Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Glenn Campbell Nicie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 March 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF |
Secretary Name | Roselyn Lilian Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | 2a Crestbrook Avenue Palmers Green London N13 5RR |
Secretary Name | Paula Jane Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2003(12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 August 2003) |
Role | Company Director |
Correspondence Address | 14 Queensbury Place Camberley Surrey GU17 9LX |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF |
Director Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF |
Secretary Name | Mr Baldev Singh Ladhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.fyeo.co.uk |
---|---|
Telephone | 01202 311108 |
Telephone region | Bournemouth |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
40 at £1 | Balder Singh Ladhar 40.00% Ordinary |
---|---|
40 at £1 | Bhagwant Kaur Ladhar 40.00% Ordinary |
20 at £1 | Glenn Nicie 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,785,037 |
Gross Profit | £2,111,751 |
Net Worth | -£3,578,511 |
Cash | £83,599 |
Current Liabilities | £4,551,915 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
10 January 2008 | Delivered on: 15 January 2008 Satisfied on: 6 January 2012 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 August 2007 | Delivered on: 21 August 2007 Satisfied on: 26 April 2013 Persons entitled: Scottish & Newcastle UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Assigns the goodwill and fixed charge all insurance maintained in respect of the undertaking, property and assets, all goods and movable fittings and floating charge the undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
2 August 2007 | Delivered on: 21 August 2007 Satisfied on: 26 April 2013 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The lanes bar, 41-51 high bridge, newcastle upon tyne. Fully Satisfied |
2 August 2007 | Delivered on: 21 August 2007 Satisfied on: 30 October 2015 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The charles grey, grey street, newcastle upon tyne. Fully Satisfied |
31 January 2007 | Delivered on: 10 February 2007 Satisfied on: 28 May 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
2 August 2004 | Delivered on: 7 August 2004 Satisfied on: 30 October 2015 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a hoko 10 ground floor of 12-20 dean street, newcastle fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive. Fully Satisfied |
2 August 2004 | Delivered on: 7 August 2004 Satisfied on: 30 October 2015 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The l/h property k/a blue velvet, ground floor and basement of 12-20 dean street, newcastle,fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive. Fully Satisfied |
2 August 2004 | Delivered on: 7 August 2004 Satisfied on: 12 April 2013 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Goodwill, justices and entertainment licences, insurances, all goods and moveable fittings floating charge undertaking property and assets present and future. Fully Satisfied |
21 February 2014 | Delivered on: 4 March 2014 Satisfied on: 30 October 2015 Persons entitled: Heineken UK Limited Classification: A registered charge Particulars: F/H property and the premises and buildings situate thereon and k/a manors social club carliol square newcastle upon tyne t/no. Absolute TY379242. Fully Satisfied |
20 February 2012 | Delivered on: 22 February 2012 Satisfied on: 30 October 2015 Persons entitled: Heineken UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property and the premises and buildings situate thereon and k/a ground floor and basement premises public house at 12/20 dean street newcastle upon tyne together with all additions premises and buildings and all fixtures and fittings see image for full details. Fully Satisfied |
8 October 2008 | Delivered on: 24 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor and basement premises at 1-23 city road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 September 2003 | Delivered on: 20 September 2003 Persons entitled: Baldev Singh Ladhar and Baghwant Kaur Ladhar 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 |
30 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
18 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
20 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
4 July 2017 | Notification of Maymask (202) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Maymask (202) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
2 March 2016 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF to C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB on 2 March 2016 (1 page) |
2 March 2016 | Company name changed for your eyes only LIMITED\certificate issued on 02/03/16
|
2 March 2016 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF to C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB on 2 March 2016 (1 page) |
2 March 2016 | Company name changed for your eyes only LIMITED\certificate issued on 02/03/16
|
1 March 2016 | Termination of appointment of Baldev Singh Ladhar as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Glenn Campbell Nicie as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Baldev Singh Ladhar as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Baldev Singh Ladhar as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 1 March 2016 (1 page) |
1 March 2016 | Appointment of John Pickstone as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of John Pickstone as a director on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Baldev Singh Ladhar as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Glenn Campbell Nicie as a director on 1 March 2016 (1 page) |
30 October 2015 | Satisfaction of charge 6 in full (4 pages) |
30 October 2015 | Satisfaction of charge 3 in full (4 pages) |
30 October 2015 | Satisfaction of charge 4 in full (4 pages) |
30 October 2015 | Satisfaction of charge 044490480012 in full (4 pages) |
30 October 2015 | Satisfaction of charge 044490480012 in full (4 pages) |
30 October 2015 | Satisfaction of charge 11 in full (4 pages) |
30 October 2015 | Satisfaction of charge 3 in full (4 pages) |
30 October 2015 | Satisfaction of charge 6 in full (4 pages) |
30 October 2015 | Satisfaction of charge 11 in full (4 pages) |
30 October 2015 | Satisfaction of charge 4 in full (4 pages) |
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 May 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
20 May 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
7 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
14 May 2014 | Full accounts made up to 31 October 2013 (20 pages) |
4 March 2014 | Registration of charge 044490480012 (9 pages) |
4 March 2014 | Registration of charge 044490480012 (9 pages) |
23 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (20 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (20 pages) |
26 April 2013 | Satisfaction of charge 8 in full (3 pages) |
26 April 2013 | Satisfaction of charge 7 in full (3 pages) |
26 April 2013 | Satisfaction of charge 8 in full (3 pages) |
26 April 2013 | Satisfaction of charge 7 in full (3 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
12 April 2013 | Satisfaction of charge 2 in full (3 pages) |
27 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
27 July 2012 | Full accounts made up to 31 October 2011 (21 pages) |
3 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 January 2012 | Auditor's resignation (1 page) |
23 January 2012 | Auditor's resignation (1 page) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
21 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Full accounts made up to 31 October 2009 (21 pages) |
22 October 2010 | Full accounts made up to 31 October 2009 (21 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Secretary's details changed for Baldev Singh Ladhar on 28 May 2010 (1 page) |
24 June 2010 | Director's details changed for Baldev Singh Ladhar on 28 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Baldev Singh Ladhar on 28 May 2010 (1 page) |
24 June 2010 | Director's details changed for Glenn Campbell Nicie on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Bhagwant Kaur Ladhar on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Baldev Singh Ladhar on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Glenn Campbell Nicie on 28 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Bhagwant Kaur Ladhar on 28 May 2010 (2 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2010 | Auditor's resignation (2 pages) |
19 February 2010 | Auditor's resignation (2 pages) |
16 February 2010 | Section 519 (1 page) |
16 February 2010 | Section 519 (1 page) |
22 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 April 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
3 April 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
2 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
16 December 2008 | Full accounts made up to 31 May 2007 (18 pages) |
16 December 2008 | Full accounts made up to 31 May 2007 (18 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
30 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Full accounts made up to 31 May 2006 (18 pages) |
10 January 2008 | Full accounts made up to 31 May 2006 (18 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Return made up to 28/05/07; no change of members (7 pages) |
3 August 2007 | Return made up to 28/05/07; no change of members (7 pages) |
26 February 2007 | Full accounts made up to 31 May 2005 (15 pages) |
26 February 2007 | Full accounts made up to 31 May 2005 (15 pages) |
10 February 2007 | Particulars of mortgage/charge (7 pages) |
10 February 2007 | Particulars of mortgage/charge (7 pages) |
11 July 2006 | Return made up to 28/05/06; full list of members
|
11 July 2006 | Return made up to 28/05/06; full list of members
|
14 June 2005 | Return made up to 28/05/05; full list of members
|
14 June 2005 | Return made up to 28/05/05; full list of members
|
22 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
22 April 2005 | Full accounts made up to 31 May 2004 (15 pages) |
2 September 2004 | Return made up to 28/05/04; full list of members (7 pages) |
2 September 2004 | Return made up to 28/05/04; full list of members (7 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
7 August 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
17 September 2003 | Ad 04/09/03--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
17 September 2003 | Ad 28/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 September 2003 | Ad 28/08/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 September 2003 | Ad 04/09/03--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 11 whitehorse street mayfair london W1Y 7LB (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 11 whitehorse street mayfair london W1Y 7LB (1 page) |
9 June 2003 | Return made up to 28/05/03; full list of members
|
9 June 2003 | Return made up to 28/05/03; full list of members
|
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
17 July 2002 | Company name changed oval (1740) LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed oval (1740) LIMITED\certificate issued on 17/07/02 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
28 May 2002 | Incorporation (20 pages) |
28 May 2002 | Incorporation (20 pages) |