Company NameBridges: The Actors' Agency Limited
Company StatusActive
Company NumberSC338677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 February 2008(16 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Stephanie Worden
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMs Kelly Davie
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMs Caroline Mathison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Secretary NameTrish Mullin
StatusCurrent
Appointed20 November 2023(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMs Lois Ann Elizabeth Creasy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleActor
Country of ResidenceScotland
Correspondence Address1/12 Chapel Lane
Edinburgh
Midlothian
EH6 6ST
Scotland
Director NameAndrew Warnock
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleActor
Correspondence Address1 Shamrock Terrace
Ferryhills Road
Inverkeithing
KY11 1HN
Scotland
Director NameRuth Ann Herbert
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleActor
Correspondence Address1 Shamrock Terrace
Ferryhills Road
Inverkeithing
Fife
KY11 1HN
Scotland
Director NameMr Matthew Urey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleActor
Country of ResidenceScotland
Correspondence AddressSt. Georges West Church, 58 Shandwick Place
Edinburgh
Midlothian
EH2 4RT
Scotland
Secretary NameMs Lois Ann Elizabeth Creasy
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleActor
Country of ResidenceScotland
Correspondence Address1/12 Chapel Lane
Edinburgh
Midlothian
EH6 6ST
Scotland
Director NameMr Keith McLeish
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 14 May 2016)
RoleActor
Country of ResidenceScotland
Correspondence Address12 Catriona Terrace
Penicuik
Midlothian
EH26 0LX
Scotland
Director NameMs Fiona Elizabeth Morrison
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(1 year after company formation)
Appointment Duration2 years (resigned 28 March 2011)
RoleActor
Country of ResidenceScotland
Correspondence Address61/1 Brunswick Street
Edinburgh
Midlothian
EH7 5HT
Scotland
Director NameMs Margaret Fraser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(3 years after company formation)
Appointment Duration1 year (resigned 02 April 2012)
RoleActor
Country of ResidenceScotland
Correspondence AddressSt. Georges West Church, 58 Shandwick Place
Edinburgh
Midlothian
EH2 4RT
Scotland
Secretary NameMs Carrie Mancini
StatusResigned
Appointed28 March 2011(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 23 March 2015)
RoleCompany Director
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMr Nick Vincent Cheales
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2015)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMr Steven McIntyre
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2015(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2016)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address17/5 Newhaven Place
Edinburgh
EH6 4TW
Scotland
Director NameMr Colin Moncrieff
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish / American
StatusResigned
Appointed23 March 2015(7 years after company formation)
Appointment Duration3 years (resigned 22 March 2018)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 280 Darnley Street
Glasgow
G41 2JA
Scotland
Secretary NameMiss Angela Cassidy
StatusResigned
Appointed23 March 2015(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2017)
RoleCompany Director
Correspondence AddressFlat 1/2 59 Mannering Court
Glasgow
G41 3QH
Scotland
Secretary NameMs Helen Cuinn
StatusResigned
Appointed14 May 2016(8 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 March 2017)
RoleCompany Director
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Secretary NameMrs Joanna Littlefield
StatusResigned
Appointed06 March 2017(9 years after company formation)
Appointment Duration1 year (resigned 22 March 2018)
RoleCompany Director
Correspondence Address33 Hayburn Crescent
Glasgow
G11 5AY
Scotland
Director NameMr Mat Urey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(10 years after company formation)
Appointment Duration2 years (resigned 24 March 2020)
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Mark Kydd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(10 years after company formation)
Appointment Duration1 year (resigned 25 March 2019)
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Secretary NameMs Caroline Mathison
StatusResigned
Appointed22 March 2018(10 years after company formation)
Appointment Duration2 years (resigned 24 March 2020)
RoleCompany Director
Correspondence AddressOut Of The Blue Drill Hall 36, Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Michael-Alan Read
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2019(11 years after company formation)
Appointment Duration1 year (resigned 24 March 2020)
RoleTreasurer
Country of ResidenceScotland
Correspondence Address2/2 14 Oban Drive
Glasgow
G20 6AF
Scotland
Director NameMr Nicholas Vincent Cheales
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2022)
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Caroline Mathison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2023)
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Secretary NameMs Madeleine McGirk
StatusResigned
Appointed24 March 2020(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 2021)
RoleCompany Director
Correspondence AddressOut Of The Blue 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Patricia Mullin
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2021(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2023)
RoleActor
Country of ResidenceScotland
Correspondence AddressFlat 2/3 Broomhill Path
Glasgow
G11 7AL
Scotland
Secretary NameMs Alison Elizabeth McFarlane
StatusResigned
Appointed08 March 2021(13 years after company formation)
Appointment Duration12 months (resigned 07 March 2022)
RoleCompany Director
Correspondence Address34b Lochend Road North
Musselburgh
EH21 6BG
Scotland
Secretary NameMr Luke Wroe
StatusResigned
Appointed07 March 2022(14 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2023)
RoleCompany Director
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMr Colin Charles Scott-Moncrieff
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2023)
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMr Matthew Urey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2023(15 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2023)
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMr Chris Moffat
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 November 2023)
RoleActor
Country of ResidenceScotland
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Secretary NameMs Caroline Mathison
StatusResigned
Appointed20 April 2023(15 years, 1 month after company formation)
Appointment Duration7 months (resigned 20 November 2023)
RoleCompany Director
Correspondence AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland

Contact

Websitebridgesactorsagency.com
Telephone0131 5543073
Telephone regionEdinburgh

Location

Registered AddressOut Of The Blue Drill Hall Studio S12
30-36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2014
Net Worth£12,162
Cash£8,662

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

16 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
21 April 2020Director's details changed for Mr Nick Cheales on 21 April 2020 (2 pages)
24 March 2020Termination of appointment of Mat Urey as a director on 24 March 2020 (1 page)
24 March 2020Appointment of Mr Mark Kydd as a director on 24 March 2020 (2 pages)
24 March 2020Appointment of Ms Caroline Mathison as a director on 24 March 2020 (2 pages)
24 March 2020Appointment of Mr Nick Cheales as a director on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Michael-Alan Read as a director on 24 March 2020 (1 page)
24 March 2020Appointment of Ms Madeleine Mcgirk as a secretary on 24 March 2020 (2 pages)
24 March 2020Termination of appointment of Caroline Mathison as a secretary on 24 March 2020 (1 page)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 March 2019Termination of appointment of Mark Kydd as a director on 25 March 2019 (1 page)
26 March 2019Appointment of Mr Michael-Alan Read as a director on 25 March 2019 (2 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 March 2018Termination of appointment of Joanna Littlefield as a secretary on 22 March 2018 (1 page)
23 March 2018Termination of appointment of Colin Moncrieff as a director on 22 March 2018 (1 page)
23 March 2018Appointment of Mr Mat Urey as a director on 22 March 2018 (2 pages)
23 March 2018Appointment of Ms Caroline Mathison as a secretary on 22 March 2018 (2 pages)
23 March 2018Termination of appointment of Nicholas Vincent Cheales as a director on 22 March 2018 (1 page)
23 March 2018Appointment of Mr Mark Kydd as a director on 22 March 2018 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 March 2017Termination of appointment of Angela Cassidy as a secretary on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Helen Cuinn as a secretary on 6 March 2017 (1 page)
7 March 2017Appointment of Mrs. Joanna Littlefield as a secretary on 6 March 2017 (2 pages)
7 March 2017Appointment of Mrs. Joanna Littlefield as a secretary on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr. Nicholas Vincent Cheales as a director on 6 March 2017 (2 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
7 March 2017Appointment of Mr. Nicholas Vincent Cheales as a director on 6 March 2017 (2 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
7 March 2017Termination of appointment of Helen Cuinn as a secretary on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Angela Cassidy as a secretary on 6 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 May 2016Appointment of Ms. Helen Cuinn as a secretary on 14 May 2016 (2 pages)
23 May 2016Termination of appointment of Keith Mcleish as a director on 14 May 2016 (1 page)
23 May 2016Termination of appointment of Steven Mcintyre as a director on 14 May 2016 (1 page)
23 May 2016Termination of appointment of Steven Mcintyre as a director on 14 May 2016 (1 page)
23 May 2016Appointment of Ms. Helen Cuinn as a secretary on 14 May 2016 (2 pages)
23 May 2016Termination of appointment of Keith Mcleish as a director on 14 May 2016 (1 page)
23 March 2016Annual return made up to 27 February 2016 no member list (5 pages)
23 March 2016Annual return made up to 27 February 2016 no member list (5 pages)
27 November 2015Appointment of Mr Steven Mcintyre as a director on 23 March 2015 (2 pages)
27 November 2015Appointment of Mr Colin Moncrieff as a director on 23 March 2015 (2 pages)
27 November 2015Appointment of Mr Steven Mcintyre as a director on 23 March 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Appointment of Mr Colin Moncrieff as a director on 23 March 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Termination of appointment of Carrie Mancini as a secretary on 23 March 2015 (1 page)
26 November 2015Appointment of Miss Angela Cassidy as a secretary on 23 March 2015 (2 pages)
26 November 2015Termination of appointment of Carrie Mancini as a secretary on 23 March 2015 (1 page)
26 November 2015Termination of appointment of Nick Cheales as a director on 23 March 2015 (1 page)
26 November 2015Termination of appointment of Nick Cheales as a director on 23 March 2015 (1 page)
26 November 2015Appointment of Miss Angela Cassidy as a secretary on 23 March 2015 (2 pages)
26 March 2015Annual return made up to 27 February 2015 no member list (3 pages)
26 March 2015Annual return made up to 27 February 2015 no member list (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
26 March 2014Annual return made up to 27 February 2014 no member list (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Registered office address changed from Thorn House 5 Rose Street Edinburgh EH2 2PR United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Thorn House 5 Rose Street Edinburgh EH2 2PR United Kingdom on 20 March 2013 (1 page)
5 March 2013Annual return made up to 27 February 2013 no member list (3 pages)
5 March 2013Annual return made up to 27 February 2013 no member list (3 pages)
23 November 2012Registered office address changed from St. Georges West Church, 58 Shandwick Place Edinburgh Midlothian EH2 4RT on 23 November 2012 (1 page)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Registered office address changed from St. Georges West Church, 58 Shandwick Place Edinburgh Midlothian EH2 4RT on 23 November 2012 (1 page)
11 June 2012Appointment of Mr Nick Cheales as a director (2 pages)
11 June 2012Appointment of Mr Nick Cheales as a director (2 pages)
9 June 2012Termination of appointment of Matthew Urey as a director (1 page)
9 June 2012Termination of appointment of Margaret Fraser as a director (1 page)
9 June 2012Termination of appointment of Margaret Fraser as a director (1 page)
9 June 2012Termination of appointment of Matthew Urey as a director (1 page)
5 March 2012Director's details changed for Mr Matthew Urey on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Matthew Urey on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 27 February 2012 no member list (4 pages)
5 March 2012Director's details changed for Mr Matthew Urey on 5 March 2012 (2 pages)
5 March 2012Annual return made up to 27 February 2012 no member list (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
17 October 2011Termination of appointment of Lois Creasy as a director (1 page)
17 October 2011Termination of appointment of Lois Creasy as a director (1 page)
1 April 2011Termination of appointment of Fiona Morrison as a director (1 page)
1 April 2011Appointment of Ms Carrie Mancini as a secretary (1 page)
1 April 2011Termination of appointment of Lois Creasy as a secretary (1 page)
1 April 2011Appointment of Ms Margaret Fraser as a director (2 pages)
1 April 2011Termination of appointment of Lois Creasy as a secretary (1 page)
1 April 2011Termination of appointment of Fiona Morrison as a director (1 page)
1 April 2011Appointment of Ms Carrie Mancini as a secretary (1 page)
1 April 2011Appointment of Ms Margaret Fraser as a director (2 pages)
11 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
11 March 2011Annual return made up to 27 February 2011 no member list (6 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
21 October 2010Director's details changed for Mr Matthew Urey on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Matthew Urey on 21 October 2010 (2 pages)
10 March 2010Appointment of Mr Keith Mcleish as a director (1 page)
10 March 2010Director's details changed for Mr Matthew Urey on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages)
10 March 2010Termination of appointment of Andrew Warnock as a director (1 page)
10 March 2010Appointment of Mr Keith Mcleish as a director (1 page)
10 March 2010Termination of appointment of Ruth Herbert as a director (1 page)
10 March 2010Director's details changed for Ms Lois Ann Elizabeth Creasy on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Keith Mcleish on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Matthew Urey on 27 March 2009 (2 pages)
10 March 2010Director's details changed for Ms Fiona Elizabeth Morrison on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Keith Mcleish on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ms Lois Ann Elizabeth Creasy on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
10 March 2010Appointment of Ms Fiona Elizabeth Morrison as a director (1 page)
10 March 2010Termination of appointment of Andrew Warnock as a director (1 page)
10 March 2010Secretary's details changed for Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages)
10 March 2010Appointment of Ms Fiona Elizabeth Morrison as a director (1 page)
10 March 2010Director's details changed for Ms Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages)
10 March 2010Termination of appointment of Ruth Herbert as a director (1 page)
10 March 2010Annual return made up to 27 February 2010 no member list (4 pages)
10 March 2010Director's details changed for Ms Fiona Elizabeth Morrison on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Matthew Urey on 27 March 2009 (2 pages)
10 March 2010Director's details changed for Ms Lois Ann Elizabeth Creasy on 27 March 2009 (2 pages)
10 March 2010Director's details changed for Mr Matthew Urey on 10 March 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
27 February 2009Annual return made up to 27/02/09 (3 pages)
27 February 2009Annual return made up to 27/02/09 (3 pages)
29 February 2008Incorporation (24 pages)
29 February 2008Incorporation (24 pages)