London
W1W 5AJ
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(13 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Secretary Name | Mr Sarkis George Zeronian |
---|---|
Status | Current |
Appointed | 13 April 2023(13 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Director Name | Mr Christopher Cooke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Henderson Place Epping Green Herts SG13 8GA |
Director Name | Mr Simon Harvey Michaels |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jmh House 481 Green Lanes Palmers Green London N13 4BS |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Director Name | Kevin Gibson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 - 52 Bow Lane London EC4M 9DJ |
Director Name | Mr Philip Jeremy Adey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O The Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS |
Director Name | Mr Paul Beeke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Director Name | Mr Michael Dean Petrie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Director Name | Mr Paul James Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Director Name | Mr William John Charles Jacques |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, 3-8 Carburton Street, Carburton Stree London W1W 5AJ |
Website | earthstreamglobal.com |
---|---|
Email address | [email protected] |
Registered Address | First Floor, 3-8 Carburton Street Carburton Street London W1W 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2.3m at £0.01 | Earthstream Global Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,391,233 |
Gross Profit | £493,827 |
Net Worth | £2,031,425 |
Cash | £53,476 |
Current Liabilities | £3,523,470 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
17 January 2020 | Delivered on: 24 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
15 September 2014 | Delivered on: 16 September 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
10 July 2013 | Delivered on: 10 July 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2012 | Delivered on: 7 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
18 November 2011 | Delivered on: 22 November 2011 Persons entitled: Hsbc Bank PLC Classification: 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 |
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
22 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
22 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
22 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 June 2023 | Appointment of Mr Stephen James Smith as a director on 13 April 2023 (2 pages) |
7 June 2023 | Termination of appointment of William John Charles Jacques as a director on 31 March 2023 (1 page) |
7 June 2023 | Appointment of Mr Sarkis George Zeronian as a secretary on 13 April 2023 (2 pages) |
23 February 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
23 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
23 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages) |
20 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
20 January 2023 | Change of details for Techstream Group International Limited as a person with significant control on 8 December 2022 (2 pages) |
3 October 2022 | Termination of appointment of Paul James Hart as a director on 8 July 2022 (1 page) |
24 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
24 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
16 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
16 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (38 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to First Floor 3-8 Carburton Street London W1W 5AJ (1 page) |
12 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
27 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
8 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
8 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
6 April 2021 | Appointment of Mr William John Charles Jacques as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Adam Marsh as a director on 1 April 2021 (2 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
1 April 2021 | Termination of appointment of Kevin Gibson as a director on 1 April 2021 (1 page) |
16 February 2021 | Termination of appointment of Michael Dean Petrie as a director on 4 February 2021 (1 page) |
16 February 2021 | Termination of appointment of Paul Beeke as a director on 4 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Ian Victor Nash as a director on 15 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
25 January 2021 | Change of details for Techstream Group International Limited as a person with significant control on 3 June 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Paul Hart on 18 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Alfred Morris Davis as a director on 18 November 2020 (1 page) |
18 November 2020 | Appointment of Mr Paul Hart as a director on 18 November 2020 (2 pages) |
3 June 2020 | Registered office address changed from 49 - 52 Bow Lane London EC4M 9DJ England to First Floor, 3-8 Carburton Street, Carburton Street London W1W 5AJ on 3 June 2020 (1 page) |
13 February 2020 | Satisfaction of charge 3 in full (1 page) |
13 February 2020 | Satisfaction of charge 1 in full (1 page) |
13 February 2020 | Satisfaction of charge 2 in full (2 pages) |
4 February 2020 | Resolutions
|
24 January 2020 | Registration of charge 069109500006, created on 17 January 2020 (53 pages) |
15 January 2020 | Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 January 2020 | Satisfaction of charge 069109500005 in full (1 page) |
10 January 2020 | Satisfaction of charge 069109500004 in full (1 page) |
9 January 2020 | Appointment of Mr Alfred Morris Davis as a director on 9 January 2020 (2 pages) |
20 December 2019 | Appointment of Mr Paul Beeke as a director on 20 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Michael Dean Petrie as a director on 20 December 2019 (2 pages) |
13 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
13 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages) |
13 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (23 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
8 January 2019 | Change of details for Earthstream Global Holdings Limited as a person with significant control on 16 November 2018 (2 pages) |
3 October 2018 | Termination of appointment of Philip James Duquenoy as a director on 2 April 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 August 2018 | Registered office address changed from C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom to 49 - 52 Bow Lane London EC4M 9DJ on 29 August 2018 (1 page) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016 (1 page) |
4 January 2017 | Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
6 January 2015 | Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014 (2 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 September 2014 | Registration of charge 069109500005, created on 15 September 2014 (20 pages) |
16 September 2014 | Registration of charge 069109500005, created on 15 September 2014 (20 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
21 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
10 July 2013 | Registration of charge 069109500004 (20 pages) |
10 July 2013 | Registration of charge 069109500004 (20 pages) |
8 July 2013 | Appointment of Mr Philip James Duquenoy as a director (2 pages) |
8 July 2013 | Appointment of Mr Philip James Duquenoy as a director (2 pages) |
17 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Registered office address changed from Jmh House 481 Green Lanes Palmers Green London N13 4BS on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Jmh House 481 Green Lanes Palmers Green London N13 4BS on 24 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Simon Michaels as a director (1 page) |
13 May 2013 | Termination of appointment of Simon Michaels as a director (1 page) |
16 April 2013 | Company name changed earthstream global LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Company name changed earthstream global LIMITED\certificate issued on 16/04/13
|
10 April 2013 | Resolutions
|
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Resolutions
|
19 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages) |
19 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
19 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages) |
19 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (4 pages) |
19 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (4 pages) |
19 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (4 pages) |
18 December 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
18 December 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
4 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Simon Harvey Michaels on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Ian Victor Nash on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Kevin Gibson on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Kevin Gibson on 1 April 2012 (2 pages) |
4 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Simon Harvey Michaels on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Kevin Gibson on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Ian Victor Nash on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Simon Harvey Michaels on 1 April 2012 (2 pages) |
4 July 2012 | Director's details changed for Ian Victor Nash on 1 April 2012 (2 pages) |
13 January 2012 | Registered office address changed from Regents Place Ground Floor 350 Euston Road London NW1 3AX on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from Regents Place Ground Floor 350 Euston Road London NW1 3AX on 13 January 2012 (2 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
27 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Register inspection address has been changed (1 page) |
26 May 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
22 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
11 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
8 October 2010 | Sub-division of shares on 29 September 2010 (5 pages) |
8 October 2010 | Appointment of Mr Simon Harvey Michaels as a director (3 pages) |
8 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Appointment of Kevin Gibson as a director (3 pages) |
8 October 2010 | Sub-division of shares on 29 September 2010 (5 pages) |
8 October 2010 | Termination of appointment of Christopher Cooke as a director (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Appointment of Kevin Gibson as a director (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 October 2010 | Appointment of Ian Nash as a director (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Termination of appointment of Christopher Cooke as a director (2 pages) |
8 October 2010 | Appointment of Mr Simon Harvey Michaels as a director (3 pages) |
8 October 2010 | Appointment of Ian Nash as a director (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
24 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (3 pages) |
20 May 2009 | Incorporation (16 pages) |
20 May 2009 | Incorporation (16 pages) |