London
SE10 9FP
Director Name | Mr Dominic Gregory Smith |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Mr Dillon Jac Rudd |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Serviced Officers |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Director Name | Miss Hannah Emerson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2020(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Robert Charles Murray Moyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 236 Queensway Coney Hall West Wickham Kent BR4 9EA |
Director Name | Christopher David John Nelson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Christopher David John Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Director Name | Mr Ian James Greenfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Saffron Gate Wilbury Road Hove East Sussex BN3 3XR |
Director Name | Mr Jacob Anthony Cassels |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2014) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Flat 16 Chesham Court Trinity Road Wandsworth London SW18 3SJ |
Director Name | Mr Thomas Patrick Bradley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2014) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 10 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Ms Natasha Penfound |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Hindwoods 98 Grove Vale London SE22 8DS |
Director Name | Ms Natalie Koster |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Hindwoods 98 Grove Vale London SE22 8DS |
Director Name | Mr Carl Crossfield |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Hindwoods 98 Grove Vale London SE22 8DS |
Secretary Name | Mr Colin Aylott |
---|---|
Status | Resigned |
Appointed | 18 March 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Hindwoods 98 Grove Vale London SE22 8DS |
Director Name | Mr Alex Gonzalez Ostermann |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2016) |
Role | Finance And Strategy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hindwoods 98 Grove Vale London SE22 8DS |
Director Name | Miss Veryan Pocock |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Chesham Court Trinity Road London SW18 3SJ |
Director Name | Chesham Court (Freehold) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2009) |
Correspondence Address | 7 Chesham Court Trinity Road Wandsworth SW18 3SJ |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2019) |
Correspondence Address | 1 Charlton Road London SE3 7EY |
Registered Address | Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £5 | Carl Garry Crossfield & Edina Kisvari 5.88% Ordinary |
---|---|
1 at £5 | Giuseppina Raffetto 5.88% Ordinary |
1 at £5 | Jacob Anthony Cassels & Jason Guy Mitchell 5.88% Ordinary |
1 at £5 | M. Binci & H.l. Binci 5.88% Ordinary |
1 at £5 | Maura Pallanti & Emanuela Silvia Pallanti 5.88% Ordinary |
1 at £5 | Mr Ainslie Mclennan & Mrs Alison Mclennan 5.88% Ordinary |
1 at £5 | Mr Philip John Tomes & Lynda Christobel Tomes 5.88% Ordinary |
1 at £5 | Mr Robert William Meikle & Mrs Celia Mary Meikle 5.88% Ordinary |
1 at £5 | Mr Tom Bradley 5.88% Ordinary |
1 at £5 | Mr W. Heald & Ms F.c. Hudson 5.88% Ordinary |
1 at £5 | Ms Mary Christina Whiteley 5.88% Ordinary |
1 at £5 | Ms Mary Elizabeth Obre Burney 5.88% Ordinary |
1 at £5 | Ms Mirella Teresa Pertusini 5.88% Ordinary |
1 at £5 | Ms Natalie Anne Koster 5.88% Ordinary |
1 at £5 | Ms Natasha Louise Penfound 5.88% Ordinary |
2 at £5 | Mr Kevin Hunt 11.76% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
18 September 2023 | Statement of capital following an allotment of shares on 29 August 2023
|
---|---|
19 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 March 2023 | Appointment of Miss Jennifer Louise Davies as a director on 8 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
29 June 2022 | Registered office address changed from Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page) |
14 March 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
5 January 2022 | Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 5 January 2022 (1 page) |
12 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 July 2021 | Notification of a person with significant control statement (2 pages) |
4 May 2021 | Cessation of Mirella Teresa Pertusini as a person with significant control on 1 January 2021 (1 page) |
18 February 2021 | Appointment of Miss Hannah Emerson as a director on 2 February 2021 (2 pages) |
18 February 2021 | Appointment of Mr Dillon Jac Rudd as a director on 2 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Dominic Gregory Smith as a director on 2 February 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 December 2020 | Termination of appointment of Veryan Pocock as a director on 16 November 2020 (1 page) |
4 December 2020 | Cessation of Veryan Pocock as a person with significant control on 16 November 2020 (1 page) |
9 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 July 2020 | Appointment of Hindwoods Limited as a secretary on 1 January 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Hindwoods Limited as a secretary on 4 October 2019 (1 page) |
2 October 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 January 2019 | Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
5 September 2018 | Appointment of Miss Veryan Pocock as a director on 29 May 2018 (2 pages) |
5 September 2018 | Cessation of Carl Crossfield as a person with significant control on 31 July 2018 (1 page) |
5 September 2018 | Termination of appointment of Carl Crossfield as a director on 31 July 2018 (1 page) |
5 September 2018 | Notification of Veryan Pocock as a person with significant control on 29 May 2018 (2 pages) |
19 April 2018 | Termination of appointment of Colin Aylott as a secretary on 31 March 2017 (1 page) |
19 April 2018 | Appointment of Hindwoods Limited as a secretary on 1 April 2017 (2 pages) |
19 April 2018 | Notification of Mirella Teresa Pertusini as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Notification of Carl Crossfield as a person with significant control on 19 April 2018 (2 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
14 February 2018 | Accounts for a dormant company made up to 30 November 2017 (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Alex Gonzalez Ostermann as a director on 12 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Termination of appointment of Natalie Koster as a director on 12 December 2016 (1 page) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Termination of appointment of Natalie Koster as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Alex Gonzalez Ostermann as a director on 12 December 2016 (1 page) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 May 2015 | Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages) |
28 May 2015 | Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page) |
28 May 2015 | Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
3 April 2014 | Appointment of Mr Colin Aylott as a secretary (2 pages) |
3 April 2014 | Appointment of Mr Colin Aylott as a secretary (2 pages) |
31 March 2014 | Appointment of Ms Natalie Koster as a director (2 pages) |
31 March 2014 | Appointment of Ms Natasha Penfound as a director (2 pages) |
31 March 2014 | Appointment of Mr Carl Crossfield as a director (2 pages) |
31 March 2014 | Appointment of Ms Natasha Penfound as a director (2 pages) |
31 March 2014 | Appointment of Ms Natalie Koster as a director (2 pages) |
31 March 2014 | Appointment of Mr Carl Crossfield as a director (2 pages) |
31 March 2014 | Termination of appointment of Thomas Bradley as a director (1 page) |
31 March 2014 | Director's details changed for Mrs Mirella Teresa Pertusini on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mrs Mirella Teresa Pertusini on 31 March 2014 (2 pages) |
31 March 2014 | Termination of appointment of Jacob Cassels as a director (1 page) |
31 March 2014 | Termination of appointment of Thomas Bradley as a director (1 page) |
31 March 2014 | Termination of appointment of Jacob Cassels as a director (1 page) |
10 January 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 January 2013 | Termination of appointment of Ian Greenfield as a director (1 page) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Termination of appointment of Ian Greenfield as a director (1 page) |
7 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Director's details changed for Thomas Patrick Bradley on 25 November 2010 (3 pages) |
5 January 2012 | Director's details changed for Mrs Mirella Teresa Pertusini on 25 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Mrs Mirella Teresa Pertusini on 25 November 2010 (2 pages) |
5 January 2012 | Director's details changed for Thomas Patrick Bradley on 25 November 2010 (3 pages) |
5 January 2012 | Director's details changed for Jacob Anthony Cassels on 25 November 2010 (3 pages) |
5 January 2012 | Director's details changed for Jacob Anthony Cassels on 25 November 2010 (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
9 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
21 January 2011 | Termination of appointment of Chesham Court (Freehold) Limited as a director (1 page) |
21 January 2011 | Termination of appointment of Chesham Court (Freehold) Limited as a director (1 page) |
21 January 2011 | Appointment of Mrs Mirella Teresa Pertusini as a director (1 page) |
21 January 2011 | Appointment of Mrs Mirella Teresa Pertusini as a director (1 page) |
12 January 2011 | Appointment of Chesham Court (Freehold) Limited as a director (1 page) |
12 January 2011 | Appointment of Chesham Court (Freehold) Limited as a director (1 page) |
6 January 2011 | Termination of appointment of Christopher Nelson as a director (2 pages) |
6 January 2011 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
6 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (17 pages) |
6 January 2011 | Termination of appointment of Christopher Nelson as a secretary (2 pages) |
6 January 2011 | Termination of appointment of Christopher Nelson as a director (2 pages) |
6 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (17 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
22 May 2009 | Director appointed jacob anthony cassels (2 pages) |
22 May 2009 | Director appointed jacob anthony cassels (2 pages) |
16 May 2009 | Director appointed thomas patrick bradley (3 pages) |
16 May 2009 | Director appointed thomas patrick bradley (3 pages) |
17 April 2009 | Appointment terminated director robert moyle (1 page) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 15/20\ (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
17 April 2009 | Return made up to 30/11/08; full list of members (5 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 80/85\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 15/20\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 75/80\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 35/40\ (2 pages) |
17 April 2009 | Return made up to 30/11/08; full list of members (5 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 50/55\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 65/70\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 10/15\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 50/55\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 45/50\ (3 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 10/15\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 25/30\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 30/35\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 40/45\ (2 pages) |
17 April 2009 | Director appointed ian james greenfield (3 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 70/75\ (2 pages) |
17 April 2009 | Director appointed ian james greenfield (3 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 60/65\ (2 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page) |
17 April 2009 | Appointment terminated director robert moyle (1 page) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 70/75\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 35/40\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 80/85\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 55/60\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 30/35\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 20/25\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 25/30\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 45/50\ (3 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 55/60\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 65/70\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 60/65\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 40/45\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 20/25\ (2 pages) |
17 April 2009 | Ad 06/04/09\gbp si 1@5=5\gbp ic 75/80\ (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
15 December 2008 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (7 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (7 pages) |
30 November 2006 | Incorporation (19 pages) |
30 November 2006 | Incorporation (19 pages) |