Edinburgh
EH3 7PE
Scotland
Director Name | Mr Alistair Cunningham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Paul Gordon Bath |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Jonathan Andrew Peachey |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Current |
Appointed | 30 April 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | William Brian Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Mr Stephen William John Woodford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Bell Street Glasgow G4 0TQ Scotland |
Director Name | Mrs Lucy Diana Lowry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr Nicholas Lee Morrison |
---|---|
Status | Resigned |
Appointed | 01 October 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2020) |
Role | Company Director |
Correspondence Address | 75 Bermondsey Street London SE1 3XF |
Secretary Name | Ms Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 11 December 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 3 Melville Street Edinburgh EH3 7PE Scotland |
Website | morarconsulting.com |
---|
Registered Address | C/O Bellwether Green Limited 225 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
150 at £0.5 | Next Fifteen Communications Group PLC 75.00% Ordinary |
---|---|
25 at £0.5 | Mr Alistair Cunningham 12.50% Ordinary |
25 at £0.5 | Mr Roger William Perowne 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,810,254 |
Net Worth | £694,770 |
Cash | £413,840 |
Current Liabilities | £443,518 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
2 September 2021 | Delivered on: 9 September 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: See clause 3.2. each chargor charges by way of legal mortgage all the material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor charges, by way of fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor charges, by way of fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture). Outstanding |
---|---|
2 September 2021 | Delivered on: 7 September 2021 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
19 July 2019 | Delivered on: 25 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) . Outstanding |
5 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 February 2018 | Delivered on: 7 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
5 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
5 July 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
5 October 2016 | Delivered on: 14 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent) as Agent and Security Trustee for Itself and for Each of the Other Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
5 October 2016 | Delivered on: 14 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
11 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages) |
---|---|
11 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page) |
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (214 pages) |
11 November 2023 | Audit exemption subsidiary accounts made up to 31 January 2023 (29 pages) |
9 June 2023 | Confirmation statement made on 1 June 2023 with updates (6 pages) |
18 April 2023 | Change of details for Next Fifteen Communications Group Plc as a person with significant control on 18 April 2023 (2 pages) |
6 February 2023 | Registered office address changed from 3 Melville Street Edinburgh EH3 7PE Scotland to C/O Bellwether Green Limited 225 West George Street Glasgow Scotland G2 2nd on 6 February 2023 (1 page) |
23 January 2023 | Appointment of Ms Barbara Jadwiga Gurhan as a director on 20 January 2023 (2 pages) |
28 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
28 October 2022 | Audit exemption subsidiary accounts made up to 31 January 2022 (27 pages) |
28 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (215 pages) |
28 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
5 September 2022 | Change of details for Next Fifteen Communications Group Plc as a person with significant control on 5 September 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with updates (6 pages) |
25 May 2022 | Registration of charge SC2813520010, created on 20 May 2022 (39 pages) |
25 May 2022 | Registration of charge SC2813520011, created on 20 May 2022 (21 pages) |
17 May 2022 | Satisfaction of charge SC2813520003 in full (1 page) |
5 May 2022 | Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages) |
5 May 2022 | Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page) |
11 February 2022 | Resolutions
|
11 February 2022 | Memorandum and Articles of Association (22 pages) |
28 October 2021 | Full accounts made up to 31 January 2021 (32 pages) |
10 September 2021 | Satisfaction of charge SC2813520001 in full (1 page) |
10 September 2021 | Satisfaction of charge SC2813520002 in full (1 page) |
10 September 2021 | Satisfaction of charge SC2813520006 in full (1 page) |
10 September 2021 | Satisfaction of charge SC2813520005 in full (1 page) |
10 September 2021 | Satisfaction of charge SC2813520004 in full (1 page) |
10 September 2021 | Satisfaction of charge SC2813520007 in full (1 page) |
9 September 2021 | Registration of charge SC2813520009, created on 2 September 2021 (42 pages) |
7 September 2021 | Registration of charge SC2813520008, created on 2 September 2021 (22 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (7 pages) |
22 February 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
8 February 2021 | Full accounts made up to 31 January 2020 (30 pages) |
2 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
29 January 2021 | Memorandum and Articles of Association (28 pages) |
29 January 2021 | Resolutions
|
25 January 2021 | Change of share class name or designation (2 pages) |
25 January 2021 | Sub-division of shares on 19 January 2021 (11 pages) |
25 January 2021 | Change of share class name or designation (2 pages) |
25 January 2021 | Sub-division of shares on 19 January 2021 (8 pages) |
25 January 2021 | Sub-division of shares on 19 January 2021 (6 pages) |
25 January 2021 | Sub-division of shares on 19 January 2021 (12 pages) |
20 January 2021 | Resolutions
|
20 January 2021 | Memorandum and Articles of Association (28 pages) |
18 December 2020 | Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page) |
26 November 2020 | Confirmation statement made on 1 November 2020 with updates (9 pages) |
19 October 2020 | Memorandum and Articles of Association (31 pages) |
19 October 2020 | Resolutions
|
19 May 2020 | Director's details changed for Mr Paul Gordon Bath on 1 November 2018 (2 pages) |
4 December 2019 | Director's details changed for Mr Alistair Cunningham on 4 December 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 1 November 2019 with updates (8 pages) |
24 September 2019 | Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages) |
27 August 2019 | Full accounts made up to 31 January 2019 (30 pages) |
7 August 2019 | Director's details changed for Mr Roger William Perowne on 7 August 2019 (2 pages) |
25 July 2019 | Registration of charge SC2813520007, created on 19 July 2019 (43 pages) |
13 May 2019 | Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page) |
18 April 2019 | Confirmation statement made on 10 March 2019 with updates (8 pages) |
4 February 2019 | Resolutions
|
1 February 2019 | Registered office address changed from C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ to 3 Melville Street Edinburgh EH3 7PE on 1 February 2019 (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 8 October 2018
|
15 November 2018 | Resolutions
|
1 November 2018 | Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages) |
10 September 2018 | Full accounts made up to 31 January 2018 (28 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
14 February 2018 | Alterations to floating charge SC2813520004 (89 pages) |
14 February 2018 | Alterations to floating charge SC2813520001 (89 pages) |
13 February 2018 | Registration of charge SC2813520006, created on 5 February 2018 (83 pages) |
7 February 2018 | Registration of charge SC2813520005, created on 2 February 2018 (21 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (25 pages) |
27 October 2017 | Full accounts made up to 31 January 2017 (25 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
14 July 2017 | Alterations to floating charge SC2813520001 (87 pages) |
14 July 2017 | Alterations to floating charge SC2813520001 (87 pages) |
12 July 2017 | Registration of charge SC2813520004, created on 5 July 2017 (83 pages) |
12 July 2017 | Registration of charge SC2813520003, created on 5 July 2017 (21 pages) |
12 July 2017 | Registration of charge SC2813520003, created on 5 July 2017 (21 pages) |
12 July 2017 | Registration of charge SC2813520004, created on 5 July 2017 (83 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Director's details changed for Mr Roger William Perowne on 1 June 2015 (2 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Director's details changed for Mr Roger William Perowne on 1 June 2015 (2 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Director's details changed for Alistair Cunningham on 9 July 2016 (2 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Director's details changed for Alistair Cunningham on 9 July 2016 (2 pages) |
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
7 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
7 November 2016 | Termination of appointment of Stephen William John Woodford as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Stephen William John Woodford as a director on 7 November 2016 (1 page) |
7 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
14 October 2016 | Registration of charge SC2813520002, created on 5 October 2016 (20 pages) |
14 October 2016 | Registration of charge SC2813520001, created on 5 October 2016 (35 pages) |
14 October 2016 | Registration of charge SC2813520001, created on 5 October 2016 (35 pages) |
14 October 2016 | Registration of charge SC2813520002, created on 5 October 2016 (20 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 17 September 2016
|
5 October 2016 | Statement of capital following an allotment of shares on 17 September 2016
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 March 2016 | Director's details changed for Alistair Cunningham on 21 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Alistair Cunningham on 21 February 2016 (2 pages) |
3 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
3 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
2 July 2015 | Appointment of Mr Paul Gordon Bath as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Paul Gordon Bath as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Paul Gordon Bath as a director on 2 July 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 January 2015 | Appointment of Mr Stephen William John Woodford as a director on 3 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Peter Jonathan Harris as a director on 3 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Peter Jonathan Harris as a director on 3 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Stephen William John Woodford as a director on 3 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Stephen William John Woodford as a director on 3 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Peter Jonathan Harris as a director on 3 December 2014 (2 pages) |
14 January 2015 | Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland to C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland to C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ on 14 January 2015 (1 page) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
18 December 2014 | Sub-division of shares on 3 December 2014 (5 pages) |
18 December 2014 | Sub-division of shares on 3 December 2014 (5 pages) |
18 December 2014 | Statement of company's objects (2 pages) |
18 December 2014 | Sub-division of shares on 3 December 2014 (5 pages) |
18 December 2014 | Statement of company's objects (2 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
21 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
21 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
26 June 2014 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 March 2013 | Termination of appointment of William Cunningham as a secretary (1 page) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Termination of appointment of William Cunningham as a secretary (1 page) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Roger William Perowne on 10 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Roger William Perowne on 10 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Registered office address changed from 7-9 North Saint David Street Edinburgh EH2 1AW on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 7-9 North Saint David Street Edinburgh EH2 1AW on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Alistair Cunningham on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Alistair Cunningham on 18 January 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 April 2009 | Director's change of particulars / roger perowne / 25/09/2008 (1 page) |
6 April 2009 | Director's change of particulars / roger perowne / 25/09/2008 (1 page) |
6 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
10 March 2005 | Incorporation (31 pages) |
10 March 2005 | Incorporation (31 pages) |