Company NameLearning Possibilities Limited
Company StatusActive
Company Number06256264
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mehool Harshadray Sanghrajka
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(1 day after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameProf Stephen John Heppell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(6 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameMr David Leonard Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameMr Vijay Narendra Shah
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameChristopher Roughton Hogg
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed24 May 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1010 Sproul Road
Bryn Mawr
Pa 19010
2068
United States
Secretary NameChristopher Roughton Hogg
NationalityAustralian
StatusResigned
Appointed24 May 2007(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1010 Sproul Road
Bryn Mawr
Pa 19010
2068
United States
Director NameMr Patrick Robert Collier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fouracres
Letchworth
Hertfordshire
SG6 3UF
Director NameMr Carl Wilhelm Le Souef
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressDilato Holdings Pty Ltd Level 3
2 Ross Place
South Melbourne
3205 Victoria
Australia
Director NameMr Shantanu Bhagwat
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2016(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address506 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
Director NameMr Vishaal Narendra Shah
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 May 2022)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameMr Jared Richard Tausz
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address506 Centennial Park Centennial Avenue
Elstree
Hertfordshire
WD6 3FG
Secretary NameMr Samir Patel
StatusResigned
Appointed05 June 2020(13 years after company formation)
Appointment Duration8 months (resigned 05 February 2021)
RoleCompany Director
Correspondence AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed23 May 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitelpplus4.com

Location

Registered AddressSuite 11 Building 6
Croxley Business Park
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

74.7k at £1Dilato Holdings Pty LTD
9.30%
Ordinary Special
344k at £1Gvm Holdings LTD
42.85%
Ordinary A
40k at £1Gvm Holdings LTD
4.98%
Ordinary
231k at £1Dilato Holdings Pty LTD
28.77%
Ordinary
112k at £1Gvm Holdings LTD
13.95%
Ordinary Special
1.2k at £1Mr Sunil Antani
0.15%
Ordinary

Financials

Year2014
Net Worth-£889,897
Cash£656
Current Liabilities£1,192,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

12 February 2020Delivered on: 20 February 2020
Persons entitled: Kimberley Capital Limited

Classification: A registered charge
Outstanding
5 January 2016Delivered on: 15 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 2013Delivered on: 17 May 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 April 2012Delivered on: 14 April 2012
Satisfied on: 6 August 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 August 2007Delivered on: 4 September 2007
Satisfied on: 17 May 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
25 May 2007Delivered on: 5 June 2007
Satisfied on: 4 February 2011
Persons entitled: Enterprise PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
14 April 2023Accounts for a small company made up to 30 September 2022 (11 pages)
29 June 2022Termination of appointment of Vishaal Narendra Shah as a director on 23 May 2022 (1 page)
21 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 30 September 2021 (13 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
5 August 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
5 May 2021Accounts for a small company made up to 30 September 2020 (15 pages)
1 March 2021Termination of appointment of Samir Patel as a secretary on 5 February 2021 (1 page)
30 September 2020Accounts for a small company made up to 30 September 2019 (13 pages)
5 June 2020Appointment of Mr Samir Patel as a secretary on 5 June 2020 (2 pages)
5 June 2020Change of details for Cloud Possibilities Limited as a person with significant control on 4 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Vishaal Narendra Shah on 4 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Vijay Narendra Shah on 4 June 2020 (2 pages)
5 June 2020Director's details changed for Mr Mehool Harshadray Sanghrajka on 4 June 2020 (2 pages)
5 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
29 April 2020Statement of capital following an allotment of shares on 30 September 2019
  • GBP 1,404,624
(3 pages)
28 February 2020Auditor's resignation (1 page)
20 February 2020Registration of charge 062562640006, created on 12 February 2020 (22 pages)
29 November 2019Registered office address changed from Suite 11, Building 6 Croxley Business Park Watford WD18 8YN England to Suite 11 Building 6 Croxley Business Park Watford WD18 8YH on 29 November 2019 (1 page)
11 November 2019Registered office address changed from 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to Suite 11, Building 6 Croxley Business Park Watford WD18 8YN on 11 November 2019 (1 page)
5 August 2019Satisfaction of charge 062562640005 in full (1 page)
1 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
1 July 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
1 April 2019Statement of capital following an allotment of shares on 30 September 2018
  • GBP 881,361
(4 pages)
1 November 2018Appointment of Mr Vijay Narendra Shah as a director on 18 September 2018 (2 pages)
18 September 2018Termination of appointment of Jared Richard Tausz as a director on 18 September 2018 (1 page)
4 July 2018Accounts for a small company made up to 30 September 2017 (12 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
27 June 2017Termination of appointment of Shantanu Bhagwat as a director on 16 June 2017 (1 page)
27 June 2017Appointment of Mr Jared Richard Tausz as a director on 16 June 2017 (2 pages)
27 June 2017Appointment of Mr Jared Richard Tausz as a director on 16 June 2017 (2 pages)
27 June 2017Termination of appointment of Shantanu Bhagwat as a director on 16 June 2017 (1 page)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
11 August 2016Second filing of the annual return made up to 23 May 2016 (22 pages)
11 August 2016Second filing of the annual return made up to 23 May 2016 (22 pages)
20 July 2016Appointment of Mr Vishaal Narendra Shah as a director on 5 May 2016 (2 pages)
20 July 2016Appointment of Mr Shantanu Bhagwat as a director on 5 May 2016 (2 pages)
20 July 2016Appointment of Mr Vishaal Narendra Shah as a director on 5 May 2016 (2 pages)
20 July 2016Appointment of Mr Shantanu Bhagwat as a director on 5 May 2016 (2 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 802,880
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016
(7 pages)
5 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 802,880
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016
(7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
15 March 2016Satisfaction of charge 062562640004 in full (1 page)
15 March 2016Satisfaction of charge 062562640004 in full (1 page)
15 January 2016Registration of charge 062562640005, created on 5 January 2016 (26 pages)
15 January 2016Registration of charge 062562640005, created on 5 January 2016 (26 pages)
13 October 2015Appointment of Mr David Leonard Prais as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mr David Leonard Prais as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mr David Leonard Prais as a director on 1 September 2015 (2 pages)
26 June 2015Annual return made up to 23 May 2015 with a full list of shareholders (7 pages)
26 June 2015Annual return made up to 23 May 2015 with a full list of shareholders (7 pages)
16 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2015Termination of appointment of Carl Wilhelm Le Souef as a director on 10 June 2015 (1 page)
16 June 2015Termination of appointment of Carl Wilhelm Le Souef as a director on 10 June 2015 (1 page)
16 June 2015Statement by Directors (2 pages)
16 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 June 2015Statement by Directors (2 pages)
16 June 2015Statement of capital on 16 June 2015
  • GBP 802,880.00
(4 pages)
16 June 2015Solvency Statement dated 10/06/15 (2 pages)
16 June 2015Statement of capital on 16 June 2015
  • GBP 802,880.00
(4 pages)
16 June 2015Solvency Statement dated 10/06/15 (2 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
13 January 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 802,880
(7 pages)
18 June 2014Director's details changed for Professor Stephen John Heppell on 1 June 2013 (2 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 802,880
(7 pages)
18 June 2014Director's details changed for Professor Stephen John Heppell on 1 June 2013 (2 pages)
18 June 2014Director's details changed for Professor Stephen John Heppell on 1 June 2013 (2 pages)
14 February 2014Accounts for a small company made up to 30 September 2013 (8 pages)
14 February 2014Accounts for a small company made up to 30 September 2013 (8 pages)
6 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
6 August 2013Satisfaction of charge 3 in full (1 page)
6 August 2013Satisfaction of charge 3 in full (1 page)
5 August 2013Statement of capital following an allotment of shares on 21 February 2012
  • GBP 687,566
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 802,880
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 21 February 2012
  • GBP 687,566
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 802,880
(4 pages)
17 May 2013Registration of charge 062562640004 (21 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Registration of charge 062562640004 (21 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
22 October 2012Accounts for a small company made up to 30 September 2012 (7 pages)
22 October 2012Accounts for a small company made up to 30 September 2012 (7 pages)
17 October 2012Accounts for a small company made up to 30 September 2011 (9 pages)
17 October 2012Accounts for a small company made up to 30 September 2011 (9 pages)
20 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (16 pages)
20 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (16 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/08/2011
(7 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/12/2010
(7 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/03/2011
(7 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 02/12/2010
(7 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/03/2011
(7 pages)
19 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/08/2011
(7 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
6 March 2012Statement of capital following an allotment of shares on 19 August 2011
  • GBP 655,899.00
  • ANNOTATION A second filed SH01 was registered on 19/07/2012
(6 pages)
6 March 2012Appointment of Carl Le Souef as a director (3 pages)
6 March 2012Statement of capital following an allotment of shares on 19 August 2011
  • GBP 655,899.00
  • ANNOTATION A second filed SH01 was registered on 19/07/2012
(6 pages)
6 March 2012Appointment of Carl Le Souef as a director (3 pages)
19 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
17 August 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
12 August 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 645,899
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 625,233
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 629,899
  • ANNOTATION A second filed SH01 was registered on 19/07/2012
(6 pages)
12 August 2011Change of share class name or designation (2 pages)
12 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (15 pages)
12 August 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 645,899
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 629,899
  • ANNOTATION A second filed SH01 was registered on 19/07/2012
(6 pages)
12 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (15 pages)
12 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 639,899
  • ANNOTATION A second filed SH01 was registered on 19/07/2012
(6 pages)
12 August 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2011Change of share class name or designation (2 pages)
12 August 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 625,233
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 629,899
  • ANNOTATION A second filed SH01 was registered on 19/07/2012
(6 pages)
12 August 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 639,899
  • ANNOTATION A second filed SH01 was registered on 19/07/2012
(6 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 598,567
(4 pages)
15 December 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 598,567
(4 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Mr. Mehool Harshadray Sanghrajka on 23 May 2010 (2 pages)
30 June 2010Director's details changed for Mr. Mehool Harshadray Sanghrajka on 23 May 2010 (2 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
6 April 2010Amended accounts made up to 30 June 2009 (6 pages)
6 April 2010Amended accounts made up to 30 June 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Termination of appointment of Patrick Collier as a director (1 page)
17 February 2010Termination of appointment of Patrick Collier as a director (1 page)
24 December 2009Resolutions
  • RES13 ‐ Section 551 16/12/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
24 December 2009Memorandum and Articles of Association (8 pages)
24 December 2009Memorandum and Articles of Association (8 pages)
24 December 2009Resolutions
  • RES13 ‐ Section 551 16/12/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
4 August 2009Auditor's resignation (1 page)
4 August 2009Auditor's resignation (1 page)
18 June 2009Capitals not rolled up (1 page)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 June 2009Capitals not rolled up (1 page)
27 May 2009Appointment terminated director and secretary christopher hogg (1 page)
27 May 2009Appointment terminated director and secretary christopher hogg (1 page)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 July 2008Registered office changed on 04/07/2008 from 2 temple back east bristol BS1 6EG (1 page)
4 July 2008Registered office changed on 04/07/2008 from 2 temple back east bristol BS1 6EG (1 page)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 June 2008Return made up to 23/05/08; full list of members (4 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (9 pages)
4 September 2007Particulars of mortgage/charge (9 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
11 June 2007Conso 24/05/07 (2 pages)
11 June 2007Ad 24/05/07--------- £ si 66665@1=66665 £ ic 1/66666 (2 pages)
11 June 2007Nc inc already adjusted 24/05/07 (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-consolidation 24/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2007Ad 24/05/07--------- £ si [email protected] £ ic 66666/66666 (2 pages)
11 June 2007Conso 24/05/07 (2 pages)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-consolidation 24/05/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2007Nc inc already adjusted 24/05/07 (1 page)
11 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
11 June 2007Ad 24/05/07--------- £ si [email protected] £ ic 66666/66666 (2 pages)
11 June 2007Ad 24/05/07--------- £ si 66665@1=66665 £ ic 1/66666 (2 pages)
11 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
5 June 2007Particulars of mortgage/charge (6 pages)
5 June 2007Particulars of mortgage/charge (6 pages)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)