London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 25 October 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Kerry Ann Buck |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mereview Milestone Lane Wicklewood Norfolk NR18 9QL |
Director Name | Mr Kevin Richard Goodings |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mere View Milestone Lane Wickleford Norfolk NR18 9QL |
Director Name | Mr Patrick Joseph Edward Smith |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Old Lakenham Norwich Norfolk NR1 2NR |
Director Name | Mr Thomas Cowper Johnson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Norfolk Road Sheringham Norfolk NR26 8HJ |
Director Name | Mr Richard Churchill |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 2017) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Paul Yallop |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 October 2017) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Thornett Rylands & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 48 St Mary's Street Bungay Suffolk NR35 1AX |
Secretary Name | Kingfisher Tax Consultancy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Correspondence Address | Clayland House 1 Norwich Road Watton Thetford Norfolk IP25 6DA |
Website | servicetick.com |
---|
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
232 at £1.2k | Patrick Smith 99.71% Ordinary B |
---|---|
412 at £1 | Kevin Goodings 0.15% Ordinary |
237 at £1 | Kerry Buck 0.09% Ordinary |
52 at £1 | Paul Yallop 0.02% Ordinary |
52 at £1 | Richard Churchill 0.02% Ordinary |
21 at £1 | Kevin Smith 0.01% Ordinary |
26 at £1 | Thomas Cowper-johnson 0.01% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £149,471 |
Cash | £139,426 |
Current Liabilities | £335,465 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2012 | Delivered on: 3 November 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
---|---|
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
4 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages) |
4 July 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages) |
15 February 2023 | Memorandum and Articles of Association (32 pages) |
15 February 2023 | Resolutions
|
14 December 2022 | Registration of charge 061429580003, created on 9 December 2022 (62 pages) |
29 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
22 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
9 March 2022 | Full accounts made up to 30 June 2021 (20 pages) |
6 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
5 November 2021 | Registration of charge 061429580002, created on 1 November 2021 (63 pages) |
5 November 2021 | Company name changed servicetick LTD\certificate issued on 05/11/21
|
2 June 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
21 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
22 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
14 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 August 2018 | Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
7 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
1 November 2017 | Satisfaction of charge 1 in full (1 page) |
1 November 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Registered office address changed from 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG to 8 Lloyd's Avenue London EC3N 3EL on 26 October 2017 (1 page) |
26 October 2017 | Cessation of Kevin Goodings as a person with significant control on 25 September 2016 (1 page) |
26 October 2017 | Termination of appointment of Paul Yallop as a director on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Darren Paul Coombes as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Paul Yallop as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Richard Churchill as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Thomas Cowper Johnson as a director on 25 October 2017 (1 page) |
26 October 2017 | Notification of Davies Group Limited as a person with significant control on 25 October 2017 (1 page) |
26 October 2017 | Notification of Davies Group Limited as a person with significant control on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Daniel Mark Saulter as a director on 25 October 2017 (2 pages) |
26 October 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 October 2017 | Appointment of Mr Antonio Debiase as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Antonio Debiase as a director on 25 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG to 8 Lloyd's Avenue London EC3N 3EL on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Darren Paul Coombes as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr Antonio Debiase as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Kevin Richard Goodings as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Kevin Richard Goodings as a director on 25 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Daniel Mark Saulter as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Kerry Ann Buck as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Richard Churchill as a director on 25 October 2017 (1 page) |
26 October 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 October 2017 | Termination of appointment of Kerry Ann Buck as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Thomas Cowper Johnson as a director on 25 October 2017 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Cessation of Kevin Goodings as a person with significant control on 25 September 2016 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of Mr Antonio Debiase as a director on 25 October 2017 (2 pages) |
10 October 2017 | Cessation of Kerry Ann Buck as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Cessation of Kerry Ann Buck as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Second filing of Confirmation Statement dated 15/11/2016 (7 pages) |
19 September 2017 | Second filing of Confirmation Statement dated 15/11/2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
15 November 2016 | 15/11/16 Statement of Capital gbp 1032
|
15 November 2016 | 15/11/16 Statement of Capital gbp 1032
|
4 April 2016 | Register(s) moved to registered office address 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG (1 page) |
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register(s) moved to registered office address 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 May 2015 | Change of share class name or designation (2 pages) |
30 May 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
20 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
25 March 2015 | Appointment of Ms Kerry Ann Buck as a director on 16 February 2015 (2 pages) |
25 March 2015 | Appointment of Ms Kerry Ann Buck as a director on 16 February 2015 (2 pages) |
24 March 2015 | Register(s) moved to registered inspection location C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page) |
24 March 2015 | Register(s) moved to registered inspection location C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page) |
18 March 2015 | Termination of appointment of Kerry Ann Buck as a director on 20 July 2010 (1 page) |
18 March 2015 | Appointment of Mr Paul Yallop as a director (2 pages) |
18 March 2015 | Termination of appointment of Kerry Ann Buck as a director on 20 July 2010 (1 page) |
18 March 2015 | Register inspection address has been changed to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page) |
18 March 2015 | Appointment of Mr Paul Yallop as a director (2 pages) |
18 March 2015 | Register inspection address has been changed from C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR England to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page) |
18 March 2015 | Register inspection address has been changed to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page) |
18 March 2015 | Register inspection address has been changed from C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR England to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
24 April 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Registered office address changed from 18-20 Thorpe Road Norwich NR1 1RY on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 18-20 Thorpe Road Norwich NR1 1RY on 24 May 2011 (1 page) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Appointment of Mr Paul Yallop as a director (2 pages) |
16 February 2011 | Appointment of Mr Paul Yallop as a director (2 pages) |
16 February 2011 | Appointment of Mr Richard Churchill as a director (2 pages) |
16 February 2011 | Appointment of Mr Richard Churchill as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o kingfisher tax cons. LTD, clayland house 1 norwich road watton thetford norfolk IP25 6DA (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o kingfisher tax cons. LTD, clayland house 1 norwich road watton thetford norfolk IP25 6DA (1 page) |
1 July 2009 | Appointment terminated secretary kingfisher tax consultancy LTD (1 page) |
1 July 2009 | Appointment terminated secretary kingfisher tax consultancy LTD (1 page) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 March 2009 | Secretary's change of particulars / kingfisher tax consultancy LTD / 01/12/2008 (1 page) |
17 March 2009 | Secretary's change of particulars / kingfisher tax consultancy LTD / 01/12/2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o kingfisher tax consultancy LTD wayland house high street watton thetford norfolk IP25 6AR (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from c/o kingfisher tax consultancy LTD wayland house high street watton thetford norfolk IP25 6AR (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 48 st marys street bungay suffolk NR35 1AX (1 page) |
14 May 2008 | Secretary appointed kingfisher tax consultancy LTD (2 pages) |
14 May 2008 | Secretary appointed kingfisher tax consultancy LTD (2 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 48 st marys street bungay suffolk NR35 1AX (1 page) |
8 May 2008 | Appointment terminated secretary thornett rylands & co LTD (1 page) |
8 May 2008 | Appointment terminated secretary thornett rylands & co LTD (1 page) |
16 April 2008 | Director appointed thomas michael cowper johnson (2 pages) |
16 April 2008 | Director appointed thomas michael cowper johnson (2 pages) |
11 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
10 March 2008 | Ad 14/12/07\gbp si 200@1=200\gbp ic 799/999\ (2 pages) |
10 March 2008 | Director appointed patrick joseph edward smith (3 pages) |
10 March 2008 | Director appointed patrick joseph edward smith (3 pages) |
10 March 2008 | Ad 14/12/07\gbp si 200@1=200\gbp ic 799/999\ (2 pages) |
12 December 2007 | Ad 06/12/07--------- £ si 797@1=797 £ ic 2/799 (2 pages) |
12 December 2007 | Ad 06/12/07--------- £ si 797@1=797 £ ic 2/799 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 48 st. Marys street bungay suffolk NR35 1AX (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 48 st. Marys street bungay suffolk NR35 1AX (1 page) |
4 April 2007 | Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2007 | Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
9 March 2007 | Secretary resigned (1 page) |
7 March 2007 | Incorporation (16 pages) |
7 March 2007 | Incorporation (16 pages) |