1LIFE MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Satisfaction of charge 025665860015 in full

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

15/12/2315 December 2023 Current accounting period shortened from 2024-02-09 to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

04/12/234 December 2023 Full accounts made up to 2023-02-09

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-02-09

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Termination of appointment of Ian Arthur Hendrie as a director on 2023-03-14

View Document

14/03/2314 March 2023 Change of details for Alston Newco Limited as a person with significant control on 2023-02-10

View Document

14/03/2314 March 2023 Termination of appointment of Ian Arthur Hendrie as a secretary on 2023-03-14

View Document

27/02/2327 February 2023 Appointment of Mr William Giles Rawlinson as a director on 2023-02-10

View Document

11/02/2311 February 2023 Termination of appointment of Keith Hamill as a director on 2023-02-10

View Document

11/02/2311 February 2023 Termination of appointment of Julian Frederick Nicholls as a director on 2023-02-10

View Document

11/02/2311 February 2023 Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA to The Stables, Duxbury Park Duxbury Hall Road Chorley Lancashire PR7 4AT on 2023-02-11

View Document

11/02/2311 February 2023 Appointment of Mr Mike John Quayle as a director on 2023-02-10

View Document

11/02/2311 February 2023 Appointment of Mr Glen Alan Hall as a director on 2023-02-10

View Document

11/02/2311 February 2023 Cessation of 1Lms (Holdings) Limited as a person with significant control on 2023-02-10

View Document

11/02/2311 February 2023 Notification of Alston Newco Limited as a person with significant control on 2023-02-10

View Document

09/02/239 February 2023 Notification of 1Lms (Holdings) Limited as a person with significant control on 2016-12-06

View Document

09/02/239 February 2023 Annual accounts for year ending 09 Feb 2023

View Accounts

08/02/238 February 2023 Withdrawal of a person with significant control statement on 2023-02-08

View Document

03/01/233 January 2023 Termination of appointment of Mark Braithwaite as a director on 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Full accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/07/212 July 2021 Full accounts made up to 2020-09-30

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MARK BRAITHWAITE

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL KING

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

10/05/1710 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025665860015

View Document

07/01/167 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025665860014

View Document

09/02/159 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025665860014

View Document

29/01/1529 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LDH HOUSE ST IVES BUSINESS PARK PARSONS GREEN ST. IVES CAMBRIDGESHIRE PE27 4AA ENGLAND

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA UNITED KINGDOM

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM C/O LEISURE CONNECTION LTD POTTON HOUSE GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BA

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KING / 01/06/2014

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED LEISURE CONNECTION LIMITED CERTIFICATE ISSUED ON 29/05/14

View Document

29/05/1429 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STILL

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR IAN ARTHUR HENDRIE

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD STILL

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR IAN ARTHUR HENDRIE

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

18/12/1318 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR NEIL KING

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/12/1220 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLMAN

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR KEITH HAMILL

View Document

17/09/1217 September 2012 11/09/12 STATEMENT OF CAPITAL GBP 10839250

View Document

17/09/1217 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4ER

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

31/07/1231 July 2012 17/07/12 STATEMENT OF CAPITAL GBP 9400000

View Document

31/07/1231 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/01/124 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

16/05/1116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK LLOYD

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR JULIAN FREDERICK NICHOLLS

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/01/1110 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MEEHAN

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED RICHARD MATTHEW STILL

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CRITCHER

View Document

01/06/091 June 2009 DIRECTOR APPOINTED RICHARD FRASER MILLMAN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM FARRANT

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED PAUL DOUGLAS CRITCHER

View Document

03/09/083 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/083 September 2008 ARTICLES OF ASSOCIATION

View Document

03/09/083 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/083 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/083 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/09/083 September 2008 DEED OF WAIVER 19/08/2008

View Document

03/09/083 September 2008 LOAN AGREEMENT 19/08/2008

View Document

03/09/083 September 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP WALTERS

View Document

21/08/0821 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD STILL

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR DEREK THOMAS LLOYD

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR PAUL ALAN MEEHAN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR I LIMITED

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DANOPTRA DIRECTOR II LIMITED

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 26/09/04

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 RETURN MADE UP TO 03/12/03; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 03/12/02; NO CHANGE OF MEMBERS

View Document

30/08/0230 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0213 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0213 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0210 August 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 REREG PLC-PRI 19/07/02

View Document

24/07/0224 July 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/07/0224 July 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/07/0224 July 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 FULL GROUP ACCOUNTS MADE UP TO 03/10/99

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0016 April 2000 FACILITY AGREEMENT 11/04/00

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 REGISTERED OFFICE CHANGED ON 01/12/99 FROM: DATALOGIC HOUSE DUNSTABLE ROAD REDBOURN HERTFORDSHIRE AL3 7PR

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED RELAXION GROUP PLC CERTIFICATE ISSUED ON 01/11/99

View Document

30/04/9930 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

05/03/985 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: WATLING HOUSE DUNSTABLE ROAD REDBOURN HERTS AL3 7RG

View Document

26/03/9626 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 AUDITOR'S RESIGNATION

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

21/07/9521 July 1995 Full group accounts made up to 1995-03-31

View Document

21/07/9521 July 1995 Full group accounts made up to 1995-03-31

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 ADOPT MEM AND ARTS 29/06/95

View Document

31/03/9531 March 1995 AUDITOR'S RESIGNATION

View Document

07/02/957 February 1995 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 Full group accounts made up to 1994-03-31

View Document

07/10/947 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 Full group accounts made up to 1994-03-31

View Document

12/04/9412 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9320 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/935 February 1993 5600@£1 29/12/92

View Document

05/02/935 February 1993 £ IC 56000/50400 29/12/92 £ SR 5600@1=5600

View Document

05/02/935 February 1993 £6000 29/12/92

View Document

01/02/931 February 1993 SUB DIV SHARES 29/12/92

View Document

01/02/931 February 1993 S-DIV 29/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/924 November 1992 £ NC 1000/100000 28/10/92

View Document

04/11/924 November 1992 NC INC ALREADY ADJUSTED 28/10/92

View Document

29/10/9229 October 1992 AUDITORS' REPORT

View Document

29/10/9229 October 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/10/9229 October 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9229 October 1992 BALANCE SHEET

View Document

29/10/9229 October 1992 AUDITORS' STATEMENT

View Document

29/10/9229 October 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9229 October 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/10/9229 October 1992 REREGISTRATION PRI-PLC 28/10/92

View Document

27/10/9227 October 1992 AMENDED GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/92

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

09/01/929 January 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 COMPANY NAME CHANGED COBRA LEISURE LIMITED CERTIFICATE ISSUED ON 09/01/92

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 ADOPT MEM AND ARTS 21/08/91

View Document

04/09/914 September 1991 DIV S-DIV 21/08/91

View Document

02/08/912 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/07/9122 July 1991 REGISTERED OFFICE CHANGED ON 22/07/91 FROM: THE HEDGES DELMEREND LANE HERTS AL3 8ER

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/912 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9121 March 1991 ALTER MEM AND ARTS 15/02/91

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/03/9119 March 1991 COMPANY NAME CHANGED MOTIVENEAT LIMITED CERTIFICATE ISSUED ON 20/03/91

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 07/12/90

View Document

07/12/907 December 1990 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