Company NameGlobal Merchandising Services Limited
Company StatusActive
Company Number06575437
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years 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 Barry Michael Drinkwater
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Aky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(7 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Gilbert Benny Lindstrom
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed18 November 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameKarin Agneta Drinkwater
StatusResigned
Appointed24 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMoorlands The Drive
Cheam
Surrey
SM2 7DP
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(3 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 11 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Colin Edward Stone
NationalityBritish
StatusResigned
Appointed03 December 2008(7 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 11 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Contact

Websiteglobalmerchservices.com
Email address[email protected]

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

382.5k at £0.01Mr Barry Michael Drinkwater
38.25%
Ordinary B
281.3k at £0.01Karin Agneta Drinkwater
28.13%
Ordinary A
281.3k at £0.01Mr Barry Michael Drinkwater
28.13%
Ordinary A
25k at £0.01Ms Maria Conroy
2.50%
Ordinary C
20k at £0.01Mr Jeremy Hewitt
2.00%
Ordinary C
10k at £0.01Ms Jackie Phillimore
1.00%
Ordinary C

Financials

Year2014
Turnover£92,040,821
Gross Profit£14,014,156
Net Worth£12,570,827
Cash£24,117,666
Current Liabilities£24,391,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

12 March 2010Delivered on: 24 March 2010
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title, benefit and interest in and to the assigned contract see image for full details.
Fully Satisfied
22 December 2009Delivered on: 6 January 2010
Satisfied on: 16 March 2016
Persons entitled: Coutts & Co

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to the assigned contract dated 21/12/09 between premium latin music inc and global merchandising services limited see image for full details.
Fully Satisfied
17 August 2009Delivered on: 27 August 2009
Satisfied on: 16 March 2016
Persons entitled: Coutts & Co

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned contract being the contract dated 27 july 2009 between aston merrygold, marvin humes, jonathan jb gill, ortise williams and global merchandising services limited. See image for full details.
Fully Satisfied
1 June 2009Delivered on: 9 June 2009
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to the assigned contract including without limitation all sums payable thereunder.
Fully Satisfied
25 April 2012Delivered on: 9 May 2012
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right title benefit and interest in and to the assigned contract. Assigned contract means the contract dated 24 april 2012 between 1 d media limited and the company see image for full details.
Fully Satisfied
25 April 2012Delivered on: 9 May 2012
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right title benefit and interest in and to the assigned contract. Assigned contract means the contract dated 24 april 2012 between volbeat aps and the assignor.
Fully Satisfied
23 March 2012Delivered on: 10 April 2012
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right, title, benefit and interest in and to the assigned contract see image for full details.
Fully Satisfied
13 December 2011Delivered on: 29 December 2011
Satisfied on: 31 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right title benefit and interest in and to the assigned contract including without limitation all sums payable thereunder see image for full details.
Fully Satisfied
13 October 2011Delivered on: 14 October 2011
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in and to the assigned contracts. See image for full details.
Fully Satisfied
28 September 2011Delivered on: 8 October 2011
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the assigned contracts see image for full details.
Fully Satisfied
19 March 2009Delivered on: 1 April 2009
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title benefit and interest in and to the assigned contract being the contract dated 19 march 2009 between nadine coyle, cheryl cole, sarah harding, nicola roberts and kimberley walsh and global merchandising services limited. See image for full details.
Fully Satisfied
1 September 2011Delivered on: 14 September 2011
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignor assigned and agreed to assign absolutely all of its right, title, benefit and interest in and to the assigned contract see image for full details.
Fully Satisfied
21 April 2011Delivered on: 6 May 2011
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the assigned contract being- the contract dated 01/02/2011 between as I lay dying and the assignor.
Fully Satisfied
21 April 2011Delivered on: 6 May 2011
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the assigned contract being- the contract dated 28/03/2011 between 1 d media limited and the assignor see image for full details.
Fully Satisfied
28 April 2011Delivered on: 6 May 2011
Satisfied on: 29 August 2017
Persons entitled: Coutts & Company

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the assigned contract being the contract dated 26/04/2011 between jp touring LLP and the assignor see image for full details.
Fully Satisfied
5 January 2011Delivered on: 13 January 2011
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the assigned contracts including without limitation all sums payable thereunder.
Fully Satisfied
21 December 2010Delivered on: 7 January 2011
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right, title, benefit and interest in and to the assigned contract dated 21 december 2010 between stanley entertainments limited and the assignor.
Fully Satisfied
15 November 2010Delivered on: 20 November 2010
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the assigned contract being the contract dated 14 november 2010 between papa roach llc and the company see image for full details.
Fully Satisfied
27 May 2010Delivered on: 4 June 2010
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the assigned contract including all sums payable thereunder see image for full details.
Fully Satisfied
24 March 2010Delivered on: 27 March 2010
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title, benefit and interest in and to the assigned contracts including, without limitation, all sums payable thereunder. See image for full details.
Fully Satisfied
24 March 2010Delivered on: 27 March 2010
Satisfied on: 16 March 2016
Persons entitled: Coutts & Company

Classification: Deed of asignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned contract including all sums payable thereunder see image for full details.
Fully Satisfied
7 January 2010Delivered on: 16 January 2010
Persons entitled: Coutts & Company

Classification: Deed of assignment
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: All the company's right title and interest in and to the assigned contact dated 30TH november 2009 between iron maiden holdings limited iron maiden llc and the company see image for full details.
Outstanding
28 October 2021Delivered on: 9 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 February 2020Delivered on: 26 February 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 February 2020Delivered on: 26 February 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 May 2019Delivered on: 10 June 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 14 May 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 31 October 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 16 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 16 May 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 23 March 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 November 2017Delivered on: 13 November 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A.
Outstanding
20 October 2017Delivered on: 27 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 28 September 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 August 2017Delivered on: 25 August 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
26 June 2017Delivered on: 7 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 May 2017Delivered on: 30 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
4 December 2009Delivered on: 21 December 2009
Persons entitled: Coutts & Company

Classification: Deed of assignment
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: All the company's right title and interest in and to the assigned contact dated 3RD december 2009 between the company and bell vue sunshine touring inc. See image for full details.
Outstanding
12 April 2017Delivered on: 21 April 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 20 April 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 20 April 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 7 March 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 16 December 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
23 November 2016Delivered on: 12 December 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 23 August 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 April 2016Delivered on: 29 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 3 February 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 13 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 April 2015Delivered on: 11 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
20 April 2015Delivered on: 23 April 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 5 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 21 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 21 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 February 2015Delivered on: 21 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 21 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 30 January 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 20 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 11 September 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 3 September 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 17 July 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 17 July 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
22 July 2013Delivered on: 31 July 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 April 2013Delivered on: 3 May 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 26 April 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
12 April 2013Delivered on: 19 April 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
22 March 2013Delivered on: 8 April 2013
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to the assigned contract being the contract dated 4 december 2012 between trash tours inc and the assignor.
Outstanding
22 March 2013Delivered on: 8 April 2013
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to the assigned contract being the contract dated 06 march 2013 between bon jovi tours and the assignor.
Outstanding
22 March 2013Delivered on: 8 April 2013
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to the assigned contract being the contract dated 26 february 2013 between nadine coyle cheryl cole sarah harding nicola roberts kimberley walsh and the assignor.
Outstanding
15 April 2009Delivered on: 28 April 2009
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of its right title benefit and interest in and to the assigned contract see image for full details.
Outstanding
7 March 2013Delivered on: 25 March 2013
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to the assigned contract being the contract dated 06 march 2013 between spookshow deluxe limited and the company.
Outstanding
29 August 2012Delivered on: 7 September 2012
Persons entitled: Coutts & Company

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title benefit and interest in and to the assigned contract see image for full details.
Outstanding
30 April 2012Delivered on: 3 May 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 4141806 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 December 2008Delivered on: 24 December 2008
Persons entitled: Coutts & Co

Classification: Mortgage 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
10 April 2012Delivered on: 19 April 2012
Persons entitled: Coutts & Company

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each artist contract;and each extension and amendment agreement see image for full details.
Part Satisfied

Filing History

28 July 2023Statement of capital following an allotment of shares on 9 May 2023
  • GBP 9,850
(6 pages)
11 May 2023Satisfaction of charge 065754370072 in full (1 page)
11 May 2023Satisfaction of charge 065754370071 in full (1 page)
11 May 2023Satisfaction of charge 065754370060 in full (1 page)
11 May 2023Satisfaction of charge 065754370058 in full (1 page)
11 May 2023Satisfaction of charge 065754370049 in full (1 page)
11 May 2023Satisfaction of charge 065754370065 in full (1 page)
11 May 2023Satisfaction of charge 065754370056 in full (1 page)
11 May 2023Satisfaction of charge 3 in full (1 page)
11 May 2023Satisfaction of charge 065754370055 in full (1 page)
11 May 2023Satisfaction of charge 065754370046 in full (1 page)
11 May 2023Satisfaction of charge 065754370039 in full (1 page)
11 May 2023Satisfaction of charge 1 in full (1 page)
11 May 2023Satisfaction of charge 065754370062 in full (1 page)
11 May 2023Satisfaction of charge 065754370073 in full (1 page)
11 May 2023Satisfaction of charge 065754370066 in full (1 page)
11 May 2023Satisfaction of charge 24 in full (1 page)
11 May 2023Satisfaction of charge 065754370045 in full (1 page)
11 May 2023Satisfaction of charge 065754370067 in full (1 page)
11 May 2023Satisfaction of charge 065754370074 in full (1 page)
11 May 2023Satisfaction of charge 065754370061 in full (1 page)
11 May 2023Satisfaction of charge 065754370054 in full (1 page)
11 May 2023Satisfaction of charge 6 in full (1 page)
11 May 2023Satisfaction of charge 065754370044 in full (1 page)
11 May 2023Satisfaction of charge 065754370050 in full (1 page)
11 May 2023Satisfaction of charge 065754370063 in full (1 page)
11 May 2023Satisfaction of charge 065754370059 in full (1 page)
11 May 2023Satisfaction of charge 065754370068 in full (1 page)
11 May 2023Satisfaction of charge 065754370051 in full (1 page)
11 May 2023Satisfaction of charge 065754370057 in full (1 page)
11 May 2023Satisfaction of charge 065754370053 in full (1 page)
11 May 2023Satisfaction of charge 065754370043 in full (1 page)
11 May 2023Satisfaction of charge 065754370042 in full (1 page)
11 May 2023Satisfaction of charge 065754370037 in full (1 page)
11 May 2023Satisfaction of charge 065754370064 in full (1 page)
11 May 2023Satisfaction of charge 065754370047 in full (1 page)
11 May 2023Satisfaction of charge 065754370070 in full (1 page)
11 May 2023Satisfaction of charge 065754370069 in full (1 page)
11 May 2023Satisfaction of charge 8 in full (1 page)
11 May 2023Satisfaction of charge 32 in full (1 page)
11 May 2023Satisfaction of charge 29 in full (1 page)
24 April 2023Confirmation statement made on 24 April 2023 with updates (8 pages)
13 April 2023Statement of capital following an allotment of shares on 4 April 2023
  • GBP 9,600
(6 pages)
15 December 2022Particulars of variation of rights attached to shares (3 pages)
15 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2022Memorandum and Articles of Association (24 pages)
14 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 December 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
9 November 2021Registration of charge 065754370075, created on 28 October 2021 (21 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Gilbert Benny Lindstrom on 28 April 2021 (2 pages)
6 May 2021Change of details for Karin Agneta Drinkwater as a person with significant control on 28 April 2021 (2 pages)
6 May 2021Director's details changed for Mr Gilbert Benny Lindstrom on 28 April 2021 (2 pages)
26 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
20 May 2020Purchase of own shares. (3 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (7 pages)
17 March 2020Termination of appointment of Colin Edward Stone as a secretary on 11 March 2020 (2 pages)
17 March 2020Termination of appointment of Colin Edward Stone as a director on 11 March 2020 (1 page)
16 March 2020Cancellation of shares. Statement of capital on 11 March 2020
  • GBP 9,500.00
(7 pages)
26 February 2020Registration of charge 065754370074, created on 11 February 2020 (22 pages)
26 February 2020Registration of charge 065754370073, created on 6 February 2020 (22 pages)
4 November 2019Appointment of Michael Trevor Cass as a director on 21 August 2019 (2 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
10 June 2019Registration of charge 065754370072, created on 29 May 2019 (21 pages)
30 May 2019Confirmation statement made on 24 April 2019 with updates (7 pages)
16 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 May 2019Particulars of variation of rights attached to shares (3 pages)
14 May 2019Registration of charge 065754370071, created on 9 May 2019 (22 pages)
14 May 2019Change of share class name or designation (2 pages)
31 October 2018Registration of charge 065754370070, created on 11 October 2018 (22 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
16 July 2018Registration of charge 065754370069, created on 10 July 2018 (22 pages)
16 May 2018Registration of charge 065754370068, created on 16 May 2018 (22 pages)
25 April 2018Confirmation statement made on 24 April 2018 with updates (7 pages)
3 April 2018Registration of charge 065754370067, created on 26 March 2018 (22 pages)
23 March 2018Registration of charge 065754370066, created on 20 March 2018 (22 pages)
13 November 2017Registration of charge 065754370065, created on 1 November 2017 (22 pages)
13 November 2017Registration of charge 065754370065, created on 1 November 2017 (22 pages)
27 October 2017Registration of charge 065754370064, created on 20 October 2017 (22 pages)
27 October 2017Registration of charge 065754370064, created on 20 October 2017 (22 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
28 September 2017Registration of charge 065754370063, created on 19 September 2017 (22 pages)
28 September 2017Registration of charge 065754370063, created on 19 September 2017 (22 pages)
30 August 2017Satisfaction of charge 24 in part (1 page)
30 August 2017Satisfaction of charge 24 in part (1 page)
29 August 2017Satisfaction of charge 065754370052 in full (1 page)
29 August 2017Satisfaction of charge 065754370048 in full (1 page)
29 August 2017Satisfaction of charge 28 in full (1 page)
29 August 2017Satisfaction of charge 065754370040 in full (1 page)
29 August 2017Satisfaction of charge 065754370052 in full (1 page)
29 August 2017Satisfaction of charge 065754370033 in full (1 page)
29 August 2017Satisfaction of charge 28 in full (1 page)
29 August 2017Satisfaction of charge 065754370040 in full (1 page)
29 August 2017Satisfaction of charge 065754370038 in full (1 page)
29 August 2017Satisfaction of charge 16 in full (1 page)
29 August 2017Satisfaction of charge 065754370038 in full (1 page)
29 August 2017Satisfaction of charge 065754370041 in full (1 page)
29 August 2017Satisfaction of charge 065754370041 in full (1 page)
29 August 2017Satisfaction of charge 065754370033 in full (1 page)
29 August 2017Satisfaction of charge 16 in full (1 page)
29 August 2017Satisfaction of charge 065754370048 in full (1 page)
25 August 2017Registration of charge 065754370062, created on 10 August 2017 (21 pages)
25 August 2017Registration of charge 065754370062, created on 10 August 2017 (21 pages)
24 July 2017Purchase of own shares. (3 pages)
24 July 2017Purchase of own shares. (3 pages)
18 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 9,750.00
(8 pages)
18 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 9,750.00
(8 pages)
17 July 2017Termination of appointment of Kevin Thomas John Mead as a director on 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Kevin Thomas John Mead as a director on 30 June 2017 (2 pages)
7 July 2017Registration of charge 065754370061, created on 26 June 2017 (22 pages)
7 July 2017Registration of charge 065754370061, created on 26 June 2017 (22 pages)
30 May 2017Registration of charge 065754370060, created on 22 May 2017 (22 pages)
30 May 2017Registration of charge 065754370060, created on 22 May 2017 (22 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
21 April 2017Registration of charge 065754370059, created on 12 April 2017 (21 pages)
21 April 2017Registration of charge 065754370059, created on 12 April 2017 (21 pages)
20 April 2017Registration of charge 065754370057, created on 5 April 2017 (21 pages)
20 April 2017Registration of charge 065754370058, created on 5 April 2017 (21 pages)
20 April 2017Registration of charge 065754370058, created on 5 April 2017 (21 pages)
20 April 2017Registration of charge 065754370057, created on 5 April 2017 (21 pages)
7 March 2017Registration of charge 065754370056, created on 6 March 2017 (22 pages)
7 March 2017Registration of charge 065754370056, created on 6 March 2017 (22 pages)
16 December 2016Registration of charge 065754370055, created on 30 November 2016 (21 pages)
16 December 2016Registration of charge 065754370055, created on 30 November 2016 (21 pages)
12 December 2016Registration of charge 065754370054, created on 23 November 2016 (21 pages)
12 December 2016Registration of charge 065754370054, created on 23 November 2016 (21 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
23 August 2016Registration of charge 065754370053, created on 15 August 2016 (22 pages)
23 August 2016Registration of charge 065754370053, created on 15 August 2016 (22 pages)
29 April 2016Registration of charge 065754370052, created on 12 April 2016 (21 pages)
29 April 2016Registration of charge 065754370052, created on 12 April 2016 (21 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(6 pages)
31 March 2016Satisfaction of charge 065754370034 in full (4 pages)
31 March 2016Satisfaction of charge 22 in full (4 pages)
31 March 2016Satisfaction of charge 22 in full (4 pages)
31 March 2016Satisfaction of charge 065754370034 in full (4 pages)
16 March 2016Satisfaction of charge 27 in full (4 pages)
16 March 2016Satisfaction of charge 9 in full (4 pages)
16 March 2016Satisfaction of charge 27 in full (4 pages)
16 March 2016Satisfaction of charge 14 in full (4 pages)
16 March 2016Satisfaction of charge 23 in full (4 pages)
16 March 2016Satisfaction of charge 12 in full (4 pages)
16 March 2016Satisfaction of charge 5 in full (4 pages)
16 March 2016Satisfaction of charge 25 in full (4 pages)
16 March 2016Satisfaction of charge 12 in full (4 pages)
16 March 2016Satisfaction of charge 11 in full (4 pages)
16 March 2016Satisfaction of charge 7 in full (4 pages)
16 March 2016Satisfaction of charge 9 in full (4 pages)
16 March 2016Satisfaction of charge 7 in full (4 pages)
16 March 2016Satisfaction of charge 065754370036 in full (4 pages)
16 March 2016Satisfaction of charge 17 in full (4 pages)
16 March 2016Satisfaction of charge 2 in full (4 pages)
16 March 2016Satisfaction of charge 26 in full (4 pages)
16 March 2016Satisfaction of charge 13 in full (4 pages)
16 March 2016Satisfaction of charge 4 in full (4 pages)
16 March 2016Satisfaction of charge 31 in full (4 pages)
16 March 2016Satisfaction of charge 25 in full (4 pages)
16 March 2016Part of the property or undertaking has been released from charge 24 (6 pages)
16 March 2016Satisfaction of charge 20 in full (4 pages)
16 March 2016Satisfaction of charge 17 in full (4 pages)
16 March 2016Satisfaction of charge 15 in full (4 pages)
16 March 2016Satisfaction of charge 13 in full (4 pages)
16 March 2016Satisfaction of charge 5 in full (4 pages)
16 March 2016Part of the property or undertaking has been released from charge 24 (6 pages)
16 March 2016Satisfaction of charge 11 in full (4 pages)
16 March 2016Satisfaction of charge 21 in full (4 pages)
16 March 2016Satisfaction of charge 26 in full (4 pages)
16 March 2016Satisfaction of charge 20 in full (4 pages)
16 March 2016Satisfaction of charge 19 in full (4 pages)
16 March 2016Satisfaction of charge 19 in full (4 pages)
16 March 2016Satisfaction of charge 065754370036 in full (4 pages)
16 March 2016Satisfaction of charge 18 in full (4 pages)
16 March 2016Satisfaction of charge 2 in full (4 pages)
16 March 2016Satisfaction of charge 23 in full (4 pages)
16 March 2016Satisfaction of charge 065754370035 in full (4 pages)
16 March 2016Satisfaction of charge 15 in full (4 pages)
16 March 2016Satisfaction of charge 14 in full (4 pages)
16 March 2016Satisfaction of charge 4 in full (4 pages)
16 March 2016Satisfaction of charge 10 in full (4 pages)
16 March 2016Satisfaction of charge 30 in full (4 pages)
16 March 2016Satisfaction of charge 31 in full (4 pages)
16 March 2016Satisfaction of charge 30 in full (4 pages)
16 March 2016Satisfaction of charge 10 in full (4 pages)
16 March 2016Satisfaction of charge 065754370035 in full (4 pages)
16 March 2016Satisfaction of charge 18 in full (4 pages)
16 March 2016Satisfaction of charge 21 in full (4 pages)
3 February 2016Registration of charge 065754370051, created on 21 January 2016 (21 pages)
3 February 2016Registration of charge 065754370051, created on 21 January 2016 (21 pages)
13 October 2015Registration of charge 065754370050, created on 7 October 2015 (22 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
13 October 2015Registration of charge 065754370050, created on 7 October 2015 (22 pages)
13 October 2015Registration of charge 065754370050, created on 7 October 2015 (22 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(6 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(6 pages)
11 May 2015Registration of charge 065754370049, created on 28 April 2015 (21 pages)
11 May 2015Registration of charge 065754370049, created on 28 April 2015 (21 pages)
23 April 2015Registration of charge 065754370048, created on 20 April 2015 (21 pages)
23 April 2015Registration of charge 065754370048, created on 20 April 2015 (21 pages)
5 March 2015Registration of charge 065754370047, created on 23 February 2015 (23 pages)
5 March 2015Registration of charge 065754370047, created on 23 February 2015 (23 pages)
21 February 2015Registration of charge 065754370045, created on 12 February 2015 (24 pages)
21 February 2015Registration of charge 065754370045, created on 12 February 2015 (24 pages)
21 February 2015Registration of charge 065754370046, created on 12 February 2015 (23 pages)
21 February 2015Registration of charge 065754370043, created on 10 February 2015 (23 pages)
21 February 2015Registration of charge 065754370044, created on 12 February 2015 (23 pages)
21 February 2015Registration of charge 065754370044, created on 12 February 2015 (23 pages)
21 February 2015Registration of charge 065754370043, created on 10 February 2015 (23 pages)
21 February 2015Registration of charge 065754370046, created on 12 February 2015 (23 pages)
30 January 2015Registration of charge 065754370042, created on 16 January 2015 (23 pages)
30 January 2015Registration of charge 065754370042, created on 16 January 2015 (23 pages)
20 December 2014Registration of charge 065754370041, created on 16 December 2014 (23 pages)
20 December 2014Registration of charge 065754370041, created on 16 December 2014 (23 pages)
17 December 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
17 December 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
11 September 2014Registration of charge 065754370040, created on 1 September 2014 (25 pages)
3 September 2014Registration of charge 065754370039, created on 21 August 2014 (8 pages)
3 September 2014Registration of charge 065754370039, created on 21 August 2014 (8 pages)
17 July 2014Registration of charge 065754370037, created on 3 July 2014 (23 pages)
17 July 2014Registration of charge 065754370038, created on 3 July 2014 (23 pages)
17 July 2014Registration of charge 065754370038, created on 3 July 2014 (23 pages)
17 July 2014Registration of charge 065754370037, created on 3 July 2014 (23 pages)
17 July 2014Registration of charge 065754370037, created on 3 July 2014 (23 pages)
17 July 2014Registration of charge 065754370038, created on 3 July 2014 (23 pages)
16 June 2014Director's details changed for Mr Colin Edward Stone on 24 April 2013 (2 pages)
16 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(6 pages)
16 June 2014Secretary's details changed for Colin Edward Stone on 24 April 2013 (1 page)
16 June 2014Director's details changed for Mr Colin Edward Stone on 24 April 2013 (2 pages)
16 June 2014Secretary's details changed for Colin Edward Stone on 24 April 2013 (1 page)
16 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
(6 pages)
13 June 2014Director's details changed for Barry Michael Drinkwater on 24 April 2013 (2 pages)
13 June 2014Director's details changed for Barry Michael Drinkwater on 24 April 2013 (2 pages)
17 February 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
17 February 2014Group of companies' accounts made up to 31 December 2012 (23 pages)
20 November 2013Appointment of Mr Gilbert Benny Lindstrom as a director (2 pages)
20 November 2013Appointment of Mr Gilbert Benny Lindstrom as a director (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2013Memorandum and Articles of Association (23 pages)
10 September 2013Memorandum and Articles of Association (23 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2013Registration of charge 065754370036 (24 pages)
31 July 2013Registration of charge 065754370036 (24 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
3 May 2013Registration of charge 065754370035 (24 pages)
3 May 2013Registration of charge 065754370035 (24 pages)
26 April 2013Registration of charge 065754370034 (26 pages)
26 April 2013Registration of charge 065754370034 (26 pages)
19 April 2013Registration of charge 065754370033 (24 pages)
19 April 2013Registration of charge 065754370033 (24 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 32 (7 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 31 (7 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 32 (7 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 30 (7 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 31 (7 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 30 (7 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 29 (7 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 29 (7 pages)
24 December 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
24 December 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 27 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
10 April 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
28 December 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
28 December 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
20 June 2011Change of share class name or designation (2 pages)
20 June 2011Change of share class name or designation (2 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
28 October 2010Memorandum and Articles of Association (23 pages)
28 October 2010Memorandum and Articles of Association (23 pages)
28 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Barry Michael Drinkwater on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Aky Najeeb on 5 May 2010 (2 pages)
6 July 2010Secretary's details changed for Colin Edward Stone on 5 May 2010 (1 page)
6 July 2010Director's details changed for Barry Michael Drinkwater on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Kevin Thomas John Mead on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Aky Najeeb on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Aky Najeeb on 5 May 2010 (2 pages)
6 July 2010Secretary's details changed for Colin Edward Stone on 5 May 2010 (1 page)
6 July 2010Director's details changed for Colin Edward Stone on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Mr Kevin Thomas John Mead on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Colin Edward Stone on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Colin Edward Stone on 5 May 2010 (2 pages)
6 July 2010Secretary's details changed for Colin Edward Stone on 5 May 2010 (1 page)
6 July 2010Director's details changed for Mr Kevin Thomas John Mead on 5 May 2010 (2 pages)
6 July 2010Director's details changed for Barry Michael Drinkwater on 5 May 2010 (2 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 May 2009Return made up to 24/04/09; full list of members (4 pages)
13 May 2009Return made up to 24/04/09; full list of members (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 March 2009Director appointed mr aky najeeb (1 page)
17 March 2009Director appointed mr kevin mead (1 page)
17 March 2009Director appointed mr kevin mead (1 page)
17 March 2009Director appointed mr aky najeeb (1 page)
24 February 2009Director appointed colin edward stone (3 pages)
24 February 2009Appointment terminated secretary karin drinkwater (1 page)
24 February 2009Appointment terminated secretary karin drinkwater (1 page)
24 February 2009Secretary appointed colin edward stone (3 pages)
24 February 2009Secretary appointed colin edward stone (3 pages)
24 February 2009Director appointed colin edward stone (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
22 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
24 April 2008Incorporation (12 pages)
24 April 2008Incorporation (12 pages)