Royal Infirmary Of Edinburgh
Edinburgh
EH16 4SA
Scotland
Director Name | Angeliki Voulgari |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British,Greek |
Status | Current |
Appointed | 11 December 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Service Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 41 Baronscourt Terrace Edinburgh EH8 7EN Scotland |
Director Name | Katarzyna Gasiorowska |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 11 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Kamila Monika Baird |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Polish,British |
Status | Current |
Appointed | 25 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Law |
Country of Residence | United Kingdom |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Daria Klepacka |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 May 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Paulina Trevena |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 22 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Niharika Noakes |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 July 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Secretary Name | Mr Grahame Robert Ellis |
---|---|
Status | Current |
Appointed | 26 July 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mr Mariusz Michno |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3/5 Walkers Wynd Edinburgh Midlothian EH14 2TD Scotland |
Director Name | Mr Miroslaw Krzysztof Bloniarz |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 Couper Field Edinburgh Midlothian EH6 6HG Scotland |
Director Name | Mrs Danuta Szostak |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22/5 Drummond Street Edinburgh Midlothian EH8 9TX Scotland |
Secretary Name | Mr Miroslaw Krzysztof Bloniarz |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/2 Couper Field Edinburgh Midlothian EH6 6HG Scotland |
Director Name | Ms Magdalena Marciniak |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2015) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | St. Stephen’S Centre St. Stephen Street Edinburgh EH3 5AB Scotland |
Secretary Name | Ms Anna Rogus |
---|---|
Status | Resigned |
Appointed | 22 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2012) |
Role | Company Director |
Correspondence Address | St. Stephen’S Centre St. Stephen Street Edinburgh EH3 5AB Scotland |
Secretary Name | Ms Magdalena Czarnecka |
---|---|
Status | Resigned |
Appointed | 12 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | 3/6 Spottiswoode Street Edinburgh EH9 1ET Scotland |
Director Name | Mr Martin Steven Williams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Flat 1 Laing Terrace Edinburgh Midlothian EH15 2DY Scotland |
Director Name | Mr James William Robertson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2018) |
Role | Music Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Flat 3 Timber Bush Edinburgh Midlothian EH6 6QH Scotland |
Secretary Name | Mr Martin Steven Williams |
---|---|
Status | Resigned |
Appointed | 16 June 2014(6 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 March 2015) |
Role | Company Director |
Correspondence Address | 4 Flat 1 Laing Terrace Edinburgh Midlothian |
Director Name | Mr Chris Allen Read |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 19 March 2015) |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 52 Meadowfield Drive Edinburgh EH8 7LX Scotland |
Director Name | Mrs Jolanta Bernadeta Lisicka |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 January 2015(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2016) |
Role | Funding Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Magdalene Drive Edinburgh EH15 3BB Scotland |
Director Name | Miss Sylwia Magdalena Pienkowska |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 16 February 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2017) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Maciej Karol Szarek |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Polish,British |
Status | Resigned |
Appointed | 16 February 2015(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2015) |
Role | Insurance Advisor |
Country of Residence | Scotland |
Correspondence Address | 123 Saughton Road North Edinburgh EH12 7DU Scotland |
Secretary Name | Miss Malgorzata Musur |
---|---|
Status | Resigned |
Appointed | 23 January 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Miss Agnieszka Piotrowska |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 August 2017(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2019) |
Role | Infrastructure Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Ruthven Place Edinburgh EH16 5TU Scotland |
Director Name | Miss Maria Szeklicka |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 July 2018(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 August 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Anna Katarzyna Kinross |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Secretary Name | Miss Allie Haddlesey |
---|---|
Status | Resigned |
Appointed | 13 May 2019(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 July 2022) |
Role | Company Director |
Correspondence Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Website | feniks.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 900474001 |
Telephone region | Mobile |
Registered Address | St. Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Year | 2014 |
---|---|
Net Worth | £3,188 |
Cash | £3,485 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
10 October 2023 | Termination of appointment of Paulina Trevena as a director on 5 October 2023 (1 page) |
13 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (27 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
4 August 2022 | Appointment of Ms Niharika Noakes as a director on 26 July 2022 (2 pages) |
2 August 2022 | Appointment of Mr Grahame Robert Ellis as a secretary on 26 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Allie Haddlesey as a secretary on 26 July 2022 (1 page) |
5 April 2022 | Change of constitution by enactment (2 pages) |
5 April 2022 | Resolutions
|
5 April 2022 | Memorandum and Articles of Association (25 pages) |
25 March 2022 | Resolutions
|
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
3 October 2021 | Appointment of Ms Paulina Trevena as a director on 22 September 2021 (2 pages) |
20 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
17 August 2021 | Termination of appointment of Anna Katarzyna Kinross as a director on 7 August 2021 (1 page) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
22 June 2020 | Notification of a person with significant control statement (2 pages) |
26 May 2020 | Appointment of Ms Kamila Monika Baird as a director on 25 May 2020 (2 pages) |
26 May 2020 | Cessation of Angeliki Voulgari as a person with significant control on 25 May 2020 (1 page) |
26 May 2020 | Appointment of Ms. Daria Klepacka as a director on 25 May 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 August 2019 | Termination of appointment of Maria Szeklicka as a director on 5 August 2019 (1 page) |
22 July 2019 | Appointment of Miss Maria Szeklicka as a director on 9 July 2018 (2 pages) |
18 July 2019 | Appointment of Anna Katarzyna Kinross as a director on 11 March 2019 (2 pages) |
16 June 2019 | Appointment of Miss Allie Haddlesey as a secretary on 13 May 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Agnieszka Piotrowska as a director on 8 April 2019 (1 page) |
4 April 2019 | Termination of appointment of Malgorzata Musur as a secretary on 30 June 2018 (1 page) |
4 April 2019 | Appointment of Katarzyna Gasiorowska as a director on 11 March 2019 (2 pages) |
4 February 2019 | Notification of Angeliki Voulgari as a person with significant control on 11 December 2018 (2 pages) |
4 February 2019 | Termination of appointment of James William Robertson as a director on 11 December 2018 (1 page) |
31 January 2019 | Appointment of Angeliki Voulgari as a director on 11 December 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
11 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
3 September 2017 | Appointment of Miss Agnieszka Piotrowska as a director on 14 August 2017 (2 pages) |
3 September 2017 | Appointment of Miss Agnieszka Piotrowska as a director on 14 August 2017 (2 pages) |
31 August 2017 | Appointment of Dr Wojtek Wojcik as a director on 14 August 2017 (2 pages) |
31 August 2017 | Appointment of Dr Wojtek Wojcik as a director on 14 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Sylwia Magdalena Pienkowska as a director on 4 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Sylwia Magdalena Pienkowska as a director on 4 August 2017 (1 page) |
30 August 2017 | Cessation of Sylwia Magdalena Pienkowska as a person with significant control on 4 August 2017 (1 page) |
30 August 2017 | Cessation of Sylwia Magdalena Pienkowska as a person with significant control on 4 August 2017 (1 page) |
7 July 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
7 July 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
10 April 2017 | Appointment of Miss Malgorzata Musur as a secretary on 23 January 2017 (2 pages) |
10 April 2017 | Appointment of Miss Malgorzata Musur as a secretary on 23 January 2017 (2 pages) |
10 April 2017 | Registered office address changed from 9a Duke Street Edinburgh EH6 8HG Scotland to St. Margaret's House 151 London Road Edinburgh EH7 6AE on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 9a Duke Street Edinburgh EH6 8HG Scotland to St. Margaret's House 151 London Road Edinburgh EH7 6AE on 10 April 2017 (1 page) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (12 pages) |
1 May 2016 | Termination of appointment of Jolanta Bernadeta Lisicka as a director on 1 April 2016 (1 page) |
1 May 2016 | Termination of appointment of Jolanta Bernadeta Lisicka as a director on 1 April 2016 (1 page) |
11 November 2015 | Registered office address changed from 3/5 Walkers Wynd Edinburgh Midlothian EH14 2TD to 9a Duke Street Edinburgh EH6 8HG on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 3/5 Walkers Wynd Edinburgh Midlothian EH14 2TD to 9a Duke Street Edinburgh EH6 8HG on 11 November 2015 (1 page) |
5 September 2015 | Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page) |
5 September 2015 | Annual return made up to 9 August 2015 no member list (5 pages) |
5 September 2015 | Annual return made up to 9 August 2015 no member list (5 pages) |
5 September 2015 | Annual return made up to 9 August 2015 no member list (5 pages) |
5 September 2015 | Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page) |
5 September 2015 | Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Maciej Karol Szarek as a director on 1 June 2015 (1 page) |
3 September 2015 | Termination of appointment of Maciej Karol Szarek as a director on 1 June 2015 (1 page) |
3 September 2015 | Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Maciej Karol Szarek as a director on 1 June 2015 (1 page) |
3 September 2015 | Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Appointment of Mr Maciej Karol Szarek as a director on 16 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Martin Steven Williams as a secretary on 16 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Chris Allen Read as a director on 19 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Chris Allen Read as a director on 19 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Martin Steven Williams as a secretary on 16 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Maciej Karol Szarek as a director on 16 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Martin Steven Williams as a director on 16 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Martin Steven Williams as a director on 16 March 2015 (1 page) |
3 March 2015 | Appointment of Mrs Jolanta Bernadeta Lisicka as a director on 12 January 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Jolanta Bernadeta Lisicka as a director on 12 January 2015 (2 pages) |
27 February 2015 | Appointment of Ms Sylwia Magdalena Pienkowska as a director on 16 February 2015 (2 pages) |
27 February 2015 | Appointment of Ms Sylwia Magdalena Pienkowska as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Chris Allen Read as a director on 12 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Magdalena Marciniak as a director on 12 January 2015 (1 page) |
16 February 2015 | Appointment of Mr Chris Allen Read as a director on 12 January 2015 (2 pages) |
16 February 2015 | Termination of appointment of Magdalena Marciniak as a director on 12 January 2015 (1 page) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
5 September 2014 | Appointment of Mr Martin Steven Williams as a secretary on 16 June 2014 (2 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (6 pages) |
5 September 2014 | Appointment of Mr Martin Steven Williams as a secretary on 16 June 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Martin Steven Williams on 4 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Magdalena Czarnecka as a secretary on 16 June 2014 (1 page) |
4 September 2014 | Appointment of Mr James William Robertson as a director on 16 June 2014 (2 pages) |
4 September 2014 | Appointment of Mr James William Robertson as a director on 16 June 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Martin Steven Williams on 4 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Martin Steven Williams on 4 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Magdalena Czarnecka as a secretary on 16 June 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
5 September 2013 | Appointment of Mr Martin Steven Williams as a director (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
5 September 2013 | Appointment of Mr Martin Steven Williams as a director (2 pages) |
5 September 2013 | Annual return made up to 9 August 2013 no member list (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 November 2012 | Appointment of Ms Magdalena Czarnecka as a secretary (2 pages) |
9 November 2012 | Appointment of Ms Magdalena Czarnecka as a secretary (2 pages) |
8 November 2012 | Termination of appointment of Anna Rogus as a secretary (1 page) |
8 November 2012 | Termination of appointment of Anna Rogus as a secretary (1 page) |
1 September 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
1 September 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
1 September 2012 | Annual return made up to 9 August 2012 no member list (4 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
16 March 2012 | Appointment of Ms Magdalena Marciniak as a director (2 pages) |
16 March 2012 | Termination of appointment of Miroslaw Bloniarz as a director (1 page) |
16 March 2012 | Termination of appointment of Miroslaw Bloniarz as a secretary (1 page) |
16 March 2012 | Appointment of Ms Anna Rogus as a secretary (2 pages) |
16 March 2012 | Appointment of Ms Magdalena Marciniak as a director (2 pages) |
16 March 2012 | Termination of appointment of Miroslaw Bloniarz as a director (1 page) |
16 March 2012 | Termination of appointment of Danuta Szostak as a director (1 page) |
16 March 2012 | Termination of appointment of Miroslaw Bloniarz as a secretary (1 page) |
16 March 2012 | Termination of appointment of Danuta Szostak as a director (1 page) |
16 March 2012 | Appointment of Ms Anna Rogus as a secretary (2 pages) |
1 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
1 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
1 September 2011 | Annual return made up to 9 August 2011 no member list (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
12 May 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
6 September 2010 | Annual return made up to 9 August 2010 no member list (5 pages) |
6 September 2010 | Annual return made up to 9 August 2010 no member list (5 pages) |
6 September 2010 | Annual return made up to 9 August 2010 no member list (5 pages) |
5 September 2010 | Director's details changed for Danuta Szostak on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Mariusz Michno on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Danuta Szostak on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Danuta Szostak on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Miroslaw Krzysztof Bloniarz on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Mariusz Michno on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Miroslaw Krzysztof Bloniarz on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Mariusz Michno on 9 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Miroslaw Krzysztof Bloniarz on 9 August 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
3 September 2009 | Annual return made up to 09/08/09 (3 pages) |
3 September 2009 | Annual return made up to 09/08/09 (3 pages) |
9 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
9 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
4 September 2008 | Annual return made up to 09/08/08 (3 pages) |
4 September 2008 | Annual return made up to 09/08/08 (3 pages) |
4 September 2008 | Director and secretary's change of particulars / miroslaw bloniarz / 28/04/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / miroslaw bloniarz / 28/04/2008 (1 page) |
9 August 2007 | Incorporation (38 pages) |
9 August 2007 | Incorporation (38 pages) |