Company NameCybit Limited
Company StatusActive
Company Number02650067
CategoryPrivate Limited Company
Incorporation Date30 September 1991(32 years, 7 months ago)
Previous NamePerfect Image Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert Hankin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Bruce Alexander Hall
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMr Bruce Alexander Hall
StatusCurrent
Appointed14 September 2019(27 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Chris Shields
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(29 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(32 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Andrew John Robson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMiss Anna Claire Robson
NationalityBritish
StatusResigned
Appointed30 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Woolsington Park South
Woolsington
Newcastle Upon Tyne
NE13 8BJ
Director NameMr Sean Damian Lally
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 August 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameMrs Ruth Robson
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 7 months after company formation)
Appointment Duration22 years (resigned 24 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr James Macura
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 December 2008)
RoleInternet Manager
Country of ResidenceEngland
Correspondence Address94 Burnbridge
Seaton Burn
Newcastle Upon Tyne
NE13 6DZ
Director NameMrs Gael Comrie Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2005(13 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr William Henry Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(13 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMrs Ruth Robson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(13 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Robert Simon Oliver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(19 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2017)
RoleDirector Of Project Delivery
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameAndrew John Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.perfect-image.co.uk
Email address[email protected]
Telephone0800 9961833
Telephone regionFreephone

Location

Registered AddressEquinox House Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£689,119
Cash£343,589
Current Liabilities£481,250

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

23 December 2021Delivered on: 29 December 2021
Persons entitled: Toscafund Gp Limited as Security Agent.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
25 June 2021Delivered on: 28 June 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
25 June 2021Delivered on: 25 June 2021
Persons entitled: Chiltern Capital Nominees (Pixel) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 4 June 2019
Persons entitled: Chiltern Capital Nominees (Pixel) Limited

Classification: A registered charge
Outstanding
24 May 2019Delivered on: 31 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
15 July 2004Delivered on: 23 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2024Full accounts made up to 30 April 2023 (29 pages)
17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
19 May 2023Satisfaction of charge 026500670002 in full (1 page)
19 May 2023Satisfaction of charge 026500670005 in full (1 page)
1 February 2023Full accounts made up to 30 April 2022 (28 pages)
29 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
7 November 2022Change of details for Pixel Holdco Limited as a person with significant control on 1 September 2022 (2 pages)
1 September 2022Company name changed perfect image LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
(3 pages)
28 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 December 2021Registration of charge 026500670006, created on 23 December 2021 (60 pages)
1 November 2021Full accounts made up to 30 April 2021 (30 pages)
28 June 2021Registration of charge 026500670005, created on 25 June 2021 (21 pages)
25 June 2021Registration of charge 026500670004, created on 25 June 2021 (38 pages)
1 February 2021Confirmation statement made on 16 January 2021 with updates (3 pages)
11 November 2020Full accounts made up to 30 April 2020 (31 pages)
19 October 2020Appointment of Mr Chris Shields as a director on 13 October 2020 (2 pages)
24 July 2020Termination of appointment of Andrew John Smith as a director on 2 July 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
21 October 2019Appointment of Mr Bruce Alexander Hall as a secretary on 14 September 2019 (2 pages)
9 October 2019Appointment of Mr Bruce Alexander Hall as a director on 14 September 2019 (2 pages)
26 September 2019Full accounts made up to 30 April 2019 (22 pages)
7 August 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
27 June 2019Second filing of the annual return made up to 30 September 2013 (23 pages)
27 June 2019Second filing of the annual return made up to 30 September 2015 (25 pages)
27 June 2019Second filing of the annual return made up to 30 September 2014 (22 pages)
27 June 2019Second filing of the annual return made up to 30 September 2012 (23 pages)
14 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 441.14
(3 pages)
12 June 2019Statement of company's objects (2 pages)
12 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 June 2019Change of share class name or designation (2 pages)
4 June 2019Registration of charge 026500670003, created on 24 May 2019 (42 pages)
31 May 2019Registration of charge 026500670002, created on 24 May 2019 (22 pages)
31 May 2019Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the SH08 registered on 04/05/2012.
(3 pages)
31 May 2019Change of details for Pixel Holdco Limited as a person with significant control on 31 May 2019 (2 pages)
30 May 2019Second filing of a statement of capital following an allotment of shares on 21 October 2016
  • GBP 440.07
(7 pages)
30 May 2019Second filing of a statement of capital following an allotment of shares on 1 September 2014
  • GBP 431.57
(7 pages)
30 May 2019Second filing of a statement of capital following an allotment of shares on 3 February 2016
  • GBP 438.62
(7 pages)
30 May 2019Cessation of Andrew John Robson as a person with significant control on 24 May 2019 (1 page)
30 May 2019Second filing of a statement of capital following an allotment of shares on 30 July 2015
  • GBP 438.62
(7 pages)
30 May 2019Cessation of William Henry Morris as a person with significant control on 24 May 2019 (1 page)
30 May 2019Second filing of a statement of capital following an allotment of shares on 26 April 2012
  • GBP 429.00
(7 pages)
30 May 2019Cessation of Ruth Robson as a person with significant control on 24 May 2019 (1 page)
30 May 2019Notification of Pixel Holdco Limited as a person with significant control on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of William Henry Morris as a director on 24 May 2019 (1 page)
29 May 2019Appointment of Andrew John Smith as a director on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of Ruth Robson as a secretary on 24 May 2019 (1 page)
29 May 2019Second filing of Confirmation Statement dated 04/07/2016 (8 pages)
29 May 2019Termination of appointment of Gael Comrie Morris as a director on 24 May 2019 (1 page)
29 May 2019Termination of appointment of Ruth Robson as a director on 24 May 2019 (1 page)
29 May 2019Termination of appointment of Andrew John Robson as a director on 24 May 2019 (1 page)
29 May 2019Second filing of Confirmation Statement dated 04/07/2017 (8 pages)
29 May 2019Appointment of Robert Hankin as a director on 24 May 2019 (2 pages)
20 March 2019Satisfaction of charge 1 in full (1 page)
27 September 2018Accounts for a small company made up to 30 April 2018 (11 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 October 2017Accounts for a small company made up to 30 April 2017 (12 pages)
5 October 2017Accounts for a small company made up to 30 April 2017 (12 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
4 July 201704/07/17 Statement of Capital gbp 440.07
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 29/05/2019.
(7 pages)
2 February 2017Termination of appointment of Robert Simon Oliver as a director on 20 January 2017 (1 page)
2 February 2017Termination of appointment of Robert Simon Oliver as a director on 20 January 2017 (1 page)
21 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 440.07
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
21 October 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 440.07
(3 pages)
5 October 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
5 October 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 29/05/2019.
(10 pages)
5 August 2016Accounts for a small company made up to 30 April 2016 (8 pages)
5 August 2016Accounts for a small company made up to 30 April 2016 (8 pages)
1 July 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 438.62
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
1 July 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 438.62
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 438.62
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
1 July 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 438.62
(3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 431.57
(6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 431.57
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2019.
(7 pages)
1 August 2015Termination of appointment of Sean Damian Lally as a director on 1 August 2015 (1 page)
1 August 2015Termination of appointment of Sean Damian Lally as a director on 1 August 2015 (1 page)
1 August 2015Termination of appointment of Sean Damian Lally as a director on 1 August 2015 (1 page)
16 July 2015Accounts for a small company made up to 30 April 2015 (8 pages)
16 July 2015Accounts for a small company made up to 30 April 2015 (8 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 431.57
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2019.
(8 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 431.57
(7 pages)
2 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 431.57
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 431.57
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 431.57
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
5 September 2014Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA to Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA to Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from , Newcastle Technopole, Kings Manor, Newcastle upon Tyne, NE1 6PA to Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 September 2014 (1 page)
6 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
6 August 2014Accounts for a small company made up to 30 April 2014 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 429
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2019.
(8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 429
(7 pages)
24 July 2013Accounts for a small company made up to 30 April 2013 (9 pages)
24 July 2013Accounts for a small company made up to 30 April 2013 (9 pages)
9 October 2012Director's details changed for Mrs Gael Morris on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mrs Gael Morris on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr William Henry Morris on 8 October 2012 (2 pages)
9 October 2012Director's details changed for Mr William Henry Morris on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
9 October 2012Director's details changed for Mrs Gael Morris on 8 October 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/06/2019.
(8 pages)
9 October 2012Director's details changed for Mr William Henry Morris on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Sean Damian Lally on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Ruth Robson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Andrew John Robson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Sean Damian Lally on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Andrew John Robson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Sean Damian Lally on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Ruth Robson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Ruth Robson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Andrew John Robson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Ruth Robson on 8 October 2012 (1 page)
8 October 2012Secretary's details changed for Mrs Ruth Robson on 8 October 2012 (1 page)
8 October 2012Secretary's details changed for Mrs Ruth Robson on 8 October 2012 (1 page)
4 July 2012Accounts for a small company made up to 30 April 2012 (8 pages)
4 July 2012Accounts for a small company made up to 30 April 2012 (8 pages)
4 May 2012Change of share class name or designation (1 page)
4 May 2012Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 31/05/2019.
(2 pages)
30 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 429
(3 pages)
30 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 429
  • ANNOTATION Clarification a second filed SH01 was registered on 30/05/2019.
(4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
20 July 2011Accounts for a small company made up to 30 April 2011 (7 pages)
20 July 2011Accounts for a small company made up to 30 April 2011 (7 pages)
13 May 2011Appointment of Mr Robert Simon Oliver as a director (2 pages)
13 May 2011Appointment of Mr Robert Simon Oliver as a director (2 pages)
6 October 2010Director's details changed for Sean Damian Lally on 1 October 2009 (2 pages)
6 October 2010Director's details changed for William Henry Morris on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Sean Damian Lally on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Gael Morris on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Gael Morris on 1 October 2009 (2 pages)
6 October 2010Director's details changed for William Henry Morris on 1 October 2009 (2 pages)
6 October 2010Director's details changed for William Henry Morris on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Sean Damian Lally on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Gael Morris on 1 October 2009 (2 pages)
15 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
15 July 2010Accounts for a small company made up to 30 April 2010 (7 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
13 July 2009Accounts for a small company made up to 30 April 2009 (7 pages)
15 January 2009Return made up to 30/09/08; full list of members (6 pages)
15 January 2009Return made up to 30/09/08; full list of members (6 pages)
10 December 2008Appointment terminated director james macura (1 page)
10 December 2008Appointment terminated director james macura (1 page)
28 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
28 July 2008Accounts for a small company made up to 30 April 2008 (7 pages)
19 March 2008Return made up to 30/09/07; full list of members (5 pages)
19 March 2008Return made up to 30/09/07; full list of members (5 pages)
16 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
16 July 2007Accounts for a small company made up to 30 April 2007 (7 pages)
11 October 2006Return made up to 30/09/06; full list of members (4 pages)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Return made up to 30/09/06; full list of members (4 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
20 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
20 July 2006Accounts for a small company made up to 30 April 2006 (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (4 pages)
10 October 2005Return made up to 30/09/05; full list of members (4 pages)
16 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
16 September 2005Accounts for a small company made up to 30 April 2005 (8 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Ad 07/01/05--------- £ si [email protected]=2 £ ic 26/28 (2 pages)
12 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Ad 07/01/05--------- £ si [email protected]=2 £ ic 26/28 (2 pages)
12 January 2005New director appointed (2 pages)
17 December 2004Resolutions
  • RES13 ‐ Sub div shares 25/10/04
(1 page)
17 December 2004Ad 25/10/04--------- £ si [email protected]=12 £ ic 14/26 (2 pages)
17 December 2004Resolutions
  • RES13 ‐ Sub div shares 25/10/04
(1 page)
17 December 2004Ad 25/10/04--------- £ si [email protected]=12 £ ic 14/26 (2 pages)
17 November 2004Resolutions
  • RES14 ‐ Re:bi 1250 shares 05/11/04
(1 page)
17 November 2004Ad 05/11/04--------- £ si [email protected] (2 pages)
17 November 2004S-div 25/10/04 (1 page)
17 November 2004Resolutions
  • RES14 ‐ Re:bi 1250 shares 05/11/04
(1 page)
17 November 2004Ad 05/11/04--------- £ si [email protected] (2 pages)
17 November 2004S-div 25/10/04 (1 page)
16 November 2004S-div 25/10/04 (1 page)
16 November 2004Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
16 November 2004Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
16 November 2004S-div 25/10/04 (1 page)
4 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
4 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
1 November 2004Resolutions
  • RES13 ‐ Sub division - allotmnt 25/10/04
(1 page)
1 November 2004Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
1 November 2004Resolutions
  • RES13 ‐ Sub division - allotmnt 25/10/04
(1 page)
1 November 2004Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
29 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Particulars of mortgage/charge (9 pages)
23 July 2004Particulars of mortgage/charge (9 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
31 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
20 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
25 September 2000Return made up to 30/09/00; full list of members (6 pages)
25 September 2000Return made up to 30/09/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 November 1999Return made up to 30/09/99; full list of members (6 pages)
23 November 1999Return made up to 30/09/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 September 1998Return made up to 30/09/98; full list of members (6 pages)
18 September 1998Return made up to 30/09/98; full list of members (6 pages)
20 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
23 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 September 1997Secretary's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Secretary's particulars changed (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
15 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
5 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
5 October 1995Return made up to 30/09/95; full list of members (8 pages)
5 October 1995Return made up to 30/09/95; full list of members (8 pages)
5 October 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 September 1991Incorporation (14 pages)
30 September 1991Incorporation (14 pages)