Company NameTen Motives Limited
DirectorsCarl Fredrik Saman Svensson and Zeliha Ceren Ozmen Eryavuz
Company StatusActive
Company Number06757227
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Previous NameEagle Electronic Cigarettes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCarl Fredrik Saman Svensson
Date of BirthJune 1981 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2020(11 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 7, Chiswick Business Park 566 Chiswick Hi
London
W4 5YG
Secretary NameShital Mehta
StatusCurrent
Appointed28 September 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressBuilding 7, Chiswick Business Park 566 Chiswick Hi
London
W4 5YG
Director NameZeliha Ceren Ozmen Eryavuz
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityTurkish
StatusCurrent
Appointed05 August 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7, Chiswick Business Park 566 Chiswick Hi
London
W4 5YG
Director NameMr Arthur Joseph Devlin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowside
Smallwood
Sandbach
Cheshire
CW11 2WS
Director NameMr Anthony Martin Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Milton House Milton Park
Alsager
Stoke On Trent
ST7 2YS
Director NameMrs Deidre Mary Devlin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 15 Edwin Foden Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
Director NameHauke Paasch
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2016(7 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 November 2016)
RoleFinance Director, Next Generation Products
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Frederico Pinto Monteiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed20 April 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nigel Graeme Hardy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleHead Of Sales, Uk & Ireland
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed09 September 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2018)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameRenata Moraes Machado
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed30 January 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2018)
RoleHead Of Finance, Ngp
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Dimitri Alexandros Tounis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eton Street
Richmond
TW9 1EF
Director NameGemma Bridget Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Eton Street
Richmond
TW9 1EF
Director NameAlexander Kolpakov
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eton Street
Richmond
TW9 1EF
Director NameMr William Richard Darvell Hill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eton Street
Richmond
TW9 1EF
Secretary NameJessica Haynes
StatusResigned
Appointed18 December 2018(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2020)
RoleCompany Director
Correspondence Address1 Eton Street
Richmond
TW9 1EF
Director NameJoana Garsvaite
Date of BirthDecember 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed22 August 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 7, Chiswick Business Park 566 Chiswick Hi
London
W4 5YG
Director NameNathan Michael Jones
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 7, Chiswick Business Park 566 Chiswick Hi
London
W4 5YG

Contact

Website10motives.com
Email address[email protected]
Telephone01270 897444
Telephone regionCrewe

Location

Registered AddressBuilding 7, Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.1John Gildersleeve
9.09%
Ordinary B
459 at £0.1Arthur Joseph Devlin
41.73%
Ordinary A
441 at £0.1Anthony Martin Jones
40.09%
Ordinary A
51 at £0.1Arthur Joseph Devlin
4.64%
Deferred
49 at £0.1Anthony Martin Jones
4.45%
Deferred

Financials

Year2014
Turnover£8,812,394
Gross Profit£3,247,178
Net Worth£1,913,621
Cash£5,099,364
Current Liabilities£3,362,394

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

12 April 2011Delivered on: 15 April 2011
Satisfied on: 5 September 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 May 2023Full accounts made up to 31 December 2022 (15 pages)
26 April 2023Appointment of Susanna De Iesu as a director on 24 April 2023 (2 pages)
25 April 2023Termination of appointment of Carl Fredrik Saman Svensson as a director on 24 April 2023 (1 page)
10 October 2022Full accounts made up to 31 December 2021 (19 pages)
24 August 2022Termination of appointment of Joana Garsvaite as a director on 5 August 2022 (1 page)
11 August 2022Appointment of Zeliha Ceren Ozmen Eryavuz as a director on 5 August 2022 (2 pages)
6 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
8 April 2022Termination of appointment of Nathan Michael Jones as a director on 24 January 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (17 pages)
12 July 2021Director's details changed (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
17 May 2021Director's details changed for Joana Garsvaite on 30 September 2020 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (16 pages)
30 September 2020Registered office address changed from 1 Eton Street Richmond TW9 1EF England to Building 7, Chiswick Business Park 566 Chiswick High Road London W4 5YG on 30 September 2020 (1 page)
30 September 2020Appointment of Shital Mehta as a secretary on 28 September 2020 (2 pages)
3 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
18 May 2020Termination of appointment of Gemma Bridget Webb as a director on 17 April 2020 (1 page)
9 March 2020Appointment of Carl Fredrik Saman Svensson as a director on 1 February 2020 (2 pages)
9 March 2020Termination of appointment of Nigel Graeme Hardy as a director on 31 December 2019 (1 page)
11 December 2019Full accounts made up to 31 December 2018 (17 pages)
6 September 2019Appointment of Nathan Michael Jones as a director on 30 August 2019 (2 pages)
6 September 2019Termination of appointment of Alexander Kolpakov as a director on 22 August 2019 (1 page)
6 September 2019Termination of appointment of William Richard Darvell Hill as a director on 30 August 2019 (1 page)
6 September 2019Termination of appointment of Dimitri Alexandros Tounis as a director on 22 August 2019 (1 page)
6 September 2019Appointment of Joana Garsvaite as a director on 22 August 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
11 January 2019Registered office address changed from Globe House 1 Water Street London WC2R 3LA England to 1 Eton Street Richmond TW9 1EF on 11 January 2019 (1 page)
10 January 2019Appointment of Jessica Munday as a secretary on 18 December 2018 (2 pages)
10 January 2019Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 18 December 2018 (1 page)
2 January 2019Full accounts made up to 31 December 2017 (18 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
11 July 2018Appointment of Gemma Bridget Webb as a director on 27 June 2018 (2 pages)
5 July 2018Appointment of Mr Dimitri Alexandros Tounis as a director on 27 June 2018 (2 pages)
5 July 2018Appointment of Alexander Kolpakov as a director on 27 June 2018 (2 pages)
5 July 2018Termination of appointment of Frederico Pinto Monteiro as a director on 28 June 2018 (1 page)
5 July 2018Appointment of Mr William Richard Darvell Hill as a director on 27 June 2018 (2 pages)
5 July 2018Termination of appointment of Renata Moraes Machado as a director on 28 June 2018 (1 page)
12 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 September 2017Termination of appointment of Anthony Martin Jones as a director on 20 April 2017 (1 page)
22 September 2017Termination of appointment of Anthony Martin Jones as a director on 20 April 2017 (1 page)
22 September 2017Termination of appointment of Arthur Joseph Devlin as a director on 20 April 2017 (1 page)
22 September 2017Termination of appointment of Arthur Joseph Devlin as a director on 20 April 2017 (1 page)
18 August 2017Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 September 2016 (2 pages)
18 August 2017Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 September 2016 (2 pages)
14 February 2017Full accounts made up to 30 April 2016 (14 pages)
14 February 2017Full accounts made up to 30 April 2016 (14 pages)
30 January 2017Appointment of Renata Moraes Machado as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Renata Moraes Machado as a director on 30 January 2017 (2 pages)
12 December 2016Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page)
12 December 2016Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Change of share class name or designation (2 pages)
31 May 2016Appointment of Nigel Graeme Hardy as a director on 20 April 2016 (2 pages)
31 May 2016Appointment of Nigel Graeme Hardy as a director on 20 April 2016 (2 pages)
27 May 2016Appointment of Hauke Paasch as a director on 20 April 2016 (2 pages)
27 May 2016Appointment of Hauke Paasch as a director on 20 April 2016 (2 pages)
27 May 2016Appointment of Mr Frederico Pinto Monteiro as a director on 20 April 2016 (2 pages)
27 May 2016Appointment of Mr Frederico Pinto Monteiro as a director on 20 April 2016 (2 pages)
26 May 2016Particulars of variation of rights attached to shares (3 pages)
26 May 2016Particulars of variation of rights attached to shares (3 pages)
25 May 2016Consolidation of shares on 20 April 2016 (5 pages)
25 May 2016Consolidation of shares on 20 April 2016 (5 pages)
9 May 2016Registered office address changed from Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE to Globe House 1 Water Street London WC2R 3LA on 9 May 2016 (1 page)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2016Registered office address changed from Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE to Globe House 1 Water Street London WC2R 3LA on 9 May 2016 (1 page)
9 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
24 March 2016Memorandum and Articles of Association (10 pages)
24 March 2016Memorandum and Articles of Association (10 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (16 pages)
22 October 2015Second filing of AR01 previously delivered to Companies House made up to 24 August 2015 (16 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 110
(6 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 110
(6 pages)
8 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2015
(7 pages)
8 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 22/10/2015
(7 pages)
30 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 110
(6 pages)
30 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 110
(6 pages)
30 September 2014Registered office address changed from Suites 1-5 Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE England to Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Suites 1-5 Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE England to Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE on 30 September 2014 (1 page)
17 June 2014Memorandum and Articles of Association (10 pages)
17 June 2014Memorandum and Articles of Association (10 pages)
5 June 2014Full accounts made up to 30 April 2014 (17 pages)
5 June 2014Full accounts made up to 30 April 2014 (17 pages)
2 June 2014Change of share class name or designation (2 pages)
2 June 2014Particulars of variation of rights attached to shares (2 pages)
2 June 2014Change of share class name or designation (2 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 110.00
(4 pages)
2 June 2014Particulars of variation of rights attached to shares (2 pages)
2 June 2014Sub-division of shares on 9 May 2014 (5 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares/increase authorised share capital 09/05/2014
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 110.00
(4 pages)
2 June 2014Sub-division of shares on 9 May 2014 (5 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares/increase authorised share capital 09/05/2014
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 110.00
(4 pages)
2 June 2014Sub-division of shares on 9 May 2014 (5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
16 September 2013Registered office address changed from Suite 15 Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE England on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mr Arthur Joseph Devlin on 1 August 2013 (2 pages)
16 September 2013Director's details changed for Mr Arthur Joseph Devlin on 1 August 2013 (2 pages)
16 September 2013Registered office address changed from Suite 15 Edwin Foden Centre Moss Lane Sandbach Cheshire CW11 3AE England on 16 September 2013 (1 page)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2012Amended accounts made up to 30 April 2012 (5 pages)
31 August 2012Amended accounts made up to 30 April 2012 (5 pages)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 August 2012Termination of appointment of Deidre Devlin as a director (1 page)
24 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 August 2012Termination of appointment of Deidre Devlin as a director (1 page)
23 May 2012Registered office address changed from Suite 20 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 23 May 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Registered office address changed from Suite 20 Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 23 May 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
12 December 2011Appointment of Mrs Deidre Mary Devlin as a director (2 pages)
12 December 2011Appointment of Mrs Deidre Mary Devlin as a director (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
2 September 2010Company name changed eagle electronic cigarettes LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed eagle electronic cigarettes LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(2 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
6 April 2010Current accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
12 February 2010Director's details changed for Mr Anthony Martin Jones on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Anthony Martin Jones on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Anthony Martin Jones on 1 November 2009 (2 pages)
12 November 2009Appointment of Mr Anthony Martin Jones as a director (2 pages)
12 November 2009Appointment of Mr Anthony Martin Jones as a director (2 pages)
25 November 2008Incorporation (13 pages)
25 November 2008Incorporation (13 pages)