St John's Wood
London
NW8 0DL
Director Name | Mr Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2008(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Gilbert Benny Lindstrom |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 November 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Karin Agneta Drinkwater |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorlands The Drive Cheam Surrey SM2 7DP |
Director Name | Mr Colin Edward Stone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 11 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mr Colin Edward Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Website | globalmerchservices.com |
---|---|
Email address | [email protected] |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
382.5k at £0.01 | Mr Barry Michael Drinkwater 38.25% Ordinary B |
---|---|
281.3k at £0.01 | Karin Agneta Drinkwater 28.13% Ordinary A |
281.3k at £0.01 | Mr Barry Michael Drinkwater 28.13% Ordinary A |
25k at £0.01 | Ms Maria Conroy 2.50% Ordinary C |
20k at £0.01 | Mr Jeremy Hewitt 2.00% Ordinary C |
10k at £0.01 | Ms Jackie Phillimore 1.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £92,040,821 |
Gross Profit | £14,014,156 |
Net Worth | £12,570,827 |
Cash | £24,117,666 |
Current Liabilities | £24,391,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
12 March 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2021 | Delivered on: 9 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 February 2020 | Delivered on: 26 February 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
6 February 2020 | Delivered on: 26 February 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
29 May 2019 | Delivered on: 10 June 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
9 May 2019 | Delivered on: 14 May 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 31 October 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
10 July 2018 | Delivered on: 16 July 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
16 May 2018 | Delivered on: 16 May 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 March 2018 | Delivered on: 23 March 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 November 2017 | Delivered on: 13 November 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. Outstanding |
20 October 2017 | Delivered on: 27 October 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
19 September 2017 | Delivered on: 28 September 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
10 August 2017 | Delivered on: 25 August 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
26 June 2017 | Delivered on: 7 July 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
22 May 2017 | Delivered on: 30 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
4 December 2009 | Delivered 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 2017 | Delivered on: 21 April 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 20 April 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 20 April 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
6 March 2017 | Delivered on: 7 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 16 December 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
23 November 2016 | Delivered on: 12 December 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
15 August 2016 | Delivered on: 23 August 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
12 April 2016 | Delivered on: 29 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 3 February 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 13 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
28 April 2015 | Delivered on: 11 May 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 April 2015 | Delivered on: 23 April 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 5 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
12 February 2015 | Delivered on: 21 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
12 February 2015 | Delivered on: 21 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
12 February 2015 | Delivered on: 21 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
10 February 2015 | Delivered on: 21 February 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
16 January 2015 | Delivered on: 30 January 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 20 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 11 September 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
21 August 2014 | Delivered on: 3 September 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 17 July 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 17 July 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
22 July 2013 | Delivered on: 31 July 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 3 May 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2012 | Delivered 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 |
28 July 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
---|---|
11 May 2023 | Satisfaction of charge 065754370072 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370071 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370060 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370058 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370049 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370065 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370056 in full (1 page) |
11 May 2023 | Satisfaction of charge 3 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370055 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370046 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370039 in full (1 page) |
11 May 2023 | Satisfaction of charge 1 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370062 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370073 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370066 in full (1 page) |
11 May 2023 | Satisfaction of charge 24 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370045 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370067 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370074 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370061 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370054 in full (1 page) |
11 May 2023 | Satisfaction of charge 6 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370044 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370050 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370063 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370059 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370068 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370051 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370057 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370053 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370043 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370042 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370037 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370064 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370047 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370070 in full (1 page) |
11 May 2023 | Satisfaction of charge 065754370069 in full (1 page) |
11 May 2023 | Satisfaction of charge 8 in full (1 page) |
11 May 2023 | Satisfaction of charge 32 in full (1 page) |
11 May 2023 | Satisfaction of charge 29 in full (1 page) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (8 pages) |
13 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
15 December 2022 | Particulars of variation of rights attached to shares (3 pages) |
15 December 2022 | Resolutions
|
15 December 2022 | Resolutions
|
15 December 2022 | Memorandum and Articles of Association (24 pages) |
14 December 2022 | Resolutions
|
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
21 December 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
9 November 2021 | Registration of charge 065754370075, created on 28 October 2021 (21 pages) |
7 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
6 May 2021 | Director's details changed for Mr Gilbert Benny Lindstrom on 28 April 2021 (2 pages) |
6 May 2021 | Change of details for Karin Agneta Drinkwater as a person with significant control on 28 April 2021 (2 pages) |
6 May 2021 | Director's details changed for Mr Gilbert Benny Lindstrom on 28 April 2021 (2 pages) |
26 October 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
20 May 2020 | Purchase of own shares. (3 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (7 pages) |
17 March 2020 | Termination of appointment of Colin Edward Stone as a secretary on 11 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Colin Edward Stone as a director on 11 March 2020 (1 page) |
16 March 2020 | Cancellation of shares. Statement of capital on 11 March 2020
|
26 February 2020 | Registration of charge 065754370074, created on 11 February 2020 (22 pages) |
26 February 2020 | Registration of charge 065754370073, created on 6 February 2020 (22 pages) |
4 November 2019 | Appointment of Michael Trevor Cass as a director on 21 August 2019 (2 pages) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
10 June 2019 | Registration of charge 065754370072, created on 29 May 2019 (21 pages) |
30 May 2019 | Confirmation statement made on 24 April 2019 with updates (7 pages) |
16 May 2019 | Resolutions
|
14 May 2019 | Particulars of variation of rights attached to shares (3 pages) |
14 May 2019 | Registration of charge 065754370071, created on 9 May 2019 (22 pages) |
14 May 2019 | Change of share class name or designation (2 pages) |
31 October 2018 | Registration of charge 065754370070, created on 11 October 2018 (22 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
16 July 2018 | Registration of charge 065754370069, created on 10 July 2018 (22 pages) |
16 May 2018 | Registration of charge 065754370068, created on 16 May 2018 (22 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with updates (7 pages) |
3 April 2018 | Registration of charge 065754370067, created on 26 March 2018 (22 pages) |
23 March 2018 | Registration of charge 065754370066, created on 20 March 2018 (22 pages) |
13 November 2017 | Registration of charge 065754370065, created on 1 November 2017 (22 pages) |
13 November 2017 | Registration of charge 065754370065, created on 1 November 2017 (22 pages) |
27 October 2017 | Registration of charge 065754370064, created on 20 October 2017 (22 pages) |
27 October 2017 | Registration of charge 065754370064, created on 20 October 2017 (22 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
28 September 2017 | Registration of charge 065754370063, created on 19 September 2017 (22 pages) |
28 September 2017 | Registration of charge 065754370063, created on 19 September 2017 (22 pages) |
30 August 2017 | Satisfaction of charge 24 in part (1 page) |
30 August 2017 | Satisfaction of charge 24 in part (1 page) |
29 August 2017 | Satisfaction of charge 065754370052 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370048 in full (1 page) |
29 August 2017 | Satisfaction of charge 28 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370040 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370052 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370033 in full (1 page) |
29 August 2017 | Satisfaction of charge 28 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370040 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370038 in full (1 page) |
29 August 2017 | Satisfaction of charge 16 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370038 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370041 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370041 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370033 in full (1 page) |
29 August 2017 | Satisfaction of charge 16 in full (1 page) |
29 August 2017 | Satisfaction of charge 065754370048 in full (1 page) |
25 August 2017 | Registration of charge 065754370062, created on 10 August 2017 (21 pages) |
25 August 2017 | Registration of charge 065754370062, created on 10 August 2017 (21 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
24 July 2017 | Purchase of own shares. (3 pages) |
18 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
18 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
17 July 2017 | Termination of appointment of Kevin Thomas John Mead as a director on 30 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Kevin Thomas John Mead as a director on 30 June 2017 (2 pages) |
7 July 2017 | Registration of charge 065754370061, created on 26 June 2017 (22 pages) |
7 July 2017 | Registration of charge 065754370061, created on 26 June 2017 (22 pages) |
30 May 2017 | Registration of charge 065754370060, created on 22 May 2017 (22 pages) |
30 May 2017 | Registration of charge 065754370060, created on 22 May 2017 (22 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
21 April 2017 | Registration of charge 065754370059, created on 12 April 2017 (21 pages) |
21 April 2017 | Registration of charge 065754370059, created on 12 April 2017 (21 pages) |
20 April 2017 | Registration of charge 065754370057, created on 5 April 2017 (21 pages) |
20 April 2017 | Registration of charge 065754370058, created on 5 April 2017 (21 pages) |
20 April 2017 | Registration of charge 065754370058, created on 5 April 2017 (21 pages) |
20 April 2017 | Registration of charge 065754370057, created on 5 April 2017 (21 pages) |
7 March 2017 | Registration of charge 065754370056, created on 6 March 2017 (22 pages) |
7 March 2017 | Registration of charge 065754370056, created on 6 March 2017 (22 pages) |
16 December 2016 | Registration of charge 065754370055, created on 30 November 2016 (21 pages) |
16 December 2016 | Registration of charge 065754370055, created on 30 November 2016 (21 pages) |
12 December 2016 | Registration of charge 065754370054, created on 23 November 2016 (21 pages) |
12 December 2016 | Registration of charge 065754370054, created on 23 November 2016 (21 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
23 August 2016 | Registration of charge 065754370053, created on 15 August 2016 (22 pages) |
23 August 2016 | Registration of charge 065754370053, created on 15 August 2016 (22 pages) |
29 April 2016 | Registration of charge 065754370052, created on 12 April 2016 (21 pages) |
29 April 2016 | Registration of charge 065754370052, created on 12 April 2016 (21 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
31 March 2016 | Satisfaction of charge 065754370034 in full (4 pages) |
31 March 2016 | Satisfaction of charge 22 in full (4 pages) |
31 March 2016 | Satisfaction of charge 22 in full (4 pages) |
31 March 2016 | Satisfaction of charge 065754370034 in full (4 pages) |
16 March 2016 | Satisfaction of charge 27 in full (4 pages) |
16 March 2016 | Satisfaction of charge 9 in full (4 pages) |
16 March 2016 | Satisfaction of charge 27 in full (4 pages) |
16 March 2016 | Satisfaction of charge 14 in full (4 pages) |
16 March 2016 | Satisfaction of charge 23 in full (4 pages) |
16 March 2016 | Satisfaction of charge 12 in full (4 pages) |
16 March 2016 | Satisfaction of charge 5 in full (4 pages) |
16 March 2016 | Satisfaction of charge 25 in full (4 pages) |
16 March 2016 | Satisfaction of charge 12 in full (4 pages) |
16 March 2016 | Satisfaction of charge 11 in full (4 pages) |
16 March 2016 | Satisfaction of charge 7 in full (4 pages) |
16 March 2016 | Satisfaction of charge 9 in full (4 pages) |
16 March 2016 | Satisfaction of charge 7 in full (4 pages) |
16 March 2016 | Satisfaction of charge 065754370036 in full (4 pages) |
16 March 2016 | Satisfaction of charge 17 in full (4 pages) |
16 March 2016 | Satisfaction of charge 2 in full (4 pages) |
16 March 2016 | Satisfaction of charge 26 in full (4 pages) |
16 March 2016 | Satisfaction of charge 13 in full (4 pages) |
16 March 2016 | Satisfaction of charge 4 in full (4 pages) |
16 March 2016 | Satisfaction of charge 31 in full (4 pages) |
16 March 2016 | Satisfaction of charge 25 in full (4 pages) |
16 March 2016 | Part of the property or undertaking has been released from charge 24 (6 pages) |
16 March 2016 | Satisfaction of charge 20 in full (4 pages) |
16 March 2016 | Satisfaction of charge 17 in full (4 pages) |
16 March 2016 | Satisfaction of charge 15 in full (4 pages) |
16 March 2016 | Satisfaction of charge 13 in full (4 pages) |
16 March 2016 | Satisfaction of charge 5 in full (4 pages) |
16 March 2016 | Part of the property or undertaking has been released from charge 24 (6 pages) |
16 March 2016 | Satisfaction of charge 11 in full (4 pages) |
16 March 2016 | Satisfaction of charge 21 in full (4 pages) |
16 March 2016 | Satisfaction of charge 26 in full (4 pages) |
16 March 2016 | Satisfaction of charge 20 in full (4 pages) |
16 March 2016 | Satisfaction of charge 19 in full (4 pages) |
16 March 2016 | Satisfaction of charge 19 in full (4 pages) |
16 March 2016 | Satisfaction of charge 065754370036 in full (4 pages) |
16 March 2016 | Satisfaction of charge 18 in full (4 pages) |
16 March 2016 | Satisfaction of charge 2 in full (4 pages) |
16 March 2016 | Satisfaction of charge 23 in full (4 pages) |
16 March 2016 | Satisfaction of charge 065754370035 in full (4 pages) |
16 March 2016 | Satisfaction of charge 15 in full (4 pages) |
16 March 2016 | Satisfaction of charge 14 in full (4 pages) |
16 March 2016 | Satisfaction of charge 4 in full (4 pages) |
16 March 2016 | Satisfaction of charge 10 in full (4 pages) |
16 March 2016 | Satisfaction of charge 30 in full (4 pages) |
16 March 2016 | Satisfaction of charge 31 in full (4 pages) |
16 March 2016 | Satisfaction of charge 30 in full (4 pages) |
16 March 2016 | Satisfaction of charge 10 in full (4 pages) |
16 March 2016 | Satisfaction of charge 065754370035 in full (4 pages) |
16 March 2016 | Satisfaction of charge 18 in full (4 pages) |
16 March 2016 | Satisfaction of charge 21 in full (4 pages) |
3 February 2016 | Registration of charge 065754370051, created on 21 January 2016 (21 pages) |
3 February 2016 | Registration of charge 065754370051, created on 21 January 2016 (21 pages) |
13 October 2015 | Registration of charge 065754370050, created on 7 October 2015 (22 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Registration of charge 065754370050, created on 7 October 2015 (22 pages) |
13 October 2015 | Registration of charge 065754370050, created on 7 October 2015 (22 pages) |
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 May 2015 | Registration of charge 065754370049, created on 28 April 2015 (21 pages) |
11 May 2015 | Registration of charge 065754370049, created on 28 April 2015 (21 pages) |
23 April 2015 | Registration of charge 065754370048, created on 20 April 2015 (21 pages) |
23 April 2015 | Registration of charge 065754370048, created on 20 April 2015 (21 pages) |
5 March 2015 | Registration of charge 065754370047, created on 23 February 2015 (23 pages) |
5 March 2015 | Registration of charge 065754370047, created on 23 February 2015 (23 pages) |
21 February 2015 | Registration of charge 065754370045, created on 12 February 2015 (24 pages) |
21 February 2015 | Registration of charge 065754370045, created on 12 February 2015 (24 pages) |
21 February 2015 | Registration of charge 065754370046, created on 12 February 2015 (23 pages) |
21 February 2015 | Registration of charge 065754370043, created on 10 February 2015 (23 pages) |
21 February 2015 | Registration of charge 065754370044, created on 12 February 2015 (23 pages) |
21 February 2015 | Registration of charge 065754370044, created on 12 February 2015 (23 pages) |
21 February 2015 | Registration of charge 065754370043, created on 10 February 2015 (23 pages) |
21 February 2015 | Registration of charge 065754370046, created on 12 February 2015 (23 pages) |
30 January 2015 | Registration of charge 065754370042, created on 16 January 2015 (23 pages) |
30 January 2015 | Registration of charge 065754370042, created on 16 January 2015 (23 pages) |
20 December 2014 | Registration of charge 065754370041, created on 16 December 2014 (23 pages) |
20 December 2014 | Registration of charge 065754370041, created on 16 December 2014 (23 pages) |
17 December 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
17 December 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
11 September 2014 | Registration of charge 065754370040, created on 1 September 2014 (25 pages) |
3 September 2014 | Registration of charge 065754370039, created on 21 August 2014 (8 pages) |
3 September 2014 | Registration of charge 065754370039, created on 21 August 2014 (8 pages) |
17 July 2014 | Registration of charge 065754370037, created on 3 July 2014 (23 pages) |
17 July 2014 | Registration of charge 065754370038, created on 3 July 2014 (23 pages) |
17 July 2014 | Registration of charge 065754370038, created on 3 July 2014 (23 pages) |
17 July 2014 | Registration of charge 065754370037, created on 3 July 2014 (23 pages) |
17 July 2014 | Registration of charge 065754370037, created on 3 July 2014 (23 pages) |
17 July 2014 | Registration of charge 065754370038, created on 3 July 2014 (23 pages) |
16 June 2014 | Director's details changed for Mr Colin Edward Stone on 24 April 2013 (2 pages) |
16 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Colin Edward Stone on 24 April 2013 (1 page) |
16 June 2014 | Director's details changed for Mr Colin Edward Stone on 24 April 2013 (2 pages) |
16 June 2014 | Secretary's details changed for Colin Edward Stone on 24 April 2013 (1 page) |
16 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 June 2014 | Director's details changed for Barry Michael Drinkwater on 24 April 2013 (2 pages) |
13 June 2014 | Director's details changed for Barry Michael Drinkwater on 24 April 2013 (2 pages) |
17 February 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 February 2014 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
20 November 2013 | Appointment of Mr Gilbert Benny Lindstrom as a director (2 pages) |
20 November 2013 | Appointment of Mr Gilbert Benny Lindstrom as a director (2 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Memorandum and Articles of Association (23 pages) |
10 September 2013 | Memorandum and Articles of Association (23 pages) |
10 September 2013 | Resolutions
|
31 July 2013 | Registration of charge 065754370036 (24 pages) |
31 July 2013 | Registration of charge 065754370036 (24 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Registration of charge 065754370035 (24 pages) |
3 May 2013 | Registration of charge 065754370035 (24 pages) |
26 April 2013 | Registration of charge 065754370034 (26 pages) |
26 April 2013 | Registration of charge 065754370034 (26 pages) |
19 April 2013 | Registration of charge 065754370033 (24 pages) |
19 April 2013 | Registration of charge 065754370033 (24 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 30 (7 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
24 December 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
24 December 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
28 December 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
28 December 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Change of share class name or designation (2 pages) |
20 June 2011 | Change of share class name or designation (2 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
28 October 2010 | Memorandum and Articles of Association (23 pages) |
28 October 2010 | Memorandum and Articles of Association (23 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Barry Michael Drinkwater on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Aky Najeeb on 5 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Colin Edward Stone on 5 May 2010 (1 page) |
6 July 2010 | Director's details changed for Barry Michael Drinkwater on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Kevin Thomas John Mead on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Aky Najeeb on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Aky Najeeb on 5 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Colin Edward Stone on 5 May 2010 (1 page) |
6 July 2010 | Director's details changed for Colin Edward Stone on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Kevin Thomas John Mead on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Colin Edward Stone on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Colin Edward Stone on 5 May 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Colin Edward Stone on 5 May 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Kevin Thomas John Mead on 5 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Barry Michael Drinkwater on 5 May 2010 (2 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 March 2009 | Director appointed mr aky najeeb (1 page) |
17 March 2009 | Director appointed mr kevin mead (1 page) |
17 March 2009 | Director appointed mr kevin mead (1 page) |
17 March 2009 | Director appointed mr aky najeeb (1 page) |
24 February 2009 | Director appointed colin edward stone (3 pages) |
24 February 2009 | Appointment terminated secretary karin drinkwater (1 page) |
24 February 2009 | Appointment terminated secretary karin drinkwater (1 page) |
24 February 2009 | Secretary appointed colin edward stone (3 pages) |
24 February 2009 | Secretary appointed colin edward stone (3 pages) |
24 February 2009 | Director appointed colin edward stone (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
24 April 2008 | Incorporation (12 pages) |
24 April 2008 | Incorporation (12 pages) |