 October 2011Appointment of Mrs Kate Sophie Shanks as a director (2 pages)
25 October 2011Appointment of Mrs Kate Sophie Shanks as a director (2 pages)
12 October 2011Appointment of Ms Siân Angharad Bowen as a director (2 pages)
12 October 2011Appointment of Ms Siân Angharad Bowen as a director (2 pages)
5 October 2011Appointment of Dr Andrew Williamson as a director (2 pages)
5 October 2011Appointment of Dr Andrew Williamson as a director (2 pages)
4 August 2011Annual return made up to 10 July 2011 no member list (3 pages)
4 August 2011Annual return made up to 10 July 2011 no member list (3 pages)
5 July 2011Appointment of Ms Fosdicka Crankson as a secretary (1 page)
5 July 2011Appointment of Ms Fosdicka Crankson as a secretary (1 page)
9 June 2011Termination of appointment of Steven Travers as a secretary (1 page)
9 June 2011Termination of appointment of Steven Travers as a secretary (1 page)
23 May 2011Director's details changed for Mr Jamie Antoney Thomas on 1 April 2011 (2 pages)
23 May 2011Director's details changed for Mr Jamie Antoney Thomas on 1 April 2011 (2 pages)
23 May 2011Director's details changed for Mr Jamie Antoney Thomas on 1 April 2011 (2 pages)
22 May 2011Registered office address changed from C/O Brighton Junction 1a Isetta Square 35 New England Street Brighton BN1 4GQ on 22 May 2011 (1 page)
22 May 2011Registered office address changed from C/O Brighton Junction 1a Isetta Square 35 New England Street Brighton BN1 4GQ on 22 May 2011 (1 page)
22 May 2011Termination of appointment of Jamie Thomas as a director (1 page)
22 May 2011Director's details changed for Mr Steven Travers on 1 March 2011 (2 pages)
22 May 2011Director's details changed for Mr Steven Travers on 1 March 2011 (2 pages)
22 May 2011Termination of appointment of Jamie Thomas as a director (1 page)
22 May 2011Director's details changed for Mr Steven Travers on 1 March 2011 (2 pages)
8 December 2010Total exemption full accounts made up to 31 July 2010 (18 pages)
8 December 2010Total exemption full accounts made up to 31 July 2010 (18 pages)
11 July 2010Annual return made up to 10 July 2010 no member list (3 pages)
11 July 2010Director's details changed for Mr Steven Travers on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Nr Jamie Antoney Thomas on 2 January 2010 (2 pages)
11 July 2010Annual return made up to 10 July 2010 no member list (3 pages)
11 July 2010Secretary's details changed for Mr Steven Travers on 11 July 2010 (1 page)
11 July 2010Secretary's details changed for Mr Steven Travers on 11 July 2010 (1 page)
11 July 2010Director's details changed for Helen Price on 1 May 2010 (2 pages)
11 July 2010Director's details changed for Nr Jamie Antoney Thomas on 2 January 2010 (2 pages)
11 July 2010Director's details changed for Helen Price on 1 May 2010 (2 pages)
11 July 2010Director's details changed for Nr Jamie Antoney Thomas on 2 January 2010 (2 pages)
11 July 2010Director's details changed for Mr Steven Travers on 11 July 2010 (2 pages)
11 July 2010Director's details changed for Helen Price on 1 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 April 2010Registered office address changed from 10 Margaret Street London W1W 8RL on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 10 Margaret Street London W1W 8RL on 15 April 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 July 2009Annual return made up to 10/07/09 (3 pages)
15 July 2009Annual return made up to 10/07/09 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from dalton house 60 windsor avenue london SW19 2RR (1 page)
2 June 2009Registered office changed on 02/06/2009 from dalton house 60 windsor avenue london SW19 2RR (1 page)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 April 2009Director appointed helen price (1 page)
29 April 2009Director appointed helen price (1 page)
22 July 2008Annual return made up to 10/07/08 (3 pages)
22 July 2008Director's change of particulars / jamie thomas / 25/06/2008 (2 pages)
22 July 2008Annual return made up to 10/07/08 (3 pages)
22 July 2008Director and secretary's change of particulars / steven travers / 14/07/2008 (2 pages)
22 July 2008Director and secretary's change of particulars / steven travers / 14/07/2008 (2 pages)
22 July 2008Director's change of particulars / jamie thomas / 25/06/2008 (2 pages)
21 July 2008Director and secretary's change of particulars / steven travers / 14/07/2008 (1 page)
21 July 2008Director's change of particulars / jamie thomas / 25/06/2008 (1 page)
21 July 2008Director and secretary's change of particulars / steven travers / 14/07/2008 (1 page)
21 July 2008Director's change of particulars / jamie thomas / 25/06/2008 (1 page)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
6 August 2007Annual return made up to 10/07/07 (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Annual return made up to 10/07/07 (2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director's particulars changed (1 page)
10 July 2006Incorporation (31 pages)
10 July 2006Incorporation (31 pages)