Company NameTQ Catalis Limited
Company StatusLiquidation
Company Number07307943
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Martyn James Allen Leader
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleTq Director Of Outsourced Learning
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(10 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKroll Advisory Ltd. The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMr Victor Edward Keyworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameMr Christopher Butler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameMr Andrew William Parr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Secretary NameMrs Helen Ruth Milsom
StatusResigned
Appointed12 July 2010(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressGarden Court Lockington Hall
Lockington
Derby
DE74 2SJ
Director NameMr Craig James King
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2012)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed01 February 2012(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameCaspar Hobbs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2012)
RoleChief Executive Officer Of Pearson In Practice
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Director NameBaroness Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleChief Executive Officer Of Financial Times
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameTamara Lee Minick-Scokalo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RolePresident Europe, Middle East And Africa
Country of ResidenceSwitzerland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSean Nicholas Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleRegional General Manager Mena
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Keith Scobie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2017)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Russell Laurence Allan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearson Education Limited
Kao Two, Kao Park
Harlow
Essex
CM17 9NA
Director NameSuzanne Carroll Willmott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPearson Finance Services
Millennium House
19-25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Donna Elizabeth Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Anna Hope
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.tq.com

Location

Registered AddressKroll Advisory Ltd. The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2012
Turnover£1,846,000
Gross Profit£814,000
Net Worth-£270,000
Cash£188,000
Current Liabilities£1,161,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 June 2022 (1 year, 9 months ago)
Next Return Due4 July 2023 (overdue)

Filing History

29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
29 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
7 January 2020Appointment of Anna Hope as a director on 20 December 2019 (2 pages)
24 December 2019Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages)
23 December 2019Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page)
23 December 2019Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page)
12 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
6 September 2018Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 6 September 2018 (1 page)
1 August 2018Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 June 2018Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page)
14 May 2018Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page)
14 May 2018Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
3 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
1 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages)
16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
19 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(7 pages)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(8 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(8 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(8 pages)
18 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
18 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
18 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(8 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(8 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(8 pages)
24 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
24 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages)
24 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (23 pages)
24 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
24 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
11 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
11 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages)
11 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (25 pages)
11 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
11 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
11 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
11 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(8 pages)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
15 January 2013Termination of appointment of Craig King as a director (2 pages)
15 January 2013Termination of appointment of Craig King as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Craig James King on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Andrew William Parr on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Craig James King on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Andrew William Parr on 10 September 2012 (3 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Lockington Derby DE74 2SJ United Kingdom on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Lockington Derby DE74 2SJ United Kingdom on 21 August 2012 (2 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (8 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
21 February 2012Register inspection address has been changed (2 pages)
21 February 2012Register inspection address has been changed (2 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
7 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
10 August 2010Appointment of Mr Andrew William Parr as a director (2 pages)
10 August 2010Appointment of Mr Andrew William Parr as a director (2 pages)
10 August 2010Appointment of Mrs Helen Ruth Milsom as a secretary (1 page)
10 August 2010Appointment of Mr Craig James King as a director (2 pages)
10 August 2010Appointment of Mr Craig James King as a director (2 pages)
10 August 2010Appointment of Mrs Helen Ruth Milsom as a secretary (1 page)
8 July 2010Incorporation (23 pages)
8 July 2010Incorporation (23 pages)