Sheffield
S1 2EX
Director Name | Ms Maria Joao Pisco Almeida |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 May 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Medical Writer |
Country of Residence | Portugal |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Sarah Choudhury |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Medical Writer |
Country of Residence | England |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Raquel Billiones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German,Swiss |
Status | Current |
Appointed | 01 January 2021(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Medical Writer |
Country of Residence | Switzerland |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Somsuvro Basu |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 May 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Medical Writer |
Country of Residence | Czech Republic |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Mr Satyendra Shenoy |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 May 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Medical Writer |
Country of Residence | Germany |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Secretary Name | Dr Somsuvro Basu |
---|---|
Status | Current |
Appointed | 05 May 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Ms Laura Carolina Collada Ali |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 04 May 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Freelance Medical Writing Consultant |
Country of Residence | Italy |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Allison Kirsop |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Medical Writer & Communicator |
Country of Residence | Scotland |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Dr Maria Koltowska-Haggstrom |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 May 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Medical Director |
Country of Residence | Sweden |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Director Name | Mrs Dzuli-En-Luiz Kovacevic |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Serbian |
Status | Current |
Appointed | 04 May 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Senior Director, Medical Writing |
Country of Residence | Serbia |
Correspondence Address | St. James House Vicar Lane Sheffield S1 2EX |
Secretary Name | Mr Colin Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Quenby Crescent Syston Leicester Leicestershire LE7 2BW |
Secretary Name | Phillipa Clow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 10 Batchworth Lane Northwood Middlesex HA6 3AT |
Director Name | Michelle Derbyshire |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2007) |
Role | Medical Writer |
Correspondence Address | Corbiestraat 111 7 Mol B2400 |
Director Name | Dr Stephen Michael De Looze |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 May 2003) |
Role | Senior Manager |
Correspondence Address | Schaeferweg 10 Wiesbaden Naurod 65207 Germany |
Director Name | Dr Julia Clare Cooper |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 May 2009) |
Role | Medical Writer |
Correspondence Address | 1 Dagnall Crescent Uxbridge Middlesex UB8 2HA |
Director Name | Dr John Richard Carpenter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2005) |
Role | Medical Comms Con |
Correspondence Address | 18 Nightingale Shott Egham Surrey TW20 9SX |
Secretary Name | Nancy Barkan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | Ragetenstr 4 Walchwil 6318 Switzerland |
Secretary Name | Dr Wendy Karen Kingdom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Red House Road East Brent Highbridge Somerset TA9 4RX |
Director Name | Dr Stephen Michael De Looze |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2011) |
Role | Medical Writer |
Country of Residence | Germany |
Correspondence Address | Schaferweg 10 Hessen Wiesbaden Hessen 65207 65207 |
Director Name | Dr Helen Ann Baldwin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2010) |
Role | Medical Writer |
Country of Residence | France |
Correspondence Address | 884 Chemin De La Plaine Puget Argens 83480 FRA |
Director Name | Miss Laurence Auffret |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2011) |
Role | Medical Translator |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3 8 Lower Ormond Street Manchester Lancashire M1 5QF |
Secretary Name | Dr Laura Elizabeth Hollyhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2011) |
Role | Medical Writer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barnby Close Haverhill Suffolk CB9 7WA |
Director Name | Dr Sarah Choudhury |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 May 2015) |
Role | Medical Writer |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Dr Susan Frances Bhatti |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 May 2013) |
Role | Director Of Regulatory Affairs |
Country of Residence | Germany |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Secretary Name | Dr Sarah Choudhury |
---|---|
Status | Resigned |
Appointed | 11 May 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mr Diarmuid De Faoite |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 May 2012(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 May 2022) |
Role | Business Developer |
Country of Residence | Switzerland |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Dr Julia Anne Donnelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2015) |
Role | Medical Writer |
Country of Residence | England |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Mrs Laura Carolina Collada Ali |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2015) |
Role | Freelance Medical Translator And Writer |
Country of Residence | Italy |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Dr Beatrix Benedikte Christine Caroline Doerr |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2015(16 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 May 2021) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Director Name | Dr Raquel Gomez Billiones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 May 2017) |
Role | Medical Writer |
Country of Residence | Switzerland |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Secretary Name | Dr Raquel Gomez Billiones |
---|---|
Status | Resigned |
Appointed | 06 May 2015(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Secretary Name | Dr Beatrix Benedicte Christine Caroline Doerr |
---|---|
Status | Resigned |
Appointed | 06 May 2015(16 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2015) |
Role | Company Director |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Secretary Name | Dr Beatrix Benedikte Christine Caroline Doerr |
---|---|
Status | Resigned |
Appointed | 03 May 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 May 2019) |
Role | Company Director |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Secretary Name | Ms Claire Harmer |
---|---|
Status | Resigned |
Appointed | 08 May 2019(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
Website | www.emwa.org |
---|
Registered Address | St. James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £464,754 |
Gross Profit | £198,003 |
Net Worth | £303,353 |
Cash | £264,259 |
Current Liabilities | £56,352 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
30 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Resolutions
|
20 July 2023 | Memorandum and Articles of Association (26 pages) |
16 June 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
26 May 2023 | Appointment of Mr John Dixon as a director on 10 May 2023 (2 pages) |
25 May 2023 | Appointment of Mrs Diana Sofia Martinho Ribeiro as a director on 10 May 2023 (2 pages) |
25 May 2023 | Appointment of Ms Sarah Tilly as a director on 10 May 2023 (2 pages) |
23 May 2023 | Termination of appointment of Sarah Choudhury as a director on 10 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Satyendra Shenoy as a director on 10 May 2023 (1 page) |
23 May 2023 | Termination of appointment of Maria Joao Pisco Almeida as a director on 10 May 2023 (1 page) |
26 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
1 August 2022 | Director's details changed for Dr Slavka Baronikova on 1 August 2022 (2 pages) |
1 August 2022 | Director's details changed for Mrs Dzuli-En-Luiz Kovacevic on 1 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from 4 Victoria Square St. Albans Hertfordshire AL1 3TF England to St. James House Vicar Lane Sheffield S1 2EX on 1 August 2022 (1 page) |
1 August 2022 | Director's details changed for Dr Somsuvro Basu on 1 August 2022 (2 pages) |
31 May 2022 | Director's details changed for Mrs Dzuii-En-Luiz Kovacevic on 30 May 2022 (2 pages) |
19 May 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 May 2022 | Appointment of Dr Allison Kirsop as a director on 4 May 2022 (2 pages) |
13 May 2022 | Appointment of Mrs Dzuii-En-Luiz Kovacevic as a director on 4 May 2022 (2 pages) |
13 May 2022 | Appointment of Ms Laura Carolina Collada Ali as a director on 4 May 2022 (2 pages) |
12 May 2022 | Appointment of Dr Maria Koltowska-Haggstrom as a director on 4 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Marian Elizabeth Hodges as a director on 4 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Diarmuid De Faoite as a director on 4 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Carola Krause as a director on 4 May 2022 (1 page) |
21 December 2021 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY to 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 21 December 2021 (1 page) |
1 November 2021 | Director's details changed for Diarmuid De Faoite on 26 October 2021 (2 pages) |
1 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
1 November 2021 | Director's details changed for Dr Somsuvro Basu on 26 October 2021 (2 pages) |
14 July 2021 | Director's details changed for Dr Sarah Choudhury on 12 July 2021 (2 pages) |
1 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
6 May 2021 | Termination of appointment of Beatrix Benedikte Christine Caroline Doerr as a director on 5 May 2021 (1 page) |
6 May 2021 | Appointment of Mr Satyendra Shenoy as a director on 5 May 2021 (2 pages) |
6 May 2021 | Appointment of Dr Somsuvro Basu as a director on 5 May 2021 (2 pages) |
6 May 2021 | Appointment of Dr Somsuvro Basu as a secretary on 5 May 2021 (2 pages) |
6 May 2021 | Termination of appointment of Claire Harmer as a secretary on 5 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Claire Jennifer Harmer as a director on 5 May 2021 (1 page) |
13 January 2021 | Termination of appointment of Phillip Leventhal as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Dr Raquel Billiones as a director on 1 January 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
22 July 2020 | Memorandum and Articles of Association (28 pages) |
4 June 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
12 May 2020 | Termination of appointment of Barbara Miriam Grossman as a director on 6 May 2020 (1 page) |
12 May 2020 | Appointment of Dr. Rer. Nat Carola Krause as a director on 6 May 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 October 2019 | Director's details changed for Dr Beatrix Benedikte Christine Caroline Dorr on 31 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Dr Slavka Baronikova on 24 October 2019 (2 pages) |
24 October 2019 | Secretary's details changed for Miss Claire Harmer on 24 October 2019 (1 page) |
5 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
14 May 2019 | Termination of appointment of James Matthew Visanji as a director on 8 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Beatrix Benedikte Christine Caroline Doerr as a secretary on 8 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Tiziana Von Bruchhausen as a director on 8 May 2019 (1 page) |
14 May 2019 | Appointment of Miss Claire Jennifer Harmer as a director on 8 May 2019 (2 pages) |
14 May 2019 | Appointment of Miss Claire Harmer as a secretary on 8 May 2019 (2 pages) |
14 May 2019 | Appointment of Dr Sarah Choudhury as a director on 8 May 2019 (2 pages) |
14 November 2018 | Director's details changed for Dr Beatrix Benedikte Christine Caroline Doerr on 9 November 2018 (2 pages) |
1 November 2018 | Secretary's details changed for Dr Beatrix Benedicte Christine Caroline Doerr on 20 October 2018 (1 page) |
1 November 2018 | Director's details changed for Dr Beatrix Benedicte Christine Caroline Doerr on 20 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
10 May 2018 | Appointment of Mrs Barbara Miriam Grossman as a director on 2 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Abraham Fred Shevack as a director on 2 May 2018 (1 page) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
10 May 2017 | Appointment of Dr Tiziana Von Bruchhausen as a director on 3 May 2017 (2 pages) |
10 May 2017 | Appointment of Dr Tiziana Von Bruchhausen as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Ms Maria Joao Pisco Almeida as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 3 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Raquel Gomez Billiones as a secretary on 3 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Alison Margaret Rapley as a director on 3 May 2017 (1 page) |
9 May 2017 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 3 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Raquel Gomez Billiones as a secretary on 3 May 2017 (1 page) |
9 May 2017 | Appointment of Ms Maria Joao Pisco Almeida as a director on 3 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Raquel Gomez Billiones as a director on 3 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Raquel Gomez Billiones as a director on 3 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Alison Margaret Rapley as a director on 3 May 2017 (1 page) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
17 May 2016 | Appointment of Mr Abraham Fred Shevack as a director on 11 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Barbara Miriam Grossman as a director on 11 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Samina Hamilton as a director on 11 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Barbara Miriam Grossman as a director on 11 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Samina Hamilton as a director on 11 May 2016 (1 page) |
17 May 2016 | Appointment of Ms Marian Elizabeth Hodges as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Ms Marian Elizabeth Hodges as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Abraham Fred Shevack as a director on 11 May 2016 (2 pages) |
18 November 2015 | Director's details changed for Dr Phillip Leventhal on 18 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 21 October 2015 no member list (6 pages) |
18 November 2015 | Annual return made up to 21 October 2015 no member list (6 pages) |
18 November 2015 | Director's details changed for Dr Phillip Leventhal on 18 November 2015 (2 pages) |
9 July 2015 | Memorandum and Articles of Association (27 pages) |
9 July 2015 | Memorandum and Articles of Association (27 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 May 2015 | Appointment of Dr Raquel Gomez Billiones as a secretary on 6 May 2015 (2 pages) |
13 May 2015 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a director on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Sarah Choudhury as a director on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (2 pages) |
13 May 2015 | Appointment of Dr Raquel Gomez Billiones as a director on 6 May 2015 (2 pages) |
13 May 2015 | Appointment of Dr Raquel Gomez Billiones as a director on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Sarah Choudhury as a director on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a director on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Sarah Choudhury as a secretary on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Raquel Gomez Billiones as a director on 6 May 2015 (2 pages) |
13 May 2015 | Appointment of Dr Raquel Gomez Billiones as a secretary on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Laura Carolina Collada Ali as a director on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Raquel Gomez Billiones as a secretary on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Laura Carolina Collada Ali as a director on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Sarah Choudhury as a director on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Laura Carolina Collada Ali as a director on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Mrs Alison Margaret Rapley as a director on 6 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Alison Margaret Rapley as a director on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Julia Anne Donnelly as a director on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a director on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Julia Anne Donnelly as a director on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Sarah Choudhury as a secretary on 6 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Julia Anne Donnelly as a director on 6 May 2015 (1 page) |
13 May 2015 | Appointment of Dr Beatrix Benedicte Christine Caroline Doerr as a secretary on 6 May 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Alison Margaret Rapley as a director on 6 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Sarah Choudhury as a secretary on 6 May 2015 (1 page) |
17 November 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
17 November 2014 | Annual return made up to 21 October 2014 no member list (6 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 May 2014 | Termination of appointment of Josephine Whelan as a director (1 page) |
28 May 2014 | Appointment of Barbara Miriam Grossman as a director (2 pages) |
28 May 2014 | Appointment of Dr Slavka Baronikova as a director (2 pages) |
28 May 2014 | Appointment of Dr Samina Hamilton as a director (2 pages) |
28 May 2014 | Termination of appointment of Alistair Reeves as a director (1 page) |
28 May 2014 | Appointment of Dr Slavka Baronikova as a director (2 pages) |
28 May 2014 | Termination of appointment of Andrea Rossi as a director (1 page) |
28 May 2014 | Termination of appointment of Josephine Whelan as a director (1 page) |
28 May 2014 | Appointment of Dr Samina Hamilton as a director (2 pages) |
28 May 2014 | Termination of appointment of Alistair Reeves as a director (1 page) |
28 May 2014 | Termination of appointment of Andrea Rossi as a director (1 page) |
28 May 2014 | Appointment of Barbara Miriam Grossman as a director (2 pages) |
14 November 2013 | Annual return made up to 21 October 2013 no member list (6 pages) |
14 November 2013 | Annual return made up to 21 October 2013 no member list (6 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 May 2013 | Termination of appointment of Farid Khalfi as a director (1 page) |
14 May 2013 | Termination of appointment of Susan Bhatti as a director (1 page) |
14 May 2013 | Termination of appointment of Farid Khalfi as a director (1 page) |
14 May 2013 | Termination of appointment of Gillian Pritchard as a director (1 page) |
14 May 2013 | Termination of appointment of Gillian Pritchard as a director (1 page) |
14 May 2013 | Termination of appointment of Susan Bhatti as a director (1 page) |
13 May 2013 | Appointment of Dr Julia Anne Donnelly as a director (2 pages) |
13 May 2013 | Appointment of Dr James Matthew Visanji as a director (2 pages) |
13 May 2013 | Appointment of Dr James Matthew Visanji as a director (2 pages) |
13 May 2013 | Appointment of Mrs Laura Carolina Collada Ali as a director (2 pages) |
13 May 2013 | Appointment of Dr Julia Anne Donnelly as a director (2 pages) |
13 May 2013 | Appointment of Mrs Laura Carolina Collada Ali as a director (2 pages) |
14 November 2012 | Annual return made up to 21 October 2012 no member list (6 pages) |
14 November 2012 | Annual return made up to 21 October 2012 no member list (6 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 May 2012 | Appointment of Andrea Rossi as a director (2 pages) |
28 May 2012 | Termination of appointment of Rita Wellens as a director (1 page) |
28 May 2012 | Termination of appointment of Sunethra Wimalasundera as a director (1 page) |
28 May 2012 | Appointment of Dr Phillip Leventhal as a director (2 pages) |
28 May 2012 | Appointment of Alistair Reeves as a director (2 pages) |
28 May 2012 | Termination of appointment of Sunethra Wimalasundera as a director (1 page) |
28 May 2012 | Termination of appointment of Rita Wellens as a director (1 page) |
28 May 2012 | Director's details changed for Ms Josephine Mary Whelan on 15 May 2012 (2 pages) |
28 May 2012 | Termination of appointment of Aslaug Langdon Neuner as a director (1 page) |
28 May 2012 | Termination of appointment of Shanida Nataraja as a director (1 page) |
28 May 2012 | Director's details changed for Ms Josephine Mary Whelan on 15 May 2012 (2 pages) |
28 May 2012 | Appointment of Diarmuid De Faoite as a director (2 pages) |
28 May 2012 | Appointment of Dr Phillip Leventhal as a director (2 pages) |
28 May 2012 | Appointment of Andrea Rossi as a director (2 pages) |
28 May 2012 | Appointment of Diarmuid De Faoite as a director (2 pages) |
28 May 2012 | Termination of appointment of Aslaug Langdon Neuner as a director (1 page) |
28 May 2012 | Termination of appointment of Shanida Nataraja as a director (1 page) |
28 May 2012 | Appointment of Alistair Reeves as a director (2 pages) |
15 November 2011 | Annual return made up to 21 October 2011 no member list (7 pages) |
15 November 2011 | Annual return made up to 21 October 2011 no member list (7 pages) |
7 November 2011 | Appointment of Dr Sarah Choudhury as a secretary (1 page) |
7 November 2011 | Director's details changed for Dr Gillian Pritchard on 2 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Dr Shanida Helena Nataraja on 2 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Dr Gillian Pritchard on 2 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Dr Gillian Pritchard on 2 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Dr Shanida Helena Nataraja on 2 November 2011 (2 pages) |
7 November 2011 | Appointment of Dr Sarah Choudhury as a secretary (1 page) |
7 November 2011 | Director's details changed for Dr Shanida Helena Nataraja on 2 November 2011 (2 pages) |
26 October 2011 | Registered office address changed from Mci Uk Ltd Durford Mill Petersfield Hampshire GU31 5AZ United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Mci Uk Ltd Durford Mill Petersfield Hampshire GU31 5AZ United Kingdom on 26 October 2011 (1 page) |
9 September 2011 | Appointment of Dr Farid Khalfi as a director (2 pages) |
9 September 2011 | Termination of appointment of Laura Hollyhead as a director (1 page) |
9 September 2011 | Appointment of Dr Susan Frances Bhatti as a director (2 pages) |
9 September 2011 | Appointment of Dr Farid Khalfi as a director (2 pages) |
9 September 2011 | Appointment of Dr Susan Frances Bhatti as a director (2 pages) |
9 September 2011 | Termination of appointment of Laura Hollyhead as a director (1 page) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
13 July 2011 | Appointment of Dr Sarah Choudhury as a director (2 pages) |
13 July 2011 | Appointment of Ms Josephine Mary Whelan as a director (2 pages) |
13 July 2011 | Appointment of Dr Rita Wellens as a director (2 pages) |
13 July 2011 | Appointment of Ms Josephine Mary Whelan as a director (2 pages) |
13 July 2011 | Appointment of Dr Sunethra Surangani Wimalasundera as a director (2 pages) |
13 July 2011 | Appointment of Dr Rita Wellens as a director (2 pages) |
13 July 2011 | Appointment of Dr Sarah Choudhury as a director (2 pages) |
13 July 2011 | Appointment of Dr Sunethra Surangani Wimalasundera as a director (2 pages) |
13 May 2011 | Termination of appointment of Stephen De Looze as a director (1 page) |
13 May 2011 | Termination of appointment of Laurence Auffret as a director (1 page) |
13 May 2011 | Termination of appointment of Laura Hollyhead as a secretary (1 page) |
13 May 2011 | Termination of appointment of Andrea Palluch as a director (1 page) |
13 May 2011 | Termination of appointment of Andrea Palluch as a director (1 page) |
13 May 2011 | Termination of appointment of Laura Hollyhead as a secretary (1 page) |
13 May 2011 | Termination of appointment of Stephen De Looze as a director (1 page) |
13 May 2011 | Termination of appointment of Laurence Auffret as a director (1 page) |
30 November 2010 | Annual return made up to 21 October 2010 no member list (9 pages) |
30 November 2010 | Termination of appointment of Wendy Kingdom as a secretary (1 page) |
30 November 2010 | Annual return made up to 21 October 2010 no member list (9 pages) |
30 November 2010 | Termination of appointment of Wendy Kingdom as a secretary (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Memorandum and Articles of Association (29 pages) |
16 September 2010 | Memorandum and Articles of Association (29 pages) |
29 June 2010 | Termination of appointment of Helen Baldwin as a director (1 page) |
29 June 2010 | Termination of appointment of Helen Baldwin as a director (1 page) |
18 November 2009 | Annual return made up to 21 October 2009 no member list (6 pages) |
18 November 2009 | Annual return made up to 21 October 2009 no member list (6 pages) |
17 November 2009 | Director's details changed for Dr Shanida Helena Nataraja on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Gillian Pritchard on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Laura Elizabeth Hollyhead on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Miss Laurence Auffret on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Andrea Palluch on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Helen Ann Baldwin on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Aslaug Elise Langdon Neuner on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Gillian Pritchard on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Laura Elizabeth Hollyhead on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Andrea Palluch on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Stephen Michael De Looze on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Aslaug Elise Langdon Neuner on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Miss Laurence Auffret on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Shanida Helena Nataraja on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Helen Ann Baldwin on 21 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Stephen Michael De Looze on 21 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (2 pages) |
16 November 2009 | Director's details changed for Aslaug Elise Langdon Neuner on 27 May 2009 (1 page) |
16 November 2009 | Secretary's details changed for Dr Wendy Karen Kingdom on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Gillian Pritchard on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Gillian Pritchard on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Aslaug Elise Langdon Neuner on 27 May 2009 (1 page) |
16 November 2009 | Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (2 pages) |
16 November 2009 | Director's details changed for Miss Laurence Auffret on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Stephen Michael De Looze on 27 May 2009 (1 page) |
16 November 2009 | Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (1 page) |
16 November 2009 | Director's details changed for Mrs Andrea Palluch on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Miss Laurence Auffret on 27 May 2009 (1 page) |
16 November 2009 | Secretary's details changed for Dr Laura Elizabeth Hollyhead on 21 August 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Helen Ann Baldwin on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Stephen Michael De Looze on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Helen Ann Baldwin on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Shanida Helena Nataraja on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Dr Shanida Helena Nataraja on 27 May 2009 (1 page) |
16 November 2009 | Secretary's details changed for Dr Wendy Karen Kingdom on 27 May 2009 (1 page) |
16 November 2009 | Director's details changed for Mrs Andrea Palluch on 27 May 2009 (1 page) |
21 August 2009 | Secretary appointed dr laura elizabeth hollyhead (1 page) |
21 August 2009 | Secretary appointed dr laura elizabeth hollyhead (1 page) |
18 August 2009 | Director appointed miss laurence auffret (1 page) |
18 August 2009 | Director appointed miss laurence auffret (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Director appointed dr laura elizabeth hollyhead (1 page) |
22 July 2009 | Director appointed dr laura elizabeth hollyhead (1 page) |
20 July 2009 | Director appointed mrs andrea palluch (1 page) |
20 July 2009 | Director appointed dr gillian pritchard (1 page) |
20 July 2009 | Director appointed dr gillian pritchard (1 page) |
20 July 2009 | Director appointed mrs andrea palluch (1 page) |
13 July 2009 | Appointment terminated director julia forjanic kliappoth (1 page) |
13 July 2009 | Director's change of particulars / shanida nataraja / 27/05/2009 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 1 red house road east brent highbridge somerset TA9 4RX (1 page) |
13 July 2009 | Appointment terminated director kari skinningsmud (1 page) |
13 July 2009 | Director's change of particulars / shanida nataraja / 27/05/2009 (1 page) |
13 July 2009 | Appointment terminated director julia cooper (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 1 red house road east brent highbridge somerset TA9 4RX (1 page) |
13 July 2009 | Appointment terminated director julia cooper (1 page) |
13 July 2009 | Appointment terminated director kari skinningsmud (1 page) |
13 July 2009 | Appointment terminated director wendy kingdom (1 page) |
13 July 2009 | Appointment terminated director julia forjanic kliappoth (1 page) |
13 July 2009 | Appointment terminated director wendy kingdom (1 page) |
10 November 2008 | Annual return made up to 21/10/08 (4 pages) |
10 November 2008 | Annual return made up to 21/10/08 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2007 | Annual return made up to 21/10/07 (3 pages) |
29 October 2007 | Annual return made up to 21/10/07 (3 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New director appointed (2 pages) |
20 November 2006 | Annual return made up to 21/10/06 (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Annual return made up to 21/10/06 (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: london center 29 harley street london W1G 9QR (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: london center 29 harley street london W1G 9QR (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 December 2005 | Annual return made up to 21/10/05 (5 pages) |
1 December 2005 | Annual return made up to 21/10/05 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
14 January 2005 | Annual return made up to 21/10/04 (6 pages) |
14 January 2005 | Annual return made up to 21/10/04 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 September 2004 | Annual return made up to 21/10/03
|
15 September 2004 | Annual return made up to 21/10/03
|
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
11 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Annual return made up to 21/10/02 (8 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Annual return made up to 21/10/02 (8 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
27 October 2001 | Annual return made up to 21/10/01 (3 pages) |
27 October 2001 | Annual return made up to 21/10/01 (3 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 40 high street northwood middlesex HA6 1BN (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 40 high street northwood middlesex HA6 1BN (1 page) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 November 2000 | Annual return made up to 21/10/00 (3 pages) |
8 November 2000 | Annual return made up to 21/10/00 (3 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 February 2000 | Annual return made up to 21/10/99
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Annual return made up to 21/10/99
|
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 840 melton road thurmaston leicester LE4 8BN (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 840 melton road thurmaston leicester LE4 8BN (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
21 October 1998 | Incorporation (33 pages) |
21 October 1998 | Incorporation (33 pages) |