Company NameGateway Surveying Services Limited
Company StatusActive
Company Number05548792
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 7 months ago)
Previous NameHome Information Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Emlyn Hughes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Martin Reynolds
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Jack Over
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMs Zoe De Boehmler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMs Holly Armitage
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Simon James
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressMill House No 16 Ulverscroft Lane
Newtown Linford
Leicestershire
LE6 0AJ
Director NameMr David Ronald Collins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressNewbold Farm Clipston Road
Marston Trussell
Market Harborough
LE16 9TT
Secretary NameDavid Ronald Collins
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Chantry
262 Billing Road East
Northampton
NN3 3LH
Director NameMr Richard Marcus Callister Radcliffe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts
Ingleby Road, Stanton By Bridge
Derbyshire
DE73 1HU
Director NameMr John George Price
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Mead Road
Torquay
TQ2 6TE
Director NameMr Peter Kasimir Bruning
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityHungarian
StatusResigned
Appointed30 November 2005(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House 44 Church Street
Billesdon
Leicester
Leicestershire
LE7 9AE
Secretary NameMr Richard Marcus Callister Radcliffe
NationalityBritish
StatusResigned
Appointed30 November 2005(3 months after company formation)
Appointment Duration9 years (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walnuts
Ingleby Road, Stanton By Bridge
Derbyshire
DE73 1HU
Director NameExecutor Of Jennifer Davy
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameMrs Karen Elizabeth Commons
StatusResigned
Appointed18 December 2014(9 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2022)
RoleCompany Director
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Stephen James Hardwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.gwsurvey.co.uk
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressFintel House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2k at £1Simplybiz LTD
99.21%
Ordinary
10 at £1Simplybiz LTD
0.79%
Ordinary B

Financials

Year2014
Turnover£2,843,854
Gross Profit£771,518
Net Worth£1,391,352
Cash£210,093
Current Liabilities£980,122

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 13 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: UK trademark UK0002414432A.
Outstanding
18 December 2014Delivered on: 24 December 2014
Satisfied on: 6 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Agent and Trustee)

Classification: A registered charge
Fully Satisfied
18 December 2014Delivered on: 22 December 2014
Satisfied on: 6 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Fully Satisfied

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (25 pages)
30 August 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
24 May 2023Satisfaction of charge 055487920005 in full (4 pages)
6 December 2022Registration of charge 055487920006, created on 5 December 2022 (51 pages)
24 November 2022Full accounts made up to 31 December 2021 (25 pages)
30 September 2022Appointment of Mr Martin Reynolds as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Stephen James Hardwick as a director on 30 September 2022 (1 page)
30 September 2022Appointment of Ms Holly Armitage as a director on 30 September 2022 (2 pages)
30 September 2022Appointment of Mr Jack Over as a director on 30 September 2022 (2 pages)
30 September 2022Appointment of Ms Zoe De Boehmler as a director on 30 September 2022 (2 pages)
30 August 2022Change of details for Simply Biz Limited as a person with significant control on 30 August 2022 (2 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
17 March 2022Termination of appointment of Karen Elizabeth Commons as a secretary on 10 March 2022 (1 page)
12 October 2021Full accounts made up to 31 December 2020 (26 pages)
13 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
10 April 2021Termination of appointment of Richard Marcus Callister Radcliffe as a director on 27 December 2020 (1 page)
10 April 2021Appointment of Mr Stephen James Hardwick as a director on 9 April 2021 (2 pages)
9 March 2021Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page)
3 November 2020Full accounts made up to 31 December 2019 (26 pages)
11 October 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
8 August 2020Part of the property or undertaking has been released and no longer forms part of charge 055487920005 (5 pages)
31 July 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
(3 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
5 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
10 August 2019Satisfaction of charge 055487920004 in full (4 pages)
4 July 2019Memorandum and Articles of Association (9 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
29 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 March 2019Registration of charge 055487920005, created on 21 March 2019 (55 pages)
29 January 2019Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (20 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
23 May 2018Satisfaction of charge 055487920003 in full (4 pages)
13 April 2018Registration of charge 055487920004, created on 5 April 2018 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 June 2017Termination of appointment of Jennifer Davy as a director on 26 April 2017 (1 page)
19 June 2017Termination of appointment of Jennifer Davy as a director on 26 April 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
25 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
25 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
25 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,258
(8 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,258
(8 pages)
6 July 2015Satisfaction of charge 055487920001 in full (4 pages)
6 July 2015Satisfaction of charge 055487920002 in full (4 pages)
6 July 2015Satisfaction of charge 055487920002 in full (4 pages)
6 July 2015Satisfaction of charge 055487920001 in full (4 pages)
25 June 2015Registration of charge 055487920003, created on 22 June 2015 (53 pages)
25 June 2015Registration of charge 055487920003, created on 22 June 2015 (53 pages)
10 February 2015Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL to The John Smith's Stadium Stadium Way Huddersfield HD1 6PG on 10 February 2015 (1 page)
27 January 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
27 January 2015Previous accounting period shortened from 31 December 2015 to 31 December 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Appointment of Mr Peter Emlyn Hughes as a director on 18 December 2014 (2 pages)
6 January 2015Appointment of Mr Peter Emlyn Hughes as a director on 18 December 2014 (2 pages)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(5 pages)
5 January 2015Appointment of Mrs Karen Elizabeth Commons as a secretary on 18 December 2014 (2 pages)
5 January 2015Appointment of Mr Neil Martin Stevens as a director on 18 December 2014 (2 pages)
5 January 2015Termination of appointment of Simon James as a director on 18 December 2014 (1 page)
5 January 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 January 2015Termination of appointment of David Ronald Collins as a director on 18 December 2014 (1 page)
5 January 2015Appointment of Mr Matthew Lloyd Timmins as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of Mrs Sarah Clare Turvey as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of Mrs Sarah Clare Turvey as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of Mrs Karen Elizabeth Commons as a secretary on 18 December 2014 (2 pages)
5 January 2015Termination of appointment of Simon James as a director on 18 December 2014 (1 page)
5 January 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
5 January 2015Termination of appointment of Richard Marcus Callister Radcliffe as a secretary on 18 December 2014 (1 page)
5 January 2015Appointment of Mrs Jennifer Davy as a director on 18 December 2014 (2 pages)
5 January 2015Termination of appointment of David Ronald Collins as a director on 18 December 2014 (1 page)
5 January 2015Termination of appointment of Richard Marcus Callister Radcliffe as a secretary on 18 December 2014 (1 page)
5 January 2015Appointment of Mrs Jennifer Davy as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of Mr Matthew Lloyd Timmins as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of Mr Neil Martin Stevens as a director on 18 December 2014 (2 pages)
24 December 2014Registration of charge 055487920002, created on 18 December 2014 (23 pages)
24 December 2014Registration of charge 055487920002, created on 18 December 2014 (23 pages)
22 December 2014Registration of charge 055487920001, created on 18 December 2014 (23 pages)
22 December 2014Registration of charge 055487920001, created on 18 December 2014 (23 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,258
(7 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,258
(7 pages)
18 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,258
(4 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,258
(4 pages)
18 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
16 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,063
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,063
(4 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 October 2013Director's details changed for Simon James on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Simon James on 1 October 2013 (2 pages)
8 October 2013Director's details changed for Simon James on 1 October 2013 (2 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(6 pages)
30 August 2013Annual return made up to 30 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(6 pages)
21 August 2013Director's details changed for David Ronald Collins on 8 August 2013 (2 pages)
21 August 2013Director's details changed for David Ronald Collins on 8 August 2013 (2 pages)
21 August 2013Director's details changed for David Ronald Collins on 8 August 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 September 2009Return made up to 30/08/09; full list of members (5 pages)
3 September 2009Return made up to 30/08/09; full list of members (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Return made up to 30/08/08; full list of members (5 pages)
16 September 2008Return made up to 30/08/08; full list of members (5 pages)
6 June 2008Ad 01/06/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages)
6 June 2008Ad 01/06/08\gbp si 53@1=53\gbp ic 1000/1053\ (2 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 September 2007Return made up to 30/08/07; full list of members (4 pages)
5 September 2007Return made up to 30/08/07; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
5 September 2006Return made up to 30/08/06; full list of members (4 pages)
5 September 2006Return made up to 30/08/06; full list of members (4 pages)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005New secretary appointed;new director appointed (2 pages)
20 December 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005Registered office changed on 20/12/05 from: home farm 2 orchard hill little billing northampton NN3 9AG (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
20 December 2005Registered office changed on 20/12/05 from: home farm 2 orchard hill little billing northampton NN3 9AG (1 page)
1 December 2005Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2005Ad 30/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New secretary appointed;new director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005New secretary appointed;new director appointed (3 pages)
23 September 2005Registered office changed on 23/09/05 from: 31 corsham street london N1 6DR (1 page)
23 September 2005Registered office changed on 23/09/05 from: 31 corsham street london N1 6DR (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Secretary resigned (1 page)
30 August 2005Incorporation (19 pages)
30 August 2005Incorporation (19 pages)