Company NameFinance & Business Training Limited
DirectorOlesya Wehlau
Company StatusActive
Company Number06057475
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameValery Kisilevsky
NationalityBritish
StatusCurrent
Appointed23 May 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMs Olesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside 4th Floor
London
SE1 2AQ
Director NameMr Christopher Ronald Cain
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Park
3 Hints Court, Off School Lane
Hints
Staffordshire
B78 3DW
Director NameMrs Karen Anne Cain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Park 3 Hints Court
Off School Lane Hints
Tamworth
Staffordshire
B78 3DW
Director NameMrs Jenny Denise Hughes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(9 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Dodford Road
Bournheath
Bromsgrove
Worcestershire
B61 9JP
Director NameMrs Moneesha Ludhor
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Templemead
Witham
Essex
CM8 2DF
Director NameOpena Kaverina
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 June 2013)
RoleManager
Correspondence Address10 Derwent Crescent
London
N20 0QQ
Director NameMiss Deborah Anne Groom
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameDr James Kirkbride
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMiss Natalie Alberta Dusey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Ghanaian
StatusResigned
Appointed01 October 2019(12 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMr Mark James Crawford McKeary
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2021)
RoleFund Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Robert Morawski
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(14 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Secretary NameImpactability Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence AddressElsmore House
14a The Green
Ashby De La Zouch
Leicestershire
LE65 1JU
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2008(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 March 2021)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

Contact

Websitestudyinteractive.org
Email address[email protected]
Telephone020 35351274
Telephone regionLondon

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

939.2k at £1Interactive Pro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,156,068
Cash£27,947
Current Liabilities£2,639,279

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

7 October 2016Delivered on: 13 October 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trade mark "fbt finance business training" registered in the UK on 8 february 2013 under registration number UK00002640109.
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trade mark “fbt finance business training” registered in the UK on 8 february 2013 under registration number UK00002640109.
Outstanding
23 July 2015Delivered on: 27 July 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "fbt finance business training" registered in the UK on 8 february 2013 under registration number UK00002640109 (for more details of intellectual property charged please refer to the instrument).
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Any clause or schedule references and, unless otherwise defined in this form MR01, any defined terms used in this form MR01 are clauses and schedules as referred to and defined terms as defined in the instrument in respect of which this form MR01 has been filed. Intellectual property clause 3 (fixed charges) each chargor with full title guarantee, and as continuing security for the payment and discharge of all secured obligations, charges in favour of the security agent: (c) by way of first fixed charge, all its present and future right, title and interest in: (iv) all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and, to the extent not assigned under clause 4 (assignments), all other intellectual property owned by it now or in the future. Details: trade mark "fbt finance business training" registered in the UK on 8 february 2013 under registration number UK00002640109 (for more details of intellectual property charged please refer to the instrument).
Outstanding
10 September 2010Delivered on: 17 September 2010
Persons entitled: Dooba Investments Ii Limited in the C/O Commercial Estates Group Limited

Classification: Deposit deed
Secured details: £27,488.00 due or to become due from the company to the chargee.
Particulars: With full title guarantee by way of fixed charge all its interest in the deposit balance and in the deposit account see image for full details.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Zurich Assurance Limited

Classification: Rent deposit deed
Secured details: £93,700 and all other monies due or to become due.
Particulars: The companys interest in the sum of £93,700 plus a sum equal to vat on that sum and all interest accruing.
Outstanding
1 November 2007Delivered on: 10 November 2007
Satisfied on: 18 May 2015
Persons entitled: Lloyds Tsb Bank 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

Filing History

7 October 2023Accounts for a small company made up to 31 July 2022 (9 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Appointment of Ms Olesya Wehlau as a director on 28 November 2022 (2 pages)
6 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 July 2021 (11 pages)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
13 January 2022Accounts for a small company made up to 31 July 2020 (11 pages)
2 September 2021Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages)
2 September 2021Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page)
29 April 2021Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page)
29 April 2021Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages)
19 March 2021Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
5 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
11 December 2020Accounts for a small company made up to 31 July 2019 (13 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page)
4 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Arkady Etingen as a director on 2 October 2019 (1 page)
7 October 2019Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019 (2 pages)
27 September 2019Accounts for a small company made up to 31 July 2018 (11 pages)
19 February 2019Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom to 30 Holborn London EC1N 2LX (1 page)
1 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
15 November 2018Termination of appointment of James Kirkbride as a director on 26 June 2018 (1 page)
14 November 2018Accounts for a small company made up to 31 July 2017 (12 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
25 June 2018Satisfaction of charge 060574750006 in full (1 page)
25 June 2018Satisfaction of charge 060574750007 in full (1 page)
25 June 2018Satisfaction of charge 060574750004 in full (1 page)
5 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Arkady Etingen as a director on 20 December 2017 (2 pages)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2017Accounts for a small company made up to 31 July 2016 (12 pages)
19 October 2017Accounts for a small company made up to 31 July 2016 (12 pages)
14 August 2017Termination of appointment of Deborah Anne Groom as a director on 7 August 2017 (1 page)
14 August 2017Termination of appointment of Moneesha Ludhor as a director on 7 August 2017 (1 page)
14 August 2017Termination of appointment of Moneesha Ludhor as a director on 7 August 2017 (1 page)
14 August 2017Termination of appointment of Deborah Anne Groom as a director on 7 August 2017 (1 page)
8 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
8 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
6 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
2 February 2017Register inspection address has been changed from 9 Holborn London EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page)
2 February 2017Register inspection address has been changed from 9 Holborn London EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page)
13 October 2016Registration of charge 060574750007, created on 7 October 2016 (99 pages)
13 October 2016Registration of charge 060574750007, created on 7 October 2016 (99 pages)
17 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
17 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
27 June 2016Registration of charge 060574750006, created on 23 June 2016 (99 pages)
27 June 2016Registration of charge 060574750006, created on 23 June 2016 (99 pages)
8 May 2016Full accounts made up to 31 July 2015 (19 pages)
8 May 2016Full accounts made up to 31 July 2015 (19 pages)
11 February 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 939,185
(7 pages)
11 February 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 939,185
(7 pages)
21 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
21 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
4 October 2015Memorandum and Articles of Association (4 pages)
4 October 2015Memorandum and Articles of Association (4 pages)
27 July 2015Registration of charge 060574750005, created on 23 July 2015 (95 pages)
27 July 2015Registration of charge 060574750005, created on 23 July 2015 (95 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(4 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(4 pages)
10 June 2015Director's details changed for Ms Moneesha Imrit on 13 March 2014 (2 pages)
10 June 2015Director's details changed for Ms Moneesha Imrit on 13 March 2014 (2 pages)
5 June 2015Registration of charge 060574750004, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 060574750004, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 060574750004, created on 1 June 2015 (82 pages)
18 May 2015Satisfaction of charge 1 in full (1 page)
18 May 2015Satisfaction of charge 1 in full (1 page)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 939,185
(7 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 939,185
(7 pages)
31 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
31 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
29 August 2014Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
29 August 2014Current accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 939,185
(6 pages)
4 February 2014Secretary's details changed for Thomas Eggar Secretaries Limited on 1 February 2014 (1 page)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 939,185
(6 pages)
4 February 2014Secretary's details changed for Thomas Eggar Secretaries Limited on 1 February 2014 (1 page)
4 February 2014Secretary's details changed for Thomas Eggar Secretaries Limited on 1 February 2014 (1 page)
5 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
27 August 2013Appointment of Dr James Kirkbride as a director (2 pages)
27 August 2013Appointment of Dr James Kirkbride as a director (2 pages)
22 August 2013Appointment of Miss Deborah Anne Groom as a director (2 pages)
22 August 2013Appointment of Miss Deborah Anne Groom as a director (2 pages)
1 July 2013Termination of appointment of Opena Kaverina as a director (1 page)
1 July 2013Termination of appointment of Opena Kaverina as a director (1 page)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
19 October 2012Accounts for a small company made up to 30 November 2011 (8 pages)
19 October 2012Accounts for a small company made up to 30 November 2011 (8 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (8 pages)
19 January 2011Register(s) moved to registered inspection location (1 page)
19 January 2011Register(s) moved to registered inspection location (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
13 September 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
19 April 2010Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page)
19 April 2010Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 August 2009Director appointed opena kaverina (2 pages)
18 August 2009Director appointed opena kaverina (2 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Director appointed moneesha imrit (2 pages)
21 May 2009Director appointed moneesha imrit (2 pages)
20 May 2009Return made up to 18/01/09; full list of members (3 pages)
20 May 2009Return made up to 18/01/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2009Appointment terminated director karen cain (1 page)
18 May 2009Appointment terminated director karen cain (1 page)
24 November 2008Capitals not rolled up (4 pages)
24 November 2008Capitals not rolled up (4 pages)
20 November 2008Registered office changed on 20/11/2008 from belmont house station way crawley west sussex RH10 1JA (1 page)
20 November 2008Registered office changed on 20/11/2008 from belmont house station way crawley west sussex RH10 1JA (1 page)
17 November 2008Secretary appointed thomas eggar secretaries LIMITED (2 pages)
17 November 2008Secretary appointed thomas eggar secretaries LIMITED (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Nc inc already adjusted 01/02/07 (1 page)
30 October 2008Nc inc already adjusted 01/02/07 (1 page)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2008Registered office changed on 29/10/2008 from elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page)
29 October 2008Registered office changed on 29/10/2008 from elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page)
5 September 2008Return made up to 18/01/08; full list of members (3 pages)
5 September 2008Return made up to 18/01/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary impactability LIMITED (1 page)
12 August 2008Appointment terminated secretary impactability LIMITED (1 page)
30 June 2008Secretary appointed valery kisilevsky (2 pages)
30 June 2008Appointment terminated director jenny hughes (1 page)
30 June 2008Secretary appointed valery kisilevsky (2 pages)
30 June 2008Appointment terminated director jenny hughes (1 page)
20 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
10 November 2007Particulars of mortgage/charge (7 pages)
10 November 2007Particulars of mortgage/charge (7 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
18 January 2007Incorporation (11 pages)
18 January 2007Incorporation (11 pages)