St Sampson
Guernsey
GY2 4WN
Director Name | Mr Alan James Paget |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY |
Director Name | Mr Andrew Stewart Clewes |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY |
Director Name | Mr Peter Leonard Faircloth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 October 1998) |
Role | Consultant Economist |
Country of Residence | England |
Correspondence Address | 2a Meadow Lane Chilwell, Beeston Nottingham NG9 5AA |
Director Name | Vincent Leahy |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Consultant |
Correspondence Address | 7 Knights Close Pembury Tunbridge Wells Kent TN2 4EL |
Director Name | Mr Michael Peter Betts |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year after company formation) |
Appointment Duration | 26 years, 6 months (resigned 26 February 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quernmore Road Stroud Green London N4 4QU |
Director Name | Mr Peter Nicholas Oaks Crick |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year after company formation) |
Appointment Duration | 26 years, 6 months (resigned 26 February 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Villa The Street Alderton Woodbridge Suffolk IP12 3BL |
Secretary Name | Vincent Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 7 Knights Close Pembury Tunbridge Wells Kent TN2 4EL |
Secretary Name | Mr Michael Peter Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(3 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Quernmore Road Stroud Green London N4 4QU |
Director Name | Peter John Prynn |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 December 2007) |
Role | Economist |
Correspondence Address | 158 Southgate Road London N1 3HX |
Director Name | Mrs Christine Margaret Betts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Quernmore Road London N4 4QU |
Director Name | Mrs Lorna Elizabeth Crick |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Villa The Street Alderton Woodbridge Suffolk IP12 3BL |
Director Name | Alan William Child |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Les Jonquilles Clos De Fosse Andre St Peter Port Guernsey GY1 1XZ |
Director Name | Mr Patrick Henry Walker Scott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringstead Cupernham Lane Romsey Hampshire SO51 7LE |
Secretary Name | Ms Anne Marie Murphy |
---|---|
Status | Resigned |
Appointed | 07 January 2009(15 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 March 2020) |
Role | Secretary |
Correspondence Address | 28 Cambria Drive Dibden Southampton Hampshire SO45 5UW |
Website | integrated-skills.com |
---|---|
Email address | [email protected] |
Telephone | 020 83412266 |
Telephone region | London |
Registered Address | Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Integrated Skills Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,582 |
Cash | £62,245 |
Current Liabilities | £364,141 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
15 February 2023 | Delivered on: 16 February 2023 Persons entitled: The Royal Bank of Scotland International Limited Trading as Natwest International Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 February 2021 | Delivered on: 11 March 2021 Persons entitled: Michael Betts Christine Betts Nicholas Crick Lorna Crick Classification: A registered charge Particulars: (A) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the company's business.. (B) the company's present and future goodwill.. (C) the company's intellectual property, which is its present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
13 March 2008 | Delivered on: 22 March 2008 Persons entitled: Roger John Barber and Penelope Jill Barber Classification: Rent deposit deed Secured details: £1,937.50 due or to become due from the company to the chargee. Particulars: Rent deposit relating to the lease of rooms 11 and 13 ("the music rooms"), rownhams house, rownhams, southampton, hampshire. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
4 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
16 February 2023 | Registration of charge 028499990003, created on 15 February 2023 (8 pages) |
26 May 2022 | Confirmation statement made on 24 April 2022 with updates (5 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 May 2021 | Confirmation statement made on 24 April 2021 with updates (6 pages) |
7 April 2021 | Termination of appointment of Lorna Elizabeth Crick as a director on 26 February 2021 (1 page) |
7 April 2021 | Termination of appointment of Christine Margaret Betts as a director on 26 February 2021 (1 page) |
7 April 2021 | Termination of appointment of Peter Nicholas Oaks Crick as a director on 26 February 2021 (1 page) |
7 April 2021 | Termination of appointment of Michael Peter Betts as a director on 26 February 2021 (1 page) |
30 March 2021 | Purchase of own shares.
|
11 March 2021 | Registration of charge 028499990002, created on 26 February 2021 (39 pages) |
25 January 2021 | Registered office address changed from Bell House 32 Bell Street Romsey Hampshire SO51 8GW to Suite 3a, Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY on 25 January 2021 (1 page) |
21 September 2020 | Purchase of own shares.
|
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Anne Marie Murphy as a secretary on 27 March 2020 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 July 2019 | Termination of appointment of Patrick Henry Walker Scott as a director on 28 June 2019 (1 page) |
16 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr Alan James Paget as a director on 2 July 2018 (2 pages) |
11 January 2019 | Appointment of Mr Andrew Stewart Clewes as a director on 17 October 2018 (2 pages) |
6 August 2018 | Resolutions
|
6 August 2018 | Change of name notice (2 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (6 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 April 2014 | Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages) |
16 April 2014 | Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages) |
16 April 2014 | Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages) |
16 April 2014 | Director's details changed for Mr Peter Nicholas Oaks Crick on 21 November 2013 (2 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages) |
16 April 2014 | Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages) |
16 April 2014 | Director's details changed for Mrs Lorna Elizabeth Crick on 21 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Peter Nicholas Oaks Crick on 18 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Peter Nicholas Oaks Crick on 18 December 2013 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (9 pages) |
6 November 2012 | Company name changed integrated skills LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Company name changed integrated skills LIMITED\certificate issued on 06/11/12
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (9 pages) |
13 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Registered office address changed from Rownhams House Rownhams Southampton Hampshire SO16 8LS United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from Rownhams House Rownhams Southampton Hampshire SO16 8LS United Kingdom on 26 March 2012 (1 page) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (10 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 September 2010 | Director's details changed for Ms Christine Betts on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Peter Nicholas Oaks Crick on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Ms Christine Betts on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Henry Walker Scott on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Henry Walker Scott on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Matthew John Polson on 2 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ms Anne Marie Murphey on 2 September 2010 (1 page) |
8 September 2010 | Director's details changed for Ms Christine Betts on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Peter Nicholas Oaks Crick on 2 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ms Anne Marie Murphey on 2 September 2010 (1 page) |
8 September 2010 | Director's details changed for Matthew John Polson on 2 September 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Ms Anne Marie Murphey on 2 September 2010 (1 page) |
8 September 2010 | Director's details changed for Lorna Elizabeth Crick on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Peter Betts on 2 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Peter Nicholas Oaks Crick on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Peter Betts on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Patrick Henry Walker Scott on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Peter Betts on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Matthew John Polson on 2 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Lorna Elizabeth Crick on 2 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Director's details changed for Lorna Elizabeth Crick on 2 September 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
14 September 2009 | Return made up to 02/09/09; full list of members (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from c/o V. shah & co. argyle house, southside 2ND floor, joel street, northwood hills, middlesex HA6 1LN (1 page) |
21 January 2009 | Appointment terminated secretary michael betts (1 page) |
21 January 2009 | Appointment terminated secretary michael betts (1 page) |
21 January 2009 | Secretary appointed ms anne marie murphey (1 page) |
21 January 2009 | Secretary appointed ms anne marie murphey (1 page) |
8 December 2008 | Appointment terminated director alan child (1 page) |
8 December 2008 | Appointment terminated director alan child (1 page) |
18 September 2008 | Return made up to 02/09/08; full list of members (7 pages) |
18 September 2008 | Director's change of particulars / matthew polson / 08/05/2008 (1 page) |
18 September 2008 | Director's change of particulars / matthew polson / 08/05/2008 (1 page) |
18 September 2008 | Return made up to 02/09/08; full list of members (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 April 2008 | Director appointed alan william child (2 pages) |
1 April 2008 | Director appointed alan william child (2 pages) |
25 March 2008 | Director appointed mr patrick henry walker scott (1 page) |
25 March 2008 | Director appointed mr patrick henry walker scott (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN (1 page) |
27 September 2007 | Return made up to 02/09/07; full list of members (5 pages) |
27 September 2007 | Return made up to 02/09/07; full list of members (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o V. shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: c/o V. shah & co 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page) |
3 October 2006 | Return made up to 02/09/06; full list of members (5 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (5 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 1 hallmark trading estate fourth way wembley middlesex HA9 0LB (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
15 May 2006 | Ad 07/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages) |
15 May 2006 | Ad 07/04/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages) |
9 September 2005 | Return made up to 02/09/05; full list of members (4 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Return made up to 02/09/05; full list of members (4 pages) |
9 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
8 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
11 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
9 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 35 ballards lane london N3 1XW (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: 35 ballards lane london N3 1XW (1 page) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
20 July 2001 | New director appointed (3 pages) |
20 July 2001 | New director appointed (3 pages) |
16 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
16 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
20 December 2000 | Return made up to 02/09/00; full list of members (5 pages) |
20 December 2000 | Return made up to 02/09/00; full list of members (5 pages) |
1 November 1999 | Resolutions
|
1 November 1999 | Resolutions
|
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1998 | Return made up to 02/09/98; full list of members (7 pages) |
29 September 1998 | Return made up to 02/09/98; full list of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 November 1997 | Return made up to 02/09/97; full list of members (7 pages) |
2 November 1997 | Return made up to 02/09/97; full list of members (7 pages) |
13 December 1996 | Ad 21/10/96--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
13 December 1996 | Ad 21/10/96--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 October 1996 | Return made up to 02/09/96; full list of members (7 pages) |
16 October 1996 | Return made up to 02/09/96; full list of members (7 pages) |
21 September 1995 | Return made up to 02/09/95; full list of members (16 pages) |
21 September 1995 | Return made up to 02/09/95; full list of members (16 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 September 1993 | Incorporation (14 pages) |
2 September 1993 | Incorporation (14 pages) |