London
W18 4DA
Director Name | Mr John James Michael Fields |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valhalla House 30 Ashby Road Tove Valley Business Towcester Northamptonshire NN12 6PG |
Director Name | Mr David John Bailey |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2015(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 July 2019) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 28 Ashby Road Towcester Northamptonshire NN12 6PG |
Director Name | Mr Peter Nichols |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2016(7 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG |
Secretary Name | Richard Horsley & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2014(5 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 08 July 2019) |
Correspondence Address | Elliotts Farmhouse Adstone Towcester Northamptonshire NN12 8DY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Kenneth John Phelan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fallowfields Crick Northampton Northamptonshire NN6 7GA |
Director Name | Mr Brendan John Fearn |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashby Road Towcester Northamptonshire NN12 6PG |
Director Name | Mr Peter Nichols |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Secretary Name | Richard Geoffrey Horsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2014) |
Role | Company Director |
Correspondence Address | Elliotts Farmhouse Adstone Towcester Northamptonshire NN12 8DY |
Director Name | Mr Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashby Road Towcester NN12 6PG |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | flixinnovations.com |
---|---|
Telephone | 01327 352363 |
Telephone region | Daventry |
Registered Address | C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
4.7m at £0.0001 | Brendan John Fearn 7.57% Ordinary |
---|---|
4.3m at £0.0001 | Gideon Israel 6.84% Ordinary |
3.9m at £0.0001 | Sysrepublic LTD 6.27% Ordinary |
3.8m at £0.0001 | Mark Hilliard Kaplan 6.08% Ordinary |
3.7m at £0.0001 | Adam Signy 5.96% Ordinary |
3.4m at £0.0001 | John Ceredig Evans 5.51% Ordinary |
3m at £0.0001 | Allan Chasan 4.77% Ordinary |
2.5m at £0.0001 | Hornbuckle Mitchell Trustees LTD & Mr P. Nichols 4.02% Ordinary |
2.5m at £0.0001 | Trustee Of Dentons Sipp John Evans John Ceredig Evans & Dentons & Co Trustees LTD 4.02% Ordinary |
2.5m at £0.0001 | Trustees Of Hmsipp - K Nichols 4.02% Ordinary |
2m at £0.0001 | Mark Farrer-brown 3.22% Ordinary |
2m at £0.0001 | Kathryn Ann Nichols 3.14% Ordinary |
1.8m at £0.0001 | Kenneth John Phelan 2.87% Ordinary |
1.5m at £0.0001 | Graham Walker 2.41% Ordinary |
1.5m at £0.0001 | Hornbuckle Mitchell Trustees LTD & Mr John Fields 2.41% Ordinary |
1.5m at £0.0001 | Martin George St Quinton 2.41% Ordinary |
1.4m at £0.0001 | Colin John French 2.33% Ordinary |
1.4m at £0.0001 | Daniel Kossoff 2.30% Ordinary |
1.4m at £0.0001 | John James Michael Fields 2.25% Ordinary |
1.2m at £0.0001 | Whiterose Holdings LTD 1.88% Ordinary |
1m at £0.0001 | Deborah Chalet 1.62% Ordinary |
1.000k at £0.0001 | Martin Chalet 1.61% Ordinary |
825.3k at £0.0001 | Christopher Hasse Marrum 1.33% Ordinary |
655.1k at £0.0001 | Michael Henry Berkeley Portman 1.05% Ordinary |
605.3k at £0.0001 | Mark Becker 0.97% Ordinary |
588k at £0.0001 | Henry Ian Knipe 0.95% Ordinary |
576k at £0.0001 | Adrienne Margaret Elisabeth Knipe 0.93% Ordinary |
500k at £0.0001 | Charles Pragnell 0.80% Ordinary |
500k at £0.0001 | Hindsight Media Services LTD 0.80% Ordinary |
500k at £0.0001 | Lynn Taylor 0.80% Ordinary |
458.3k at £0.0001 | Richard Geoffrey Courtenay Horsley 0.74% Ordinary |
425k at £0.0001 | Stephen Esmond Kimbell 0.68% Ordinary |
405k at £0.0001 | Judit Fearn-kiss 0.65% Ordinary |
319.3k at £0.0001 | Lionel Ziman 0.51% Ordinary |
297.5k at £0.0001 | Brisbane Consultants LTD 0.48% Ordinary |
280k at £0.0001 | Dionysia Germaine Kaplan 0.45% Ordinary |
266.7k at £0.0001 | Alan Neil Moir 0.43% Ordinary |
259k at £0.0001 | Graham Maxwell Brown 0.42% Ordinary |
250.3k at £0.0001 | Geoffrey Farrer-brown 0.40% Ordinary |
250k at £0.0001 | Lesley Thomson 0.40% Ordinary |
250k at £0.0001 | Trustees Of Private Pension-p Nichols 0.40% Ordinary |
175k at £0.0001 | Brian David Pengelly 0.28% Ordinary |
150k at £0.0001 | Rulegale Nominees LTD A/c Suff0082 0.24% Ordinary |
145k at £0.0001 | Paul Adrian Peter Brett 0.23% Ordinary |
125k at £0.0001 | Michael Godfrey Ashwin 0.20% Ordinary |
125k at £0.0001 | Shanta Jane Ashwin 0.20% Ordinary |
107.1k at £0.0001 | Frieda Ziman 0.17% Ordinary |
100k at £0.0001 | Brian William Male 0.16% Ordinary |
80k at £0.0001 | Louis Prades 0.13% Ordinary |
75k at £0.0001 | Peter Nichols 0.12% Ordinary |
75k at £0.0001 | White Orchid Capital LTD 0.12% Ordinary |
68.5k at £0.0001 | Martin Charles Membery 0.11% Ordinary |
60.9k at £0.0001 | Trustees Of The Hampshire Trust 0.10% Ordinary |
54.4k at £0.0001 | Camilla Walz 0.09% Ordinary |
54.8k at £0.0001 | David Thomson 0.09% Ordinary |
54.4k at £0.0001 | Emily Fields 0.09% Ordinary |
57.1k at £0.0001 | Priska Walz 0.09% Ordinary |
46.7k at £0.0001 | David Clarke Hill 0.08% Ordinary |
50k at £0.0001 | Graeme Peter Law 0.08% Ordinary |
50k at £0.0001 | James Hay Personal Pension Plan Designated A/c 74579 0.08% Ordinary |
51.3k at £0.0001 | Lana Saffrin Betesh 0.08% Ordinary |
50k at £0.0001 | Trustees Of Private Pension John Fields 0.08% Ordinary |
35k at £0.0001 | Ghc Nominees LTD 0.06% Ordinary |
40k at £0.0001 | Rulegale Nominees LTD A/c Suff0083 0.06% Ordinary |
24.5k at £0.0001 | White Orchid LTD 0.04% Ordinary |
20k at £0.0001 | Frank Stephen Kaplan 0.03% Ordinary |
20k at £0.0001 | Rulegale Nominees LTD A/c Suff0084 0.03% Ordinary |
20k at £0.0001 | Rulegale Nominees LTD A/c Suff0085 0.03% Ordinary |
17.3k at £0.0001 | Susan Philippa Horsley 0.03% Ordinary |
12k at £0.0001 | Bazaar Trading Company LTD 0.02% Ordinary |
10k at £0.0001 | Richard Horsley & Co LTD 0.02% Ordinary |
11.1k at £0.0001 | Simon Egan 0.02% Ordinary |
5k at £0.0001 | Anna Gabrielle Susan Horsley 0.01% Ordinary |
9k at £0.0001 | David Andrew Hine 0.01% Ordinary |
3.2k at £0.0001 | Graeme Whittall & Pauline Whittall 0.01% Ordinary |
4k at £0.0001 | Helen Beaumont 0.01% Ordinary |
4k at £0.0001 | Louise Nichols 0.01% Ordinary |
5.4k at £0.0001 | Mark Peter Nichols 0.01% Ordinary |
5k at £0.0001 | Moreton William Edward Horsley 0.01% Ordinary |
5.8k at £0.0001 | Nadine French 0.01% Ordinary |
6k at £0.0001 | Paula Jane Eddowes 0.01% Ordinary |
5.3k at £0.0001 | Roger Stuart Buglass 0.01% Ordinary |
5k at £0.0001 | Shirley Patricia Watson 0.01% Ordinary |
8k at £0.0001 | Timothy John Dean Smith 0.01% Ordinary |
1.6k at £0.0001 | James Roland Cornish 0.00% Ordinary |
2k at £0.0001 | James Swarbrick 0.00% Ordinary |
- | OTHER 0.00% - |
273 at £0.0001 | Rachel Jane Buglass 0.00% Ordinary |
3k at £0.0001 | Richard Forbes 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,621 |
Cash | £14,457 |
Current Liabilities | £253,951 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2016 | Delivered on: 27 April 2016 Persons entitled: Taxspecialefx LLP Classification: A registered charge Outstanding |
---|
8 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2019 | Notice of move from Administration to Dissolution (17 pages) |
8 November 2018 | Administrator's progress report (16 pages) |
4 May 2018 | Administrator's progress report (17 pages) |
21 March 2018 | Notice of extension of period of Administration (3 pages) |
2 November 2017 | Administrator's progress report (17 pages) |
2 November 2017 | Administrator's progress report (17 pages) |
13 July 2017 | Statement of affairs with form 2.14B/2.15B (13 pages) |
13 July 2017 | Statement of affairs with form 2.14B/2.15B (13 pages) |
22 June 2017 | Notice of deemed approval of proposals (3 pages) |
22 June 2017 | Notice of deemed approval of proposals (3 pages) |
1 June 2017 | Statement of administrator's proposal (41 pages) |
1 June 2017 | Statement of administrator's proposal (41 pages) |
19 April 2017 | Registered office address changed from Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 19 April 2017 (2 pages) |
8 April 2017 | Appointment of an administrator (3 pages) |
8 April 2017 | Appointment of an administrator (1 page) |
3 April 2017 | Termination of appointment of Peter Nichols as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Peter Nichols as a director on 31 March 2017 (1 page) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (15 pages) |
4 October 2016 | Confirmation statement made on 26 September 2016 with updates (15 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Appointment of Mr Peter Nichols as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Peter Nichols as a director on 19 September 2016 (2 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
9 September 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
9 September 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
27 April 2016 | Registration of charge 070021710001, created on 14 April 2016 (19 pages) |
27 April 2016 | Registration of charge 070021710001, created on 14 April 2016 (19 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
21 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
20 October 2015 | Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Valkyrie House 28 Ashby Road Towcester Northamptonshire NN12 6PG on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
28 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 13 August 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
4 June 2015 | Resolutions
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Resolutions
|
12 April 2015 | Termination of appointment of Brendan John Fearn as a director on 2 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Brendan John Fearn as a director on 2 April 2015 (1 page) |
12 April 2015 | Termination of appointment of Brendan John Fearn as a director on 2 April 2015 (1 page) |
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
17 March 2015 | Appointment of Mr David John William Bailey as a director on 13 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David John William Bailey as a director on 13 March 2015 (2 pages) |
15 March 2015 | Termination of appointment of Stephen Esmond Kimbell as a director on 13 March 2015 (1 page) |
15 March 2015 | Termination of appointment of Stephen Esmond Kimbell as a director on 13 March 2015 (1 page) |
6 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
26 February 2015 | Memorandum and Articles of Association (20 pages) |
26 February 2015 | Memorandum and Articles of Association (20 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
8 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
8 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
6 October 2014 | Resolutions
|
1 October 2014 | Director's details changed for Mr Brendan John Fearn on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Stephen Esmond Kimbell on 30 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Stephen Esmond Kimbell on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Paul Adrian Peter Brett on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Paul Adrian Peter Brett on 30 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Brendan John Fearn on 30 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Richard Geoffrey Horsley as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
25 September 2014 | Termination of appointment of Richard Geoffrey Horsley as a secretary on 23 September 2014 (1 page) |
25 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
25 September 2014 | Appointment of Richard Horsley & Co Limited as a secretary on 23 September 2014 (2 pages) |
25 September 2014 | Appointment of Richard Horsley & Co Limited as a secretary on 23 September 2014 (2 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 11 September 2014
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
22 July 2014 | Termination of appointment of Peter Nichols as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mr John James Michael Fields as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr John James Michael Fields as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Peter Nichols as a director on 22 July 2014 (1 page) |
9 July 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
9 July 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
9 July 2014 | Purchase of own shares. (3 pages) |
9 July 2014 | Cancellation of shares. Statement of capital on 2 July 2014
|
9 July 2014 | Purchase of own shares. (3 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
3 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
2 July 2014 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA on 2 July 2014 (1 page) |
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
28 January 2014 | Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Peter Nichols on 28 January 2014 (2 pages) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (12 pages) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (12 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 8 July 2013
|
12 July 2013 | Appointment of Stephen Esmond Kimbell as a director (3 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Appointment of Stephen Esmond Kimbell as a director (3 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
15 April 2013 | Termination of appointment of Kenneth Phelan as a director (1 page) |
15 April 2013 | Termination of appointment of Kenneth Phelan as a director (1 page) |
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 7 March 2013
|
25 January 2013 | Appointment of Richard Geoffrey Horsley as a secretary (3 pages) |
25 January 2013 | Appointment of Richard Geoffrey Horsley as a secretary (3 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (10 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
12 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
24 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
20 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
22 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 29 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
8 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Appointment of Mr Paul Adrian Peter Brett as a director (3 pages) |
2 October 2010 | Appointment of Mr Paul Adrian Peter Brett as a director (3 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Appointment of Mr Peter Nichols as a director (2 pages) |
28 September 2010 | Appointment of Mr Peter Nichols as a director (2 pages) |
24 September 2010 | Consolidation of shares on 16 September 2010 (7 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
24 September 2010 | Consolidation of shares on 16 September 2010 (7 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
26 April 2010 | Director's details changed for Mr Brendan John Fearn on 17 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Brendan John Fearn on 17 April 2010 (2 pages) |
2 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
2 September 2009 | Director appointed mr kenneth john phelan (2 pages) |
2 September 2009 | Director appointed mr brendan john fearn (1 page) |
2 September 2009 | Director appointed mr kenneth john phelan (2 pages) |
2 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
2 September 2009 | Director appointed mr brendan john fearn (1 page) |
1 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 September 2009 | Appointment terminated director barbara kahan (1 page) |
1 September 2009 | Appointment terminated director barbara kahan (1 page) |
1 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 August 2009 | Incorporation (18 pages) |
26 August 2009 | Incorporation (18 pages) |