Leatherhead
KT22 7TE
Director Name | Miss Michelle Duffy |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(17 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Senior Publicist |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2023(16 years, 3 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Nicholas James Philip Bilsland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Littleworth Corner Common Lane Littleworth Common Buckinghamshire SL1 8PP |
Director Name | Mr Kelly John Speller |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Hoylake Crescent Ilkenham Middlesex UB10 8JJ |
Director Name | Ms Susan Elizabeth Jacquest |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Pendenza Cobham Surrey KT11 3BY |
Secretary Name | Mr Nicholas James Philip Bilsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Littleworth Corner Common Lane Littleworth Common Buckinghamshire SL1 8PP |
Director Name | Hayley Clarke |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Director Name | Elizabeth Rebecca Showell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH |
Secretary Name | Miss Roxanne Garnett-Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 24 April 2009) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 121 Maybury Road Woking Surrey GU21 5JQ |
Director Name | Miss Roxanne Garnett-Flynn |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2010) |
Role | Accounts |
Country of Residence | United Kingdom |
Correspondence Address | 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq |
Director Name | Mr Coenraad Hendrik Basson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2015) |
Role | Management Consultant |
Country of Residence | South Africa |
Correspondence Address | Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH |
Director Name | Mr Simon George Silvy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2019(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Simon George Silby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2020(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 2023) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Mrs Andrea Silby |
---|---|
Status | Resigned |
Appointed | 29 December 2020(14 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2023) |
Role | Company Director |
Correspondence Address | 140 Frenhill Road Farnborough Hampshire GU14 9DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Grow Smart Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2014(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 December 2020) |
Correspondence Address | Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | A.r. Slade 4.17% Ordinary |
---|---|
1 at £1 | B.g. O'gorman & N.t. Jennings 4.17% Ordinary |
1 at £1 | C.e.h. Mcalister & C.e. Mcalister 4.17% Ordinary |
1 at £1 | C.h. Basson 4.17% Ordinary |
1 at £1 | D. Lowe & R. Lowe 4.17% Ordinary |
1 at £1 | F.j. Oosthuizen 4.17% Ordinary |
1 at £1 | I.d. Eglington 4.17% Ordinary |
1 at £1 | J. Ali 4.17% Ordinary |
1 at £1 | J. Hill 4.17% Ordinary |
1 at £1 | J.h. Suleman 4.17% Ordinary |
1 at £1 | J.h.s. Oosthuizen 4.17% Ordinary |
1 at £1 | Jodi Anne Clarke 4.17% Ordinary |
1 at £1 | M.w. Gardiner 4.17% Ordinary |
1 at £1 | Maureen Quinton 4.17% Ordinary |
1 at £1 | P. Hussain 4.17% Ordinary |
1 at £1 | P.c.j. O Grady & A.k. Sondhi 4.17% Ordinary |
1 at £1 | P.l. Agambar & R. Agambar 4.17% Ordinary |
1 at £1 | R.g. Gander & J.r. Gander 4.17% Ordinary |
1 at £1 | S. Barker 4.17% Ordinary |
1 at £1 | S. Clement-adams 4.17% Ordinary |
1 at £1 | S. Das & S.s. Das 4.17% Ordinary |
1 at £1 | S. Riordan 4.17% Ordinary |
1 at £1 | S.l. Mason 4.17% Ordinary |
1 at £1 | T. Annas & A.a. Nasir 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,248 |
Cash | £24,773 |
Current Liabilities | £7,117 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 May 2023 with updates (3 pages) |
18 April 2023 | Appointment of Hes Estate Management Limited as a secretary on 16 April 2023 (2 pages) |
18 April 2023 | Termination of appointment of Simon George Silby as a director on 16 April 2023 (1 page) |
18 April 2023 | Termination of appointment of Andrea Silby as a secretary on 16 April 2023 (1 page) |
18 April 2023 | Cessation of Mark William Gardner as a person with significant control on 16 April 2023 (1 page) |
18 April 2023 | Notification of a person with significant control statement (2 pages) |
18 April 2023 | Termination of appointment of Simon George Silvy as a director on 16 April 2023 (1 page) |
18 April 2023 | Registered office address changed from 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 18 April 2023 (1 page) |
18 April 2023 | Cessation of Simon George Silby as a person with significant control on 16 April 2023 (1 page) |
27 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 July 2022 | Confirmation statement made on 23 May 2022 with updates (6 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 November 2021 | Appointment of Mrs Andrea Silby as a secretary on 29 December 2020 (2 pages) |
26 November 2021 | Termination of appointment of Grow Smart Finance Limited as a secretary on 29 December 2020 (1 page) |
25 June 2021 | Confirmation statement made on 23 May 2021 with updates (6 pages) |
20 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
21 July 2020 | Confirmation statement made on 23 May 2020 with updates (6 pages) |
18 January 2020 | Change of details for Mr. Simon George Silvy as a person with significant control on 11 January 2020 (2 pages) |
18 January 2020 | Appointment of Mr Simon George Silby as a director on 11 January 2020 (2 pages) |
30 December 2019 | Notification of Simon George Silvy as a person with significant control on 28 December 2019 (2 pages) |
30 December 2019 | Registered office address changed from C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH to 6 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 30 December 2019 (1 page) |
30 December 2019 | Appointment of Mr Simon George Silvy as a director on 28 December 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Termination of appointment of Coenraad Hendrik Basson as a director on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Coenraad Hendrik Basson as a director on 28 May 2015 (1 page) |
3 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Register inspection address has been changed from 172 Brox Road Ottershaw Chertsey Surrey KT16 0LQ England to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page) |
3 March 2015 | Register(s) moved to registered office address C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page) |
3 March 2015 | Register inspection address has been changed from 172 Brox Road Ottershaw Chertsey Surrey KT16 0LQ England to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page) |
3 March 2015 | Register(s) moved to registered office address C/O Grow Smart Finance Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH (1 page) |
11 September 2014 | Termination of appointment of Elizabeth Rebecca Showell as a director on 10 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Appointment of Grow Smart Finance Limited as a secretary on 10 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Elizabeth Rebecca Showell as a director on 10 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Appointment of Grow Smart Finance Limited as a secretary on 10 September 2014 (2 pages) |
6 August 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from The Apex 2 Sheriffs Orchard the Apex 2 Sheriffs Orchard Coventry CV1 3PP to Guildford Place 124a Guildford Street Chertsey Surrey KT16 9AH on 6 August 2014 (1 page) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
7 November 2013 | Termination of appointment of Hayley Clarke as a director (1 page) |
7 November 2013 | Termination of appointment of Hayley Clarke as a director (1 page) |
7 November 2013 | Appointment of Mr Coen Hendrik Basson as a director (2 pages) |
7 November 2013 | Appointment of Mr Coen Hendrik Basson as a director (2 pages) |
6 November 2013 | Appointment of Mr Mark William Gardiner as a director (2 pages) |
6 November 2013 | Appointment of Mr Mark William Gardiner as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL on 25 September 2013 (1 page) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Register inspection address has been changed (1 page) |
24 July 2010 | Register(s) moved to registered inspection location (1 page) |
24 July 2010 | Register(s) moved to registered inspection location (1 page) |
24 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 172 Brox Road Ottershaw Chertsey Surrey Kt16 Olq on 23 June 2010 (1 page) |
22 June 2010 | Termination of appointment of Roxanne Garnett-Flynn as a director (1 page) |
22 June 2010 | Termination of appointment of Roxanne Garnett-Flynn as a director (1 page) |
6 January 2010 | Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Rebecca Showell on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Director's details changed for Hayley Clarke on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Miss Roxanne Garnett-Flynn on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Rebecca Showell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Rebecca Showell on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Hayley Clarke on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (12 pages) |
6 January 2010 | Director's details changed for Hayley Clarke on 6 January 2010 (2 pages) |
27 April 2009 | Director appointed miss roxanne garnett-flynn (1 page) |
27 April 2009 | Director appointed miss roxanne garnett-flynn (1 page) |
24 April 2009 | Appointment terminated secretary roxanne garnett-flynn (1 page) |
24 April 2009 | Appointment terminated secretary roxanne garnett-flynn (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 1 regius court church road penn buckinghamshire HP10 8RL (1 page) |
4 April 2009 | Secretary appointed roxanne garnett-flynn (2 pages) |
4 April 2009 | Appointment terminated director and secretary nicholas bilsland (1 page) |
4 April 2009 | Director appointed hayley clarke (2 pages) |
4 April 2009 | Director appointed elizabeth rebecca showell (2 pages) |
4 April 2009 | Appointment terminated director susan jacquest (1 page) |
4 April 2009 | Director appointed elizabeth rebecca showell (2 pages) |
4 April 2009 | Secretary appointed roxanne garnett-flynn (2 pages) |
4 April 2009 | Appointment terminated director kelly speller (1 page) |
4 April 2009 | Appointment terminated director susan jacquest (1 page) |
4 April 2009 | Director appointed hayley clarke (2 pages) |
4 April 2009 | Appointment terminated director kelly speller (1 page) |
4 April 2009 | Appointment terminated director and secretary nicholas bilsland (1 page) |
2 April 2009 | Return made up to 21/12/08; full list of members (15 pages) |
2 April 2009 | Return made up to 21/12/08; full list of members (15 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 13/14\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 19/20\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 19/20\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 15/16\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 23/24\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 17/18\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 16/17\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 11/12\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 18/19\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 21/22\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 23/24\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 18/19\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 15/16\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 22/23\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 22/23\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 11/12\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 14/15\ (2 pages) |
1 April 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 20/21\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 9/10\ (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 9/10\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 7/8\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
31 March 2009 | Ad 29/04/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New secretary appointed;new director appointed (2 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
21 December 2006 | Incorporation (19 pages) |
21 December 2006 | Incorporation (19 pages) |