Saltsjobaden
133 37
Director Name | Mr Hans Folke Lonn |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 October 2017(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Ce |
Country of Residence | Sweden |
Correspondence Address | Bykrogsvagen 20 Huddinge 14143 |
Director Name | Mr Johan Markus Karlsson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 08 April 2019(10 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Svartasvallen 814 Sveg 842 91 |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2009(same day as company formation) |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Truls Birger Nilsson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | P.O. Box 221 SaltsjÖBaden Se-13302 |
Director Name | Mr Jens Birger Nilsson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | P.O. Box 91 Brooklyn Park Adelaide Sa5032 |
Website | yaaparra.com |
---|
Registered Address | Salatin House 19 Cedar Road Sutton SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
293.7k at £0.01 | Truls Birger Nilsson 9.34% Ordinary |
---|---|
246.7k at £0.01 | Mats Birger Nilsson 7.85% Ordinary |
1.5m at £0.01 | Trulstech Group Ab 48.49% Ordinary |
626.4k at £0.01 | Trulstech Group Pty LTD 19.92% Ordinary |
60k at £0.01 | Hans Folke Lonn 1.91% Ordinary |
21.5k at £0.01 | Kurt Tage Filipsson 0.68% Ordinary |
21k at £0.01 | Johan Karlsson 0.67% Ordinary |
20k at £0.01 | Eagle Shipping LTD 0.64% Ordinary |
18k at £0.01 | Nordica Life (Bermuda) LTD 0.57% Ordinary |
16k at £0.01 | Per Falk 0.51% Ordinary |
14k at £0.01 | Wakeboard Advertising Ab 0.45% Ordinary |
13.5k at £0.01 | Lars Falk 0.43% Ordinary |
12k at £0.01 | Gosta Meyer 0.38% Ordinary |
12k at £0.01 | Lars Holger Jernberg 0.38% Ordinary |
11k at £0.01 | Jonas Viktor Olof Alsen 0.35% Ordinary |
10k at £0.01 | Cartera Holding Sa 0.32% Ordinary |
10k at £0.01 | Christos Dimitriou 0.32% Ordinary |
10k at £0.01 | Hans Fredrik Lonn 0.32% Ordinary |
10k at £0.01 | Karin Marianne Kristina Svanstrom 0.32% Ordinary |
9k at £0.01 | Johan Fredrik Lonn 0.29% Ordinary |
8.2k at £0.01 | Christian Jonas Mork 0.26% Ordinary |
8k at £0.01 | Westermalm Holding Ab 0.25% Ordinary |
7k at £0.01 | Berndt Bystrom 0.22% Ordinary |
6k at £0.01 | Anne Fergman 0.19% Ordinary |
6k at £0.01 | Bernt Alm 0.19% Ordinary |
6k at £0.01 | Kjell Arne Bertil Andersson 0.19% Ordinary |
5k at £0.01 | Ove Egertun 0.16% Ordinary |
5k at £0.01 | Tomas Lennart Johnson 0.16% Ordinary |
5k at £0.01 | Vendorator Ab 0.16% Ordinary |
4.5k at £0.01 | Johan Lars Jernberg 0.14% Ordinary |
4.5k at £0.01 | Peter J. Lindmark 0.14% Ordinary |
4k at £0.01 | Anders Rolf Erik Axelsson 0.13% Ordinary |
4k at £0.01 | Bjorn Schumacher 0.13% Ordinary |
4k at £0.01 | Enni Mirjami Lonn 0.13% Ordinary |
4k at £0.01 | Inger Stenback 0.13% Ordinary |
4k at £0.01 | Lennart Willberg 0.13% Ordinary |
4k at £0.01 | Prs Holding Ab 0.13% Ordinary |
4k at £0.01 | Robert Ohman Ab 0.13% Ordinary |
4k at £0.01 | Ulf Enander 0.13% Ordinary |
3k at £0.01 | Cameron Howell & Ann Howell 0.10% Ordinary |
3k at £0.01 | Christer Johansson 0.10% Ordinary |
3k at £0.01 | Metere Ab 0.10% Ordinary |
3k at £0.01 | Paul Youngman 0.10% Ordinary |
2k at £0.01 | Alistair David Howell 0.06% Ordinary |
2k at £0.01 | Bill Emil Schumacher 0.06% Ordinary |
2k at £0.01 | Bjarnake Sommar 0.06% Ordinary |
2k at £0.01 | Bo Gustaf Peter Sall 0.06% Ordinary |
2k at £0.01 | Carl Henrik Egertun 0.06% Ordinary |
2k at £0.01 | Christine Mcadoo 0.06% Ordinary |
2k at £0.01 | Daryl Schimmelbusch 0.06% Ordinary |
2k at £0.01 | Jillian Glenice Marino 0.06% Ordinary |
2k at £0.01 | Karin Ewa Kim Wetterlind 0.06% Ordinary |
2k at £0.01 | Kitty Lee Schumacher 0.06% Ordinary |
2k at £0.01 | Kurt Ericsson 0.06% Ordinary |
2k at £0.01 | Lars Ivarsson 0.06% Ordinary |
2k at £0.01 | Lennart Aronsson 0.06% Ordinary |
2k at £0.01 | Lennart Nordqvist 0.06% Ordinary |
2k at £0.01 | Maria Jernberg 0.06% Ordinary |
2k at £0.01 | Marianne Holmberg 0.06% Ordinary |
2k at £0.01 | Per Egertun 0.06% Ordinary |
2k at £0.01 | Per Sjoberg 0.06% Ordinary |
2k at £0.01 | Per-ake Duvander 0.06% Ordinary |
2k at £0.01 | Premix Ab 0.06% Ordinary |
2k at £0.01 | Science Imaging Scandinavia Ab 0.06% Ordinary |
2k at £0.01 | Stu Ab 0.06% Ordinary |
2k at £0.01 | Torbjorn Fredriksson 0.06% Ordinary |
2k at £0.01 | Torbjorn Fredriksson Bygg Ab 0.06% Ordinary |
2k at £0.01 | Ulla Gellermark 0.06% Ordinary |
2k at £0.01 | William Youngman 0.06% Ordinary |
1.5k at £0.01 | Lennart Klintmark 0.05% Ordinary |
1000 at £0.01 | Akeritjanster I Gefle Ab 0.03% Ordinary |
1000 at £0.01 | Anita Edholm 0.03% Ordinary |
1000 at £0.01 | Ann-christin Hector 0.03% Ordinary |
1000 at £0.01 | Bo Noreson 0.03% Ordinary |
1000 at £0.01 | Cerra Calmus Ab 0.03% Ordinary |
1000 at £0.01 | Christina Hector 0.03% Ordinary |
1000 at £0.01 | Donk Industries Ab 0.03% Ordinary |
1000 at £0.01 | Gosta Meijer 0.03% Ordinary |
1000 at £0.01 | Greg Burgoyne 0.03% Ordinary |
1000 at £0.01 | Gunilla Centner Rittinge 0.03% Ordinary |
1000 at £0.01 | Michael Romyn 0.03% Ordinary |
1000 at £0.01 | Mirjana Marchioro 0.03% Ordinary |
1000 at £0.01 | Neville Appleton 0.03% Ordinary |
1000 at £0.01 | Per Erik Eriksson 0.03% Ordinary |
1000 at £0.01 | Per-arne Lundin 0.03% Ordinary |
1000 at £0.01 | Peter Field 0.03% Ordinary |
1000 at £0.01 | Ray Marchioro 0.03% Ordinary |
1000 at £0.01 | Sven Folke Hecksher 0.03% Ordinary |
1000 at £0.01 | Sven Ivarsson 0.03% Ordinary |
1000 at £0.01 | Troy Schimmelbusch 0.03% Ordinary |
500 at £0.01 | Anders Rude 0.02% Ordinary |
500 at £0.01 | Bodil Rude 0.02% Ordinary |
500 at £0.01 | Robert Ohman 0.02% Ordinary |
500 at £0.01 | Sten Brattberg 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,615 |
Gross Profit | £19,250 |
Net Worth | -£241,434 |
Cash | £24,111 |
Current Liabilities | £287,130 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
6 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 June 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2023 | Confirmation statement made on 23 July 2022 with updates (11 pages) |
9 February 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to Salatin House 19 Cedar Road Sutton SM2 5DA on 9 February 2023 (1 page) |
9 February 2023 | Termination of appointment of Goodwille Limited as a secretary on 9 February 2023 (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Second filing of a statement of capital following an allotment of shares on 12 April 2022
|
3 May 2022 | Statement of capital following an allotment of shares on 12 April 2022
|
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
26 August 2021 | Director's details changed for Mats Birger Nilsson on 26 August 2021 (2 pages) |
26 August 2021 | Director's details changed for Mr Johan Markus Karlsson on 8 April 2019 (2 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (11 pages) |
22 July 2021 | Confirmation statement made on 12 June 2021 with updates (11 pages) |
28 May 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
10 May 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
10 May 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
6 May 2021 | Statement of capital following an allotment of shares on 30 March 2020
|
6 May 2021 | Statement of capital following an allotment of shares on 30 March 2020
|
6 May 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
5 May 2021 | Statement of capital following an allotment of shares on 28 March 2020
|
5 May 2021 | Statement of capital following an allotment of shares on 30 March 2020
|
4 May 2021 | Statement of capital following an allotment of shares on 27 March 2020
|
4 May 2021 | Statement of capital following an allotment of shares on 27 March 2020
|
4 May 2021 | Statement of capital following an allotment of shares on 27 March 2020
|
29 April 2021 | Statement of capital following an allotment of shares on 27 March 2020
|
26 April 2021 | Statement of capital following an allotment of shares on 27 March 2020
|
22 April 2021 | Statement of capital following an allotment of shares on 13 September 2018
|
22 April 2021 | Statement of capital following an allotment of shares on 27 March 2020
|
21 April 2021 | Statement of capital following an allotment of shares on 26 February 2018
|
21 April 2021 | Statement of capital following an allotment of shares on 20 June 2018
|
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
12 November 2020 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 12 November 2020 (1 page) |
29 September 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 January 2020 | Director's details changed for Mats Birger Nilsson on 20 January 2020 (2 pages) |
20 January 2020 | Change of details for Mr Mats Birger Nilsson as a person with significant control on 20 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 10 October 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 10 October 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 10 October 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 10 October 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 20 July 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 9 October 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 29 October 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 9 October 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 7 October 2019
|
2 January 2020 | Statement of capital following an allotment of shares on 1 July 2019
|
30 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
22 May 2019 | Appointment of Mr Johan Markus Karlsson as a director on 8 April 2019 (2 pages) |
22 May 2019 | Termination of appointment of Jens Birger Nilsson as a director on 25 March 2019 (1 page) |
4 February 2019 | Notification of Mats Birger Nilsson as a person with significant control on 9 November 2018 (2 pages) |
1 February 2019 | Withdrawal of a person with significant control statement on 1 February 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
12 November 2018 | Appointment of Mr Hans Folke Lonn as a director on 5 October 2017 (2 pages) |
17 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
19 December 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
19 December 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
17 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 November 2016 | Termination of appointment of Truls Birger Nilsson as a director on 1 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Truls Birger Nilsson as a director on 1 October 2016 (1 page) |
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
20 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
9 February 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
27 January 2015 | Director's details changed for Truls Birger Nilsson on 28 October 2014 (2 pages) |
27 January 2015 | Director's details changed for Truls Birger Nilsson on 28 October 2014 (2 pages) |
26 January 2015 | Director's details changed for Mats Birger Nilsson on 28 October 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Jens Birger Nilsson on 28 October 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Jens Birger Nilsson on 28 October 2014 (2 pages) |
26 January 2015 | Director's details changed for Mats Birger Nilsson on 28 October 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Jens Birger Nilsson on 28 October 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Jens Birger Nilsson on 28 October 2014 (2 pages) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
13 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 January 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 1 October 2013
|
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (14 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (14 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (12 pages) |
15 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (12 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
31 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (11 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (11 pages) |
20 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
29 November 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
29 November 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
5 October 2010 | Director's details changed for Mats Birger Nilsson on 29 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Mats Birger Nilsson on 29 June 2010 (2 pages) |
4 October 2010 | Registered office address changed from Cod Beck Estate Dalton Lane Dalton Thirsk Yorkshire YO7 3HR on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Cod Beck Estate Dalton Lane Dalton Thirsk Yorkshire YO7 3HR on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Cod Beck Estate Dalton Lane Dalton Thirsk Yorkshire YO7 3HR on 4 October 2010 (1 page) |
16 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
16 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
16 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
6 May 2010 | Registered office address changed from 103 Clarendon Road Leeds LS2 9DF United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 103 Clarendon Road Leeds LS2 9DF United Kingdom on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 103 Clarendon Road Leeds LS2 9DF United Kingdom on 6 May 2010 (1 page) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (20 pages) |
16 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (20 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
17 December 2009 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD Uk on 17 December 2009 (1 page) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | Ad 15/04/09-20/04/09\gbp si [email protected]=6383.34\gbp ic 32157.84/38541.18\ (2 pages) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | Ad 01/06/09\gbp si [email protected]=1349.24\gbp ic 30808.6/32157.84\ (2 pages) |
28 July 2009 | Ad 01/06/09\gbp si [email protected]=1349.24\gbp ic 30808.6/32157.84\ (2 pages) |
28 July 2009 | Particulars of contract relating to shares (2 pages) |
28 July 2009 | Ad 15/04/09-20/04/09\gbp si [email protected]=6383.34\gbp ic 32157.84/38541.18\ (2 pages) |
9 July 2009 | Ad 12/05/09-12/05/09\gbp si [email protected]=5993.67\gbp ic 24814.93/30808.6\ (2 pages) |
9 July 2009 | Ad 12/05/09-12/05/09\gbp si [email protected]=5993.67\gbp ic 24814.93/30808.6\ (2 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
1 July 2009 | Ad 15/04/09\gbp si [email protected]=6273.75\gbp ic 18541.18/24814.93\ (2 pages) |
1 July 2009 | Particulars of contract relating to shares (2 pages) |
1 July 2009 | Ad 15/04/09\gbp si [email protected]=6273.75\gbp ic 18541.18/24814.93\ (2 pages) |
24 June 2009 | Ad 12/05/09\gbp si [email protected]=5993.67\gbp ic 12547.51/18541.18\ (2 pages) |
24 June 2009 | Ad 12/05/09\gbp si [email protected]=5993.67\gbp ic 12547.51/18541.18\ (2 pages) |
24 June 2009 | Particulars of contract relating to shares (2 pages) |
24 June 2009 | Particulars of contract relating to shares (2 pages) |
7 May 2009 | Ad 15/04/09-15/04/09\gbp si [email protected]=6273.75\gbp ic 12547.51/18821.26\ (2 pages) |
7 May 2009 | Ad 15/04/09-15/04/09\gbp si [email protected]=6273.75\gbp ic 12547.51/18821.26\ (2 pages) |
5 May 2009 | Ad 15/04/09\gbp si [email protected]=6273.75\gbp ic 6273.76/12547.51\ (2 pages) |
5 May 2009 | Ad 15/04/09\gbp si [email protected]=6273.75\gbp ic 6273.76/12547.51\ (2 pages) |
23 April 2009 | Ad 15/04/09-15/04/09\gbp si [email protected]=6273.75\gbp ic 0.01/6273.76\ (2 pages) |
23 April 2009 | Ad 15/04/09-15/04/09\gbp si [email protected]=6273.75\gbp ic 0.01/6273.76\ (2 pages) |
22 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
22 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
27 March 2009 | Incorporation (19 pages) |
27 March 2009 | Incorporation (19 pages) |