HIGHVIEW ENTERPRISES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2024-10-10

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2024-10-21

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2024-12-12

View Document

28/05/2528 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Appointment of Nyawira Wangari Kariuki as a director on 2025-04-17

View Document

17/04/2517 April 2025 Termination of appointment of Rikin Shah as a director on 2025-04-03

View Document

24/02/2524 February 2025 Registered office address changed from First Floor Hobhouse Court London SW1Y 4HH England to First Floor Hobhouse Court Suffolk Street London SW1Y 4HH on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to First Floor Hobhouse Court London SW1Y 4HH on 2025-02-24

View Document

13/02/2513 February 2025 Director's details changed for Dave Kirwan on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Dave Kirwan as a director on 2025-01-31

View Document

22/01/2522 January 2025 Termination of appointment of Karin Ulrika Wising as a director on 2025-01-13

View Document

20/11/2420 November 2024 Appointment of Matthias Schweinfest as a secretary on 2024-11-20

View Document

24/10/2424 October 2024 Termination of appointment of Sarah Anne French as a secretary on 2024-10-11

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

12/07/2412 July 2024 Second filing for the appointment of Mr Sebastian Gschwender as a director

View Document

12/07/2412 July 2024 Second filing for the appointment of Mr Kasper Bech Trebbien as a director

View Document

12/07/2412 July 2024 Second filing for the appointment of Mr Colin Clive Hudson as a director

View Document

01/07/241 July 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

27/06/2427 June 2024 Appointment of Mr Sebastian Gschwender as a director on 2024-06-11

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-06-07

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-06-05

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-05-24

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-05-12

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-03-20

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-02-28

View Document

25/06/2425 June 2024 Appointment of Mr Colin Clive Hudson as a director on 2024-06-11

View Document

25/06/2425 June 2024 Appointment of Mr Kasper Bech Trebbien as a director on 2024-06-11

View Document

25/06/2425 June 2024 Termination of appointment of Javier Cavada Camino as a director on 2024-06-11

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-11-14

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-11-09

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-08-16

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-07-20

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-06-26

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2023-06-19

View Document

24/06/2424 June 2024 Registration of charge 044892710003, created on 2024-06-18

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registration of charge 044892710002, created on 2024-06-11

View Document

04/05/244 May 2024 Statement of company's objects

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Appointment of Sarah Anne French as a secretary on 2023-09-19

View Document

28/09/2328 September 2023 Termination of appointment of Sandra Redding as a secretary on 2023-09-19

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

17/05/2317 May 2023 Termination of appointment of Rupert Edward Pearce as a director on 2023-03-31

View Document

09/01/239 January 2023 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Pennine Place 2a Charing Cross Road London WC2H 0HF on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of London Registrars Ltd as a secretary on 2022-12-16

View Document

09/01/239 January 2023 Appointment of Mrs Sandra Redding as a secretary on 2022-12-16

View Document

27/09/2227 September 2022 Appointment of Laura Sandys as a director on 2022-05-01

View Document

12/01/2212 January 2022 Appointment of Mr Richard James Butland as a director on 2021-08-19

View Document

30/07/2130 July 2021 Second filing of Confirmation Statement dated 2021-07-14

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

26/07/2126 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-18

View Document

26/07/2126 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-10

View Document

26/07/2126 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-02-24

View Document

22/07/2122 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-30

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2020-07-14

View Document

24/06/2124 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-30

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-04-22

View Document

18/03/2118 March 2021 Statement of capital following an allotment of shares on 2021-03-10

View Document

18/03/2118 March 2021 Statement of capital following an allotment of shares on 2021-02-24

View Document

18/03/2118 March 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

12/02/2112 February 2021 Statement of capital following an allotment of shares on 2021-01-30

View Document

14/01/2114 January 2021 Statement of capital following an allotment of shares on 2020-12-30

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

17/08/2017 August 2020 Confirmation statement made on 2020-07-14 with updates

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED DR. GERHARD HERMANN CROMME

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREENSMITH

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT CROWLEY

View Document

20/02/2020 February 2020 ADOPT ARTICLES 13/02/2020

View Document

14/02/2014 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 115666.67

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED TOMAS WILLIAM HARJU-JEANTY

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR SHAUN DEAN

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

02/08/192 August 2019 01/08/12 STATEMENT OF CAPITAL GBP 34437.87

View Document

24/06/1924 June 2019 27/05/19 STATEMENT OF CAPITAL GBP 94639.33

View Document

19/03/1919 March 2019 06/02/19 STATEMENT OF CAPITAL GBP 94535.72

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRETT

View Document

31/01/1931 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 94521.84

View Document

05/11/185 November 2018 DIRECTOR APPOINTED JAVIER CAVADA CAMINO

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 94504.52

View Document

21/09/1821 September 2018 ADOPT ARTICLES 15/08/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 09/05/18 STATEMENT OF CAPITAL GBP 78942.05

View Document

14/05/1814 May 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

04/04/184 April 2018 14/02/18 STATEMENT OF CAPITAL GBP 78153.42

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/01/1826 January 2018 21/11/17 STATEMENT OF CAPITAL GBP 63331.42

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARKER

View Document

26/09/1726 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED COLIN THOMAS ROY

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIKO ELMALEH / 01/06/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WOOLLACOTT / 01/06/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GREENSMITH / 01/07/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 58626.5

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIKO ELMALEH / 05/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GWYNNE BARKER / 05/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARETH BRETT / 05/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WOOLLACOTT / 05/06/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CONOR CROWLEY / 05/06/2017

View Document

05/06/175 June 2017 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS LTD

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW ENGLAND

View Document

02/06/172 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH

View Document

19/05/1719 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 57516.76

View Document

15/03/1715 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WOOLLACOTT / 31/01/2017

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GWYNNE BARKER / 11/01/2017

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1613 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 53575.26

View Document

11/10/1611 October 2016 30/08/16 STATEMENT OF CAPITAL GBP 53048.26

View Document

28/09/1628 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 53023.26

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 ADOPT ARTICLES 15/06/2016

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSHEEN MC GUCKIAN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR VINCENT CONOR CROWLEY

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURHAM

View Document

27/07/1527 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR MICHAEL DEAN DURHAM

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURHAM

View Document

17/01/1517 January 2015 24/11/14 STATEMENT OF CAPITAL GBP 50105.92

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR MICHAEL DEAN DURHAM

View Document

13/11/1413 November 2014 ADOPT ARTICLES 22/10/2014

View Document

31/10/1431 October 2014 23/07/14 STATEMENT OF CAPITAL GBP 45988.27

View Document

09/09/149 September 2014 SECOND FILING WITH MUD 02/07/14 FOR FORM AR01

View Document

09/09/149 September 2014 SECOND FILING FOR FORM SH01

View Document

09/09/149 September 2014 SECOND FILING FOR FORM SH01

View Document

09/09/149 September 2014 SECOND FILING FOR FORM SH01

View Document

09/09/149 September 2014 SECOND FILING FOR FORM SH01

View Document

06/09/146 September 2014 SECOND FILING FOR FORM AP04

View Document

19/08/1419 August 2014 02/07/14 CHANGES

View Document

19/08/1419 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 16396234.72

View Document

19/08/1419 August 2014 29/04/14 STATEMENT OF CAPITAL GBP 15448707.47

View Document

18/08/1418 August 2014 29/04/14 STATEMENT OF CAPITAL GBP 15448707.25

View Document

07/08/147 August 2014 16/07/14 STATEMENT OF CAPITAL GBP 16396234.50

View Document

29/07/1429 July 2014 CORPORATE SECRETARY APPOINTED SH COMPANY SECRETARIES LIMITED

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY NORTH

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/03/1418 March 2014 31/12/13 STATEMENT OF CAPITAL GBP 41734.53

View Document

14/03/1414 March 2014 SECOND FILING FOR FORM SH01

View Document

14/03/1414 March 2014 SECOND FILING FOR FORM SH01

View Document

11/02/1411 February 2014 31/12/13 STATEMENT OF CAPITAL GBP 39143.02

View Document

11/02/1411 February 2014 31/12/13 STATEMENT OF CAPITAL GBP 39143.02

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR BRIAN GREENSMITH

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR PAUL NICHOLAS WOOLLACOTT

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON NORTH

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR TOBY PETERS

View Document

22/08/1322 August 2013 SECOND FILING WITH MUD 02/07/13 FOR FORM AR01

View Document

02/08/132 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/132 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM, GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS, LONDON, SW1W 0BY

View Document

08/03/138 March 2013 SECTION 519

View Document

26/02/1326 February 2013 AUD STAT 519

View Document

26/02/1326 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/1321 February 2013 FORM 122 DATED 03/04/06 SUBDIV OF 7950 @ £1 EACH TO 795000 @ £0.01 EACH

View Document

02/12/122 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

08/11/128 November 2012 COMPANY BUSINESS 23/07/2012

View Document

18/10/1218 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 34438

View Document

18/10/1218 October 2012 01/08/12 STATEMENT OF CAPITAL GBP 34438.00

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTEO MAINO

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR JEREMY BRIAN DIGBY NORTH

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIKO ELMALEH / 09/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO MARIA MAINO / 09/01/2012

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 14 FLORAL STREET, LONDON, WC2E 9DH

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARETH BRETT / 20/12/2011

View Document

22/11/1122 November 2011 ADOPT ARTICLES 26/09/2011

View Document

12/10/1112 October 2011 ARTICLES OF ASSOCIATION

View Document

17/08/1117 August 2011 07/07/11 CHANGES

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY SIMON NORTH

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MATTEO MARIA MAINO

View Document

02/11/102 November 2010 06/10/10 STATEMENT OF CAPITAL GBP 27537.87

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/109 September 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, GROSVENOR GARDENS HOUSE, 35- 37 GROSVENOR GARDENS, LONDON, SW1W 0BY

View Document

29/03/1029 March 2010 27/11/09 STATEMENT OF CAPITAL GBP 639018.87

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0930 December 2009 ADOPT ARTICLES 09/12/2009

View Document

12/12/0912 December 2009 26/10/09 STATEMENT OF CAPITAL GBP 1277614.64

View Document

12/12/0912 December 2009 22/09/09 STATEMENT OF CAPITAL GBP 1270237

View Document

12/11/0912 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DR ROSHEEN MC GUCKIAN

View Document

03/11/093 November 2009 Annual return made up to 2 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND ANTON BERGER / 30/04/2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR FERDINAND BERGER

View Document

07/10/097 October 2009 29/06/09 STATEMENT OF CAPITAL GBP 4487.20

View Document

07/10/097 October 2009 06/05/09 STATEMENT OF CAPITAL GBP 8155.92

View Document

07/10/097 October 2009 02/04/09 STATEMENT OF CAPITAL GBP 8066.36

View Document

07/10/097 October 2009 26/03/09 STATEMENT OF CAPITAL GBP 8056.36

View Document

07/10/097 October 2009 09/01/09 STATEMENT OF CAPITAL GBP 7990

View Document

07/10/097 October 2009 15/04/09 STATEMENT OF CAPITAL GBP 8132.31

View Document

07/10/097 October 2009 19/05/09 STATEMENT OF CAPITAL GBP 8351.04

View Document

16/06/0916 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED STEPHEN GARETH BRETT

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED TOBY PETERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ALAN LAIRD

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON NORTH / 17/11/2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ST JOHN

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 ADOPT ARTICLES 08/07/2008

View Document

26/08/0826 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0824 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FERDINAND BERGER / 15/02/2008

View Document

17/03/0817 March 2008 DIRECTOR AND SECRETARY APPOINTED SIMON JOHN DIGBY NORTH

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED NIKO ELMALEH

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY MARK COURTNEY

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

08/11/058 November 2005 NC INC ALREADY ADJUSTED 12/07/05

View Document

08/11/058 November 2005 £ NC 1000/100000 12/07

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/03/041 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET, HERTFORDSHIRE EN4 8NN

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0218 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information