Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr David Cyril Shipman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing, Diamond House Diamond Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Richard Anthony Orme |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(34 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing, Diamond House Diamond Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Secretary Name | Richard Anthony Orme |
---|---|
Status | Current |
Appointed | 31 December 2022(34 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor West Wing, Diamond House Diamond Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mrs Carol Jordan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spindle Hill Standon Road Little Hadham Ware Hertfordshire SG11 2DH |
Director Name | Mr John George James Jordan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spindle Hill Standon Road Little Hadham Ware Hertfordshire SG11 2DH |
Secretary Name | Mrs Carol Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spindle Hill Standon Road Little Hadham Ware Hertfordshire SG11 2DH |
Director Name | Colin Hall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 5 Ermine Street Thundridge Ware Hertfordshire SG12 0SY |
Director Name | Alistair Jordan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | London Road Spellbrook Bishops Stortford Hertfordshire CM23 4AU |
Director Name | Derk Ralph Parker |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 November 2008) |
Role | Sales Manager |
Correspondence Address | 9 Fielding Court Eaton Ford St Neots Cambridgeshire PE19 7LP |
Director Name | Mrs Caroline Mary Bird |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 October 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Lodge House Albury Lodge Farm Albury Nr Ware Herts SG11 2LH |
Director Name | James Jones |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 The Old School Eastwick Harlow Essex CM20 3RW |
Director Name | Mr Richard James Martin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Paddocks Close Ampthill Bedford MK45 2FG |
Director Name | Mr Steven James Woodhams |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor West Wing, Diamond House Diamond Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Director Name | Mr Graham Peter Osmond |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 August 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor West Wing, Diamond House Diamond Busines Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
Website | rapidplatforms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 501501 |
Telephone region | Bishops Stortford |
Registered Address | 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £286,011 |
Cash | £346 |
Current Liabilities | £1,437,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
12 October 2016 | Delivered on: 17 October 2016 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD) Classification: A registered charge Outstanding |
---|---|
10 August 2010 | Delivered on: 13 August 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
2 July 2009 | Delivered on: 4 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 July 2006 | Delivered on: 22 July 2006 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees indemnities negotiable instruments securities and insurance policies taken by the company in connection with the agreements. Outstanding |
22 April 1999 | Delivered on: 29 April 1999 Satisfied on: 23 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 February 1989 | Delivered on: 6 March 1989 Satisfied on: 2 October 1999 Persons entitled: Allied Arab Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
31 December 2022 | Appointment of Richard Anthony Orme as a director on 31 December 2022 (2 pages) |
31 December 2022 | Termination of appointment of Steven James Woodhams as a director on 31 December 2022 (1 page) |
31 December 2022 | Appointment of Richard Anthony Orme as a secretary on 31 December 2022 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Termination of appointment of Graham Peter Osmond as a director on 13 August 2019 (1 page) |
30 April 2020 | Register inspection address has been changed from Leytonstone House Leytonstone London E111GA England to 2nd Floor West Wing Diamond House Thornes Moor Road Wakefield WF2 8PT (1 page) |
30 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 April 2020 | Register(s) moved to registered office address 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT (1 page) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 April 2019 | Cessation of Rapid Platforms Holdings (2016) Ltd as a person with significant control on 13 July 2018 (1 page) |
10 April 2019 | Notification of Afi-Uplift Limited as a person with significant control on 13 July 2018 (1 page) |
10 April 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
26 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
26 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
7 August 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
7 August 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
4 August 2017 | Appointment of Mr Graham Peter Osmond as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Graham Peter Osmond as a director on 1 August 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (8 pages) |
4 November 2016 | Memorandum and Articles of Association (7 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Memorandum and Articles of Association (7 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Registration of charge 023324690006, created on 12 October 2016 (18 pages) |
17 October 2016 | Registration of charge 023324690006, created on 12 October 2016 (18 pages) |
14 October 2016 | Appointment of Mr David Cyril Shipman as a director on 12 October 2016 (2 pages) |
14 October 2016 | Satisfaction of charge 4 in full (1 page) |
14 October 2016 | Satisfaction of charge 5 in full (1 page) |
14 October 2016 | Satisfaction of charge 4 in full (1 page) |
14 October 2016 | Satisfaction of charge 5 in full (1 page) |
14 October 2016 | Appointment of Mr David Cyril Shipman as a director on 12 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John George James Jordan as a director on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Mr David Anthony Mcnicholas as a director on 12 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Carol Jordan as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John George James Jordan as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Richard James Martin as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Carol Jordan as a director on 12 October 2016 (1 page) |
13 October 2016 | Registered office address changed from London Road Spellbrook Bishops Stortford Hertfordshire CM23 4AU to 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Steven James Woodhams as a director on 12 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from London Road Spellbrook Bishops Stortford Hertfordshire CM23 4AU to 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 13 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Carol Jordan as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Richard James Martin as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Steven James Woodhams as a director on 12 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Caroline Mary Bird as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of James Jones as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Carol Jordan as a secretary on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of James Jones as a director on 12 October 2016 (1 page) |
13 October 2016 | Appointment of Mr David Anthony Mcnicholas as a director on 12 October 2016 (2 pages) |
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 March 2016 | Termination of appointment of Alistair Jordan as a director on 1 October 2015 (1 page) |
15 March 2016 | Termination of appointment of Alistair Jordan as a director on 1 October 2015 (1 page) |
12 March 2016 | Satisfaction of charge 3 in full (4 pages) |
12 March 2016 | Satisfaction of charge 3 in full (4 pages) |
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for James Jones on 30 March 2015 (2 pages) |
12 May 2015 | Director's details changed for James Jones on 30 March 2015 (2 pages) |
21 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 February 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of Mr Richard James Martin as a director (3 pages) |
1 April 2014 | Appointment of James Jones as a director (3 pages) |
1 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Appointment of Mr Richard James Martin as a director (3 pages) |
1 April 2014 | Appointment of James Jones as a director (3 pages) |
20 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
20 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (10 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
28 December 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 December 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (11 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (11 pages) |
17 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (10 pages) |
24 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
24 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
23 March 2010 | Director's details changed for Alistair Jordan on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alistair Jordan on 8 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alistair Jordan on 8 March 2010 (2 pages) |
6 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 January 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2009 | Appointment terminated director derk parker (1 page) |
17 April 2009 | Appointment terminated director derk parker (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 30/03/09; full list of members (6 pages) |
16 April 2009 | Director's change of particulars / caroline bird / 06/04/2009 (1 page) |
16 April 2009 | Director's change of particulars / caroline bird / 06/04/2009 (1 page) |
15 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
9 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
18 April 2008 | Director's change of particulars / alistair jordan / 01/06/2006 (1 page) |
18 April 2008 | Director's change of particulars / alistair jordan / 01/06/2006 (1 page) |
28 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (11 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (11 pages) |
12 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
12 December 2006 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members (11 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members (11 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
6 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
22 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
26 March 2004 | Return made up to 08/04/04; full list of members
|
26 March 2004 | Return made up to 08/04/04; full list of members
|
3 December 2003 | Auditor's resignation (1 page) |
3 December 2003 | Auditor's resignation (1 page) |
26 April 2003 | Return made up to 08/04/03; full list of members
|
26 April 2003 | Return made up to 08/04/03; full list of members
|
21 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
2 May 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
2 May 2002 | Return made up to 08/04/02; full list of members (8 pages) |
2 May 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
22 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
22 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
22 May 2001 | Return made up to 08/04/01; full list of members
|
22 May 2001 | Return made up to 08/04/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 December 2000 | Memorandum and Articles of Association (12 pages) |
6 December 2000 | Ad 19/10/00--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
6 December 2000 | Memorandum and Articles of Association (12 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Ad 19/10/00--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
6 December 2000 | Resolutions
|
13 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: 840-844 high road leyton london E10 6AE (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 840-844 high road leyton london E10 6AE (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
17 May 1999 | Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1999 | Ad 22/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 08/04/99; no change of members (4 pages) |
30 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
30 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
30 May 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
30 May 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 27 cavendish road sutton surrey SM2 5EY (1 page) |
4 June 1996 | Return made up to 17/04/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: 27 cavendish road sutton surrey SM2 5EY (1 page) |
4 June 1996 | Full accounts made up to 30 September 1995 (7 pages) |
4 June 1996 | Return made up to 17/04/96; no change of members (4 pages) |
6 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
6 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 April 1994 | Return made up to 17/04/94; no change of members (4 pages) |
22 April 1994 | Full accounts made up to 30 September 1993 (12 pages) |
22 April 1994 | Return made up to 17/04/94; no change of members (4 pages) |
22 April 1994 | Full accounts made up to 30 September 1993 (12 pages) |
13 May 1993 | Full accounts made up to 30 September 1992 (13 pages) |
13 May 1993 | Full accounts made up to 30 September 1992 (13 pages) |
23 April 1993 | Return made up to 17/04/93; no change of members (4 pages) |
23 April 1993 | Return made up to 17/04/93; no change of members (4 pages) |
17 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
17 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
11 June 1992 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
11 June 1992 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
6 May 1992 | Return made up to 17/04/92; full list of members (5 pages) |
6 May 1992 | Return made up to 17/04/92; full list of members (5 pages) |
7 June 1991 | Full accounts made up to 31 March 1991 (11 pages) |
7 June 1991 | Return made up to 01/05/91; no change of members (4 pages) |
7 June 1991 | Return made up to 01/05/91; no change of members (4 pages) |
7 June 1991 | Full accounts made up to 31 March 1991 (11 pages) |
25 June 1990 | Full accounts made up to 31 March 1990 (14 pages) |
25 June 1990 | Return made up to 07/06/90; full list of members (4 pages) |
25 June 1990 | Return made up to 07/06/90; full list of members (4 pages) |
25 June 1990 | Full accounts made up to 31 March 1990 (14 pages) |
6 March 1989 | Particulars of mortgage/charge (7 pages) |
6 March 1989 | Particulars of mortgage/charge (7 pages) |
12 January 1989 | Secretary resigned (1 page) |
12 January 1989 | Secretary resigned (1 page) |
3 January 1989 | Incorporation (12 pages) |
3 January 1989 | Incorporation (12 pages) |