London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Paul Bryan Suter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Ross Hohne |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Wood Wells Lane Ascot Berkshire SL5 7DY |
Director Name | Mr Dean Peter De Beer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Secretary Name | Mr Andrew Ross Hohne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Director Name | Michael John Fogarty |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Director Name | Mr Andrew John Nash |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Director Name | Mr Andrew Dennis Edgar Cavaghan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2010) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Director Name | Mr Damien John Patrick Lane |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Angel Court London EC2R 7HP |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Director Name | Mr David George Stickland |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 28 June 2016(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 1 Horton Road West Drayton UB7 8BQ |
Secretary Name | Miss Ayomide Olaniregun |
---|---|
Status | Resigned |
Appointed | 01 April 2021(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Website | www.viasat.se |
---|
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £45,448,000 |
Gross Profit | £13,416,000 |
Net Worth | -£3,066,000 |
Cash | £1,251,000 |
Current Liabilities | £7,924,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
9 December 2021 | Delivered on: 10 December 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 March 2020 | Delivered on: 23 March 2020 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument including the trade mark UK00002467201. For more details please refer to the instrument. Outstanding |
25 August 2016 | Delivered on: 5 September 2016 Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Octopus Investments Limited as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Octopus Investments Limited as Security Trustee Classification: Deed of confirmation and variation Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
2 February 2012 | Delivered on: 3 February 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details. Outstanding |
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Octopus Investments Limited as Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery (for details of properties please refer to the form 395). see the mortgage charge document for full details. Outstanding |
9 January 2008 | Delivered on: 12 January 2008 Satisfied on: 17 February 2012 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. See the mortgage charge document for full details. Fully Satisfied |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (24 pages) |
15 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (59 pages) |
15 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
15 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
19 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
19 May 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (24 pages) |
19 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (60 pages) |
19 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
10 December 2021 | Registration of charge 064349120008, created on 9 December 2021 (43 pages) |
4 October 2021 | Appointment of Mr Qaiser Vakani as a secretary on 1 October 2021 (2 pages) |
1 September 2021 | Termination of appointment of Ayomide Olaniregun as a secretary on 27 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 July 2021 | Audit exemption subsidiary accounts made up to 31 August 2020 (22 pages) |
29 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 (62 pages) |
14 July 2021 | Registered office address changed from The Point the Point, 37 North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 14 July 2021 (1 page) |
14 July 2021 | Registered office address changed from Unit 1 Horton Road West Drayton UB7 8BQ to The Point the Point, 37 North Wharf Road London W2 1AF on 14 July 2021 (1 page) |
7 July 2021 | Resolutions
|
28 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 (3 pages) |
28 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 (1 page) |
1 April 2021 | Appointment of Miss Ayomide Olaniregun as a secretary on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Lee Gage as a secretary on 31 March 2021 (1 page) |
3 November 2020 | Audit exemption subsidiary accounts made up to 31 August 2019 (23 pages) |
3 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages) |
17 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages) |
17 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page) |
21 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
18 August 2020 | Change of details for Addison Lee Group Limited as a person with significant control on 28 June 2016 (2 pages) |
12 May 2020 | Resolutions
|
12 May 2020 | Memorandum and Articles of Association (27 pages) |
24 April 2020 | Change of details for Addison Lee Group Limited as a person with significant control on 28 June 2016 (2 pages) |
26 March 2020 | Change of details for Addison Lee Group Limited as a person with significant control on 2 January 2019 (2 pages) |
25 March 2020 | Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages) |
25 March 2020 | Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages) |
25 March 2020 | Satisfaction of charge 064349120006 in full (1 page) |
23 March 2020 | Registration of charge 064349120007, created on 23 March 2020 (79 pages) |
23 March 2020 | Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages) |
24 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page) |
24 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages) |
24 June 2019 | Audit exemption subsidiary accounts made up to 31 August 2018 (25 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page) |
19 June 2018 | Satisfaction of charge 064349120006 in part (1 page) |
4 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages) |
4 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page) |
4 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 August 2017 (25 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 July 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
19 July 2017 | Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page) |
16 May 2017 | Appointment of Mr Lee Gage as a secretary on 28 June 2016 (2 pages) |
16 May 2017 | Appointment of Mr Lee Gage as a secretary on 28 June 2016 (2 pages) |
19 January 2017 | Group of companies' accounts made up to 31 May 2016 (37 pages) |
19 January 2017 | Group of companies' accounts made up to 31 May 2016 (37 pages) |
6 September 2016 | Satisfaction of charge 3 in full (1 page) |
6 September 2016 | Satisfaction of charge 3 in full (1 page) |
5 September 2016 | Registration of charge 064349120006, created on 25 August 2016 (50 pages) |
5 September 2016 | Registration of charge 064349120006, created on 25 August 2016 (50 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Michael John Fogarty as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Jane Elizabeth Vinson as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Jane Elizabeth Vinson as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Termination of appointment of Dean Peter De Beer as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 4 in full (1 page) |
13 July 2016 | Termination of appointment of Michael John Fogarty as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 5 in full (1 page) |
13 July 2016 | Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of Andrew John Nash as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a director on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 5 in full (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Andrew John Nash as a director on 28 June 2016 (1 page) |
13 July 2016 | Termination of appointment of Andrew Ross Hohne as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Satisfaction of charge 4 in full (1 page) |
22 October 2015 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
22 October 2015 | Group of companies' accounts made up to 31 May 2015 (27 pages) |
26 August 2015 | Statement of capital following an allotment of shares on 9 January 2008
|
26 August 2015 | Statement of capital following an allotment of shares on 9 January 2008
|
26 August 2015 | Statement of capital following an allotment of shares on 9 January 2008
|
21 August 2015 | Second filing of SH01 previously delivered to Companies House
|
21 August 2015 | Second filing of SH01 previously delivered to Companies House
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
5 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
5 March 2015 | Group of companies' accounts made up to 31 May 2014 (27 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
4 December 2013 | Appointment of Ms Jane Elizabeth Vinson as a director (2 pages) |
4 December 2013 | Appointment of Ms Jane Elizabeth Vinson as a director (2 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (7 pages) |
4 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (7 pages) |
14 November 2013 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
14 November 2013 | Group of companies' accounts made up to 31 May 2013 (27 pages) |
21 June 2013 | Appointment of Ms Jane Elizabeth Vinson as a director (2 pages) |
21 June 2013 | Termination of appointment of Damien Lane as a director (1 page) |
21 June 2013 | Appointment of Ms Jane Elizabeth Vinson as a director (2 pages) |
21 June 2013 | Termination of appointment of Damien Lane as a director (1 page) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (27 pages) |
4 March 2013 | Group of companies' accounts made up to 31 May 2012 (27 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 February 2012 | Group of companies' accounts made up to 31 May 2011 (26 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
30 September 2010 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
8 July 2010 | Termination of appointment of Andrew Cavaghan as a director (1 page) |
8 July 2010 | Termination of appointment of Andrew Cavaghan as a director (1 page) |
8 July 2010 | Appointment of Mr Damien John Patrick Lane as a director (2 pages) |
8 July 2010 | Appointment of Mr Damien John Patrick Lane as a director (2 pages) |
25 February 2010 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
25 February 2010 | Group of companies' accounts made up to 31 May 2009 (26 pages) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (13 pages) |
1 December 2009 | Director's details changed for Michael John Fogarty on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (13 pages) |
1 December 2009 | Director's details changed for Michael John Fogarty on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael John Fogarty on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew John Nash on 1 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Andrew Ross Hohne on 1 November 2009 (1 page) |
30 November 2009 | Director's details changed for Andrew Ross Hohne on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Cavaghan on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Ross Hohne on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dean Peter De Beer on 1 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Andrew Ross Hohne on 1 November 2009 (1 page) |
30 November 2009 | Director's details changed for Andrew Cavaghan on 1 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Andrew Ross Hohne on 1 November 2009 (1 page) |
30 November 2009 | Director's details changed for Dean Peter De Beer on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew John Nash on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Ross Hohne on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew John Nash on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dean Peter De Beer on 1 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew Cavaghan on 1 November 2009 (2 pages) |
27 March 2009 | Group of companies' accounts made up to 31 May 2008 (28 pages) |
27 March 2009 | Group of companies' accounts made up to 31 May 2008 (28 pages) |
5 December 2008 | Return made up to 22/11/08; full list of members (11 pages) |
5 December 2008 | Return made up to 22/11/08; full list of members (11 pages) |
24 November 2008 | Director's change of particulars / andrew cavaghan / 18/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / andrew cavaghan / 18/11/2008 (1 page) |
18 March 2008 | Director appointed andy nash (2 pages) |
18 March 2008 | Director appointed andy nash (2 pages) |
25 January 2008 | Nc inc already adjusted 09/01/08 (2 pages) |
25 January 2008 | S-div 09/01/08 (1 page) |
25 January 2008 | Ad 09/01/08--------- £ si [email protected]=458254 £ ic 382547/840801 (4 pages) |
25 January 2008 | S-div 09/01/08 (1 page) |
25 January 2008 | Ad 09/01/08--------- £ si [email protected]=458254 £ ic 382547/840801 (4 pages) |
25 January 2008 | Ad 09/01/08--------- £ si [email protected]=41746 £ ic 1/41747 (2 pages) |
25 January 2008 | Ad 09/01/08--------- £ si [email protected]=277778 £ si [email protected]=63022 £ ic 41747/382547 (4 pages) |
25 January 2008 | Ad 09/01/08--------- £ si [email protected]=277778 £ si [email protected]=63022 £ ic 41747/382547 (4 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Ad 09/01/08--------- £ si [email protected]=41746 £ ic 1/41747 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Nc inc already adjusted 09/01/08 (2 pages) |
22 January 2008 | Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
12 January 2008 | Particulars of mortgage/charge (11 pages) |
12 January 2008 | Particulars of mortgage/charge (11 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
22 November 2007 | Incorporation (15 pages) |
22 November 2007 | Incorporation (15 pages) |