PACKFINAL

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA BRENNAN

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED THERESE HENNESSY

View Document

25/03/1525 March 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 17

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 18

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 13

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 19

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 12

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 16

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 15

View Document

21/06/1221 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 14

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET LONDON E1W 1YW

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 � IC 500000/1000 28/10/03 � SR 499000@1=499000

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NC DEC ALREADY ADJUSTED 28/10/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 CONSENT TO VARIATION OF CLASS RI

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 DIVISION 31/10/01

View Document

12/11/0112 November 2001 DIV 31/10/01

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 AUDITOR'S RESIGNATION

View Document

29/10/0129 October 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

29/10/0129 October 2001 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

29/10/0129 October 2001 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/10/0118 October 2001 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

13/07/0113 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/10/98

View Document

26/10/9826 October 1998 � NC 20500000/30500000 15/10/98

View Document

26/10/9826 October 1998 NC INC ALREADY ADJUSTED 15/10/98

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/986 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 S366A DISP HOLDING AGM 01/06/98

View Document

24/06/9824 June 1998 S386 DISP APP AUDS 01/06/98

View Document

24/06/9824 June 1998 S252 DISP LAYING ACC 01/06/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 ADOPT MEM AND ARTS 09/01/97

View Document

31/12/9731 December 1997 NC INC ALREADY ADJUSTED 09/01/97

View Document

31/12/9731 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/97

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 � NC 1000/20500000 09/

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 REGISTERED OFFICE CHANGED ON 30/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/969 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company