Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director Name | Mr Bruce Alexander Hall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mr Bruce Alexander Hall |
---|---|
Status | Current |
Appointed | 14 September 2019(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Chris Shields |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2020(29 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Scott Hopkinson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(32 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Andrew John Robson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Miss Anna Claire Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Sean Damian Lally |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 August 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Secretary Name | Mrs Ruth Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(5 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 24 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr James Macura |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 December 2008) |
Role | Internet Manager |
Country of Residence | England |
Correspondence Address | 94 Burnbridge Seaton Burn Newcastle Upon Tyne NE13 6DZ |
Director Name | Mrs Gael Comrie Morris |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2005(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr William Henry Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Ruth Robson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 24 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Robert Simon Oliver |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 2017) |
Role | Director Of Project Delivery |
Country of Residence | United Kingdom |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Andrew John Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | www.perfect-image.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9961833 |
Telephone region | Freephone |
Registered Address | Equinox House Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £689,119 |
Cash | £343,589 |
Current Liabilities | £481,250 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
23 December 2021 | Delivered 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 2021 | Delivered on: 28 June 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
25 June 2021 | Delivered on: 25 June 2021 Persons entitled: Chiltern Capital Nominees (Pixel) Limited (as Security Trustee) Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 4 June 2019 Persons entitled: Chiltern Capital Nominees (Pixel) Limited Classification: A registered charge Outstanding |
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
15 July 2004 | Delivered 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 |
2 February 2024 | Full accounts made up to 30 April 2023 (29 pages) |
---|---|
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
19 May 2023 | Satisfaction of charge 026500670002 in full (1 page) |
19 May 2023 | Satisfaction of charge 026500670005 in full (1 page) |
1 February 2023 | Full accounts made up to 30 April 2022 (28 pages) |
29 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
7 November 2022 | Change of details for Pixel Holdco Limited as a person with significant control on 1 September 2022 (2 pages) |
1 September 2022 | Company name changed perfect image LIMITED\certificate issued on 01/09/22
|
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 December 2021 | Registration of charge 026500670006, created on 23 December 2021 (60 pages) |
1 November 2021 | Full accounts made up to 30 April 2021 (30 pages) |
28 June 2021 | Registration of charge 026500670005, created on 25 June 2021 (21 pages) |
25 June 2021 | Registration of charge 026500670004, created on 25 June 2021 (38 pages) |
1 February 2021 | Confirmation statement made on 16 January 2021 with updates (3 pages) |
11 November 2020 | Full accounts made up to 30 April 2020 (31 pages) |
19 October 2020 | Appointment of Mr Chris Shields as a director on 13 October 2020 (2 pages) |
24 July 2020 | Termination of appointment of Andrew John Smith as a director on 2 July 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
21 October 2019 | Appointment of Mr Bruce Alexander Hall as a secretary on 14 September 2019 (2 pages) |
9 October 2019 | Appointment of Mr Bruce Alexander Hall as a director on 14 September 2019 (2 pages) |
26 September 2019 | Full accounts made up to 30 April 2019 (22 pages) |
7 August 2019 | Confirmation statement made on 4 July 2019 with updates (6 pages) |
27 June 2019 | Second filing of the annual return made up to 30 September 2013 (23 pages) |
27 June 2019 | Second filing of the annual return made up to 30 September 2015 (25 pages) |
27 June 2019 | Second filing of the annual return made up to 30 September 2014 (22 pages) |
27 June 2019 | Second filing of the annual return made up to 30 September 2012 (23 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
12 June 2019 | Statement of company's objects (2 pages) |
12 June 2019 | Resolutions
|
11 June 2019 | Change of share class name or designation (2 pages) |
4 June 2019 | Registration of charge 026500670003, created on 24 May 2019 (42 pages) |
31 May 2019 | Registration of charge 026500670002, created on 24 May 2019 (22 pages) |
31 May 2019 | Change of share class name or designation
|
31 May 2019 | Change of details for Pixel Holdco Limited as a person with significant control on 31 May 2019 (2 pages) |
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 21 October 2016
|
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 1 September 2014
|
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 3 February 2016
|
30 May 2019 | Cessation of Andrew John Robson as a person with significant control on 24 May 2019 (1 page) |
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 30 July 2015
|
30 May 2019 | Cessation of William Henry Morris as a person with significant control on 24 May 2019 (1 page) |
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 26 April 2012
|
30 May 2019 | Cessation of Ruth Robson as a person with significant control on 24 May 2019 (1 page) |
30 May 2019 | Notification of Pixel Holdco Limited as a person with significant control on 24 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of William Henry Morris as a director on 24 May 2019 (1 page) |
29 May 2019 | Appointment of Andrew John Smith as a director on 24 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Ruth Robson as a secretary on 24 May 2019 (1 page) |
29 May 2019 | Second filing of Confirmation Statement dated 04/07/2016 (8 pages) |
29 May 2019 | Termination of appointment of Gael Comrie Morris as a director on 24 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Ruth Robson as a director on 24 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Andrew John Robson as a director on 24 May 2019 (1 page) |
29 May 2019 | Second filing of Confirmation Statement dated 04/07/2017 (8 pages) |
29 May 2019 | Appointment of Robert Hankin as a director on 24 May 2019 (2 pages) |
20 March 2019 | Satisfaction of charge 1 in full (1 page) |
27 September 2018 | Accounts for a small company made up to 30 April 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 January 2018 | Resolutions
|
5 October 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
5 October 2017 | Accounts for a small company made up to 30 April 2017 (12 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (6 pages) |
4 July 2017 | 04/07/17 Statement of Capital gbp 440.07
|
2 February 2017 | Termination of appointment of Robert Simon Oliver as a director on 20 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Robert Simon Oliver as a director on 20 January 2017 (1 page) |
21 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
5 October 2016 | Confirmation statement made on 4 July 2016 with updates (9 pages) |
5 October 2016 | Confirmation statement made on 4 July 2016 with updates
|
5 August 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
5 August 2016 | Accounts for a small company made up to 30 April 2016 (8 pages) |
1 July 2016 | Statement of capital following an allotment of shares on 30 July 2015
|
1 July 2016 | Statement of capital following an allotment of shares on 30 July 2015
|
1 July 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 August 2015 | Termination of appointment of Sean Damian Lally as a director on 1 August 2015 (1 page) |
1 August 2015 | Termination of appointment of Sean Damian Lally as a director on 1 August 2015 (1 page) |
1 August 2015 | Termination of appointment of Sean Damian Lally as a director on 1 August 2015 (1 page) |
16 July 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
16 July 2015 | Accounts for a small company made up to 30 April 2015 (8 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
5 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
6 August 2014 | Accounts for a small company made up to 30 April 2014 (7 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 July 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
24 July 2013 | Accounts for a small company made up to 30 April 2013 (9 pages) |
9 October 2012 | Director's details changed for Mrs Gael Morris on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mrs Gael Morris on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr William Henry Morris on 8 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr William Henry Morris on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Director's details changed for Mrs Gael Morris on 8 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders
|
9 October 2012 | Director's details changed for Mr William Henry Morris on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Sean Damian Lally on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Ruth Robson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Andrew John Robson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Sean Damian Lally on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Andrew John Robson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Sean Damian Lally on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Ruth Robson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mrs Ruth Robson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Andrew John Robson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mrs Ruth Robson on 8 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mrs Ruth Robson on 8 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mrs Ruth Robson on 8 October 2012 (1 page) |
4 July 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 May 2012 | Change of share class name or designation (1 page) |
4 May 2012 | Change of share class name or designation
|
30 April 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
20 July 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
13 May 2011 | Appointment of Mr Robert Simon Oliver as a director (2 pages) |
13 May 2011 | Appointment of Mr Robert Simon Oliver as a director (2 pages) |
6 October 2010 | Director's details changed for Sean Damian Lally on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for William Henry Morris on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Sean Damian Lally on 1 October 2009 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Director's details changed for Gael Morris on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Gael Morris on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for William Henry Morris on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for William Henry Morris on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Sean Damian Lally on 1 October 2009 (2 pages) |
6 October 2010 | Director's details changed for Gael Morris on 1 October 2009 (2 pages) |
15 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
15 July 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
13 July 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 January 2009 | Return made up to 30/09/08; full list of members (6 pages) |
15 January 2009 | Return made up to 30/09/08; full list of members (6 pages) |
10 December 2008 | Appointment terminated director james macura (1 page) |
10 December 2008 | Appointment terminated director james macura (1 page) |
28 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
19 March 2008 | Return made up to 30/09/07; full list of members (5 pages) |
19 March 2008 | Return made up to 30/09/07; full list of members (5 pages) |
16 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
16 July 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (4 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
20 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
20 July 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
16 September 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
16 September 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Ad 07/01/05--------- £ si [email protected]=2 £ ic 26/28 (2 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Ad 07/01/05--------- £ si [email protected]=2 £ ic 26/28 (2 pages) |
12 January 2005 | New director appointed (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Ad 25/10/04--------- £ si [email protected]=12 £ ic 14/26 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Ad 25/10/04--------- £ si [email protected]=12 £ ic 14/26 (2 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 05/11/04--------- £ si [email protected] (2 pages) |
17 November 2004 | S-div 25/10/04 (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Ad 05/11/04--------- £ si [email protected] (2 pages) |
17 November 2004 | S-div 25/10/04 (1 page) |
16 November 2004 | S-div 25/10/04 (1 page) |
16 November 2004 | Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages) |
16 November 2004 | Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages) |
16 November 2004 | S-div 25/10/04 (1 page) |
4 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Ad 25/10/04--------- £ si [email protected]=12 £ ic 2/14 (2 pages) |
29 September 2004 | Return made up to 30/09/04; full list of members
|
29 September 2004 | Return made up to 30/09/04; full list of members
|
23 July 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Particulars of mortgage/charge (9 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members
|
7 October 2003 | Return made up to 30/09/03; full list of members
|
2 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
20 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
25 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
23 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
23 October 1997 | Return made up to 30/09/97; full list of members
|
23 October 1997 | Return made up to 30/09/97; full list of members
|
10 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Secretary's particulars changed (1 page) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
15 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
15 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
5 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
5 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
5 October 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
30 September 1991 | Incorporation (14 pages) |
30 September 1991 | Incorporation (14 pages) |