Company NameThe Go-Ahead Group Limited
Company StatusActive
Company Number02100855
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Carolyn Ferguson
NationalityBritish
StatusCurrent
Appointed01 July 2006(19 years, 4 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor
41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Michael Edward Sewards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed10 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressLevel 16 171 Collins Street
Melbourne
Victoria
3000
Director NameMr Daniel Quintero Martinez
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed10 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleEngineer
Country of ResidenceSpain
Correspondence AddressPaseo De La Castellana 259 C Floor 22
Torre De Cristal
Madrid
28046
Director NameJavier Perez Fortea
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed10 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleEngineer
Country of ResidenceSpain
Correspondence AddressPaseo De La Castellana 259 C Floor 22
Torre De Cristal
Madrid
28046
Director NameMr Lucas Martinez Vuillier
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed10 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Person
Country of ResidenceSpain
Correspondence AddressPaseo De La Castellana 259 C Floor 22
Torre De Cristal
Madrid
28046
Director NameMr James Martyn Culley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 16 171 Collins Street
Melbourne
Victoria
3000
Director NameMr Adam Gordon Begg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed10 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressLevel 16 171 Collins Street
Melbourne
Victoria
3000
Director NameMr Miguel Angel Parras
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed20 November 2023(36 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Mackayla Bree Hanney
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2024(37 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NamePhilip James Harmer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address20 Blaidwood Drive
Durham
County Durham
DH1 3TD
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Secretary NameMr Trevor Halliday Shears
NationalityBritish
StatusResigned
Appointed19 October 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Elmfield Road
Gosforth
Newcastle
Tyne And Wear
NE3 4BA
Director NameRobert Duncan Clegg
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 February 1999)
RoleCompany Director
Correspondence Address119 Albert Street
London
NW1 7NB
Director NameDouglas Jamieson Adie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 1997)
RoleManaging Director
Correspondence Address11 Chapel Lane
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AN
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameProf Sir Frederick George Thomas Holliday
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2002)
RoleCompany Director
Correspondence AddressEast Rosehill Cottage
Northwater Bridge
Laurencekirk
Grampian
AB30 1QD
Scotland
Director NameSir Austen Patrick Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(11 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristopher Douglas Collins
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn Farm
Great Missenden
Buckinghamshire
HP16 0RL
Director NameRupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(15 years, 8 months after company formation)
Appointment Duration11 years (resigned 24 October 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameAndrew James Allner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(21 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameDr Katherine Christina Mary Innes Ker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(23 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(24 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameNicholas Wenham Horler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(26 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(29 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMrs Clare Margaret Hollingsworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(34 years, 7 months after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr David Charles Blackwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed01 January 2022(34 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2022(35 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitego-ahead.com
Telephone0191 2323123
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£2,147,483,647
Net Worth-£62,900,000
Cash£248,900,000
Current Liabilities£523,600,000

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

4 February 1994Delivered on: 15 July 1995
Satisfied on: 23 July 2005
Persons entitled: London Regional Transport

Classification: Fixed charge by way of legal mortgage
Secured details: All monies due or to become due from london central bus company limited to the chargee under a debenture dated 4 february 1994.
Particulars: Camberwell bus garage warner road london SE5 8LU.t/no.tgl 95827.
Fully Satisfied
18 October 1994Delivered on: 15 July 1995
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies.
Particulars: F/H land and buildings at new cross bus garage 208 new cross road london SE14 5UH.t/no.TGL102490.
Fully Satisfied
18 October 1994Delivered on: 15 July 1995
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies.
Particulars: F/H land and buildings at camberwell bus garage wamer road london SE5 9LU.t/no.TGL95827.
Fully Satisfied
18 October 1994Delivered on: 15 July 1995
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies.
Particulars: F/H land and buildings at bexleyheath bus garage erith road bexleyheath kent DA7 6BX.t/no.SGL571699.
Fully Satisfied
3 April 1995Delivered on: 13 April 1995
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limitedthe Security Trustee

Classification: Mortgage
Secured details: All monies,obligations and liabilities on the part of the company to any beneficiary (as defined) under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted,together with all expenses or other amounts due under the terms of any of the finance documents.
Particulars: All that f/h property comprising east garage and the maltings,conway street,hove,east sussex.t/nos.SX117772 and SX87589.all that f/h property comprising whitehawk road garage,whitehawk road,brighton,east sussex.t/no.SX117771.all that f/h property comprising west garage,conway street,hove,east sussex.t/no.SX117769. See the mortgage charge document for full details.
Fully Satisfied
18 October 1994Delivered on: 27 October 1994
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited"the Security Trustee"

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of any of the finance documents (as defined therein).
Particulars: Various properties as specified in form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 December 1993Delivered on: 7 January 1994
Satisfied on: 7 January 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 October 2007Delivered on: 6 November 2007
Satisfied on: 30 March 2010
Persons entitled: Tate & Lyle Industries Limited

Classification: Rent deposit deed
Secured details: £21,664.94 and all other monies due or to become due.
Particulars: Rent deposit in the sum of £21,664.94 plus interest. See the mortgage charge document for full details.
Fully Satisfied
6 November 2002Delivered on: 16 November 2002
Satisfied on: 23 July 2005
Persons entitled: London Regional Transport

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Merton bus garage high street SW19 1DN, putney bus garage chilverton road SW15 1RH, stockwell bus garage binfield road SW4 6ST (for further property charged refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
28 February 1989Delivered on: 16 March 1989
Satisfied on: 28 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a share purchase agreement dated 7.5.87.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1998Delivered on: 23 November 1998
Satisfied on: 1 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture between the company, the other chargors (as defined) and the royal bank of scotland PLC (the agent) as agent and security trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under the finance documents (as defined).
Particulars: By way of first fixed charge all moneys standing to the credit of any account (including the security account) and all of the company's book and other debts. By way of first floating charge all the company's assets. See the mortgage charge document for full details.
Fully Satisfied
3 February 1997Delivered on: 4 February 1997
Satisfied on: 26 April 2007
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 1996Delivered on: 21 October 1996
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the finance documents and the security documents (as therein defined).
Particulars: All rights title and interest in and arising under or pursuant to the contract including rights and related rights (as therein defined). See the mortgage charge document for full details.
Fully Satisfied
18 September 1996Delivered on: 30 September 1996
Satisfied on: 8 February 1997
Persons entitled: Lloyds Bank PLC("the Bonding Bank")

Classification: Account charge
Secured details: All monies due or to become due from the chargee/the bonding bank (as from time to time modified, amended or renewed) under the terms of the performance bond facility and this charge.
Particulars: All right title and interest in the account and the deposit being account no. 2620702 held with the bonding bank.
Fully Satisfied
18 September 1996Delivered on: 30 September 1996
Satisfied on: 8 February 1997
Persons entitled: Hill Samuel Bank Limited

Classification: Assignment of placing agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the finance documents and the security documents (as therein defined).
Particulars: All rights title and interest in and arising under or pursuant to the contract including rights and related rights (as therein defined). See the mortgage charge document for full details.
Fully Satisfied
30 April 1996Delivered on: 30 April 1996
Satisfied on: 8 December 2007
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Schedule :- ten used hanover displays limited electronic sign systems ten used optare sigma bodies :- J5534 attached to chassis no 11SDA3113/483. See the mortgage charge document for full details.
Fully Satisfied
29 December 1995Delivered on: 29 December 1995
Satisfied on: 8 December 2007
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dennis lance/optare single decks-chassis no. 11SDA3113/483, 11SDA3113/484, 11SDA3113/485. See the mortgage charge document for full details.
Fully Satisfied
5 October 1995Delivered on: 6 October 1995
Satisfied on: 30 January 1997
Persons entitled: The Secretary of State for Transport

Classification: Mortgage
Secured details: All principal monies and costs due or to become due from the company to the chargee under the terms of this deed.
Particulars: Firstly,the land on the north east side of cowley road,oxford.t/no.ON39532.secondly,all that f/h land and buildings at 393-395 cowley road,oxford.
Fully Satisfied
4 February 1994Delivered on: 15 July 1995
Satisfied on: 23 July 2005
Persons entitled: London Regional Transport

Classification: Fixed charge by way of legal mortgage
Secured details: All monies due or to become due from london central bus company limited to the chargee under a debenture dated 4 february 1994.
Particulars: New cross garage 208 new cross road new cross london SE14 5UH.t/no.tgl 102490.
Fully Satisfied
4 February 1994Delivered on: 15 July 1995
Satisfied on: 23 July 2005
Persons entitled: London Regional Transport

Classification: Fixed charge by way of legal mortgage
Secured details: All monies due or to become due from london central bus company limited to the chargee under a debenture dated 4 february 1994.
Particulars: Bexleyheath bus garage erith road bexleyheath london borough of bexley.t/no.sgl 571699.
Fully Satisfied
7 May 1987Delivered on: 27 May 1987
Satisfied on: 21 October 1988
Persons entitled: Hill Samuel & Co. Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 December 2023Appointment of Mr Miguel Angel Parras as a director on 20 November 2023 (2 pages)
10 November 2023Termination of appointment of Christian Schreyer as a director on 31 October 2023 (1 page)
21 July 2023Registration of charge 021008550022, created on 18 July 2023 (69 pages)
20 June 2023Director's details changed for Mr Christian Schreyer on 16 June 2023 (2 pages)
6 April 2023Group of companies' accounts made up to 2 July 2022 (237 pages)
15 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
1 March 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
24 January 2023Director's details changed for Michael Edward Sewards on 23 January 2023 (2 pages)
24 January 2023Director's details changed for Adam Gordon Begg on 23 January 2023 (2 pages)
24 January 2023Director's details changed for James Martyn Culley on 23 January 2023 (2 pages)
2 January 2023Termination of appointment of Sarah Elizabeth Mussenden as a director on 31 December 2022 (1 page)
16 December 2022Director's details changed for Christian Schreyer on 4 January 2022 (2 pages)
19 October 2022Director's details changed for Mr Dominic Joseph Lavelle on 10 October 2022 (2 pages)
19 October 2022Appointment of Mr Lucas Martinez Vuillier as a director on 10 October 2022 (2 pages)
19 October 2022Appointment of Adam Gordon Begg as a director on 10 October 2022 (2 pages)
19 October 2022Appointment of Mr Daniel Quintero Martinez as a director on 10 October 2022 (2 pages)
19 October 2022Notification of Gerrard Investment Bidco Limited as a person with significant control on 10 October 2022 (2 pages)
19 October 2022Director's details changed for Mrs Clare Margaret Hollingsworth on 10 October 2022 (2 pages)
19 October 2022Appointment of Michael Edward Sewards as a director on 10 October 2022 (2 pages)
19 October 2022Appointment of Javier Perez Fortea as a director on 10 October 2022 (2 pages)
19 October 2022Confirmation statement made on 10 October 2022 with updates (3 pages)
19 October 2022Director's details changed for Ms Sarah Elizabeth Mussenden on 10 October 2022 (2 pages)
19 October 2022Appointment of James Martyn Culley as a director on 10 October 2022 (2 pages)
18 October 2022Director's details changed for Christian Schreyer on 10 October 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
13 October 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2022Re-registration from a public company to a private limited company (1 page)
13 October 2022Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2022Re-registration of Memorandum and Articles (33 pages)
13 October 2022Scheme of arrangement (9 pages)
11 October 2022Termination of appointment of Leanne Wood as a director on 10 October 2022 (1 page)
11 October 2022Termination of appointment of David Charles Blackwood as a director on 10 October 2022 (1 page)
11 October 2022Termination of appointment of Harry Arthur Blair Holt as a director on 10 October 2022 (1 page)
2 September 2022Memorandum and Articles of Association (60 pages)
2 September 2022Resolutions
  • RES13 ‐ Re: scheme of arrangement dated 11 july 2022 16/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 May 2022Appointment of Sarah Elizabeth Mussenden as a director on 9 May 2022 (2 pages)
31 March 2022Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022 (1 page)
30 March 2022Group of companies' accounts made up to 3 July 2021 (292 pages)
22 February 2022Second filing for the appointment of Mr Christian Schreyer as a director (3 pages)
17 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
19 January 2022Termination of appointment of Adrian James Henry Ewer as a director on 19 January 2022 (1 page)
14 January 2022Appointment of Mr David Charles Blackwood as a director on 1 January 2022 (2 pages)
11 January 2022Appointment of Mr Dominic Joseph Lavelle as a director on 1 January 2022 (2 pages)
8 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered 22/02/2022.
(3 pages)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
12 January 2021Register(s) moved to registered office address 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE (1 page)
8 January 2021Director's details changed for Leanne Wood on 7 January 2021 (2 pages)
1 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of general meetings 24/11/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2020Termination of appointment of Katherine Christina Mary Innes Ker as a director on 24 November 2020 (1 page)
10 November 2020Group of companies' accounts made up to 27 June 2020 (231 pages)
10 March 2020Statement of capital following an allotment of shares on 9 March 2020
  • GBP 4,707,962
(3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
21 January 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 4,707,952.6
(3 pages)
27 December 2019Statement of capital following an allotment of shares on 23 December 2019
  • GBP 4,707,933.8
(3 pages)
19 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 4,707,924.4
(3 pages)
4 December 2019Group of companies' accounts made up to 29 June 2019 (218 pages)
11 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 4,707,915
(3 pages)
11 November 2019Termination of appointment of Andrew James Allner as a director on 31 October 2019 (1 page)
10 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-general meetings 31/10/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 November 2019Statement of capital following an allotment of shares on 28 October 2019
  • GBP 4,707,783.7
(3 pages)
28 October 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 4,707,614.5
(3 pages)
21 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4,707,516.8
(3 pages)
14 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 4,707,405
(3 pages)
7 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 4,707,202
(3 pages)
27 September 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 4,706,880.7
(3 pages)
23 September 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 4,706,472.9
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 4,706,340.2
(3 pages)
9 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 4,706,274.4
(3 pages)
2 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 4,706,227.4
(3 pages)
27 August 2019Statement of capital following an allotment of shares on 19 August 2019
  • GBP 4,706,169.2
(3 pages)
19 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 4,706,135.4
(3 pages)
12 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 4,706,052.8
(3 pages)
5 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 4,705,932.5
(3 pages)
2 August 2019Appointment of Clare Hollingsworth as a director on 1 August 2019 (2 pages)
29 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 4,705,705.1
(3 pages)
22 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 4,705,503.8
(3 pages)
15 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 4,705,259.4
(3 pages)
8 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 4,705,150.4
(3 pages)
28 June 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 4,705,047
(3 pages)
21 June 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 4,704,956.8
(3 pages)
14 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 4,704,657.1
(3 pages)
13 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
7 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 4,704,576.3
(3 pages)
30 May 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 4,704,491.7
(3 pages)
24 May 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 4,704,420.3
(3 pages)
15 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 4,704,255.1
(3 pages)
10 May 2019Statement of capital following an allotment of shares on 7 May 2019
  • GBP 4,703,841.3
(3 pages)
2 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 4,703,697.6
(3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
11 January 2019Second filing of Confirmation Statement dated 11/05/2018 (4 pages)
27 December 2018Group of companies' accounts made up to 30 June 2018 (207 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
7 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days clear notice for agm 01/11/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 November 2018Director's details changed for Leanne Wood on 24 October 2018 (2 pages)
7 June 2018Statement of capital following an allotment of shares on 30 May 2018
  • GBP 4,702,763
(3 pages)
24 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 4,702,757.6
(3 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 11/01/2019.
(5 pages)
4 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 4,702,745.7
(3 pages)
22 February 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 4,702,740.3
(3 pages)
15 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 4,702,734.9
(3 pages)
29 December 2017Group of companies' accounts made up to 1 July 2017 (187 pages)
29 December 2017Group of companies' accounts made up to 1 July 2017 (187 pages)
5 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the group may be called on no fewer than 14 clear days prior written notice 02/11/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the group may be called on no fewer than 14 clear days prior written notice 02/11/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 4,702,729.5
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 4,702,729.5
(3 pages)
2 November 2017Termination of appointment of Nicholas Wenham Horler as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Nicholas Wenham Horler as a director on 2 November 2017 (1 page)
31 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 4,701,790.3
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 4,701,790.3
(3 pages)
26 October 2017Appointment of Mr Harry Arthur Blair Holt as a director on 23 October 2017 (2 pages)
26 October 2017Appointment of Mr Harry Arthur Blair Holt as a director on 23 October 2017 (2 pages)
26 October 2017Appointment of Leanne Wood as a director on 23 October 2017 (2 pages)
26 October 2017Appointment of Leanne Wood as a director on 23 October 2017 (2 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 4,701,320.5
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 4,701,320.5
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4,701,315.8
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 4,701,315.8
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 4,701,188.2
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 4,701,188.2
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 4,701,081
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 4,701,081
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4,701,010.9
(3 pages)
28 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 4,701,010.9
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 4,700,976.9
(3 pages)
19 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 4,700,976.9
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 4,700,956.3
(3 pages)
15 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 4,700,956.3
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 4,700,925.4
(3 pages)
12 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 4,700,925.4
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 4,700,869.8
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 4,700,869.8
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 4,700,812.2
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 4,700,812.2
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 4,700,801.9
(3 pages)
22 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 4,700,801.9
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 4,700,522.5
(3 pages)
8 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 4,700,522.5
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,700,278.8
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 4,700,278.8
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4,699,909.1
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4,699,909.1
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 4,700,079
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 4,700,079
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4,699,898.4
(3 pages)
21 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 4,699,898.4
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 4,699,744.9
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 4,699,744.9
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 4,699,585.3
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 4,699,585.3
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 4,699,327.6
(3 pages)
3 July 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 4,699,327.6
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 4,699,053.5
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 4,699,053.5
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 4,698,801
(3 pages)
13 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 4,698,801
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 4,698,317.6
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 4,698,317.6
(3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 4,697,888.1
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 4,697,888.1
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 4,697,885
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 4,697,885
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 4,696,950.7
(3 pages)
25 May 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 4,696,950.7
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 4,695,587.8
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 4,695,587.8
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,694,083.6
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 4,694,083.6
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 4,692,829.3
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 4,692,827.3
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 4,692,827.3
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 4,692,829.3
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 4,690,983.7
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 4,690,981.7
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 11 April 2017
  • GBP 4,690,981.7
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 4,690,983.7
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,690,973.4
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 4,690,973.4
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 4,690,964.4
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 4,690,967.2
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 4,690,964.4
(3 pages)
17 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 4,690,967.2
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 4,690,939.5
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 21 February 2017
  • GBP 4,690,939.5
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 4,690,929.7
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 4,690,929.7
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 4,690,910.1
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 4,690,910.1
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 4,690,900.3
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 4,690,900.3
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 4,690,860
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4,690,890.8
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 4,690,860
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 4,690,890.8
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 4,690,868.6
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 4,690,868.6
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 4,690,859.6
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 4,690,851.3
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 4,690,851.3
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 8 November 2016
  • GBP 4,690,859.6
(3 pages)
20 December 2016Group of companies' accounts made up to 2 July 2016 (180 pages)
20 December 2016Group of companies' accounts made up to 2 July 2016 (180 pages)
22 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 4,690,828.8
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 4,690,798.2
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4,690,788.6
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 4,690,788.6
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 19 August 2016
  • GBP 4,690,798.2
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 4,690,828.8
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 4,690,780.9
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 28 June 2016
  • GBP 4,690,780.9
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 4,690,731.7
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 4,690,744.9
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 4,690,744.9
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 4,690,731.7
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 4,690,766.1
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 4,690,766.1
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,690,722
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 4,690,722
(3 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
4 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 4,690,709.1
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 4,690,709.1
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 4,690,702.4
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 4,690,702.4
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 4,690,692.6
(3 pages)
18 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 4,690,692.6
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 4,690,695.7
(3 pages)
17 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
17 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 4,690,695.7
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 4,690,686.3
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 4,690,686.3
(3 pages)
8 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
8 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
1 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,690,680.9
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,690,680.9
(3 pages)
24 November 2015Annual return made up to 19 October 2015 no member list (20 pages)
24 November 2015Annual return made up to 19 October 2015 no member list (20 pages)
18 November 2015Group of companies' accounts made up to 27 June 2015 (157 pages)
18 November 2015Group of companies' accounts made up to 27 June 2015 (157 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
12 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 4,690,675.5
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 4,690,675.5
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 4,690,670.6
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 4,690,670.6
(3 pages)
9 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 4,690,598.6
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 4,690,598.6
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 4,690,598.6
(3 pages)
16 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 4,690,598.6
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,690,598.6
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 4 September 2015
  • GBP 4,690,598.6
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,690,598.6
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 4,690,630.50
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 4,690,630.50
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 4,690,625.90
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 29 July 2015
  • GBP 4,690,625.90
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 4,690,614.2
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 4,690,614.2
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 4,690,614.20
(5 pages)
2 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 4,690,614.20
(5 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 4,690,607.40
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 4,690,607.40
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 4,690,607.40
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 4,690,603.40
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 4,690,603.40
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 4,690,605.10
(3 pages)
23 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 4,690,605.10
(3 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 4,690,598.60
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 4,690,598.60
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 4,690,598.60
(4 pages)
17 December 2014Group of companies' accounts made up to 28 June 2014 (162 pages)
17 December 2014Group of companies' accounts made up to 28 June 2014 (162 pages)
24 November 2014Annual return made up to 19 October 2014 no member list
Statement of capital on 2014-11-24
  • GBP 4,690,597.8
(20 pages)
24 November 2014Annual return made up to 19 October 2014 no member list (20 pages)
24 November 2014Annual return made up to 19 October 2014 no member list (20 pages)
13 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 July 2014Statement of company's objects (2 pages)
16 July 2014Statement of company's objects (2 pages)
15 January 2014Director's details changed for Mr Adrian James Henry Ewer on 13 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Adrian James Henry Ewer on 13 January 2014 (2 pages)
28 November 2013Group of companies' accounts made up to 29 June 2013 (148 pages)
28 November 2013Group of companies' accounts made up to 29 June 2013 (148 pages)
11 November 2013Annual return made up to 19 October 2013 no member list (19 pages)
11 November 2013Annual return made up to 19 October 2013 no member list
Statement of capital on 2013-11-11
  • GBP 4,690,597.8
(19 pages)
11 November 2013Annual return made up to 19 October 2013 no member list (19 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 October 2013Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 24 October 2013 (1 page)
24 October 2013Termination of appointment of Rupert Pennant-Rea as a director (1 page)
24 October 2013Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 24 October 2013 (1 page)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (22 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 19 October 2012 (22 pages)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Austen Patrick Brown as a director on 24 April 2013 (1 page)
13 May 2013Termination of appointment of Austen Brown as a director (1 page)
13 May 2013Termination of appointment of Austen Patrick Brown as a director on 24 April 2013 (1 page)
26 April 2013Appointment of Mr Adrian James Henry Ewer as a director (2 pages)
26 April 2013Appointment of Mr Adrian James Henry Ewer as a director on 25 April 2013 (2 pages)
26 April 2013Appointment of Mr Adrian James Henry Ewer as a director on 25 April 2013 (2 pages)
13 November 2012Annual return made up to 19 October 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 02/08/2013
(11 pages)
13 November 2012Annual return made up to 19 October 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 02/08/2013
(11 pages)
12 November 2012Group of companies' accounts made up to 30 June 2012 (150 pages)
12 November 2012Group of companies' accounts made up to 30 June 2012 (150 pages)
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
11 October 2012Director's details changed for Mr Keith Down on 24 September 2012 (2 pages)
10 October 2012Director's details changed for Lady Katherine Christina Mary Innes Ker on 24 September 2012 (2 pages)
10 October 2012Director's details changed for Lady Katherine Christina Mary Innes Ker on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Sir Austen Patrick Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Nicholas Wenham Horler on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Nicholas Wenham Horler on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Sir Austen Patrick Brown on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Andrew James Allner on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Andrew James Allner on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages)
5 October 2012Director's details changed for Rupert Lascelles Pennant-Rea on 24 September 2012 (2 pages)
5 October 2012Director's details changed for Rupert Lascelles Pennant-Rea on 24 September 2012 (2 pages)
16 December 2011Appointment of Nicholas Wenham Horler as a director on 14 November 2011 (3 pages)
16 December 2011Appointment of Nicholas Wenham Horler as a director on 14 November 2011 (3 pages)
16 December 2011Appointment of Nicholas Wenham Horler as a director (3 pages)
6 December 2011Group of companies' accounts made up to 2 July 2011 (144 pages)
6 December 2011Group of companies' accounts made up to 2 July 2011 (144 pages)
6 December 2011Group of companies' accounts made up to 2 July 2011 (144 pages)
5 December 2011Register inspection address has been changed from C/O Equiniti Ltd Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England (1 page)
5 December 2011Register inspection address has been changed from C/O Equiniti Ltd Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England (1 page)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 October 2011Annual return made up to 19 October 2011 no member list (9 pages)
25 October 2011Annual return made up to 19 October 2011 no member list (9 pages)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
4 July 2011Termination of appointment of Keith Ludeman as a director (1 page)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
11 April 2011Appointment of David Allen Brown as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
24 March 2011Appointment of Keith Down as a director (3 pages)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
8 March 2011Termination of appointment of Nicholas Swift as a director (1 page)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (53 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (53 pages)
10 November 2010Group of companies' accounts made up to 3 July 2010 (140 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ General meeting called at 14 clear days notice 28/10/2010
(61 pages)
10 November 2010Group of companies' accounts made up to 3 July 2010 (140 pages)
10 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
10 November 2010Group of companies' accounts made up to 3 July 2010 (140 pages)
19 August 2010Appointment of Lady Katherine Christina Mary Innes Ker as a director (3 pages)
19 August 2010Appointment of Lady Katherine Christina Mary Innes Ker as a director (3 pages)
6 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 4,690,598
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 4,690,598
(2 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
13 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 4,690,583
(2 pages)
13 January 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 4,690,583
(2 pages)
5 January 2010Register inspection address has been changed from C/O Equiniti Ltd Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed from C/O Equiniti Ltd Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England (1 page)
20 November 2009Director's details changed for Andrew James Allner on 19 November 2009 (2 pages)
20 November 2009Director's details changed for Andrew James Allner on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Carolyn Sephton on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Carolyn Sephton on 19 November 2009 (1 page)
17 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,690,564
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,690,564
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 4,690,564
(2 pages)
11 November 2009Director's details changed for Sir Austen Patrick Brown on 19 October 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
11 November 2009Register(s) moved to registered office address (1 page)
11 November 2009Director's details changed for Rupert Lascelles Pennant-Rea on 19 October 2009 (2 pages)
11 November 2009Director's details changed for Andrew James Allner on 19 October 2009 (2 pages)
11 November 2009Director's details changed for Sir Austen Patrick Brown on 19 October 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (8 pages)
11 November 2009Register(s) moved to registered office address (1 page)
11 November 2009Director's details changed for Rupert Lascelles Pennant-Rea on 19 October 2009 (2 pages)
11 November 2009Director's details changed for Andrew James Allner on 19 October 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 27 June 2009 (118 pages)
5 November 2009Group of companies' accounts made up to 27 June 2009 (118 pages)
5 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting of the company
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting of the company
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 October 2009Ad 14/09/09\gbp si [email protected]=110.3\gbp ic 1995/2105.3\ (3 pages)
22 October 2009Ad 14/09/09\gbp si [email protected]=110.3\gbp ic 1995/2105.3\ (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Rupert Lascelles Pennant-Rea on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Rupert Lascelles Pennant-Rea on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Rupert Lascelles Pennant-Rea on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
10 October 2009Ad 28/09/09\gbp si [email protected]=248.3\gbp ic 1533.9/1782.2\ (5 pages)
10 October 2009Ad 21/09/09\gbp si [email protected]=102.5\gbp ic 1782.2/1884.7\ (3 pages)
10 October 2009Ad 21/09/09\gbp si [email protected]=102.5\gbp ic 1782.2/1884.7\ (3 pages)
10 October 2009Ad 28/09/09\gbp si [email protected]=248.3\gbp ic 1533.9/1782.2\ (5 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register(s) moved to registered inspection location (1 page)
28 September 2009Ad 07/09/09\gbp si [email protected]=62.4\gbp ic 1116.1/1178.5\ (2 pages)
28 September 2009Ad 07/09/09\gbp si [email protected]=62.4\gbp ic 1116.1/1178.5\ (2 pages)
7 September 2009Director's change of particulars / andrew allner / 07/09/2009 (1 page)
7 September 2009Director's change of particulars / andrew allner / 07/09/2009 (1 page)
24 August 2009Ad 10/08/09\gbp si [email protected]=19.1\gbp ic 2019.1/2038.2\ (1 page)
24 August 2009Ad 10/08/09\gbp si [email protected]=19.1\gbp ic 2019.1/2038.2\ (1 page)
12 August 2009Ad 03/08/09\gbp si [email protected]=171.8\gbp ic 1828.2/2000\ (4 pages)
12 August 2009Ad 03/08/09\gbp si [email protected]=171.8\gbp ic 1828.2/2000\ (4 pages)
15 July 2009Ad 01/07/09\gbp si [email protected]=434.6\gbp ic 885.6/1320.2\ (9 pages)
15 July 2009Ad 01/07/09\gbp si [email protected]=434.6\gbp ic 885.6/1320.2\ (9 pages)
15 July 2009Ad 06/07/09\gbp si [email protected]=168.1\gbp ic 1488.3/1656.4\ (4 pages)
15 July 2009Ad 06/07/09\gbp si [email protected]=168.1\gbp ic 1488.3/1656.4\ (4 pages)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Location of register of members (non legible) (1 page)
1 December 2008Ad 18/11/08\gbp si [email protected]=191.8\gbp ic 4684778.5/4684970.3\ (4 pages)
1 December 2008Ad 18/11/08\gbp si [email protected]=191.8\gbp ic 4684778.5/4684970.3\ (4 pages)
25 November 2008Ad 21/10/08\gbp si [email protected]=56.4\gbp ic 4684530.3/4684586.7\ (2 pages)
25 November 2008Ad 21/10/08\gbp si [email protected]=56.4\gbp ic 4684530.3/4684586.7\ (2 pages)
20 November 2008Return made up to 19/10/08; full list of members (30 pages)
20 November 2008Ad 11/11/08\gbp si [email protected]=185.6\gbp ic 4684288.3/4684473.9\ (4 pages)
20 November 2008Ad 11/11/08\gbp si [email protected]=185.6\gbp ic 4684288.3/4684473.9\ (4 pages)
20 November 2008Return made up to 19/10/08; full list of members (30 pages)
12 November 2008Ad 04/11/08\gbp si [email protected]=56.1\gbp ic 4684046.6/4684102.7\ (2 pages)
12 November 2008Ad 04/11/08\gbp si [email protected]=56.1\gbp ic 4684046.6/4684102.7\ (2 pages)
10 November 2008Ad 28/10/08\gbp si [email protected]=88.9\gbp ic 4683901.6/4683990.5\ (2 pages)
10 November 2008Ad 28/10/08\gbp si [email protected]=88.9\gbp ic 4683901.6/4683990.5\ (2 pages)
7 November 2008Group of companies' accounts made up to 28 June 2008 (101 pages)
7 November 2008Group of companies' accounts made up to 28 June 2008 (101 pages)
6 November 2008Director appointed andrew james allner (2 pages)
6 November 2008Appointment terminated director christopher collins (1 page)
6 November 2008Appointment terminated director christopher collins (1 page)
6 November 2008Director appointed andrew james allner (2 pages)
5 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
5 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
5 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
4 November 2008Ad 21/10/08\gbp si [email protected]=18.7\gbp ic 4683794/4683812.7\ (2 pages)
4 November 2008Ad 21/10/08\gbp si [email protected]=18.7\gbp ic 4683794/4683812.7\ (2 pages)
29 October 2008Ad 14/10/08\gbp si [email protected]=46.8\gbp ic 4683728.5/4683775.3\ (2 pages)
29 October 2008Ad 14/10/08\gbp si [email protected]=46.8\gbp ic 4683728.5/4683775.3\ (2 pages)
22 October 2008Ad 08/10/08\gbp si [email protected]=26\gbp ic 4683655.7/4683681.7\ (2 pages)
22 October 2008Ad 08/10/08\gbp si [email protected]=26\gbp ic 4683655.7/4683681.7\ (2 pages)
20 October 2008Ad 20/10/08\gbp si [email protected]=26\gbp ic 4683629.7/4683655.7\ (2 pages)
20 October 2008Ad 20/10/08\gbp si [email protected]=26\gbp ic 4683629.7/4683655.7\ (2 pages)
14 October 2008Ad 07/10/08\gbp si [email protected]=84.2\gbp ic 4683519.5/4683603.7\ (2 pages)
14 October 2008Ad 07/10/08\gbp si [email protected]=84.2\gbp ic 4683519.5/4683603.7\ (2 pages)
8 October 2008Ad 30/09/08\gbp si [email protected]=56.1\gbp ic 4683379.2/4683435.3\ (2 pages)
8 October 2008Ad 30/09/08\gbp si [email protected]=56.1\gbp ic 4683379.2/4683435.3\ (2 pages)
3 October 2008Ad 23/09/08\gbp si [email protected]=148.2\gbp ic 4683174.9/4683323.1\ (2 pages)
3 October 2008Ad 23/09/08\gbp si [email protected]=148.2\gbp ic 4683174.9/4683323.1\ (2 pages)
3 October 2008Ad 24/09/08\gbp si [email protected]=12.5\gbp ic 4683014.2/4683026.7\ (1 page)
3 October 2008Ad 24/09/08\gbp si [email protected]=12.5\gbp ic 4683014.2/4683026.7\ (1 page)
30 September 2008Ad 10/09/08\gbp si [email protected]=19.4\gbp ic 4682982.3/4683001.7\ (1 page)
30 September 2008Ad 10/09/08\gbp si [email protected]=19.4\gbp ic 4682982.3/4683001.7\ (1 page)
25 September 2008Ad 02/09/08\gbp si [email protected]=3\gbp ic 4682782.1/4682785.1\ (1 page)
25 September 2008Ad 02/09/08\gbp si [email protected]=3\gbp ic 4682782.1/4682785.1\ (1 page)
25 September 2008Ad 16/09/08\gbp si [email protected]=88.9\gbp ic 4682874/4682962.9\ (2 pages)
25 September 2008Ad 16/09/08\gbp si [email protected]=88.9\gbp ic 4682874/4682962.9\ (2 pages)
17 September 2008Ad 09/09/08\gbp si [email protected]=96.7\gbp ic 4682682.4/4682779.1\ (3 pages)
17 September 2008Ad 09/09/08\gbp si [email protected]=96.7\gbp ic 4682682.4/4682779.1\ (3 pages)
12 September 2008Ad 12/08/08\gbp si [email protected]=23.9\gbp ic 4681934.6/4681958.5\ (2 pages)
12 September 2008Ad 02/09/08\gbp si [email protected]=313.6\gbp ic 4682272.1/4682585.7\ (4 pages)
12 September 2008Ad 26/08/08\gbp si [email protected]=182.5\gbp ic 4681728.2/4681910.7\ (3 pages)
12 September 2008Ad 12/08/08\gbp si [email protected]=23.9\gbp ic 4681934.6/4681958.5\ (2 pages)
12 September 2008Ad 26/08/08\gbp si [email protected]=182.5\gbp ic 4681728.2/4681910.7\ (3 pages)
12 September 2008Ad 02/09/08\gbp si [email protected]=313.6\gbp ic 4682272.1/4682585.7\ (4 pages)
3 September 2008Ad 19/08/08\gbp si [email protected]=7.2\gbp ic 4681169.7/4681176.9\ (1 page)
3 September 2008Ad 19/08/08\gbp si [email protected]=184.4\gbp ic 4681361.3/4681545.7\ (3 pages)
3 September 2008Ad 19/08/08\gbp si [email protected]=7.2\gbp ic 4681169.7/4681176.9\ (1 page)
3 September 2008Ad 19/08/08\gbp si [email protected]=184.4\gbp ic 4681361.3/4681545.7\ (3 pages)
21 August 2008Ad 05/08/08\gbp si [email protected]=12.5\gbp ic 4681150/4681162.5\ (1 page)
21 August 2008Director's change of particulars / austen brown / 18/08/2008 (1 page)
21 August 2008Ad 05/08/08\gbp si [email protected]=12.5\gbp ic 4681150/4681162.5\ (1 page)
21 August 2008Director's change of particulars / austen brown / 18/08/2008 (1 page)
19 August 2008Ad 12/08/08\gbp si [email protected]=107.6\gbp ic 4681029.9/4681137.5\ (3 pages)
19 August 2008Ad 12/08/08\gbp si [email protected]=107.6\gbp ic 4681029.9/4681137.5\ (3 pages)
18 August 2008Ad 05/08/08\gbp si [email protected]=253.6\gbp ic 4680668.7/4680922.3\ (3 pages)
18 August 2008Ad 05/08/08\gbp si [email protected]=253.6\gbp ic 4680668.7/4680922.3\ (3 pages)
14 August 2008Ad 30/07/08\gbp si [email protected]=9.1\gbp ic 4680659.6/4680668.7\ (1 page)
14 August 2008Ad 30/07/08\gbp si [email protected]=9.1\gbp ic 4680659.6/4680668.7\ (1 page)
11 August 2008Ad 29/07/08\gbp si [email protected]=303.3\gbp ic 4680347.2/4680650.5\ (3 pages)
11 August 2008Ad 29/07/08\gbp si [email protected]=303.3\gbp ic 4680347.2/4680650.5\ (3 pages)
30 July 2008Ad 22/07/08\gbp si [email protected]=232.5\gbp ic 4680114.7/4680347.2\ (3 pages)
30 July 2008Ad 22/07/08\gbp si [email protected]=232.5\gbp ic 4680114.7/4680347.2\ (3 pages)
28 July 2008Ad 15/07/08\gbp si [email protected]=542.2\gbp ic 4679572.5/4680114.7\ (3 pages)
28 July 2008Ad 15/07/08\gbp si [email protected]=542.2\gbp ic 4679572.5/4680114.7\ (3 pages)
18 July 2008Ad 08/07/08\gbp si [email protected]=543.8\gbp ic 4679028.7/4679572.5\ (3 pages)
18 July 2008Ad 08/07/08\gbp si [email protected]=543.8\gbp ic 4679028.7/4679572.5\ (3 pages)
17 July 2008Ad 08/07/08\gbp si [email protected]=53.6\gbp ic 4678975.1/4679028.7\ (3 pages)
17 July 2008Ad 08/07/08\gbp si [email protected]=53.6\gbp ic 4678975.1/4679028.7\ (3 pages)
14 July 2008Ad 07/07/08\gbp si [email protected]=1044.5\gbp ic 4677877/4678921.5\ (3 pages)
14 July 2008Ad 07/07/08\gbp si [email protected]=1044.5\gbp ic 4677877/4678921.5\ (3 pages)
14 July 2008Ad 17/06/08\gbp si [email protected]=812.9\gbp ic 4677064.1/4677877\ (3 pages)
14 July 2008Ad 17/06/08\gbp si [email protected]=812.9\gbp ic 4677064.1/4677877\ (3 pages)
11 July 2008Ad 10/06/08\gbp si [email protected]=3569.8\gbp ic 4673494.3/4677064.1\ (5 pages)
11 July 2008Ad 10/06/08\gbp si [email protected]=3569.8\gbp ic 4673494.3/4677064.1\ (5 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=730.9\gbp ic 4672763.4/4673494.3\ (3 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=20.9\gbp ic 4672742.5/4672763.4\ (2 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=20.9\gbp ic 4672742.5/4672763.4\ (2 pages)
9 July 2008Ad 24/06/08\gbp si [email protected]=730.9\gbp ic 4672763.4/4673494.3\ (3 pages)
8 July 2008Gbp ic 4674842.5/4672742.5\12/06/08\gbp sr [email protected]=2100\ (1 page)
8 July 2008Gbp ic 4674842.5/4672742.5\12/06/08\gbp sr [email protected]=2100\ (1 page)
7 July 2008Ad 10/06/08\gbp si [email protected]=11.4\gbp ic 4674732.4/4674743.8\ (1 page)
7 July 2008Ad 10/06/08\gbp si [email protected]=11.4\gbp ic 4674732.4/4674743.8\ (1 page)
7 July 2008Ad 17/06/08\gbp si [email protected]=38.9\gbp ic 4674782.7/4674821.6\ (2 pages)
7 July 2008Ad 17/06/08\gbp si [email protected]=38.9\gbp ic 4674782.7/4674821.6\ (2 pages)
1 July 2008Ad 01/06/08\gbp si [email protected]=46446.6\gbp ic 4628274.4/4674721\ (36 pages)
1 July 2008Ad 01/06/08\gbp si [email protected]=46446.6\gbp ic 4628274.4/4674721\ (36 pages)
27 June 2008Gbp ic 4633274.4/4628274.4\13/06/08\gbp sr [email protected]=5000\ (1 page)
27 June 2008Gbp ic 4633274.4/4628274.4\13/06/08\gbp sr [email protected]=5000\ (1 page)
17 June 2008Ad 04/06/08\gbp si [email protected]=57.4\gbp ic 4633217/4633274.4\ (3 pages)
17 June 2008Ad 04/06/08\gbp si [email protected]=57.4\gbp ic 4633217/4633274.4\ (3 pages)
16 June 2008Gbp ic 4638159.6/4633159.6\29/05/08\gbp sr [email protected]=5000\ (1 page)
16 June 2008Gbp ic 4638159.6/4633159.6\29/05/08\gbp sr [email protected]=5000\ (1 page)
12 June 2008Gbp ic 4643159.6/4638159.6\21/05/08\gbp sr [email protected]=5000\ (2 pages)
12 June 2008Gbp ic 4643159.6/4638159.6\21/05/08\gbp sr [email protected]=5000\ (2 pages)
6 June 2008Gbp ic 4645659.6/4643159.6\14/05/08\gbp sr [email protected]=2500\ (1 page)
6 June 2008Gbp ic 4647159.6/4645659.6\13/05/08\gbp sr [email protected]=1500\ (1 page)
6 June 2008Gbp ic 4647159.6/4645659.6\13/05/08\gbp sr [email protected]=1500\ (1 page)
6 June 2008Gbp ic 4645659.6/4643159.6\14/05/08\gbp sr [email protected]=2500\ (1 page)
4 June 2008Ad 13/05/08\gbp si [email protected]=10.4\gbp ic 4647149.2/4647159.6\ (1 page)
4 June 2008Ad 13/05/08\gbp si [email protected]=10.4\gbp ic 4647149.2/4647159.6\ (1 page)
15 May 2008Ad 29/04/08\gbp si [email protected]=40.2\gbp ic 4647082.8/4647123\ (2 pages)
15 May 2008Ad 29/04/08\gbp si [email protected]=40.2\gbp ic 4647082.8/4647123\ (2 pages)
15 May 2008Ad 06/05/08\gbp si [email protected]=7.9\gbp ic 4647130.9/4647138.8\ (1 page)
15 May 2008Ad 06/05/08\gbp si [email protected]=7.9\gbp ic 4647130.9/4647138.8\ (1 page)
7 May 2008Ad 08/04/08\gbp si [email protected]=18.5\gbp ic 4646980.3/4646998.8\ (1 page)
7 May 2008Ad 08/04/08\gbp si [email protected]=18.5\gbp ic 4646980.3/4646998.8\ (1 page)
7 May 2008Ad 15/04/08\gbp si [email protected]=21.9\gbp ic 4647020.7/4647042.6\ (2 pages)
7 May 2008Ad 15/04/08\gbp si [email protected]=21.9\gbp ic 4647020.7/4647042.6\ (2 pages)
24 April 2008Ad 01/04/08\gbp si [email protected]=20.4\gbp ic 4646941.4/4646961.8\ (1 page)
24 April 2008Ad 01/04/08\gbp si [email protected]=20.4\gbp ic 4646941.4/4646961.8\ (1 page)
14 April 2008Ad 25/03/08\gbp si [email protected]=14\gbp ic 4646907/4646921\ (1 page)
14 April 2008Ad 25/03/08\gbp si [email protected]=14\gbp ic 4646907/4646921\ (1 page)
12 April 2008Ad 19/03/08\gbp si [email protected]=7\gbp ic 4646886/4646893\ (1 page)
12 April 2008Ad 19/03/08\gbp si [email protected]=7\gbp ic 4646886/4646893\ (1 page)
14 March 2008Gbp ic 4651879/4646879\15/02/08\gbp sr [email protected]=5000\ (1 page)
14 March 2008Gbp ic 4651879/4646879\15/02/08\gbp sr [email protected]=5000\ (1 page)
7 March 2008Ad 27/02/08\gbp si [email protected]=9.4\gbp ic 4651849.6/4651859\ (1 page)
7 March 2008Ad 19/02/08\gbp si [email protected]=20\gbp ic 4651859/4651879\ (2 pages)
7 March 2008Ad 27/02/08\gbp si [email protected]=9.4\gbp ic 4651849.6/4651859\ (1 page)
7 March 2008Ad 19/02/08\gbp si [email protected]=20\gbp ic 4651859/4651879\ (2 pages)
27 February 2008Gbp ic 4654349.6/4651849.6\08/02/08\gbp sr [email protected]=2500\ (1 page)
27 February 2008Gbp ic 4654349.6/4651849.6\08/02/08\gbp sr [email protected]=2500\ (1 page)
25 February 2008Gbp ic 4663149.6/4655449.6\05/02/08\gbp sr [email protected]=7700\ (1 page)
25 February 2008Gbp ic 4663149.6/4655449.6\05/02/08\gbp sr [email protected]=7700\ (1 page)
25 February 2008Ad 12/02/08\gbp si [email protected]=57.6\gbp ic 4663092/4663149.6\ (2 pages)
25 February 2008Gbp ic 4655449.6/4654349.6\06/02/08\gbp sr [email protected]=1100\ (1 page)
25 February 2008Ad 12/02/08\gbp si [email protected]=57.6\gbp ic 4663092/4663149.6\ (2 pages)
25 February 2008Gbp ic 4655449.6/4654349.6\06/02/08\gbp sr [email protected]=1100\ (1 page)
15 February 2008£ ic 4682992/4678092 28/01/08 £ sr [email protected]=4900 (1 page)
15 February 2008£ ic 4678092/4663092 23/01/08 £ sr [email protected]=15000 (1 page)
15 February 2008£ ic 4678092/4663092 23/01/08 £ sr [email protected]=15000 (1 page)
15 February 2008£ ic 4682992/4678092 28/01/08 £ sr [email protected]=4900 (1 page)
14 February 2008Ad 06/02/08--------- £ si [email protected]=17 £ ic 4682975/4682992 (1 page)
14 February 2008Ad 06/02/08--------- £ si [email protected]=17 £ ic 4682975/4682992 (1 page)
8 February 2008£ ic 4705175/4682975 17/01/08 £ sr [email protected]=22200 (1 page)
8 February 2008£ ic 4705175/4682975 17/01/08 £ sr [email protected]=22200 (1 page)
8 February 2008Group of companies' accounts made up to 30 June 2007 (88 pages)
8 February 2008Group of companies' accounts made up to 30 June 2007 (88 pages)
6 February 2008Ad 29/01/08--------- £ si [email protected]=84 £ ic 4705091/4705175 (2 pages)
6 February 2008Ad 29/01/08--------- £ si [email protected]=84 £ ic 4705091/4705175 (2 pages)
31 January 2008£ ic 4728191/4725091 04/01/08 £ sr [email protected]=3100 (1 page)
31 January 2008£ ic 4725091/4710791 10/01/08 £ sr [email protected]=14300 (1 page)
31 January 2008£ ic 4710791/4705091 14/01/08 £ sr [email protected]=5700 (1 page)
31 January 2008£ ic 4725091/4710791 10/01/08 £ sr [email protected]=14300 (1 page)
31 January 2008£ ic 4710791/4705091 14/01/08 £ sr [email protected]=5700 (1 page)
31 January 2008£ ic 4728191/4725091 04/01/08 £ sr [email protected]=3100 (1 page)
25 January 2008£ ic 4730691/4728191 03/01/08 £ sr [email protected]=2500 (1 page)
25 January 2008£ ic 4730691/4728191 03/01/08 £ sr [email protected]=2500 (1 page)
21 January 2008Ad 08/01/08--------- £ si [email protected]=32 £ ic 4730659/4730691 (1 page)
21 January 2008Ad 08/01/08--------- £ si [email protected]=32 £ ic 4730659/4730691 (1 page)
8 January 2008£ ic 4741659/4730659 05/12/07 £ sr [email protected]=11000 (3 pages)
8 January 2008£ ic 4741659/4730659 05/12/07 £ sr [email protected]=11000 (3 pages)
4 January 2008Ad 11/12/07--------- £ si [email protected]=11 £ ic 4741648/4741659 (1 page)
4 January 2008Ad 11/12/07--------- £ si [email protected]=11 £ ic 4741648/4741659 (1 page)
4 January 2008Ad 18/12/07--------- £ si [email protected]=18 £ ic 4741630/4741648 (1 page)
4 January 2008Ad 18/12/07--------- £ si [email protected]=18 £ ic 4741630/4741648 (1 page)
20 December 2007£ ic 4745330/4741630 30/11/07 £ sr [email protected]=3700 (3 pages)
20 December 2007£ ic 4745330/4741630 30/11/07 £ sr [email protected]=3700 (3 pages)
19 December 2007Ad 05/12/07--------- £ si [email protected]=27 £ ic 4745303/4745330 (1 page)
19 December 2007Ad 05/12/07--------- £ si [email protected]=27 £ ic 4745303/4745330 (1 page)
11 December 2007Ad 27/11/07--------- £ si [email protected]=42 £ ic 4745261/4745303 (1 page)
11 December 2007Ad 27/11/07--------- £ si [email protected]=42 £ ic 4745261/4745303 (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 19/10/07; bulk list available separately (7 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 19/10/07; bulk list available separately (7 pages)
27 November 2007Ad 31/10/07--------- £ si [email protected]=60 £ ic 4745177/4745237 (2 pages)
27 November 2007Ad 26/10/07--------- £ si [email protected]=24 £ ic 4745237/4745261 (2 pages)
27 November 2007Ad 31/10/07--------- £ si [email protected]=60 £ ic 4745177/4745237 (2 pages)
27 November 2007Ad 26/10/07--------- £ si [email protected]=24 £ ic 4745237/4745261 (2 pages)
19 November 200714/09/07 £ tr [email protected]=100000 £ ic 4845177/4745177 (2 pages)
19 November 200714/09/07 £ tr [email protected]=100000 £ ic 4845177/4745177 (2 pages)
9 November 2007Ad 02/10/07--------- £ si [email protected]=14 £ ic 4845163/4845177 (2 pages)
9 November 2007Ad 02/10/07--------- £ si [email protected]=14 £ ic 4845163/4845177 (2 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007£ ic 4848163/4845163 25/09/07 £ sr [email protected]=3000 (2 pages)
5 November 2007£ ic 4848163/4845163 25/09/07 £ sr [email protected]=3000 (2 pages)
30 October 2007£ ic 4875663/4868163 26/09/07 £ sr [email protected]=7500 (1 page)
30 October 2007£ ic 4868163/4848163 27/09/07 £ sr [email protected]=20000 (1 page)
30 October 2007£ ic 4875663/4868163 26/09/07 £ sr [email protected]=7500 (1 page)
30 October 2007£ ic 4868163/4848163 27/09/07 £ sr [email protected]=20000 (1 page)
24 October 2007£ ic 4888163/4875663 21/09/07 £ sr [email protected]=12500 (2 pages)
24 October 2007£ ic 4940513/4934813 11/09/07 £ sr [email protected]=5700 (2 pages)
24 October 2007£ ic 4928813/4917313 24/09/07 £ sr [email protected]=11500 (2 pages)
24 October 2007£ ic 4893163/4888163 19/09/07 £ sr [email protected]=5000 (2 pages)
24 October 2007£ ic 4934813/4928813 12/09/07 £ sr [email protected]=6000 (2 pages)
24 October 2007£ ic 4917313/4912313 20/09/07 £ sr [email protected]=5000 (2 pages)
24 October 2007£ ic 4896813/4893163 17/09/07 £ sr [email protected]=3650 (2 pages)
24 October 2007£ ic 4970513/4950513 07/09/07 £ sr [email protected]=20000 (2 pages)
24 October 2007£ ic 4893163/4888163 19/09/07 £ sr [email protected]=5000 (2 pages)
24 October 2007£ ic 4917313/4912313 20/09/07 £ sr [email protected]=5000 (2 pages)
24 October 2007£ ic 4896813/4893163 17/09/07 £ sr [email protected]=3650 (2 pages)
24 October 2007£ ic 4940513/4934813 11/09/07 £ sr [email protected]=5700 (2 pages)
24 October 2007£ ic 4912313/4903313 13/09/07 £ sr [email protected]=9000 (2 pages)
24 October 2007£ ic 4950513/4940513 10/09/07 £ sr [email protected]=10000 (2 pages)
24 October 2007£ ic 4903313/4896813 14/09/07 £ sr [email protected]=6500 (2 pages)
24 October 2007£ ic 4928813/4917313 24/09/07 £ sr [email protected]=11500 (2 pages)
24 October 2007£ ic 4934813/4928813 12/09/07 £ sr [email protected]=6000 (2 pages)
24 October 2007£ ic 4912313/4903313 13/09/07 £ sr [email protected]=9000 (2 pages)
24 October 2007£ ic 4950513/4940513 10/09/07 £ sr [email protected]=10000 (2 pages)
24 October 2007£ ic 4970513/4950513 07/09/07 £ sr [email protected]=20000 (2 pages)
24 October 2007£ ic 4888163/4875663 21/09/07 £ sr [email protected]=12500 (2 pages)
24 October 2007£ ic 4903313/4896813 14/09/07 £ sr [email protected]=6500 (2 pages)
19 October 2007Ad 21/08/07--------- £ si [email protected]=24 £ ic 4970474/4970498 (2 pages)
19 October 2007Ad 05/09/07--------- £ si [email protected]=15 £ ic 4970498/4970513 (2 pages)
19 October 2007Ad 21/08/07--------- £ si [email protected]=24 £ ic 4970474/4970498 (2 pages)
19 October 2007Ad 05/09/07--------- £ si [email protected]=15 £ ic 4970498/4970513 (2 pages)
3 October 2007£ ic 4981474/4975474 23/08/07 £ sr [email protected]=6000 (2 pages)
3 October 2007£ ic 4991474/4986474 20/08/07 £ sr [email protected]=5000 (3 pages)
3 October 2007£ ic 4975474/4970474 28/08/07 £ sr [email protected]=5000 (2 pages)
3 October 2007£ ic 4994474/4991474 17/08/07 £ sr [email protected]=3000 (2 pages)
3 October 2007£ ic 5001474/4999474 15/08/07 £ sr [email protected]=2000 (3 pages)
3 October 2007£ ic 4975474/4970474 28/08/07 £ sr [email protected]=5000 (2 pages)
3 October 2007£ ic 4986474/4983974 21/08/07 £ sr [email protected]=2500 (3 pages)
3 October 2007£ ic 4983974/4981474 22/08/07 £ sr [email protected]=2500 (3 pages)
3 October 2007£ ic 5001474/4999474 15/08/07 £ sr [email protected]=2000 (3 pages)
3 October 2007£ ic 4999474/4994474 16/08/07 £ sr [email protected]=5000 (2 pages)
3 October 2007£ ic 4994474/4991474 17/08/07 £ sr [email protected]=3000 (2 pages)
3 October 2007£ ic 4991474/4986474 20/08/07 £ sr [email protected]=5000 (3 pages)
3 October 2007£ ic 4999474/4994474 16/08/07 £ sr [email protected]=5000 (2 pages)
3 October 2007£ ic 4986474/4983974 21/08/07 £ sr [email protected]=2500 (3 pages)
3 October 2007£ ic 4981474/4975474 23/08/07 £ sr [email protected]=6000 (2 pages)
3 October 2007£ ic 4983974/4981474 22/08/07 £ sr [email protected]=2500 (3 pages)
19 September 2007£ ic 5011074/5001474 09/08/07 £ sr [email protected]=9600 (3 pages)
19 September 2007£ ic 5011074/5001474 09/08/07 £ sr [email protected]=9600 (3 pages)
6 September 2007£ ic 5018574/5011074 10/08/07 £ sr [email protected]=7500 (1 page)
6 September 2007£ ic 5018574/5011074 10/08/07 £ sr [email protected]=7500 (1 page)
31 August 2007£ ic 5021774/5018574 08/08/07 £ sr [email protected]=3200 (1 page)
31 August 2007£ ic 5026274/5021774 07/08/07 £ sr [email protected]=4500 (1 page)
31 August 2007£ ic 5028774/5026274 06/08/07 £ sr [email protected]=2500 (1 page)
31 August 2007£ ic 5026274/5021774 07/08/07 £ sr [email protected]=4500 (1 page)
31 August 2007£ ic 5038774/5028774 03/08/07 £ sr [email protected]=10000 (1 page)
31 August 2007£ ic 5028774/5026274 06/08/07 £ sr [email protected]=2500 (1 page)
31 August 2007£ ic 5021774/5018574 08/08/07 £ sr [email protected]=3200 (1 page)
31 August 2007£ ic 5038774/5028774 03/08/07 £ sr [email protected]=10000 (1 page)
29 August 2007£ ic 5044074/5038774 01/08/07 £ sr [email protected]=5300 (2 pages)
29 August 2007£ ic 5044074/5038774 01/08/07 £ sr [email protected]=5300 (2 pages)
16 August 2007£ ic 5062474/5059074 24/07/07 £ sr [email protected]=3400 (1 page)
16 August 2007£ ic 5062474/5059074 24/07/07 £ sr [email protected]=3400 (1 page)
16 August 2007£ ic 5054074/5044074 26/07/07 £ sr [email protected]=10000 (1 page)
16 August 2007£ ic 5059074/5054074 25/07/07 £ sr [email protected]=5000 (1 page)
16 August 2007£ ic 5054074/5044074 26/07/07 £ sr [email protected]=10000 (1 page)
16 August 2007£ ic 5059074/5054074 25/07/07 £ sr [email protected]=5000 (1 page)
16 August 2007£ ic 5064474/5062474 23/07/07 £ sr [email protected]=2000 (1 page)
16 August 2007£ ic 5064474/5062474 23/07/07 £ sr [email protected]=2000 (1 page)
15 August 2007£ ic 5066974/5064474 19/07/07 £ sr [email protected]=2500 (2 pages)
15 August 2007£ ic 5071474/5066974 17/07/07 £ sr [email protected]=4500 (2 pages)
15 August 2007£ ic 5071474/5066974 17/07/07 £ sr [email protected]=4500 (2 pages)
15 August 2007£ ic 5074974/5071474 16/07/07 £ sr [email protected]=3500 (2 pages)
15 August 2007£ ic 5074974/5071474 16/07/07 £ sr [email protected]=3500 (2 pages)
15 August 2007£ ic 5066974/5064474 19/07/07 £ sr [email protected]=2500 (2 pages)
15 August 2007£ ic 5077874/5074974 10/07/07 £ sr [email protected]=2900 (2 pages)
15 August 2007£ ic 5077874/5074974 10/07/07 £ sr [email protected]=2900 (2 pages)
15 August 2007£ ic 5082424/5077874 09/07/07 £ sr [email protected]=4550 (2 pages)
15 August 2007£ ic 5082424/5077874 09/07/07 £ sr [email protected]=4550 (2 pages)
14 August 2007£ ic 5096674/5087674 27/06/07 £ sr [email protected]=9000 (2 pages)
14 August 2007£ ic 5087674/5085174 28/06/07 £ sr [email protected]=2500 (3 pages)
14 August 2007£ ic 5087674/5085174 28/06/07 £ sr [email protected]=2500 (3 pages)
14 August 2007£ ic 5096674/5087674 27/06/07 £ sr [email protected]=9000 (2 pages)
14 August 2007£ ic 5100474/5096674 26/06/07 £ sr [email protected]=3800 (2 pages)
14 August 2007£ ic 5085174/5082424 29/06/07 £ sr [email protected]=2750 (3 pages)
14 August 2007£ ic 5100474/5096674 26/06/07 £ sr [email protected]=3800 (2 pages)
14 August 2007£ ic 5085174/5082424 29/06/07 £ sr [email protected]=2750 (3 pages)
10 August 2007Ad 05/07/07--------- £ si [email protected]=30 £ ic 5100444/5100474 (2 pages)
10 August 2007Ad 05/07/07--------- £ si [email protected]=30 £ ic 5100444/5100474 (2 pages)
2 August 2007£ ic 5105444/5100444 05/06/07 £ sr [email protected]=5000 (1 page)
2 August 2007£ ic 5105444/5100444 05/06/07 £ sr [email protected]=5000 (1 page)
26 July 2007New director appointed (9 pages)
26 July 2007New director appointed (9 pages)
25 July 2007£ ic 5125944/5105444 06/06/07 £ sr [email protected]=20500 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007£ ic 5125944/5105444 06/06/07 £ sr [email protected]=20500 (2 pages)
25 July 2007£ ic 5137444/5131444 01/06/07 £ sr [email protected]=6000 (3 pages)
25 July 2007£ ic 5131444/5125944 04/06/07 £ sr [email protected]=5500 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007£ ic 5131444/5125944 04/06/07 £ sr [email protected]=5500 (2 pages)
25 July 2007£ ic 5137444/5131444 01/06/07 £ sr [email protected]=6000 (3 pages)
17 July 2007Ad 20/06/07--------- £ si [email protected]=33 £ ic 5137411/5137444 (2 pages)
17 July 2007Ad 20/06/07--------- £ si [email protected]=33 £ ic 5137411/5137444 (2 pages)
13 June 2007Ad 08/05/07--------- £ si [email protected]=28 £ ic 5137383/5137411 (2 pages)
13 June 2007Ad 08/05/07--------- £ si [email protected]=28 £ ic 5137383/5137411 (2 pages)
29 May 2007£ ic 5145883/5137383 12/04/07 £ sr [email protected]=8500 (1 page)
29 May 2007£ ic 5145883/5137383 12/04/07 £ sr [email protected]=8500 (1 page)
21 May 2007Ad 04/04/07--------- £ si [email protected]=46 £ ic 5145837/5145883 (3 pages)
21 May 2007Ad 04/04/07--------- £ si [email protected]=46 £ ic 5145837/5145883 (3 pages)
16 May 2007£ ic 5157837/5145837 28/03/07 £ sr [email protected]=12000 (2 pages)
16 May 2007£ ic 5157837/5145837 28/03/07 £ sr [email protected]=12000 (2 pages)
14 May 2007£ ic 5173687/5169837 29/03/07 £ sr [email protected]=3850 (2 pages)
14 May 2007£ ic 5173687/5169837 29/03/07 £ sr [email protected]=3850 (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007£ ic 5187687/5186687 12/03/07 £ sr [email protected]=1000 (1 page)
19 April 2007£ ic 5187687/5186687 12/03/07 £ sr [email protected]=1000 (1 page)
13 April 2007£ ic 5207687/5187687 16/02/07 £ sr [email protected]=20000 (1 page)
13 April 2007£ ic 5207687/5187687 16/02/07 £ sr [email protected]=20000 (1 page)
12 April 2007Ad 13/03/07--------- £ si [email protected]=12 £ ic 5207675/5207687 (2 pages)
12 April 2007Ad 13/03/07--------- £ si [email protected]=12 £ ic 5207675/5207687 (2 pages)
31 March 2007Ad 07/03/07--------- £ si [email protected]=49 £ ic 5207626/5207675 (2 pages)
31 March 2007Ad 07/03/07--------- £ si [email protected]=49 £ ic 5207626/5207675 (2 pages)
14 March 2007£ ic 5238626/5237126 15/01/07 £ sr [email protected]=1500 (2 pages)
14 March 2007£ ic 5256126/5249126 11/01/07 £ sr [email protected]=7000 (2 pages)
14 March 2007£ ic 5228626/5213626 24/01/07 £ sr [email protected]=15000 (2 pages)
14 March 2007£ ic 5259226/5256126 09/01/07 £ sr [email protected]=3100 (2 pages)
14 March 2007£ ic 5213626/5212626 31/01/07 £ sr [email protected]=1000 (2 pages)
14 March 2007£ ic 5237126/5233126 16/01/07 £ sr [email protected]=4000 (2 pages)
14 March 2007£ ic 5233126/5229626 17/01/07 £ sr [email protected]=3500 (2 pages)
14 March 2007£ ic 5238626/5237126 15/01/07 £ sr [email protected]=1500 (2 pages)
14 March 2007£ ic 5229626/5228626 23/01/07 £ sr [email protected]=1000 (2 pages)
14 March 2007£ ic 5256126/5249126 11/01/07 £ sr [email protected]=7000 (2 pages)
14 March 2007£ ic 5213626/5212626 31/01/07 £ sr [email protected]=1000 (2 pages)
14 March 2007£ ic 5228626/5213626 24/01/07 £ sr [email protected]=15000 (2 pages)
14 March 2007£ ic 5212626/5207626 07/02/07 £ sr [email protected]=5000 (1 page)
14 March 2007£ ic 5212626/5207626 07/02/07 £ sr [email protected]=5000 (1 page)
14 March 2007£ ic 5249126/5238626 12/01/07 £ sr [email protected]=10500 (2 pages)
14 March 2007£ ic 5249126/5238626 12/01/07 £ sr [email protected]=10500 (2 pages)
14 March 2007£ ic 5237126/5233126 16/01/07 £ sr [email protected]=4000 (2 pages)
14 March 2007£ ic 5229626/5228626 23/01/07 £ sr [email protected]=1000 (2 pages)
14 March 2007£ ic 5259226/5256126 09/01/07 £ sr [email protected]=3100 (2 pages)
14 March 2007£ ic 5233126/5229626 17/01/07 £ sr [email protected]=3500 (2 pages)
10 March 2007Ad 26/01/07--------- £ si [email protected]=3 £ ic 5259223/5259226 (2 pages)
10 March 2007Ad 26/01/07--------- £ si [email protected]=3 £ ic 5259223/5259226 (2 pages)
6 March 2007Ad 20/02/07--------- £ si [email protected]=57 £ ic 5259166/5259223 (3 pages)
6 March 2007Ad 20/02/07--------- £ si [email protected]=57 £ ic 5259166/5259223 (3 pages)
5 February 2007Ad 20/12/06--------- £ si [email protected]=11 £ ic 5259148/5259159 (2 pages)
5 February 2007Ad 20/01/07--------- £ si [email protected]=7 £ ic 5259159/5259166 (2 pages)
5 February 2007Ad 20/12/06--------- £ si [email protected]=11 £ ic 5259148/5259159 (2 pages)
5 February 2007Ad 20/01/07--------- £ si [email protected]=7 £ ic 5259159/5259166 (2 pages)
31 January 2007£ ic 5266648/5259148 01/11/06 £ sr [email protected]=7500 (2 pages)
31 January 2007£ ic 5266648/5259148 01/11/06 £ sr [email protected]=7500 (2 pages)
6 January 2007Ad 25/10/06--------- £ si [email protected]=12 £ ic 5266636/5266648 (2 pages)
6 January 2007Ad 25/10/06--------- £ si [email protected]=12 £ ic 5266636/5266648 (2 pages)
28 November 2006Return made up to 19/10/06; bulk list available separately (7 pages)
28 November 2006Return made up to 19/10/06; bulk list available separately (7 pages)
15 November 2006Group of companies' accounts made up to 1 July 2006 (93 pages)
15 November 2006Group of companies' accounts made up to 1 July 2006 (93 pages)
15 November 2006Group of companies' accounts made up to 1 July 2006 (93 pages)
14 November 2006Ad 24/10/06--------- £ si [email protected]=15 £ ic 5266621/5266636 (2 pages)
14 November 2006Ad 12/10/06--------- £ si [email protected]=27 £ ic 5266594/5266621 (2 pages)
14 November 2006Ad 24/10/06--------- £ si [email protected]=15 £ ic 5266621/5266636 (2 pages)
14 November 2006Ad 12/10/06--------- £ si [email protected]=27 £ ic 5266594/5266621 (2 pages)
16 October 2006Ad 12/09/06--------- £ si [email protected]=4 £ ic 5266590/5266594 (2 pages)
16 October 2006Ad 12/09/06--------- £ si [email protected]=4 £ ic 5266590/5266594 (2 pages)
29 September 2006Ad 06/09/06--------- £ si [email protected]=9 £ ic 5266581/5266590 (2 pages)
29 September 2006Ad 29/08/06--------- £ si [email protected]=13 £ ic 5266568/5266581 (2 pages)
29 September 2006Ad 06/09/06--------- £ si [email protected]=9 £ ic 5266581/5266590 (2 pages)
29 September 2006Ad 29/08/06--------- £ si [email protected]=13 £ ic 5266568/5266581 (2 pages)
5 September 200628/07/06 £ ti [email protected]=7000 (2 pages)
5 September 200601/08/06 £ ti [email protected]=25000 (2 pages)
5 September 200601/08/06 £ ti [email protected]=25000 (2 pages)
5 September 200627/06/06 £ ti [email protected]=6500 (2 pages)
5 September 200628/07/06 £ ti [email protected]=7000 (2 pages)
5 September 200627/06/06 £ ti [email protected]=6500 (2 pages)
24 August 200619/07/06 £ ti [email protected]=20000 (1 page)
24 August 200619/07/06 £ ti [email protected]=20000 (1 page)
24 August 200625/07/06 £ ti [email protected]=7500 (1 page)
24 August 200614/07/06 £ ti [email protected]=5000 (1 page)
24 August 200625/07/06 £ ti [email protected]=7500 (1 page)
24 August 200614/07/06 £ ti [email protected]=5000 (1 page)
22 August 2006Ad 11/07/06--------- £ si [email protected]=13 £ ic 5266510/5266523 (2 pages)
22 August 2006Ad 01/08/06--------- £ si [email protected]=6 £ ic 5266562/5266568 (2 pages)
22 August 2006Ad 25/07/06--------- £ si [email protected]=39 £ ic 5266523/5266562 (2 pages)
22 August 2006Ad 01/08/06--------- £ si [email protected]=6 £ ic 5266562/5266568 (2 pages)
22 August 2006Ad 25/07/06--------- £ si [email protected]=39 £ ic 5266523/5266562 (2 pages)
22 August 2006Ad 11/07/06--------- £ si [email protected]=13 £ ic 5266510/5266523 (2 pages)
14 August 2006Ad 04/07/06--------- £ si [email protected]=62 £ ic 5266448/5266510 (2 pages)
14 August 2006Ad 04/07/06--------- £ si [email protected]=62 £ ic 5266448/5266510 (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
25 July 200608/06/06 £ ti [email protected]=26500 (1 page)
25 July 200608/06/06 £ ti [email protected]=26500 (1 page)
18 July 2006Ad 27/06/06--------- £ si [email protected]=142 £ ic 5266306/5266448 (4 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Ad 27/06/06--------- £ si [email protected]=142 £ ic 5266306/5266448 (4 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
5 July 200622/05/06 £ ti [email protected]=2500 (1 page)
5 July 200618/05/06 £ ti [email protected]=18500 (1 page)
5 July 200618/05/06 £ ti [email protected]=18500 (1 page)
5 July 200622/05/06 £ ti [email protected]=2500 (1 page)
4 July 2006Ad 20/06/06--------- £ si [email protected]=12 £ ic 5266294/5266306 (2 pages)
4 July 2006Ad 20/06/06--------- £ si [email protected]=12 £ ic 5266294/5266306 (2 pages)
4 July 2006Ad 06/06/06--------- £ si [email protected]=39 £ ic 5266255/5266294 (2 pages)
4 July 2006Ad 06/06/06--------- £ si [email protected]=39 £ ic 5266255/5266294 (2 pages)
26 June 2006Ad 13/06/06--------- £ si [email protected]=47 £ ic 5266208/5266255 (2 pages)
26 June 2006Ad 13/06/06--------- £ si [email protected]=47 £ ic 5266208/5266255 (2 pages)
22 June 200616/05/06 £ ti [email protected]=2500 (1 page)
22 June 200616/05/06 £ ti [email protected]=2500 (1 page)
20 June 2006Ad 06/06/06--------- £ si [email protected]=18 £ ic 5266190/5266208 (2 pages)
20 June 2006Ad 06/06/06--------- £ si [email protected]=18 £ ic 5266190/5266208 (2 pages)
15 June 2006Ad 16/05/06--------- £ si [email protected]=35 £ ic 5266134/5266169 (3 pages)
15 June 2006Ad 23/05/06--------- £ si [email protected]=21 £ ic 5266169/5266190 (2 pages)
15 June 2006Ad 16/05/06--------- £ si [email protected]=35 £ ic 5266134/5266169 (3 pages)
15 June 2006Ad 23/05/06--------- £ si [email protected]=21 £ ic 5266169/5266190 (2 pages)
14 June 2006Ad 16/05/06--------- £ si [email protected]=78 £ ic 5265991/5266069 (2 pages)
14 June 2006Ad 16/05/06--------- £ si [email protected]=78 £ ic 5265991/5266069 (2 pages)
14 June 2006Ad 30/05/06--------- £ si [email protected]=42 £ ic 5266092/5266134 (3 pages)
14 June 2006Ad 23/05/06--------- £ si [email protected]=2 £ ic 5265989/5265991 (2 pages)
14 June 2006Ad 30/05/06--------- £ si [email protected]=23 £ ic 5266069/5266092 (2 pages)
14 June 2006Ad 23/05/06--------- £ si [email protected]=2 £ ic 5265989/5265991 (2 pages)
14 June 2006Ad 30/05/06--------- £ si [email protected]=42 £ ic 5266092/5266134 (3 pages)
14 June 2006Ad 30/05/06--------- £ si [email protected]=23 £ ic 5266069/5266092 (2 pages)
6 June 2006Ad 09/05/06--------- £ si [email protected]=78 £ ic 5265911/5265989 (2 pages)
6 June 2006Ad 09/05/06--------- £ si [email protected]=78 £ ic 5265911/5265989 (2 pages)
5 June 2006Ad 16/05/06--------- £ si [email protected]=174 £ ic 5265737/5265911 (3 pages)
5 June 2006Ad 16/05/06--------- £ si [email protected]=174 £ ic 5265737/5265911 (3 pages)
1 June 2006Ad 02/05/06--------- £ si [email protected]=27 £ ic 5265710/5265737 (2 pages)
1 June 2006Ad 02/05/06--------- £ si [email protected]=27 £ ic 5265710/5265737 (2 pages)
31 May 2006Ad 09/05/06--------- £ si [email protected]=437 £ ic 5265273/5265710 (4 pages)
31 May 2006Ad 09/05/06--------- £ si [email protected]=437 £ ic 5265273/5265710 (4 pages)
30 May 2006Ad 02/05/06--------- £ si [email protected]=39 £ ic 5265234/5265273 (2 pages)
30 May 200629/03/06 £ ti [email protected]=15000 (2 pages)
30 May 200628/03/06 £ ti [email protected]=2500 (2 pages)
30 May 200605/05/06 £ ti [email protected]=43473 (2 pages)
30 May 2006Ad 02/05/06--------- £ si [email protected]=39 £ ic 5265234/5265273 (2 pages)
30 May 200629/03/06 £ ti [email protected]=15000 (2 pages)
30 May 200628/03/06 £ ti [email protected]=2500 (2 pages)
30 May 200605/05/06 £ ti [email protected]=43473 (2 pages)
24 May 2006Ad 02/05/06--------- £ si [email protected]=176 £ ic 5265058/5265234 (2 pages)
24 May 2006Ad 02/05/06--------- £ si [email protected]=176 £ ic 5265058/5265234 (2 pages)
19 May 2006Ad 25/04/06--------- £ si [email protected]=93 £ ic 5264965/5265058 (2 pages)
19 May 2006Ad 25/04/06--------- £ si [email protected]=93 £ ic 5264965/5265058 (2 pages)
11 May 2006Ad 11/04/06--------- £ si [email protected]=78 £ ic 5264887/5264965 (2 pages)
11 May 2006Ad 21/03/06--------- £ si [email protected]=39 £ ic 5264848/5264887 (2 pages)
11 May 2006Ad 11/04/06--------- £ si [email protected]=78 £ ic 5264887/5264965 (2 pages)
11 May 2006Ad 21/03/06--------- £ si [email protected]=39 £ ic 5264848/5264887 (2 pages)
3 May 2006Ad 21/03/06--------- £ si [email protected]=136 £ ic 5264712/5264848 (2 pages)
3 May 2006Ad 28/03/06-04/04/06 £ si [email protected]=156 £ ic 5264556/5264712 (2 pages)
3 May 2006Ad 28/03/06-04/04/06 £ si [email protected]=156 £ ic 5264556/5264712 (2 pages)
3 May 2006Ad 21/03/06--------- £ si [email protected]=136 £ ic 5264712/5264848 (2 pages)
25 April 200621/02/06 £ ti [email protected]=50000 (1 page)
25 April 200621/02/06 £ ti [email protected]=50000 (1 page)
25 April 200619/01/05 £ ti [email protected]=3000 (1 page)
25 April 200602/02/06 £ ti [email protected]=5000 (1 page)
25 April 200620/03/06 £ ti [email protected]=20000 (1 page)
25 April 200602/02/06 £ ti [email protected]=5000 (1 page)
25 April 200619/01/05 £ ti [email protected]=3000 (1 page)
25 April 2006Ad 15/02/06-21/03/06 £ si [email protected]=45 £ ic 5264511/5264556 (2 pages)
25 April 2006Ad 15/02/06-21/03/06 £ si [email protected]=45 £ ic 5264511/5264556 (2 pages)
25 April 200620/03/06 £ ti [email protected]=20000 (1 page)
27 March 2006Ad 03/03/06--------- £ si [email protected]=67 £ ic 5264175/5264242 (2 pages)
27 March 2006Ad 03/03/06--------- £ si [email protected]=67 £ ic 5264175/5264242 (2 pages)
27 March 2006Ad 07/03/06--------- £ si [email protected]=269 £ ic 5264242/5264511 (3 pages)
27 March 2006Ad 07/03/06--------- £ si [email protected]=269 £ ic 5264242/5264511 (3 pages)
23 March 2006Ad 28/02/06--------- £ si [email protected]=241 £ ic 5263934/5264175 (3 pages)
23 March 2006Ad 01/11/05--------- £ si [email protected]=52 £ ic 5263625/5263677 (2 pages)
23 March 2006Ad 21/02/06--------- £ si [email protected]=257 £ ic 5263677/5263934 (4 pages)
23 March 2006Ad 01/11/05--------- £ si [email protected]=52 £ ic 5263625/5263677 (2 pages)
23 March 2006Ad 28/02/06--------- £ si [email protected]=241 £ ic 5263934/5264175 (3 pages)
23 March 2006Ad 21/02/06--------- £ si [email protected]=257 £ ic 5263677/5263934 (4 pages)
17 March 2006Ad 31/01/06--------- £ si [email protected]=663 £ ic 5262962/5263625 (3 pages)
17 March 2006Ad 31/01/06--------- £ si [email protected]=663 £ ic 5262962/5263625 (3 pages)
14 March 2006Ad 15/02/06--------- £ si [email protected]=616 £ ic 5262346/5262962 (3 pages)
14 March 2006Ad 15/02/06--------- £ si [email protected]=616 £ ic 5262346/5262962 (3 pages)
8 March 2006Ad 08/02/06--------- £ si [email protected]=999 £ ic 5261347/5262346 (3 pages)
8 March 2006Ad 08/02/06--------- £ si [email protected]=999 £ ic 5261347/5262346 (3 pages)
15 February 200617/01/06 £ ti [email protected]=2500 (1 page)
15 February 200612/01/06 £ ti [email protected]=2500 (2 pages)
15 February 200617/01/06 £ ti [email protected]=2500 (1 page)
15 February 200612/01/06 £ ti [email protected]=2500 (2 pages)
30 January 2006Ad 02/12/05--------- £ si [email protected]=6402 £ ic 5166758/5173160 (2 pages)
30 January 2006Ad 02/12/05--------- £ si [email protected]=6402 £ ic 5166758/5173160 (2 pages)
30 January 2006Statement of affairs (97 pages)
30 January 2006Statement of affairs (97 pages)
25 January 2006Ad 16/12/05--------- £ si [email protected]=30 £ ic 5166693/5166723 (2 pages)
25 January 2006Ad 20/12/05--------- £ si [email protected]=35 £ ic 5166723/5166758 (2 pages)
25 January 2006Ad 16/12/05--------- £ si [email protected]=30 £ ic 5166693/5166723 (2 pages)
25 January 2006Ad 20/12/05--------- £ si [email protected]=35 £ ic 5166723/5166758 (2 pages)
11 January 2006Group of companies' accounts made up to 2 July 2005 (75 pages)
11 January 2006Group of companies' accounts made up to 2 July 2005 (75 pages)
11 January 2006Group of companies' accounts made up to 2 July 2005 (75 pages)
6 January 200620/12/05 £ ti [email protected]=13500 (1 page)
6 January 2006Ad 18/11/05--------- £ si [email protected]=67 £ ic 5166626/5166693 (2 pages)
6 January 2006Ad 18/11/05--------- £ si [email protected]=67 £ ic 5166626/5166693 (2 pages)
6 January 200619/12/05 £ ti [email protected]=2500 (1 page)
6 January 200619/12/05 £ ti [email protected]=2500 (1 page)
6 January 200616/12/05 £ ti [email protected]=12000 (1 page)
6 January 200620/12/05 £ ti [email protected]=13500 (1 page)
6 January 200616/12/05 £ ti [email protected]=12000 (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
24 November 2005Ad 25/10/05--------- £ si [email protected]=23 £ ic 5166603/5166626 (2 pages)
24 November 2005Ad 25/10/05--------- £ si [email protected]=23 £ ic 5166603/5166626 (2 pages)
22 November 200524/10/05 £ ti [email protected]=4000 (1 page)
22 November 200518/10/05 £ ti [email protected]=10000 (1 page)
22 November 200528/10/05 £ ti [email protected]=7500 (1 page)
22 November 200521/10/05 £ ti [email protected]=2500 (1 page)
22 November 200524/10/05 £ ti [email protected]=4000 (1 page)
22 November 200517/10/05 £ ti [email protected]=6250 (1 page)
22 November 200514/10/05 £ ti [email protected]=4000 (1 page)
22 November 200514/10/05 £ ti [email protected]=4000 (1 page)
22 November 200518/10/05 £ ti [email protected]=10000 (1 page)
22 November 200528/10/05 £ ti [email protected]=7500 (1 page)
22 November 200517/10/05 £ ti [email protected]=6250 (1 page)
22 November 200521/10/05 £ ti [email protected]=2500 (1 page)
16 November 2005Return made up to 19/10/05; change of members (7 pages)
16 November 2005Return made up to 19/10/05; change of members (7 pages)
4 November 200511/10/05 £ ti [email protected]=5000 (2 pages)
4 November 200511/10/05 £ ti [email protected]=5000 (2 pages)
4 November 200512/10/05 £ ti [email protected]=5500 (2 pages)
4 November 200512/10/05 £ ti [email protected]=5500 (2 pages)
2 November 2005Ad 11/10/05--------- £ si [email protected]=38 £ ic 5168338/5168376 (2 pages)
2 November 2005Ad 11/10/05--------- £ si [email protected]=38 £ ic 5168338/5168376 (2 pages)
26 October 2005Ad 06/10/05--------- £ si [email protected]=34 £ ic 5168304/5168338 (2 pages)
26 October 2005Ad 06/10/05--------- £ si [email protected]=34 £ ic 5168304/5168338 (2 pages)
20 October 2005Ad 16/09/05--------- £ si [email protected]=224 £ ic 5168080/5168304 (3 pages)
20 October 2005Ad 16/09/05--------- £ si [email protected]=224 £ ic 5168080/5168304 (3 pages)
14 October 2005Ad 07/09/05--------- £ si [email protected]=88 £ ic 5167992/5168080 (2 pages)
14 October 2005Ad 07/09/05--------- £ si [email protected]=88 £ ic 5167992/5168080 (2 pages)
21 September 2005Ad 16/08/05-23/08/05 £ si [email protected]=121 £ ic 5167871/5167992 (2 pages)
21 September 2005Ad 16/08/05-23/08/05 £ si [email protected]=121 £ ic 5167871/5167992 (2 pages)
21 September 2005Ad 02/08/05--------- £ si [email protected]=57 £ ic 5167814/5167871 (2 pages)
21 September 2005Ad 02/08/05--------- £ si [email protected]=57 £ ic 5167814/5167871 (2 pages)
14 September 2005Ad 02/08/05--------- si [email protected]=2080 ic 5165734/5167814 (4 pages)
14 September 2005Ad 09/08/05--------- si [email protected]=37 ic 5165697/5165734 (2 pages)
14 September 2005Ad 09/08/05--------- si [email protected]=37 ic 5165697/5165734 (2 pages)
14 September 2005Ad 02/08/05--------- si [email protected]=2080 ic 5165734/5167814 (4 pages)
2 September 200513/07/05 £ ti [email protected]=15000 (2 pages)
2 September 200512/07/05 £ ti [email protected]=10000 (1 page)
2 September 200512/07/05 £ ti [email protected]=10000 (1 page)
2 September 200513/07/05 £ ti [email protected]=15000 (2 pages)
10 August 2005Ad 28/06/05--------- £ si [email protected]=7 £ ic 5165537/5165544 (2 pages)
10 August 2005Ad 11/07/05--------- £ si [email protected]=153 £ ic 5165544/5165697 (2 pages)
10 August 2005Ad 28/06/05--------- £ si [email protected]=7 £ ic 5165537/5165544 (2 pages)
10 August 2005Ad 11/07/05--------- £ si [email protected]=153 £ ic 5165544/5165697 (2 pages)
27 July 2005Ad 07/06/05--------- £ si [email protected]=69 £ ic 5165049/5165118 (2 pages)
27 July 2005Ad 07/06/05--------- £ si [email protected]=323 £ ic 5165118/5165441 (6 pages)
27 July 2005Ad 07/06/05--------- £ si [email protected]=69 £ ic 5165049/5165118 (2 pages)
27 July 2005Ad 21/06/05--------- £ si [email protected]=27 £ ic 5165441/5165468 (2 pages)
27 July 2005Ad 21/06/05--------- £ si [email protected]=38 £ ic 5165468/5165506 (2 pages)
27 July 2005Ad 24/06/05--------- £ si [email protected]=31 £ ic 5165506/5165537 (2 pages)
27 July 2005Ad 07/06/05--------- £ si [email protected]=323 £ ic 5165118/5165441 (6 pages)
27 July 2005Ad 21/06/05--------- £ si [email protected]=38 £ ic 5165468/5165506 (2 pages)
27 July 2005Ad 21/06/05--------- £ si [email protected]=27 £ ic 5165441/5165468 (2 pages)
27 July 2005Ad 24/06/05--------- £ si [email protected]=31 £ ic 5165506/5165537 (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 200508/07/05 £ ti [email protected]=25000 (1 page)
21 July 200508/07/05 £ ti [email protected]=25000 (1 page)
8 July 200522/06/05 £ ti [email protected]=5000 (1 page)
8 July 200522/06/05 £ ti [email protected]=5000 (1 page)
8 July 200524/06/05 £ ti [email protected]=20000 (1 page)
8 July 200524/06/05 £ ti [email protected]=20000 (1 page)
4 July 200516/06/05 £ ti [email protected]=30000 (2 pages)
4 July 200516/06/05 £ ti [email protected]=30000 (2 pages)
24 June 2005Ad 17/05/05--------- £ si [email protected]=329 £ ic 5164720/5165049 (4 pages)
24 June 2005Ad 17/05/05--------- £ si [email protected]=329 £ ic 5164720/5165049 (4 pages)
9 June 2005Ad 10/05/05--------- £ si [email protected]=65 £ ic 5164655/5164720 (2 pages)
9 June 2005Ad 10/05/05--------- £ si [email protected]=65 £ ic 5164655/5164720 (2 pages)
8 June 2005Ad 11/05/05--------- £ si [email protected]=32 £ ic 5164623/5164655 (2 pages)
8 June 2005Ad 11/05/05--------- £ si [email protected]=32 £ ic 5164623/5164655 (2 pages)
2 June 2005Ad 03/05/05--------- £ si [email protected]=82 £ ic 5164541/5164623 (2 pages)
2 June 2005Ad 03/05/05--------- £ si [email protected]=82 £ ic 5164541/5164623 (2 pages)
23 May 2005Ad 19/04/05--------- £ si [email protected]=26 £ ic 5164496/5164522 (2 pages)
23 May 2005Ad 19/04/05--------- £ si [email protected]=19 £ ic 5164522/5164541 (2 pages)
23 May 2005Ad 12/04/05--------- £ si [email protected]=201 £ ic 5164295/5164496 (3 pages)
23 May 2005Ad 19/04/05--------- £ si [email protected]=19 £ ic 5164522/5164541 (2 pages)
23 May 2005Ad 19/04/05--------- £ si [email protected]=26 £ ic 5164496/5164522 (2 pages)
23 May 2005Ad 12/04/05--------- £ si [email protected]=201 £ ic 5164295/5164496 (3 pages)
6 May 2005Ad 29/04/05--------- £ si [email protected]=7 £ ic 5164288/5164295 (2 pages)
6 May 2005Ad 29/04/05--------- £ si [email protected]=7 £ ic 5164288/5164295 (2 pages)
26 April 200514/03/05 £ ti [email protected]=15000 (1 page)
26 April 200514/03/05 £ ti [email protected]=15000 (1 page)
26 April 200528/02/05 £ ti [email protected]=7500 (1 page)
26 April 200515/03/05 £ ti [email protected]=5000 (1 page)
26 April 200516/03/05 £ ti [email protected]=20000 (1 page)
26 April 200515/03/05 £ ti [email protected]=5000 (1 page)
26 April 200516/03/05 £ ti [email protected]=20000 (1 page)
26 April 200528/02/05 £ ti [email protected]=7500 (1 page)
25 April 2005Ad 15/03/05--------- £ si [email protected]=36 £ ic 5164152/5164188 (2 pages)
25 April 2005Ad 04/04/05--------- £ si [email protected]=45 £ ic 5164107/5164152 (2 pages)
25 April 2005Ad 15/03/05--------- £ si [email protected]=36 £ ic 5164152/5164188 (2 pages)
25 April 2005Ad 05/04/05--------- £ si [email protected]=116 £ ic 5163991/5164107 (2 pages)
25 April 2005Ad 04/04/05--------- £ si [email protected]=45 £ ic 5164107/5164152 (2 pages)
25 April 2005Ad 15/03/05--------- £ si [email protected]=100 £ ic 5164188/5164288 (2 pages)
25 April 2005Ad 15/03/05--------- £ si [email protected]=100 £ ic 5164188/5164288 (2 pages)
25 April 2005Ad 05/04/05--------- £ si [email protected]=116 £ ic 5163991/5164107 (2 pages)
18 April 2005Ad 22/03/05--------- £ si [email protected]=240 £ ic 5163751/5163991 (3 pages)
18 April 2005Ad 22/03/05--------- £ si [email protected]=240 £ ic 5163751/5163991 (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
23 March 2005Ad 08/03/05--------- £ si [email protected]=34 £ ic 5163215/5163249 (2 pages)
23 March 2005Ad 08/03/05--------- £ si [email protected]=502 £ ic 5163249/5163751 (3 pages)
23 March 2005Ad 08/03/05--------- £ si [email protected]=502 £ ic 5163249/5163751 (3 pages)
23 March 2005Ad 08/03/05--------- £ si [email protected]=34 £ ic 5163215/5163249 (2 pages)
22 March 2005Ad 14/02/05--------- £ si [email protected]=153 £ ic 5163062/5163215 (2 pages)
22 March 2005Ad 01/03/05--------- £ si [email protected]=182 £ ic 5161522/5161704 (3 pages)
22 March 2005Ad 01/03/05--------- £ si [email protected]=182 £ ic 5161522/5161704 (3 pages)
22 March 2005Ad 01/03/05--------- £ si [email protected]=1358 £ ic 5161704/5163062 (4 pages)
22 March 2005Ad 14/02/05--------- £ si [email protected]=153 £ ic 5163062/5163215 (2 pages)
22 March 2005Ad 01/03/05--------- £ si [email protected]=1358 £ ic 5161704/5163062 (4 pages)
11 March 2005Ad 24/02/05--------- £ si [email protected]=63 £ ic 5161459/5161522 (2 pages)
11 March 2005Ad 24/02/05--------- £ si [email protected]=63 £ ic 5161459/5161522 (2 pages)
9 March 2005Ad 22/02/05--------- £ si [email protected]=1988 £ ic 5159471/5161459 (4 pages)
9 March 2005Ad 22/02/05--------- £ si [email protected]=1988 £ ic 5159471/5161459 (4 pages)
2 March 2005Ad 15/02/05--------- £ si [email protected]=3363 £ ic 5156108/5159471 (5 pages)
2 March 2005Ad 15/02/05--------- £ si [email protected]=3363 £ ic 5156108/5159471 (5 pages)
25 February 2005Ad 01/02/05--------- £ si [email protected]=77888 £ ic 5078220/5156108 (51 pages)
25 February 2005Ad 01/02/05--------- £ si [email protected]=77888 £ ic 5078220/5156108 (51 pages)
24 February 2005Ad 25/01/05--------- £ si [email protected]=298 £ ic 5077922/5078220 (4 pages)
24 February 2005Ad 25/01/05--------- £ si [email protected]=298 £ ic 5077922/5078220 (4 pages)
1 February 2005Ad 07/01/05--------- £ si [email protected]=494 £ ic 5077428/5077922 (3 pages)
1 February 2005Ad 07/01/05--------- £ si [email protected]=494 £ ic 5077428/5077922 (3 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
8 December 2004Group of companies' accounts made up to 3 July 2004 (78 pages)
8 December 2004Group of companies' accounts made up to 3 July 2004 (78 pages)
8 December 2004Group of companies' accounts made up to 3 July 2004 (78 pages)
30 November 2004Ad 19/11/04--------- £ si [email protected]=92 £ ic 5077336/5077428 (2 pages)
30 November 2004Ad 19/11/04--------- £ si [email protected]=92 £ ic 5077336/5077428 (2 pages)
24 November 2004Ad 01/11/04--------- £ si [email protected]=36 £ ic 5077300/5077336 (2 pages)
24 November 2004Ad 01/11/04--------- £ si [email protected]=36 £ ic 5077300/5077336 (2 pages)
23 November 2004Return made up to 19/10/04; bulk list available separately (8 pages)
23 November 2004Return made up to 19/10/04; bulk list available separately (8 pages)
28 October 2004Ad 06/10/04--------- £ si [email protected]=165 £ ic 5077073/5077238 (2 pages)
28 October 2004Ad 06/10/04--------- £ si [email protected]=165 £ ic 5077073/5077238 (2 pages)
22 October 2004Ad 27/09/04--------- £ si [email protected]=153 £ ic 5076920/5077073 (2 pages)
22 October 2004Ad 27/09/04--------- £ si [email protected]=153 £ ic 5076920/5077073 (2 pages)
13 October 2004Ad 20/09/04--------- £ si [email protected]=47 £ ic 5076842/5076889 (2 pages)
13 October 2004Ad 20/09/04--------- £ si [email protected]=47 £ ic 5076842/5076889 (2 pages)
13 October 2004Ad 20/09/04--------- £ si [email protected]=31 £ ic 5076889/5076920 (2 pages)
13 October 2004Ad 20/09/04--------- £ si [email protected]=31 £ ic 5076889/5076920 (2 pages)
24 September 2004Ad 08/09/04--------- £ si [email protected]=53 £ ic 5076789/5076842 (2 pages)
24 September 2004Ad 08/09/04--------- £ si [email protected]=53 £ ic 5076789/5076842 (2 pages)
24 September 2004Ad 08/09/04--------- £ si [email protected]=37 £ ic 5076752/5076789 (2 pages)
24 September 2004Ad 08/09/04--------- £ si [email protected]=37 £ ic 5076752/5076789 (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
27 August 2004Ad 09/08/04--------- £ si [email protected]=113 £ ic 5076639/5076752 (2 pages)
27 August 2004Ad 09/08/04--------- £ si [email protected]=113 £ ic 5076639/5076752 (2 pages)
9 August 2004Ad 19/07/04--------- £ si [email protected]=23 £ ic 5076616/5076639 (2 pages)
9 August 2004Ad 19/07/04--------- £ si [email protected]=23 £ ic 5076616/5076639 (2 pages)
4 August 2004Ad 02/07/04--------- £ si [email protected]=80 £ ic 5076536/5076616 (2 pages)
4 August 2004Ad 02/07/04--------- £ si [email protected]=101 £ ic 5076435/5076536 (2 pages)
4 August 2004Ad 02/07/04--------- £ si [email protected]=101 £ ic 5076435/5076536 (2 pages)
4 August 2004Ad 02/07/04--------- £ si [email protected]=80 £ ic 5076536/5076616 (2 pages)
12 July 2004Ad 21/06/04--------- £ si [email protected]=147 £ ic 5076288/5076435 (3 pages)
12 July 2004Ad 21/06/04--------- £ si [email protected]=147 £ ic 5076288/5076435 (3 pages)
9 July 2004Ad 08/06/04--------- £ si [email protected]=77 £ ic 5076185/5076262 (2 pages)
9 July 2004Ad 08/06/04--------- £ si [email protected]=29 £ ic 5076156/5076185 (2 pages)
9 July 2004Ad 21/06/04--------- £ si [email protected]=26 £ ic 5076262/5076288 (2 pages)
9 July 2004Ad 08/06/04--------- £ si [email protected]=29 £ ic 5076156/5076185 (2 pages)
9 July 2004Ad 21/06/04--------- £ si [email protected]=26 £ ic 5076262/5076288 (2 pages)
9 July 2004Ad 08/06/04--------- £ si [email protected]=77 £ ic 5076185/5076262 (2 pages)
18 June 2004Ad 02/06/04--------- £ si [email protected]=149 £ ic 5075448/5075597 (2 pages)
18 June 2004Ad 02/06/04--------- £ si [email protected]=559 £ ic 5075597/5076156 (4 pages)
18 June 2004Ad 02/06/04--------- £ si [email protected]=559 £ ic 5075597/5076156 (4 pages)
18 June 2004Ad 02/06/04--------- £ si [email protected]=149 £ ic 5075448/5075597 (2 pages)
15 June 2004Ad 25/05/04--------- £ si [email protected]=7265 £ ic 5068183/5075448 (12 pages)
15 June 2004Ad 25/05/04--------- £ si [email protected]=7265 £ ic 5068183/5075448 (12 pages)
10 June 2004Ad 19/05/04--------- £ si [email protected]=95 £ ic 5068088/5068183 (2 pages)
10 June 2004Ad 19/05/04--------- £ si [email protected]=95 £ ic 5068088/5068183 (2 pages)
8 June 2004Ad 22/04/04--------- £ si [email protected]=92 £ ic 5067996/5068088 (2 pages)
8 June 2004Ad 22/04/04--------- £ si [email protected]=92 £ ic 5067996/5068088 (2 pages)
14 April 2004Ad 22/03/04--------- £ si [email protected]=132 £ ic 5067864/5067996 (2 pages)
14 April 2004Ad 22/03/04--------- £ si [email protected]=132 £ ic 5067864/5067996 (2 pages)
13 April 2004Ad 08/03/04--------- £ si [email protected]=23 £ ic 5067841/5067864 (2 pages)
13 April 2004Ad 08/03/04--------- £ si [email protected]=23 £ ic 5067841/5067864 (2 pages)
9 March 2004Ad 18/02/04--------- £ si [email protected]=59 £ ic 5067782/5067841 (2 pages)
9 March 2004Ad 18/02/04--------- £ si [email protected]=59 £ ic 5067782/5067841 (2 pages)
25 February 2004Ad 28/01/04--------- £ si [email protected]=46 £ ic 5067736/5067782 (2 pages)
25 February 2004Ad 28/01/04--------- £ si [email protected]=46 £ ic 5067736/5067782 (2 pages)
5 February 2004Ad 12/01/04--------- £ si [email protected]=132 £ ic 5067604/5067736 (3 pages)
5 February 2004Ad 12/01/04--------- £ si [email protected]=132 £ ic 5067604/5067736 (3 pages)
31 January 2004Resolutions
  • RES13 ‐ Dividend £599,805 23/12/03
(2 pages)
31 January 2004Resolutions
  • RES13 ‐ Dividend £599,805 23/12/03
(2 pages)
16 January 2004Ad 01/12/03--------- £ si [email protected]=32 £ ic 5067528/5067560 (2 pages)
16 January 2004Ad 17/12/03--------- £ si [email protected]=44 £ ic 5067560/5067604 (2 pages)
16 January 2004Ad 01/12/03--------- £ si [email protected]=32 £ ic 5067528/5067560 (2 pages)
16 January 2004Ad 17/12/03--------- £ si [email protected]=44 £ ic 5067560/5067604 (2 pages)
16 December 2003Resolutions
  • RES13 ‐ Re:reduce sha prem acct 24/10/03
(2 pages)
16 December 2003Resolutions
  • RES13 ‐ Re:reduce sha prem acct 24/10/03
(2 pages)
4 December 2003Group of companies' accounts made up to 28 June 2003 (70 pages)
4 December 2003Group of companies' accounts made up to 28 June 2003 (70 pages)
25 November 2003Return made up to 19/10/03; bulk list available separately (7 pages)
25 November 2003Return made up to 19/10/03; bulk list available separately (7 pages)
20 November 2003Ad 27/10/03--------- £ si [email protected]=19 £ ic 5067466/5067485 (2 pages)
20 November 2003Ad 27/10/03--------- £ si [email protected]=19 £ ic 5067466/5067485 (2 pages)
20 November 2003Ad 31/10/03--------- £ si [email protected]=43 £ ic 5067485/5067528 (2 pages)
20 November 2003Ad 31/10/03--------- £ si [email protected]=43 £ ic 5067485/5067528 (2 pages)
8 October 2003Ad 16/09/03--------- £ si [email protected]=34 £ ic 5067432/5067466 (2 pages)
8 October 2003Ad 16/09/03--------- £ si [email protected]=34 £ ic 5067432/5067466 (2 pages)
23 September 2003Ad 19/08/03--------- £ si [email protected]=73 £ ic 5067359/5067432 (2 pages)
23 September 2003Ad 19/08/03--------- £ si [email protected]=73 £ ic 5067359/5067432 (2 pages)
30 August 2003Ad 08/08/03--------- £ si [email protected]=49 £ ic 5067310/5067359 (2 pages)
30 August 2003Ad 08/08/03--------- £ si [email protected]=49 £ ic 5067310/5067359 (2 pages)
12 August 2003Ad 21/07/03--------- £ si [email protected]=168 £ ic 5067142/5067310 (4 pages)
12 August 2003Ad 21/07/03--------- £ si [email protected]=168 £ ic 5067142/5067310 (4 pages)
24 July 2003Ad 01/07/03--------- £ si [email protected]=525 £ ic 5066617/5067142 (3 pages)
24 July 2003Ad 01/07/03--------- £ si [email protected]=525 £ ic 5066617/5067142 (3 pages)
17 July 2003Ad 26/06/03--------- £ si [email protected]=727 £ ic 5065890/5066617 (3 pages)
17 July 2003Ad 26/06/03--------- £ si [email protected]=727 £ ic 5065890/5066617 (3 pages)
3 July 2003Ad 18/06/03--------- £ si [email protected]=1012 £ ic 5064878/5065890 (9 pages)
3 July 2003Ad 18/06/03--------- £ si [email protected]=1012 £ ic 5064878/5065890 (9 pages)
13 June 2003Ad 21/05/03--------- £ si [email protected]=109 £ ic 5064769/5064878 (2 pages)
13 June 2003Ad 21/05/03--------- £ si [email protected]=109 £ ic 5064769/5064878 (2 pages)
2 June 2003Ad 12/05/03--------- £ si [email protected]=31 £ ic 5064738/5064769 (2 pages)
2 June 2003Ad 12/05/03--------- £ si [email protected]=31 £ ic 5064738/5064769 (2 pages)
23 April 2003Ad 01/04/03--------- £ si [email protected]=98 £ ic 5064640/5064738 (2 pages)
23 April 2003Ad 01/04/03--------- £ si [email protected]=10 £ ic 5064630/5064640 (2 pages)
23 April 2003Ad 01/04/03--------- £ si [email protected]=10 £ ic 5064630/5064640 (2 pages)
23 April 2003Ad 01/04/03--------- £ si [email protected]=98 £ ic 5064640/5064738 (2 pages)
11 April 2003Ad 26/03/03--------- £ si [email protected]=8 £ ic 5064622/5064630 (2 pages)
11 April 2003Ad 26/03/03--------- £ si [email protected]=8 £ ic 5064622/5064630 (2 pages)
27 March 2003Ad 06/03/03--------- £ si [email protected]=28 £ ic 5064594/5064622 (2 pages)
27 March 2003Ad 06/03/03--------- £ si [email protected]=28 £ ic 5064594/5064622 (2 pages)
14 March 2003Ad 26/02/03--------- £ si [email protected]=8 £ ic 5064586/5064594 (2 pages)
14 March 2003Ad 26/02/03--------- £ si [email protected]=8 £ ic 5064586/5064594 (2 pages)
5 March 2003Ad 10/02/03--------- £ si [email protected]=78 £ ic 5064508/5064586 (2 pages)
5 March 2003Ad 10/02/03--------- £ si [email protected]=78 £ ic 5064508/5064586 (2 pages)
21 January 2003Ad 08/01/03--------- £ si [email protected]=11 £ ic 5064497/5064508 (2 pages)
21 January 2003Ad 08/01/03--------- £ si [email protected]=11 £ ic 5064497/5064508 (2 pages)
2 January 2003Group of companies' accounts made up to 29 June 2002 (74 pages)
2 January 2003Group of companies' accounts made up to 29 June 2002 (74 pages)
25 November 2002Return made up to 19/10/02; bulk list available separately (7 pages)
25 November 2002Return made up to 19/10/02; bulk list available separately (7 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002New director appointed (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (3 pages)
23 September 2002Ad 03/09/02--------- £ si [email protected]=7 £ ic 5040523/5040530 (2 pages)
23 September 2002Ad 03/09/02--------- £ si [email protected]=7 £ ic 5040523/5040530 (2 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
24 July 2002Ad 10/07/02--------- £ si [email protected]=8 £ ic 5040515/5040523 (2 pages)
24 July 2002Ad 10/07/02--------- £ si [email protected]=8 £ ic 5040515/5040523 (2 pages)
1 July 2002Ad 17/06/02--------- £ si [email protected]=2 £ ic 5040513/5040515 (2 pages)
1 July 2002Ad 17/06/02--------- £ si [email protected]=2 £ ic 5040513/5040515 (2 pages)
20 June 2002Ad 05/06/02--------- £ si [email protected]=19 £ ic 5040494/5040513 (2 pages)
20 June 2002Ad 05/06/02--------- £ si [email protected]=19 £ ic 5040494/5040513 (2 pages)
22 May 2002Ad 02/05/02--------- £ si [email protected]=15 £ ic 5040479/5040494 (2 pages)
22 May 2002Ad 02/05/02--------- £ si [email protected]=15 £ ic 5040479/5040494 (2 pages)
8 January 2002Return made up to 19/10/01; bulk list available separately (7 pages)
8 January 2002Return made up to 19/10/01; bulk list available separately (7 pages)
13 December 2001Location of debenture register (1 page)
13 December 2001Location of debenture register (1 page)
26 November 2001Ad 16/11/01--------- £ si [email protected]=17 £ ic 5040462/5040479 (2 pages)
26 November 2001Ad 16/11/01--------- £ si [email protected]=17 £ ic 5040462/5040479 (2 pages)
14 November 2001Group of companies' accounts made up to 30 June 2001 (58 pages)
14 November 2001Group of companies' accounts made up to 30 June 2001 (58 pages)
16 October 2001Ad 18/09/01--------- £ si [email protected]=97 £ ic 5040365/5040462 (2 pages)
16 October 2001Ad 18/09/01--------- £ si [email protected]=97 £ ic 5040365/5040462 (2 pages)
11 October 2001Ad 27/09/01--------- £ si [email protected]=60 £ ic 5040305/5040365 (2 pages)
11 October 2001Ad 27/09/01--------- £ si [email protected]=60 £ ic 5040305/5040365 (2 pages)
24 September 2001Ad 12/09/01--------- £ si [email protected]=15 £ ic 5040290/5040305 (2 pages)
24 September 2001Ad 12/09/01--------- £ si [email protected]=15 £ ic 5040290/5040305 (2 pages)
5 September 2001Ad 24/08/01--------- £ si [email protected]=26 £ ic 5040264/5040290 (2 pages)
5 September 2001Ad 24/08/01--------- £ si [email protected]=26 £ ic 5040264/5040290 (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2001Ad 06/08/01--------- £ si [email protected]=10 £ ic 5040254/5040264 (2 pages)
20 August 2001Ad 06/08/01--------- £ si [email protected]=10 £ ic 5040254/5040264 (2 pages)
25 July 2001Ad 06/07/01--------- £ si [email protected]=31 £ ic 5040223/5040254 (2 pages)
25 July 2001Ad 06/07/01--------- £ si [email protected]=31 £ ic 5040223/5040254 (2 pages)
12 July 2001Ad 27/06/01--------- £ si [email protected]=7000 £ ic 5033223/5040223 (2 pages)
12 July 2001Ad 27/06/01--------- £ si [email protected]=7000 £ ic 5033223/5040223 (2 pages)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house, pilgrim street, newcastle upon tyne, NE1 6SU (1 page)
8 July 2001Registered office changed on 08/07/01 from: level 16 cale cross house, pilgrim street, newcastle upon tyne, NE1 6SU (1 page)
25 June 2001Ad 07/06/01--------- £ si [email protected]=12 £ ic 5033211/5033223 (2 pages)
25 June 2001Ad 29/05/01--------- £ si [email protected]=19 £ ic 5033192/5033211 (2 pages)
25 June 2001Ad 29/05/01--------- £ si [email protected]=19 £ ic 5033192/5033211 (2 pages)
25 June 2001Ad 07/06/01--------- £ si [email protected]=12 £ ic 5033211/5033223 (2 pages)
30 May 2001Ad 11/05/01--------- £ si [email protected]=2 £ ic 5033190/5033192 (2 pages)
30 May 2001Ad 11/05/01--------- £ si [email protected]=2 £ ic 5033190/5033192 (2 pages)
21 March 2001Ad 28/02/01--------- £ si [email protected]=6 £ ic 5033184/5033190 (2 pages)
21 March 2001Ad 28/02/01--------- £ si [email protected]=6 £ ic 5033184/5033190 (2 pages)
21 March 2001Ad 16/02/01--------- £ si [email protected]=9 £ ic 5033175/5033184 (2 pages)
21 March 2001Ad 16/02/01--------- £ si [email protected]=9 £ ic 5033175/5033184 (2 pages)
27 February 2001Ad 01/02/01--------- £ si [email protected]=9 £ ic 5033123/5033132 (2 pages)
27 February 2001Ad 01/02/01--------- £ si [email protected]=9 £ ic 5033123/5033132 (2 pages)
27 February 2001Ad 07/02/01--------- £ si [email protected]=43 £ ic 5033132/5033175 (2 pages)
27 February 2001Ad 07/02/01--------- £ si [email protected]=43 £ ic 5033132/5033175 (2 pages)
28 January 2001Ad 02/01/01--------- £ si [email protected]=308 £ ic 5032796/5033104 (3 pages)
28 January 2001Ad 09/01/01--------- £ si [email protected]=19 £ ic 5033104/5033123 (2 pages)
28 January 2001Ad 02/01/01--------- £ si [email protected]=308 £ ic 5032796/5033104 (3 pages)
28 January 2001Ad 09/01/01--------- £ si [email protected]=19 £ ic 5033104/5033123 (2 pages)
18 January 2001Ad 31/10/00--------- £ si [email protected]=199 £ ic 5032597/5032796 (2 pages)
18 January 2001Ad 31/10/00--------- £ si [email protected]=199 £ ic 5032597/5032796 (2 pages)
17 January 2001Ad 12/12/00--------- £ si [email protected]=109 £ ic 5032488/5032597 (2 pages)
17 January 2001Ad 12/12/00--------- £ si [email protected]=109 £ ic 5032488/5032597 (2 pages)
3 January 2001Ad 05/12/00--------- £ si [email protected]=7 £ ic 5032481/5032488 (2 pages)
3 January 2001Ad 29/11/00--------- £ si [email protected]=38 £ ic 5032443/5032481 (2 pages)
3 January 2001Ad 29/11/00--------- £ si [email protected]=38 £ ic 5032443/5032481 (2 pages)
3 January 2001Ad 05/12/00--------- £ si [email protected]=7 £ ic 5032481/5032488 (2 pages)
20 December 2000Ad 07/11/00--------- £ si [email protected]=124 £ ic 5031937/5032061 (2 pages)
20 December 2000Ad 23/11/00--------- £ si [email protected]=109 £ ic 5032334/5032443 (2 pages)
20 December 2000Ad 07/11/00--------- £ si [email protected]=124 £ ic 5031937/5032061 (2 pages)
20 December 2000Ad 23/11/00--------- £ si [email protected]=109 £ ic 5032334/5032443 (2 pages)
20 December 2000Ad 14/11/00--------- £ si [email protected]=273 £ ic 5032061/5032334 (4 pages)
20 December 2000Ad 14/11/00--------- £ si [email protected]=273 £ ic 5032061/5032334 (4 pages)
23 November 2000Return made up to 19/10/00; full list of members (7 pages)
23 November 2000Return made up to 19/10/00; full list of members (7 pages)
15 November 2000Full group accounts made up to 1 July 2000 (49 pages)
15 November 2000Full group accounts made up to 1 July 2000 (49 pages)
15 November 2000Full group accounts made up to 1 July 2000 (49 pages)
14 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 November 2000Ad 24/10/00--------- £ si [email protected]=199 £ ic 5031738/5031937 (2 pages)
13 November 2000Ad 24/10/00--------- £ si [email protected]=199 £ ic 5031738/5031937 (2 pages)
2 November 2000Ad 11/10/00--------- £ si [email protected]=179 £ ic 5031535/5031714 (2 pages)
2 November 2000Ad 17/10/00--------- £ si [email protected]=24 £ ic 5031714/5031738 (2 pages)
2 November 2000Ad 17/10/00--------- £ si [email protected]=24 £ ic 5031714/5031738 (2 pages)
2 November 2000Ad 11/10/00--------- £ si [email protected]=179 £ ic 5031535/5031714 (2 pages)
19 October 2000Ad 02/10/00--------- £ si [email protected]=18 £ ic 5031228/5031246 (2 pages)
19 October 2000Ad 02/10/00--------- £ si [email protected]=18 £ ic 5031228/5031246 (2 pages)
19 October 2000Ad 24/08/00--------- £ si [email protected]=289 £ ic 5031246/5031535 (4 pages)
19 October 2000Ad 24/08/00--------- £ si [email protected]=289 £ ic 5031246/5031535 (4 pages)
16 October 2000Ad 26/09/00--------- £ si [email protected]=49 £ ic 5031060/5031109 (2 pages)
16 October 2000Ad 26/09/00--------- £ si [email protected]=49 £ ic 5031060/5031109 (2 pages)
16 October 2000Ad 04/10/00--------- £ si [email protected]=119 £ ic 5031109/5031228 (2 pages)
16 October 2000Ad 04/10/00--------- £ si [email protected]=119 £ ic 5031109/5031228 (2 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=326 £ ic 5030734/5031060 (3 pages)
11 October 2000Ad 19/09/00--------- £ si [email protected]=326 £ ic 5030734/5031060 (3 pages)
9 October 2000Ad 05/09/00-12/09/00 £ si [email protected]=819 £ ic 5029617/5030436 (5 pages)
9 October 2000Ad 29/08/00--------- £ si [email protected]=298 £ ic 5030436/5030734 (4 pages)
9 October 2000Ad 29/08/00--------- £ si [email protected]=298 £ ic 5030436/5030734 (4 pages)
9 October 2000Ad 05/09/00-12/09/00 £ si [email protected]=819 £ ic 5029617/5030436 (5 pages)
5 September 2000Ad 07/08/00-08/08/00 £ si [email protected]=5048 £ ic 5024569/5029617 (2 pages)
5 September 2000Ad 07/08/00-08/08/00 £ si [email protected]=5048 £ ic 5024569/5029617 (2 pages)
5 September 2000Ad 15/08/00--------- £ si [email protected]=358 £ ic 5024211/5024569 (4 pages)
5 September 2000Ad 15/08/00--------- £ si [email protected]=358 £ ic 5024211/5024569 (4 pages)
24 August 2000Ad 10/08/00--------- £ si [email protected]=1894 £ ic 5022317/5024211 (8 pages)
24 August 2000Ad 28/07/00--------- £ si [email protected]=2884 £ ic 5015005/5017889 (12 pages)
24 August 2000Ad 28/07/00--------- £ si [email protected]=2884 £ ic 5015005/5017889 (12 pages)
24 August 2000Ad 24/07/00--------- £ si [email protected]=4114 £ ic 5010891/5015005 (19 pages)
24 August 2000Ad 02/08/00--------- £ si [email protected]=4428 £ ic 5017889/5022317 (16 pages)
24 August 2000Ad 10/08/00--------- £ si [email protected]=1894 £ ic 5022317/5024211 (8 pages)
24 August 2000Ad 24/07/00--------- £ si [email protected]=4114 £ ic 5010891/5015005 (19 pages)
24 August 2000Ad 02/08/00--------- £ si [email protected]=4428 £ ic 5017889/5022317 (16 pages)
3 August 2000Ad 12/07/00--------- £ si [email protected]=1 £ ic 5010890/5010891 (2 pages)
3 August 2000Ad 12/07/00--------- £ si [email protected]=1 £ ic 5010890/5010891 (2 pages)
22 June 2000Ad 01/06/00--------- £ si [email protected]=27 £ ic 5010863/5010890 (2 pages)
22 June 2000Ad 01/06/00--------- £ si [email protected]=27 £ ic 5010863/5010890 (2 pages)
8 June 2000Ad 22/05/00--------- £ si [email protected]=67 £ ic 5010796/5010863 (2 pages)
8 June 2000Ad 22/05/00--------- £ si [email protected]=67 £ ic 5010796/5010863 (2 pages)
28 February 2000Ad 10/02/00--------- £ si 41@1=41 £ ic 5010755/5010796 (2 pages)
28 February 2000Ad 10/02/00--------- £ si 41@1=41 £ ic 5010755/5010796 (2 pages)
15 February 2000Ad 27/01/00--------- £ si [email protected]=8 £ ic 5010747/5010755 (2 pages)
15 February 2000Ad 27/01/00--------- £ si [email protected]=8 £ ic 5010747/5010755 (2 pages)
7 February 2000Ad 24/01/00--------- £ si [email protected]=41 £ ic 5010706/5010747 (2 pages)
7 February 2000Ad 24/01/00--------- £ si [email protected]=41 £ ic 5010706/5010747 (2 pages)
4 February 2000Ad 17/01/00--------- £ si [email protected]=81 £ ic 5010625/5010706 (2 pages)
4 February 2000Ad 17/01/00--------- £ si [email protected]=81 £ ic 5010625/5010706 (2 pages)
25 January 2000Ad 19/01/00--------- £ si [email protected]=6591 £ ic 5004034/5010625 (3 pages)
25 January 2000Ad 19/01/00--------- £ si [email protected]=6591 £ ic 5004034/5010625 (3 pages)
18 January 2000Ad 17/12/99--------- £ si [email protected]=40 £ ic 5003994/5004034 (2 pages)
18 January 2000Ad 17/12/99--------- £ si [email protected]=40 £ ic 5003994/5004034 (2 pages)
18 January 2000Ad 09/12/99--------- £ si [email protected]=50 £ ic 5003944/5003994 (2 pages)
18 January 2000Ad 09/12/99--------- £ si [email protected]=50 £ ic 5003944/5003994 (2 pages)
6 December 1999Ad 16/11/99--------- £ si [email protected]=14 £ ic 5003930/5003944 (2 pages)
6 December 1999Ad 16/11/99--------- £ si [email protected]=14 £ ic 5003930/5003944 (2 pages)
16 November 1999Return made up to 19/10/99; bulk list available separately (13 pages)
16 November 1999Return made up to 19/10/99; bulk list available separately (13 pages)
12 November 1999Full group accounts made up to 3 July 1999 (52 pages)
12 November 1999Full group accounts made up to 3 July 1999 (52 pages)
12 November 1999Full group accounts made up to 3 July 1999 (52 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 November 1999Memorandum and Articles of Association (37 pages)
11 November 1999Memorandum and Articles of Association (37 pages)
13 October 1999Ad 30/09/99--------- £ si [email protected]=70 £ ic 5003827/5003897 (2 pages)
13 October 1999Ad 30/09/99--------- £ si [email protected]=70 £ ic 5003827/5003897 (2 pages)
12 October 1999Ad 03/09/99--------- £ si [email protected]=6779 £ ic 4997048/5003827 (2 pages)
12 October 1999Ad 03/09/99--------- £ si [email protected]=6779 £ ic 4997048/5003827 (2 pages)
12 October 1999Statement of affairs (69 pages)
12 October 1999Statement of affairs (69 pages)
5 October 1999Ad 16/09/99--------- £ si [email protected]=5000 £ ic 4981886/4986886 (2 pages)
5 October 1999Ad 16/09/99--------- £ si [email protected]=162 £ ic 4986886/4987048 (2 pages)
5 October 1999Ad 24/09/99--------- £ si [email protected]=10000 £ ic 4987048/4997048 (2 pages)
5 October 1999Ad 24/09/99--------- £ si [email protected]=10000 £ ic 4987048/4997048 (2 pages)
5 October 1999Ad 16/09/99--------- £ si [email protected]=162 £ ic 4986886/4987048 (2 pages)
5 October 1999Ad 16/09/99--------- £ si [email protected]=5000 £ ic 4981886/4986886 (2 pages)
28 September 1999Ad 13/09/99--------- £ si [email protected]=15000 £ ic 4966886/4981886 (2 pages)
28 September 1999Ad 13/09/99--------- £ si [email protected]=15000 £ ic 4966886/4981886 (2 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
15 September 1999Ad 25/08/99--------- £ si [email protected]=11 £ ic 4966875/4966886 (2 pages)
15 September 1999Ad 25/08/99--------- £ si [email protected]=11 £ ic 4966875/4966886 (2 pages)
31 August 1999Ad 09/08/99--------- £ si [email protected]=38 £ ic 4966837/4966875 (2 pages)
31 August 1999Ad 09/08/99--------- £ si [email protected]=38 £ ic 4966837/4966875 (2 pages)
10 August 1999Ad 14/07/99--------- £ si [email protected]=48 £ ic 4966789/4966837 (2 pages)
10 August 1999Ad 14/07/99--------- £ si [email protected]=48 £ ic 4966789/4966837 (2 pages)
28 July 1999Ad 02/07/99--------- £ si [email protected]=34 £ ic 4966755/4966789 (2 pages)
28 July 1999Ad 02/07/99--------- £ si [email protected]=34 £ ic 4966755/4966789 (2 pages)
9 July 1999Ad 21/06/99--------- £ si [email protected]=25 £ ic 4966730/4966755 (2 pages)
9 July 1999Ad 21/06/99--------- £ si [email protected]=25 £ ic 4966730/4966755 (2 pages)
6 July 1999Ad 04/06/99--------- £ si [email protected]=36 £ ic 4966694/4966730 (2 pages)
6 July 1999Ad 04/06/99--------- £ si [email protected]=36 £ ic 4966694/4966730 (2 pages)
17 June 1999Ad 01/06/99--------- £ si [email protected]=26 £ ic 4966668/4966694 (2 pages)
17 June 1999Ad 01/06/99--------- £ si [email protected]=26 £ ic 4966668/4966694 (2 pages)
25 May 1999Ad 06/05/99--------- £ si [email protected]=46 £ ic 4966622/4966668 (2 pages)
25 May 1999Ad 06/05/99--------- £ si [email protected]=46 £ ic 4966622/4966668 (2 pages)
16 May 1999Ad 22/04/99--------- £ si [email protected]=28 £ ic 4966594/4966622 (2 pages)
16 May 1999Ad 22/04/99--------- £ si [email protected]=28 £ ic 4966594/4966622 (2 pages)
9 May 1999Ad 16/04/99--------- £ si [email protected]=31 £ ic 4966563/4966594 (2 pages)
9 May 1999Ad 16/04/99--------- £ si [email protected]=31 £ ic 4966563/4966594 (2 pages)
6 April 1999Ad 05/03/99--------- £ si [email protected]=32 £ ic 4966531/4966563 (2 pages)
6 April 1999Ad 05/03/99--------- £ si [email protected]=32 £ ic 4966531/4966563 (2 pages)
11 March 1999Ad 05/03/99--------- premium £ si [email protected]=33000 £ ic 4933531/4966531 (3 pages)
11 March 1999Ad 05/03/99--------- premium £ si [email protected]=33000 £ ic 4933531/4966531 (3 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
25 February 1999Ad 10/02/99--------- £ si [email protected]=32 £ ic 4933499/4933531 (2 pages)
25 February 1999Ad 10/02/99--------- £ si [email protected]=32 £ ic 4933499/4933531 (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
5 February 1999Declaration of mortgage charge released/ceased (1 page)
5 February 1999Declaration of mortgage charge released/ceased (1 page)
13 January 1999Ad 22/12/98--------- £ si [email protected]=76 £ ic 4933423/4933499 (2 pages)
13 January 1999Ad 22/12/98--------- £ si [email protected]=76 £ ic 4933423/4933499 (2 pages)
5 January 1999Ad 09/12/98--------- £ si [email protected]=82 £ ic 4933341/4933423 (2 pages)
5 January 1999Ad 09/12/98--------- £ si [email protected]=82 £ ic 4933341/4933423 (2 pages)
16 December 1998Ad 30/11/98--------- £ si [email protected]=103 £ ic 4933238/4933341 (2 pages)
16 December 1998Ad 30/11/98--------- £ si [email protected]=103 £ ic 4933238/4933341 (2 pages)
2 December 1998Ad 16/11/98--------- £ si [email protected]=40 £ ic 4933198/4933238 (2 pages)
2 December 1998Ad 16/11/98--------- £ si [email protected]=40 £ ic 4933198/4933238 (2 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
23 November 1998Particulars of mortgage/charge (8 pages)
19 November 1998Return made up to 19/10/98; bulk list available separately (11 pages)
19 November 1998Return made up to 19/10/98; bulk list available separately (11 pages)
18 November 1998Full group accounts made up to 27 June 1998 (45 pages)
18 November 1998Ad 02/11/98--------- £ si [email protected]=42 £ ic 4933156/4933198 (2 pages)
18 November 1998Full group accounts made up to 27 June 1998 (45 pages)
18 November 1998Ad 02/11/98--------- £ si [email protected]=42 £ ic 4933156/4933198 (2 pages)
26 October 1998Ad 12/10/98--------- £ si [email protected]=160 £ ic 4932996/4933156 (2 pages)
26 October 1998Ad 12/10/98--------- £ si [email protected]=160 £ ic 4932996/4933156 (2 pages)
23 October 1998Ad 01/10/98--------- £ si [email protected]=36 £ ic 4932960/4932996 (2 pages)
23 October 1998Ad 01/10/98--------- £ si [email protected]=36 £ ic 4932960/4932996 (2 pages)
6 October 1998Ad 23/09/98--------- £ si [email protected]=32 £ ic 4932928/4932960 (2 pages)
6 October 1998Ad 23/09/98--------- £ si [email protected]=32 £ ic 4932928/4932960 (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
30 September 1998Ad 15/07/98--------- £ si [email protected]=19 £ ic 4932909/4932928 (2 pages)
30 September 1998Ad 15/07/98--------- £ si [email protected]=19 £ ic 4932909/4932928 (2 pages)
21 September 1998Ad 07/09/98--------- £ si [email protected]=11 £ ic 4932898/4932909 (2 pages)
21 September 1998Ad 07/09/98--------- £ si [email protected]=11 £ ic 4932898/4932909 (2 pages)
17 September 1998Ad 02/09/98--------- £ si [email protected]=12 £ ic 4932886/4932898 (2 pages)
17 September 1998Ad 02/09/98--------- £ si [email protected]=12 £ ic 4932886/4932898 (2 pages)
1 September 1998Ad 14/08/98--------- £ si [email protected]=10 £ ic 4932876/4932886 (2 pages)
1 September 1998Ad 14/08/98--------- £ si [email protected]=10 £ ic 4932876/4932886 (2 pages)
6 August 1998Ad 24/07/98--------- £ si [email protected]=45 £ ic 4932831/4932876 (4 pages)
6 August 1998Ad 24/07/98--------- £ si [email protected]=45 £ ic 4932831/4932876 (4 pages)
5 August 1998Ad 23/07/98--------- £ si [email protected]=9 £ ic 4932822/4932831 (2 pages)
5 August 1998Ad 23/07/98--------- £ si [email protected]=9 £ ic 4932822/4932831 (2 pages)
29 July 1998Ad 29/06/98--------- £ si [email protected]=107 £ ic 4932715/4932822 (2 pages)
29 July 1998Ad 29/06/98--------- £ si [email protected]=107 £ ic 4932715/4932822 (2 pages)
17 July 1998Ad 06/07/98--------- £ si [email protected]=17 £ ic 4932698/4932715 (2 pages)
17 July 1998Ad 06/07/98--------- £ si [email protected]=17 £ ic 4932698/4932715 (2 pages)
2 July 1998Ad 10/06/98--------- £ si [email protected]=219 £ ic 4900479/4900698 (2 pages)
2 July 1998Ad 09/06/98--------- £ si [email protected]=32000 £ ic 4900698/4932698 (2 pages)
2 July 1998Ad 10/06/98--------- £ si [email protected]=219 £ ic 4900479/4900698 (2 pages)
2 July 1998Ad 09/06/98--------- £ si [email protected]=32000 £ ic 4900698/4932698 (2 pages)
15 May 1998Ad 29/04/98--------- £ si [email protected]=44 £ ic 4900340/4900384 (2 pages)
15 May 1998Ad 29/04/98--------- £ si [email protected]=44 £ ic 4900340/4900384 (2 pages)
13 May 1998Ad 21/04/98--------- £ si [email protected]=9 £ ic 4900331/4900340 (2 pages)
13 May 1998Ad 21/04/98--------- £ si [email protected]=9 £ ic 4900331/4900340 (2 pages)
22 April 1998Ad 25/03/98--------- £ si [email protected]=101 £ ic 4900230/4900331 (2 pages)
22 April 1998Ad 25/03/98--------- £ si [email protected]=101 £ ic 4900230/4900331 (2 pages)
16 February 1998Ad 30/01/98--------- £ si [email protected]=37 £ ic 4900193/4900230 (2 pages)
16 February 1998Ad 30/01/98--------- £ si [email protected]=37 £ ic 4900193/4900230 (2 pages)
3 February 1998Ad 20/01/98--------- £ si [email protected]=30 £ ic 4900163/4900193 (2 pages)
3 February 1998Ad 20/01/98--------- £ si [email protected]=30 £ ic 4900163/4900193 (2 pages)
12 January 1998Ad 22/12/97--------- £ si [email protected]=116 £ ic 4900047/4900163 (2 pages)
12 January 1998Ad 22/12/97--------- £ si [email protected]=116 £ ic 4900047/4900163 (2 pages)
17 December 1997Ad 26/11/97--------- £ si [email protected]=30 £ ic 4900017/4900047 (2 pages)
17 December 1997Ad 26/11/97--------- £ si [email protected]=30 £ ic 4900017/4900047 (2 pages)
11 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 December 1997Ad 12/11/97--------- £ si [email protected]=45 £ ic 4899972/4900017 (2 pages)
8 December 1997Ad 12/11/97--------- £ si [email protected]=45 £ ic 4899972/4900017 (2 pages)
20 November 1997Return made up to 19/10/97; bulk list available separately (10 pages)
20 November 1997Return made up to 19/10/97; bulk list available separately (10 pages)
11 November 1997Ad 16/10/97--------- £ si [email protected] (2 pages)
11 November 1997Ad 16/10/97--------- £ si [email protected] (2 pages)
7 November 1997Full group accounts made up to 28 June 1997 (49 pages)
7 November 1997Full group accounts made up to 28 June 1997 (49 pages)
12 October 1997New director appointed (1 page)
12 October 1997New director appointed (1 page)
8 August 1997Ad 22/07/97--------- £ si [email protected]=62 £ ic 4899859/4899921 (2 pages)
8 August 1997Ad 22/07/97--------- £ si [email protected]=62 £ ic 4899859/4899921 (2 pages)
17 July 1997Ad 27/06/97--------- £ si [email protected]=114 £ ic 4899723/4899837 (2 pages)
17 July 1997Ad 27/06/97--------- £ si [email protected]=114 £ ic 4899723/4899837 (2 pages)
6 July 1997Ad 16/06/97--------- £ si [email protected]=63 £ ic 4899660/4899723 (2 pages)
6 July 1997Ad 16/06/97--------- £ si [email protected]=63 £ ic 4899660/4899723 (2 pages)
29 June 1997Ad 21/05/97--------- £ si [email protected] (8 pages)
29 June 1997Particulars of contract relating to shares (4 pages)
29 June 1997Particulars of contract relating to shares (4 pages)
29 June 1997Ad 21/05/97--------- £ si [email protected] (8 pages)
18 June 1997Ad 21/05/97--------- £ si [email protected]=39468 £ ic 4860192/4899660 (2 pages)
18 June 1997Ad 21/05/97--------- £ si [email protected]=39468 £ ic 4860192/4899660 (2 pages)
8 June 1997Ad 23/05/97--------- £ si [email protected]=21 £ ic 4860171/4860192 (2 pages)
8 June 1997Ad 23/05/97--------- £ si [email protected]=21 £ ic 4860171/4860192 (2 pages)
19 May 1997Ad 22/04/97--------- £ si [email protected]=47 £ ic 4860124/4860171 (2 pages)
19 May 1997Ad 22/04/97--------- £ si [email protected]=47 £ ic 4860124/4860171 (2 pages)
4 May 1997Ad 10/04/97--------- £ si [email protected]=38 £ ic 4860086/4860124 (2 pages)
4 May 1997Ad 10/04/97--------- £ si [email protected]=38 £ ic 4860086/4860124 (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Ad 11/03/97--------- £ si [email protected]=46240 £ ic 4813846/4860086 (2 pages)
26 March 1997Ad 11/03/97--------- £ si [email protected]=46240 £ ic 4813846/4860086 (2 pages)
26 March 1997Director resigned (1 page)
24 March 1997Ad 06/03/97--------- £ si [email protected]=8000 £ ic 4805846/4813846 (2 pages)
24 March 1997Ad 06/03/97--------- £ si [email protected]=8000 £ ic 4805846/4813846 (2 pages)
21 February 1997Ad 29/01/97--------- £ si [email protected]=18 £ ic 4805828/4805846 (2 pages)
21 February 1997Ad 29/01/97--------- £ si [email protected]=18 £ ic 4805828/4805846 (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1997Ad 21/01/97--------- £ si [email protected]=22 £ ic 4805806/4805828 (2 pages)
7 February 1997Ad 21/01/97--------- £ si [email protected]=22 £ ic 4805806/4805828 (2 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (4 pages)
4 February 1997Particulars of mortgage/charge (4 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1997Ad 28/11/96--------- £ si [email protected]=16 £ ic 4805790/4805806 (2 pages)
14 January 1997Ad 28/11/96--------- £ si [email protected]=16 £ ic 4805790/4805806 (2 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
15 November 1996Director's particulars changed (1 page)
15 November 1996Full group accounts made up to 29 June 1996 (44 pages)
15 November 1996Full group accounts made up to 29 June 1996 (44 pages)
15 November 1996Return made up to 19/10/96; bulk list available separately (9 pages)
15 November 1996Return made up to 19/10/96; bulk list available separately (9 pages)
15 November 1996Director's particulars changed (1 page)
11 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 October 1996Particulars of mortgage/charge (9 pages)
21 October 1996Ad 23/09/96--------- £ si [email protected]=227700 £ ic 4578090/4805790 (6 pages)
21 October 1996Particulars of mortgage/charge (9 pages)
21 October 1996Ad 23/09/96--------- £ si [email protected]=227700 £ ic 4578090/4805790 (6 pages)
17 October 1996Ad 25/09/96--------- £ si [email protected]=24000 £ ic 4554090/4578090 (2 pages)
17 October 1996Ad 26/09/96--------- £ si [email protected]=11 £ ic 4554079/4554090 (2 pages)
17 October 1996Ad 25/09/96--------- £ si [email protected]=24000 £ ic 4554090/4578090 (2 pages)
17 October 1996Ad 26/09/96--------- £ si [email protected]=11 £ ic 4554079/4554090 (2 pages)
30 September 1996Particulars of mortgage/charge (4 pages)
30 September 1996Particulars of mortgage/charge (4 pages)
30 September 1996Particulars of mortgage/charge (7 pages)
30 September 1996Particulars of mortgage/charge (7 pages)
18 August 1996Ad 22/07/96--------- £ si [email protected]=12 £ ic 4554067/4554079 (2 pages)
18 August 1996Ad 22/07/96--------- £ si [email protected]=12 £ ic 4554067/4554079 (2 pages)
11 August 1996Particulars of contract relating to shares (5 pages)
11 August 1996Ad 17/06/96--------- £ si [email protected] (3 pages)
11 August 1996Particulars of contract relating to shares (5 pages)
11 August 1996Ad 17/06/96--------- £ si [email protected] (3 pages)
1 August 1996Ad 02/05/96--------- £ si [email protected]=12 £ ic 4554055/4554067 (2 pages)
1 August 1996Ad 02/05/96--------- £ si [email protected]=12 £ ic 4554055/4554067 (2 pages)
28 July 1996Ad 17/06/96--------- £ si [email protected]=180000 £ ic 4374055/4554055 (2 pages)
28 July 1996Ad 17/06/96--------- £ si [email protected]=180000 £ ic 4374055/4554055 (2 pages)
12 July 1996Ad 17/06/96--------- £ si [email protected]=729000 £ ic 3645055/4374055 (3 pages)
12 July 1996Ad 17/06/96--------- £ si [email protected]=729000 £ ic 3645055/4374055 (3 pages)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 July 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 July 1996£ nc 4500000/6250000 17/06/96 (1 page)
9 July 1996£ nc 4500000/6250000 17/06/96 (1 page)
14 June 1996Ad 02/05/96--------- £ si [email protected]=55 £ ic 3645000/3645055 (2 pages)
14 June 1996Ad 02/05/96--------- £ si [email protected]=55 £ ic 3645000/3645055 (2 pages)
10 June 1996Listing of particulars (97 pages)
10 June 1996Listing of particulars (97 pages)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
10 January 1996Full group accounts made up to 1 July 1995 (32 pages)
10 January 1996Full group accounts made up to 1 July 1995 (32 pages)
10 January 1996Full group accounts made up to 1 July 1995 (32 pages)
29 December 1995Particulars of mortgage/charge (4 pages)
29 December 1995Particulars of mortgage/charge (4 pages)
16 November 1995Return made up to 19/10/95; bulk list available separately (8 pages)
16 November 1995Return made up to 19/10/95; bulk list available separately (16 pages)
16 November 1995Return made up to 19/10/95; bulk list available separately (8 pages)
6 October 1995Particulars of mortgage/charge (3 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (3 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street, gateshead, tyne and wear, NE8 2UA (1 page)
3 July 1995Registered office changed on 03/07/95 from: 117 queen street, gateshead, tyne and wear, NE8 2UA (1 page)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (12 pages)
10 April 1995Ad 21/03/95--------- £ si [email protected]=307146 £ ic 3337853/3644999 (4 pages)
27 January 1995Full group accounts made up to 2 July 1994 (43 pages)
27 January 1995Full group accounts made up to 2 July 1994 (43 pages)
27 January 1995Full group accounts made up to 2 July 1994 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
10 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 June 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 June 1994Ad 28/04/94--------- £ si [email protected]=2113612 £ ic 137607/2251219 (13 pages)
10 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 June 1994£ nc 1000000/4500000 27/04/94 (1 page)
10 June 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 June 1994£ nc 1000000/4500000 27/04/94 (1 page)
10 June 1994Ad 28/04/94--------- £ si [email protected]=2113612 £ ic 137607/2251219 (13 pages)
5 May 1994Full accounts made up to 3 July 1993 (26 pages)
5 May 1994Full accounts made up to 3 July 1993 (26 pages)
5 May 1994Full accounts made up to 3 July 1993 (26 pages)
29 April 1994Listing of particulars (93 pages)
29 April 1994Listing of particulars (93 pages)
20 April 1994Balance Sheet (1 page)
20 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 1994Auditor's report (94 pages)
20 April 1994Certificate of re-registration from Private to Public Limited Company (1 page)
20 April 1994Re-registration of Memorandum and Articles (59 pages)
20 April 1994Re-registration of Memorandum and Articles (59 pages)
20 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 February 1994Memorandum and Articles of Association (6 pages)
26 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 February 1994Memorandum and Articles of Association (6 pages)
26 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 January 1994Company name changed go-ahead northern LIMITED\certificate issued on 01/02/94 (2 pages)
31 January 1994Company name changed go-ahead northern LIMITED\certificate issued on 01/02/94 (2 pages)
27 April 1993Full accounts made up to 27 June 1992 (1 page)
27 April 1993Full accounts made up to 27 June 1992 (1 page)
27 April 1993Full accounts made up to 27 June 1992 (22 pages)
28 April 1992Full group accounts made up to 29 June 1991 (17 pages)
28 April 1992Full group accounts made up to 29 June 1991 (17 pages)
5 February 1992£ ic 131106/129608 20/12/91 £ sr [email protected]=1498 (1 page)
5 February 1992£ ic 131106/129608 20/12/91 £ sr [email protected]=1498 (1 page)
15 May 1991£ ic 101000/100107 29/04/91 £ sr [email protected]=893 (1 page)
15 May 1991£ ic 101000/100107 29/04/91 £ sr [email protected]=893 (1 page)
13 December 1990Full group accounts made up to 30 June 1990 (20 pages)
13 December 1990Full group accounts made up to 30 June 1990 (20 pages)
20 November 1989Full group accounts made up to 1 July 1989 (20 pages)
20 November 1989Full group accounts made up to 1 July 1989 (20 pages)
20 November 1989Full group accounts made up to 1 July 1989 (20 pages)
10 May 1989Full group accounts made up to 2 July 1988 (21 pages)
10 May 1989Full group accounts made up to 2 July 1988 (21 pages)
10 May 1989Full group accounts made up to 2 July 1988 (21 pages)
16 June 1987Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
16 June 1987Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
27 May 1987Particulars of mortgage/charge (9 pages)
27 May 1987Particulars of mortgage/charge (9 pages)
30 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
30 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 February 1987Incorporation (16 pages)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Incorporation (16 pages)
17 February 1987Certificate of Incorporation (1 page)