Company NameSmart Education Limited
DirectorsWilliam Joseph Roberts and Sarah Elizabeth Monk
Company StatusActive
Company Number05497433
CategoryPrivate Limited Company
Incorporation Date3 July 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr William Joseph Roberts
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor (South) Cathedral Buildings Dean Stree
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Sarah Elizabeth Monk
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor (South) Cathedral Buildings Dean Stree
Newcastle Upon Tyne
NE1 1PG
Director NameMr Richard Fielding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Hill, Plumtree
Nottingham
Nottinghamshire
NG12 5ND
Director NameMr Geoffrey Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindfield
Main Road, Old Brampton
Chesterfield
Derbyshire
S42 7JG
Secretary NameMr Richard Fielding
NationalityBritish
StatusResigned
Appointed03 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Hill, Plumtree
Nottingham
Nottinghamshire
NG12 5ND
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIcon Business Centre Lake View Drive
Sherwood Park Annesley
Nottingham
Nottinghamshire
NG15 0DT
Director NameMr David John Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 December 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameMr Stephen Howard Petherbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2016)
RoleDirector - Recruitment Company
Country of ResidenceEngland
Correspondence AddressIcon Business Centre Lake View Drive
Sherwood Park Annesley
Nottingham
Nottinghamshire
NG15 0DT
Director NameMr Darren Colin McLaney
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 January 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDromonby Grange Busby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AP
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusResigned
Appointed19 April 2016(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 May 2018)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Paul Simpson
StatusResigned
Appointed08 May 2018(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2020)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Roderick John Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Allan Monteith Calder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor (South) Cathedral Buildings Dean Stree
Newcastle Upon Tyne
NE1 1PG

Contact

Websitewww.smartteachers.co.uk
Telephone020 70657500
Telephone regionLondon

Location

Registered AddressFirst Floor (South) Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£12,791,522
Net Worth-£145,351
Cash£1,459,626
Current Liabilities£2,547,978

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

21 December 2020Delivered on: 22 December 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Deutsche Bank Ag, Acting Through Its London Branch as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 February 2006Delivered on: 7 March 2006
Satisfied on: 17 December 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
6 December 2023Termination of appointment of Allan Monteith Calder as a director on 30 November 2023 (1 page)
6 December 2023Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023 (2 pages)
11 May 2023Accounts for a small company made up to 31 August 2022 (27 pages)
6 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
6 June 2022Accounts for a small company made up to 31 August 2021 (29 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr William Joseph Roberts on 28 May 2021 (2 pages)
9 June 2021Full accounts made up to 31 August 2020 (30 pages)
17 February 2021Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 February 2021 (1 page)
16 February 2021Satisfaction of charge 054974330002 in full (1 page)
12 February 2021Change of details for Tes Bidco Limited as a person with significant control on 1 February 2021 (2 pages)
12 February 2021Change of details for Tes Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
19 January 2021Termination of appointment of Paul Simpson as a secretary on 21 December 2020 (1 page)
19 January 2021Appointment of Mr William Joseph Roberts as a director on 21 December 2020 (2 pages)
19 January 2021Termination of appointment of Paul Simon Simpson as a director on 21 December 2020 (1 page)
19 January 2021Termination of appointment of Roderick John Williams as a director on 21 December 2020 (1 page)
19 January 2021Appointment of Mr Allan Monteith Calder as a director on 21 December 2020 (2 pages)
22 December 2020Registration of charge 054974330003, created on 21 December 2020 (38 pages)
3 September 2020Full accounts made up to 31 August 2019 (34 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages)
1 July 2020Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page)
7 November 2019Change of details for Tes Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 August 2018 (31 pages)
19 March 2019Registration of charge 054974330002, created on 15 March 2019 (32 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
19 May 2018Appointment of Mr Paul Simpson as a secretary on 8 May 2018 (2 pages)
15 May 2018Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page)
15 May 2018Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages)
15 May 2018Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page)
28 February 2018Full accounts made up to 31 August 2017 (24 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 August 2016 (27 pages)
30 May 2017Full accounts made up to 31 August 2016 (27 pages)
23 May 2017Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page)
17 January 2017Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page)
17 January 2017Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page)
7 November 2016Auditor's resignation (1 page)
7 November 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
18 October 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
18 October 2016Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
18 October 2016Register(s) moved to registered office address 26 Red Lion Square London WC1R 4HQ (1 page)
18 October 2016Registered office address changed from Icon Business Centre Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Icon Business Centre Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 18 October 2016 (1 page)
18 October 2016Register(s) moved to registered office address 26 Red Lion Square London WC1R 4HQ (1 page)
8 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
20 September 2016Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page)
20 September 2016Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages)
20 September 2016Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages)
20 September 2016Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page)
7 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
20 April 2016Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4HQ (1 page)
20 April 2016Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4HQ (1 page)
19 April 2016Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages)
19 April 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4HQ (1 page)
19 April 2016Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page)
19 April 2016Register inspection address has been changed to 26 Red Lion Square London WC1R 4HQ (1 page)
19 April 2016Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 6,477.65
(6 pages)
27 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 6,477.65
(6 pages)
21 January 2016Annual return made up to 3 July 2007 (10 pages)
21 January 2016Annual return made up to 3 July 2006 with a full list of shareholders (12 pages)
21 January 2016Annual return made up to 3 July 2007 (10 pages)
21 January 2016Annual return made up to 3 July 2008 (10 pages)
21 January 2016Annual return made up to 3 July 2009 (11 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2014 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (22 pages)
21 January 2016Annual return made up to 3 July 2008 (10 pages)
21 January 2016Annual return made up to 3 July 2006 with a full list of shareholders (12 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2015 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2015 (22 pages)
21 January 2016Annual return made up to 3 July 2009 (11 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2010 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2012 (22 pages)
21 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 July 2011 (22 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 January 2016Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages)
4 January 2016Termination of appointment of David John Taylor as a director on 18 December 2015 (1 page)
4 January 2016Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages)
4 January 2016Termination of appointment of David John Taylor as a director on 18 December 2015 (1 page)
4 January 2016Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages)
17 December 2015Satisfaction of charge 1 in full (1 page)
17 December 2015Satisfaction of charge 1 in full (1 page)
12 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
12 August 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 584,617
(8 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 584,617
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(9 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 584,617
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(9 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 584,617
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(9 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 584,617
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(9 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 584,617
(8 pages)
2 May 2014Termination of appointment of Hugh Aldous as a director (1 page)
2 May 2014Termination of appointment of Hugh Aldous as a director (1 page)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
23 September 2013Director's details changed for Hugh Graham Cazalet Aldous on 1 January 2013 (2 pages)
23 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 584,617
(9 pages)
23 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 584,617
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
23 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 584,617
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
23 September 2013Director's details changed for Hugh Graham Cazalet Aldous on 1 January 2013 (2 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
21 July 2011Registered office address changed from Innovate Office Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT on 21 July 2011 (1 page)
21 July 2011Registered office address changed from , Innovate Office Lake View Drive, Sherwood Park Annesley, Nottingham, Nottinghamshire, NG15 0DT on 21 July 2011 (1 page)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
21 July 2011Registered office address changed from , Innovate Office Lake View Drive, Sherwood Park Annesley, Nottingham, Nottinghamshire, NG15 0DT on 21 July 2011 (1 page)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016
(10 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 July 2008Return made up to 03/07/08; full list of members (6 pages)
7 July 2008Return made up to 03/07/08; full list of members (6 pages)
4 July 2008Gbp nc 1000/10000\10/10/05 (2 pages)
4 July 2008Gbp nc 1000/10000\10/10/05 (2 pages)
16 October 2007Registered office changed on 16/10/07 from: monarch house, chrysalis way langley bridge nottinghamshire NG16 3RY (1 page)
16 October 2007Registered office changed on 16/10/07 from: monarch house, chrysalis way, langley bridge, nottinghamshire, NG16 3RY (1 page)
3 July 2007Return made up to 03/07/07; full list of members (4 pages)
3 July 2007Return made up to 03/07/07; full list of members (4 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
15 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
14 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
14 July 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 July 2006Return made up to 03/07/06; full list of members (4 pages)
5 July 2006Return made up to 03/07/06; full list of members (4 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
7 March 2006Particulars of mortgage/charge (7 pages)
28 November 2005New director appointed (3 pages)
28 November 2005New director appointed (3 pages)
2 November 2005New director appointed (4 pages)
2 November 2005S-div 06/10/05 (1 page)
2 November 2005S-div 06/10/05 (1 page)
2 November 2005New director appointed (4 pages)
3 July 2005Incorporation (12 pages)
3 July 2005Incorporation (12 pages)