Company NameFeniks. Counselling, Personal Development And Support Services Ltd.
Company StatusActive
Company NumberSC329038
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Wojtek Wojcik
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed14 August 2017(10 years after company formation)
Appointment Duration6 years, 8 months
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence Address51 Little France Crescent
Royal Infirmary Of Edinburgh
Edinburgh
EH16 4SA
Scotland
Director NameAngeliki Voulgari
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed11 December 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleService Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address41 Baronscourt Terrace
Edinburgh
EH8 7EN
Scotland
Director NameKatarzyna Gasiorowska
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed11 March 2019(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleTreasurer
Country of ResidenceScotland
Correspondence Address151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMs Kamila Monika Baird
Date of BirthJuly 1973 (Born 50 years ago)
NationalityPolish,British
StatusCurrent
Appointed25 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleLaw
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMs Daria Klepacka
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed25 May 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMs Paulina Trevena
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed22 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleResearcher
Country of ResidenceScotland
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMs Niharika Noakes
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed26 July 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleMarketing Executive
Country of ResidenceScotland
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Secretary NameMr Grahame Robert Ellis
StatusCurrent
Appointed26 July 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMr Mariusz Michno
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3/5 Walkers Wynd
Edinburgh
Midlothian
EH14 2TD
Scotland
Director NameMr Miroslaw Krzysztof Bloniarz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/2 Couper Field
Edinburgh
Midlothian
EH6 6HG
Scotland
Director NameMrs Danuta Szostak
Date of BirthJune 1953 (Born 70 years ago)
NationalityPolish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/5 Drummond Street
Edinburgh
Midlothian
EH8 9TX
Scotland
Secretary NameMr Miroslaw Krzysztof Bloniarz
NationalityPolish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/2 Couper Field
Edinburgh
Midlothian
EH6 6HG
Scotland
Director NameMs Magdalena Marciniak
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed22 February 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2015)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Stephen’S Centre St. Stephen Street
Edinburgh
EH3 5AB
Scotland
Secretary NameMs Anna Rogus
StatusResigned
Appointed22 February 2012(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2012)
RoleCompany Director
Correspondence AddressSt. Stephen’S Centre St. Stephen Street
Edinburgh
EH3 5AB
Scotland
Secretary NameMs Magdalena Czarnecka
StatusResigned
Appointed12 September 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2014)
RoleCompany Director
Correspondence Address3/6 Spottiswoode Street
Edinburgh
EH9 1ET
Scotland
Director NameMr Martin Steven Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address4 Flat 1
Laing Terrace
Edinburgh
Midlothian
EH15 2DY
Scotland
Director NameMr James William Robertson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2018)
RoleMusic Therapist
Country of ResidenceUnited Kingdom
Correspondence Address19 Flat 3
Timber Bush
Edinburgh
Midlothian
EH6 6QH
Scotland
Secretary NameMr Martin Steven Williams
StatusResigned
Appointed16 June 2014(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 16 March 2015)
RoleCompany Director
Correspondence Address4 Flat 1
Laing Terrace
Edinburgh
Midlothian
Director NameMr Chris Allen Read
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(7 years, 5 months after company formation)
Appointment Duration2 months (resigned 19 March 2015)
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address52 Meadowfield Drive
Edinburgh
EH8 7LX
Scotland
Director NameMrs Jolanta Bernadeta Lisicka
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed12 January 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2016)
RoleFunding Manager
Country of ResidenceScotland
Correspondence Address57 Magdalene Drive
Edinburgh
EH15 3BB
Scotland
Director NameMiss Sylwia Magdalena Pienkowska
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed16 February 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2017)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMaciej Karol Szarek
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish,British
StatusResigned
Appointed16 February 2015(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2015)
RoleInsurance Advisor
Country of ResidenceScotland
Correspondence Address123 Saughton Road North
Edinburgh
EH12 7DU
Scotland
Secretary NameMiss Malgorzata Musur
StatusResigned
Appointed23 January 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressSt Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameMiss Agnieszka Piotrowska
Date of BirthJune 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed14 August 2017(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2019)
RoleInfrastructure Manager
Country of ResidenceScotland
Correspondence Address15 Ruthven Place
Edinburgh
EH16 5TU
Scotland
Director NameMiss Maria Szeklicka
Date of BirthJune 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed09 July 2018(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 August 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Director NameAnna Katarzyna Kinross
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed11 March 2019(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland
Secretary NameMiss Allie Haddlesey
StatusResigned
Appointed13 May 2019(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 July 2022)
RoleCompany Director
Correspondence AddressSt. Margaret's House 151 London Road
Edinburgh
EH7 6AE
Scotland

Contact

Websitefeniks.org.uk
Email address[email protected]
Telephone07 900474001
Telephone regionMobile

Location

Registered AddressSt. Margaret's House
151 London Road
Edinburgh
EH7 6AE
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston

Financials

Year2014
Net Worth£3,188
Cash£3,485

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
10 October 2023Termination of appointment of Paulina Trevena as a director on 5 October 2023 (1 page)
13 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
4 August 2022Appointment of Ms Niharika Noakes as a director on 26 July 2022 (2 pages)
2 August 2022Appointment of Mr Grahame Robert Ellis as a secretary on 26 July 2022 (2 pages)
29 July 2022Termination of appointment of Allie Haddlesey as a secretary on 26 July 2022 (1 page)
5 April 2022Change of constitution by enactment (2 pages)
5 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 April 2022Memorandum and Articles of Association (25 pages)
25 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
3 October 2021Appointment of Ms Paulina Trevena as a director on 22 September 2021 (2 pages)
20 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
17 August 2021Termination of appointment of Anna Katarzyna Kinross as a director on 7 August 2021 (1 page)
17 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
22 June 2020Notification of a person with significant control statement (2 pages)
26 May 2020Appointment of Ms Kamila Monika Baird as a director on 25 May 2020 (2 pages)
26 May 2020Cessation of Angeliki Voulgari as a person with significant control on 25 May 2020 (1 page)
26 May 2020Appointment of Ms. Daria Klepacka as a director on 25 May 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
18 August 2019Termination of appointment of Maria Szeklicka as a director on 5 August 2019 (1 page)
22 July 2019Appointment of Miss Maria Szeklicka as a director on 9 July 2018 (2 pages)
18 July 2019Appointment of Anna Katarzyna Kinross as a director on 11 March 2019 (2 pages)
16 June 2019Appointment of Miss Allie Haddlesey as a secretary on 13 May 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (17 pages)
30 May 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
8 April 2019Termination of appointment of Agnieszka Piotrowska as a director on 8 April 2019 (1 page)
4 April 2019Termination of appointment of Malgorzata Musur as a secretary on 30 June 2018 (1 page)
4 April 2019Appointment of Katarzyna Gasiorowska as a director on 11 March 2019 (2 pages)
4 February 2019Notification of Angeliki Voulgari as a person with significant control on 11 December 2018 (2 pages)
4 February 2019Termination of appointment of James William Robertson as a director on 11 December 2018 (1 page)
31 January 2019Appointment of Angeliki Voulgari as a director on 11 December 2018 (2 pages)
28 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
11 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
3 September 2017Appointment of Miss Agnieszka Piotrowska as a director on 14 August 2017 (2 pages)
3 September 2017Appointment of Miss Agnieszka Piotrowska as a director on 14 August 2017 (2 pages)
31 August 2017Appointment of Dr Wojtek Wojcik as a director on 14 August 2017 (2 pages)
31 August 2017Appointment of Dr Wojtek Wojcik as a director on 14 August 2017 (2 pages)
30 August 2017Termination of appointment of Sylwia Magdalena Pienkowska as a director on 4 August 2017 (1 page)
30 August 2017Termination of appointment of Sylwia Magdalena Pienkowska as a director on 4 August 2017 (1 page)
30 August 2017Cessation of Sylwia Magdalena Pienkowska as a person with significant control on 4 August 2017 (1 page)
30 August 2017Cessation of Sylwia Magdalena Pienkowska as a person with significant control on 4 August 2017 (1 page)
7 July 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
7 July 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
10 April 2017Appointment of Miss Malgorzata Musur as a secretary on 23 January 2017 (2 pages)
10 April 2017Appointment of Miss Malgorzata Musur as a secretary on 23 January 2017 (2 pages)
10 April 2017Registered 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 2017Registered 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 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
1 May 2016Termination of appointment of Jolanta Bernadeta Lisicka as a director on 1 April 2016 (1 page)
1 May 2016Termination of appointment of Jolanta Bernadeta Lisicka as a director on 1 April 2016 (1 page)
11 November 2015Registered 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 2015Registered 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 2015Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page)
5 September 2015Annual return made up to 9 August 2015 no member list (5 pages)
5 September 2015Annual return made up to 9 August 2015 no member list (5 pages)
5 September 2015Annual return made up to 9 August 2015 no member list (5 pages)
5 September 2015Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page)
5 September 2015Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Maciej Karol Szarek as a director on 1 June 2015 (1 page)
3 September 2015Termination of appointment of Maciej Karol Szarek as a director on 1 June 2015 (1 page)
3 September 2015Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page)
3 September 2015Termination of appointment of Maciej Karol Szarek as a director on 1 June 2015 (1 page)
3 September 2015Termination of appointment of Mariusz Michno as a director on 1 September 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2015Appointment of Mr Maciej Karol Szarek as a director on 16 February 2015 (2 pages)
24 March 2015Termination of appointment of Martin Steven Williams as a secretary on 16 March 2015 (1 page)
24 March 2015Termination of appointment of Chris Allen Read as a director on 19 March 2015 (1 page)
24 March 2015Termination of appointment of Chris Allen Read as a director on 19 March 2015 (1 page)
24 March 2015Termination of appointment of Martin Steven Williams as a secretary on 16 March 2015 (1 page)
24 March 2015Appointment of Mr Maciej Karol Szarek as a director on 16 February 2015 (2 pages)
24 March 2015Termination of appointment of Martin Steven Williams as a director on 16 March 2015 (1 page)
24 March 2015Termination of appointment of Martin Steven Williams as a director on 16 March 2015 (1 page)
3 March 2015Appointment of Mrs Jolanta Bernadeta Lisicka as a director on 12 January 2015 (2 pages)
3 March 2015Appointment of Mrs Jolanta Bernadeta Lisicka as a director on 12 January 2015 (2 pages)
27 February 2015Appointment of Ms Sylwia Magdalena Pienkowska as a director on 16 February 2015 (2 pages)
27 February 2015Appointment of Ms Sylwia Magdalena Pienkowska as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Chris Allen Read as a director on 12 January 2015 (2 pages)
16 February 2015Termination of appointment of Magdalena Marciniak as a director on 12 January 2015 (1 page)
16 February 2015Appointment of Mr Chris Allen Read as a director on 12 January 2015 (2 pages)
16 February 2015Termination of appointment of Magdalena Marciniak as a director on 12 January 2015 (1 page)
5 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
5 September 2014Appointment of Mr Martin Steven Williams as a secretary on 16 June 2014 (2 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
5 September 2014Annual return made up to 9 August 2014 no member list (6 pages)
5 September 2014Appointment of Mr Martin Steven Williams as a secretary on 16 June 2014 (2 pages)
4 September 2014Director's details changed for Mr Martin Steven Williams on 4 August 2014 (2 pages)
4 September 2014Termination of appointment of Magdalena Czarnecka as a secretary on 16 June 2014 (1 page)
4 September 2014Appointment of Mr James William Robertson as a director on 16 June 2014 (2 pages)
4 September 2014Appointment of Mr James William Robertson as a director on 16 June 2014 (2 pages)
4 September 2014Director's details changed for Mr Martin Steven Williams on 4 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Martin Steven Williams on 4 August 2014 (2 pages)
4 September 2014Termination of appointment of Magdalena Czarnecka as a secretary on 16 June 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
5 September 2013Appointment of Mr Martin Steven Williams as a director (2 pages)
5 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
5 September 2013Appointment of Mr Martin Steven Williams as a director (2 pages)
5 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 November 2012Appointment of Ms Magdalena Czarnecka as a secretary (2 pages)
9 November 2012Appointment of Ms Magdalena Czarnecka as a secretary (2 pages)
8 November 2012Termination of appointment of Anna Rogus as a secretary (1 page)
8 November 2012Termination of appointment of Anna Rogus as a secretary (1 page)
1 September 2012Annual return made up to 9 August 2012 no member list (4 pages)
1 September 2012Annual return made up to 9 August 2012 no member list (4 pages)
1 September 2012Annual return made up to 9 August 2012 no member list (4 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
16 March 2012Appointment of Ms Magdalena Marciniak as a director (2 pages)
16 March 2012Termination of appointment of Miroslaw Bloniarz as a director (1 page)
16 March 2012Termination of appointment of Miroslaw Bloniarz as a secretary (1 page)
16 March 2012Appointment of Ms Anna Rogus as a secretary (2 pages)
16 March 2012Appointment of Ms Magdalena Marciniak as a director (2 pages)
16 March 2012Termination of appointment of Miroslaw Bloniarz as a director (1 page)
16 March 2012Termination of appointment of Danuta Szostak as a director (1 page)
16 March 2012Termination of appointment of Miroslaw Bloniarz as a secretary (1 page)
16 March 2012Termination of appointment of Danuta Szostak as a director (1 page)
16 March 2012Appointment of Ms Anna Rogus as a secretary (2 pages)
1 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
1 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
1 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
6 September 2010Annual return made up to 9 August 2010 no member list (5 pages)
6 September 2010Annual return made up to 9 August 2010 no member list (5 pages)
6 September 2010Annual return made up to 9 August 2010 no member list (5 pages)
5 September 2010Director's details changed for Danuta Szostak on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Mariusz Michno on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Danuta Szostak on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Danuta Szostak on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Miroslaw Krzysztof Bloniarz on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Mariusz Michno on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Miroslaw Krzysztof Bloniarz on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Mariusz Michno on 9 August 2010 (2 pages)
5 September 2010Director's details changed for Miroslaw Krzysztof Bloniarz on 9 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
3 September 2009Annual return made up to 09/08/09 (3 pages)
3 September 2009Annual return made up to 09/08/09 (3 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
9 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
4 September 2008Annual return made up to 09/08/08 (3 pages)
4 September 2008Annual return made up to 09/08/08 (3 pages)
4 September 2008Director and secretary's change of particulars / miroslaw bloniarz / 28/04/2008 (1 page)
4 September 2008Director and secretary's change of particulars / miroslaw bloniarz / 28/04/2008 (1 page)
9 August 2007Incorporation (38 pages)
9 August 2007Incorporation (38 pages)