Company NameCURO Transatlantic Limited
Company StatusDissolved
Company Number04179322
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years ago)
Dissolution Date5 June 2021 (2 years, 9 months ago)
Previous NamesCash 4 Compensation Ltd and Wage Day Advance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Baker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed04 February 2016(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 05 June 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Eugene Marvin Thomas Iv
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2016(15 years after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2021)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NamePaul Chapman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(5 days after company formation)
Appointment Duration11 years, 10 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Guest House
Woodlands Grange Haworth
Keighley
West Yorkshire
BD22 8PB
Director NameMr Dale Walter Chapman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(5 days after company formation)
Appointment Duration13 years, 4 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington Plaza 31, Wellington Street
Leeds
LS1 4DL
Secretary NamePaul Chapman
NationalityBritish
StatusResigned
Appointed19 March 2001(5 days after company formation)
Appointment Duration10 years, 1 month (resigned 10 May 2011)
RoleCheque Cashier
Country of ResidenceEngland
Correspondence AddressWoodlands Guest House
Woodlands Grange Haworth
Keighley
West Yorkshire
BD22 8PB
Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside
Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMrs Caron April Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Acorn Business Park, Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMrs Kim Chapman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Acorn Business Park, Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMr Andrew Christopher Hobson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Acorn Business Park, Keighley Road
Skipton
North Yorkshire
BD23 2UE
Director NameMrs Jaqueline Joan Hobson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Acorn Business Park, Keighley Road
Skipton
North Yorkshire
BD23 2UE
Secretary NameMs Angela Scott
StatusResigned
Appointed10 May 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressWellington Plaza 31, Wellington Street
Leeds
LS1 4DL
Director NameMr Douglas Rippel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2014)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address3527 N. Ridge Road
Wichita
Kansas
67205
Director NameMr Donald Francis Gayhardt
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2013(11 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address3527 N. Ridge Road
Wichita
Kansas
67205
Director NamePhilip Lawrence Mazzini
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressWellington Plaza 31, Wellington Street
Leeds
LS1 4DL
Director NameMr Julian Miles Graham-Rack
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameMr Philip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2017)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressWellington Plaza 31, Wellington Street
Leeds
LS1 4DL
Director NameMr Timothy Morgan Trailor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 October 2016)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Plaza 31, Wellington Street
Leeds
LS1 4DL
Director NameMr Duncan Peter Marrison
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 Sovereign Street
Leeds
West Yorkshire
LS1 4DA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitewww.wagedayadvance.co.uk/
Email address[email protected]
Telephone0800 0234567
Telephone regionFreephone

Location

Registered AddressC/O Kpmg Llp
1 Sovereign Street
Leeds
West Yorkshire
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£39,518,114
Gross Profit£31,883,352
Net Worth£24,131,529
Cash£14,355,797
Current Liabilities£3,217,366

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 June 2015Delivered on: 30 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 September 2020Administrator's progress report (52 pages)
6 April 2020Administrator's progress report (48 pages)
4 November 2019Administrator's progress report (64 pages)
6 August 2019Termination of appointment of Duncan Peter Marrison as a director on 31 July 2019 (1 page)
16 May 2019Result of meeting of creditors (5 pages)
16 May 2019Notice of extension of period of Administration (3 pages)
11 April 2019Statement of administrator's proposal (79 pages)
9 April 2019Statement of affairs with form AM02SOA/AM02SOC (10 pages)
8 April 2019Statement of affairs with form AM02SOA/AM02SOC (10 pages)
3 April 2019Statement of affairs with form AM02SOA/AM02SOC (10 pages)
15 March 2019Termination of appointment of Julian Miles Graham-Rack as a director on 26 February 2019 (1 page)
13 March 2019Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL to C/O Kpmg Llp 1 Sovereign Street Leeds West Yorkshire LS1 4DA on 13 March 2019 (2 pages)
12 March 2019Appointment of an administrator (3 pages)
5 February 2019Termination of appointment of Donald Francis Gayhardt as a director on 22 January 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (34 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 March 2018Appointment of Mr Duncan Peter Marrison as a director on 1 March 2018 (2 pages)
4 August 2017Full accounts made up to 31 December 2016 (33 pages)
4 August 2017Full accounts made up to 31 December 2016 (33 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Cessation of Philip John Anderson as a person with significant control on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Philip John Anderson as a director on 30 June 2017 (1 page)
3 July 2017Cessation of Philip John Anderson as a person with significant control on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Philip John Anderson as a director on 30 June 2017 (1 page)
3 July 2017Cessation of Philip John Anderson as a person with significant control on 3 July 2017 (1 page)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
14 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
14 October 2016Termination of appointment of Timothy Morgan Trailor as a director on 11 October 2016 (1 page)
14 October 2016Termination of appointment of Timothy Morgan Trailor as a director on 11 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (34 pages)
30 September 2016Full accounts made up to 31 December 2015 (34 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 156
(6 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 156
(6 pages)
8 April 2016Appointment of Mr Eugene Marvin Thomas Iv as a director on 7 April 2016 (2 pages)
8 April 2016Appointment of Mr Eugene Marvin Thomas Iv as a director on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Phillip Anderson on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Phillip Anderson on 7 April 2016 (2 pages)
2 March 2016Appointment of Mr William Baker as a director on 4 February 2016 (2 pages)
2 March 2016Appointment of Mr William Baker as a director on 4 February 2016 (2 pages)
23 February 2016Termination of appointment of Philip Lawrence Mazzini as a director on 4 February 2016 (1 page)
23 February 2016Termination of appointment of Philip Lawrence Mazzini as a director on 4 February 2016 (1 page)
23 February 2016Appointment of Mr Timothy Morgan Trailor as a director on 24 November 2015 (2 pages)
23 February 2016Appointment of Mr Timothy Morgan Trailor as a director on 24 November 2015 (2 pages)
27 October 2015Appointment of Mr Phillip Anderson as a director on 30 September 2015 (2 pages)
27 October 2015Appointment of Mr Phillip Anderson as a director on 30 September 2015 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
30 June 2015Registration of charge 041793220001, created on 17 June 2015 (6 pages)
30 June 2015Registration of charge 041793220001, created on 17 June 2015 (6 pages)
4 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 156
(4 pages)
4 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 156
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
10 September 2014Appointment of Philip Lawrence Mazzini as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Philip Lawrence Mazzini as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Philip Lawrence Mazzini as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Julian Miles Graham-Rack as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Douglas Rippel as a director on 1 September 2014 (1 page)
9 September 2014Appointment of Julian Miles Graham-Rack as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Douglas Rippel as a director on 1 September 2014 (1 page)
9 September 2014Appointment of Julian Miles Graham-Rack as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Douglas Rippel as a director on 1 September 2014 (1 page)
4 August 2014Termination of appointment of Angela Scott as a secretary on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Angela Scott as a secretary on 31 July 2014 (1 page)
16 July 2014Termination of appointment of Dale Walter Chapman as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Dale Walter Chapman as a director on 16 July 2014 (1 page)
7 May 2014Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 7 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Wellington Plaza 31, Wellington Street Leeds LS1 4DL England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Unit 7 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 7 May 2014 (1 page)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 156
(5 pages)
7 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 156
(5 pages)
7 May 2014Registered office address changed from Unit 7 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 7 May 2014 (1 page)
14 August 2013Section 519 (1 page)
14 August 2013Section 519 (1 page)
6 June 2013Full accounts made up to 31 December 2012 (18 pages)
6 June 2013Full accounts made up to 31 December 2012 (18 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
23 April 2013Director's details changed for Mr Dale Walter Chapman on 29 September 2012 (2 pages)
23 April 2013Director's details changed for Mr Dale Walter Chapman on 29 September 2012 (2 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
17 April 2013Registered office address changed from First Floor 30 - 34 Hounds Gate Nottingham NG1 7AB England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from First Floor 30 - 34 Hounds Gate Nottingham NG1 7AB England on 17 April 2013 (1 page)
18 March 2013Registered office address changed from Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Unit 7 Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom on 18 March 2013 (1 page)
11 February 2013Appointment of Mr Donald Gayhardt as a director (2 pages)
11 February 2013Appointment of Mr Douglas Rippel as a director (2 pages)
11 February 2013Appointment of Mr Douglas Rippel as a director (2 pages)
11 February 2013Appointment of Mr Donald Gayhardt as a director (2 pages)
8 February 2013Termination of appointment of Paul Chapman as a director (1 page)
8 February 2013Termination of appointment of Caron Chapman as a director (1 page)
8 February 2013Termination of appointment of Jaqueline Hobson as a director (1 page)
8 February 2013Termination of appointment of Kim Chapman as a director (1 page)
8 February 2013Termination of appointment of Andrew Hobson as a director (1 page)
8 February 2013Termination of appointment of Kim Chapman as a director (1 page)
8 February 2013Termination of appointment of Paul Chapman as a director (1 page)
8 February 2013Termination of appointment of Jaqueline Hobson as a director (1 page)
8 February 2013Termination of appointment of Caron Chapman as a director (1 page)
8 February 2013Termination of appointment of Andrew Hobson as a director (1 page)
8 May 2012Full accounts made up to 31 December 2011 (18 pages)
8 May 2012Full accounts made up to 31 December 2011 (18 pages)
17 April 2012Director's details changed for Mr Dale Walter Chapman on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Mr Dale Walter Chapman on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Mr Dale Walter Chapman on 1 January 2012 (2 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
12 May 2011Termination of appointment of Paul Chapman as a secretary (1 page)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
12 May 2011Appointment of Ms Angela Scott as a secretary (1 page)
12 May 2011Termination of appointment of Paul Chapman as a secretary (1 page)
12 May 2011Appointment of Ms Angela Scott as a secretary (1 page)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
5 April 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
23 August 2010Appointment of Mrs Kim Chapman as a director (2 pages)
23 August 2010Appointment of Mrs Caron April Chapman as a director (2 pages)
23 August 2010Appointment of Mrs Kim Chapman as a director (2 pages)
23 August 2010Appointment of Mrs Caron April Chapman as a director (2 pages)
21 August 2010Appointment of Mr Andrew Christopher Hobson as a director (2 pages)
21 August 2010Appointment of Mr Andrew Christopher Hobson as a director (2 pages)
21 August 2010Appointment of Mrs Jaqueline Joan Hobson as a director (2 pages)
21 August 2010Appointment of Mrs Jaqueline Joan Hobson as a director (2 pages)
3 June 2010Registered office address changed from 14 Low Street Keighley West Yorkshire BD21 3PN on 3 June 2010 (1 page)
3 June 2010Director's details changed for Paul Chapman on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Paul Chapman on 1 October 2009 (2 pages)
3 June 2010Registered office address changed from 14 Low Street Keighley West Yorkshire BD21 3PN on 3 June 2010 (1 page)
3 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Paul Chapman on 1 October 2009 (2 pages)
3 June 2010Registered office address changed from 14 Low Street Keighley West Yorkshire BD21 3PN on 3 June 2010 (1 page)
28 April 2010Director's details changed for Dale Walter Chapman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dale Walter Chapman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Dale Walter Chapman on 1 October 2009 (2 pages)
30 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 156
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 156
(4 pages)
30 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 156
(4 pages)
24 June 2009Return made up to 14/04/09; full list of members (4 pages)
24 June 2009Return made up to 14/04/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2008Appointment terminated director andrew hobson (1 page)
2 November 2008Appointment terminated director andrew hobson (1 page)
15 August 2008Return made up to 14/04/08; full list of members (4 pages)
15 August 2008Return made up to 14/04/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from 10 high street keighley west yorkshire BD21 2AA (1 page)
27 March 2008Registered office changed on 27/03/2008 from 10 high street keighley west yorkshire BD21 2AA (1 page)
13 February 2008Memorandum and Articles of Association (9 pages)
13 February 2008Memorandum and Articles of Association (9 pages)
11 February 2008Company name changed cash 4 compensation LTD\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed cash 4 compensation LTD\certificate issued on 11/02/08 (2 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 June 2007Return made up to 14/04/07; full list of members (3 pages)
14 June 2007Return made up to 14/04/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 May 2006Return made up to 14/04/06; full list of members (3 pages)
15 May 2006Return made up to 14/04/06; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
26 May 2005Return made up to 14/04/05; full list of members (7 pages)
26 May 2005Return made up to 14/04/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
27 May 2004Return made up to 14/04/04; full list of members (7 pages)
27 May 2004Return made up to 14/04/04; full list of members (7 pages)
7 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
7 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
8 May 2003Return made up to 14/04/03; full list of members (7 pages)
8 May 2003Return made up to 14/04/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 May 2002Return made up to 14/03/02; full list of members (7 pages)
16 May 2002Return made up to 14/03/02; full list of members (7 pages)
29 March 2001Ad 14/03/01-23/03/01 £ si 150@1=150 £ ic 1/151 (2 pages)
29 March 2001New director appointed (3 pages)
29 March 2001New director appointed (3 pages)
29 March 2001Ad 14/03/01-23/03/01 £ si 150@1=150 £ ic 1/151 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
14 March 2001Incorporation (15 pages)
14 March 2001Incorporation (15 pages)