GET CONNECTED HELPLINE

Company Documents

DateDescription
11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

04/03/204 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

18/04/1918 April 2019 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

01/02/181 February 2018 COMPANY RESTORED ON 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR APPOINTED GEAROID MARTIN LANE

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

01/02/181 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 31/03/16 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 NOTIFICATION OF PSC STATEMENT ON 21/08/2017

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

22/10/1622 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 25/04/16 NO MEMBER LIST

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEAROID LANE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA NICOLSON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HARPER

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JESSICA BURLEY

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

07/05/157 May 2015 25/04/15 NO MEMBER LIST

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE KOPIK

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY CAMILLA MORTIMER

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATE MILNE

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY CLARKE

View Document

15/05/1415 May 2014 25/04/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM, PO BOX 7777 PO BOX 7777, LONDON, W1A 5PD, ENGLAND

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED DR FIONA NICOLSON

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS LORRAINE HARPER

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY FIONA CLARK

View Document

13/02/1413 February 2014 SECRETARY APPOINTED MISS CAMILLA RACHELLE NINA MORTIMER

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, PO BOX 7777, 30 BINNEY STREET, LONDON, W1K 5BW, UNITED KINGDOM

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM, PO BOX 7777 PO BOX 7777, LONDON, W1A 5PD, ENGLAND

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SANAZ MEHDIPOUR

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MS KATE MILNE

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHLESS

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARRISON / 18/07/2013

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE BENTLEY

View Document

25/04/1325 April 2013 25/04/13 NO MEMBER LIST

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM, GET CONNECTED 407 OXFORD STREET, LONDON, W1C 2PA, UNITED KINGDOM

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MRS JESSICA JANE BURLEY

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MS SANAZ MEHDIPOUR

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM, 8 GLENTWORTH STREET, LONDON, NW1 5PG

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAVEN

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR LARA O'SHEA

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 25/04/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DANIEL PARRY WILLIAMS / 10/04/2012

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ISLA HAIGH

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKNIGHT

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR FIONA CLARK / 10/04/2012

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR GEAROID MARTIN LANE

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALEY

View Document

05/08/115 August 2011 ALTER ARTICLES 26/07/2011

View Document

05/08/115 August 2011 ARTICLES OF ASSOCIATION

View Document

18/05/1118 May 2011 25/04/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE KOPIK / 13/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISLA KATHERINE HAIGH / 13/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS HALEY / 13/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DANIEL PARRY WILLIAMS / 16/05/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREDGETT

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR DAVID SMITH

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SWART

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR GARETH DANIEL PARRY WILLIAMS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY EMMA INSLEY

View Document

11/05/1011 May 2010 25/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA INSLEY / 01/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE KOPIK / 19/04/2010

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR FIONA CLARK

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ANTHONY SWART / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELIZABETH CLARKE / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCKNIGHT / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARA O'SHEA / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SANDRA BENTLEY / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISLA KATHERINE HAIGH / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREDGETT / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN CRAVEN / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SCHLESS / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN THOMAS HALEY / 19/04/2010

View Document

22/12/0922 December 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 25/04/09

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CAMERON

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR METHSEBIA TADESSE

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 25/04/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE DAVIS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 ARTICLES OF ASSOCIATION

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 ANNUAL RETURN MADE UP TO 25/04/06

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 25/04/05

View Document

09/05/059 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: THE CARPHONE WAREHOUSE SUPPORT, CENTRE NORTH ACTON BUSINESS PARK, WALES FARM ROAD, LONDON W3 6RS

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 25/04/04

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 ANNUAL RETURN MADE UP TO 25/04/03

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 ANNUAL RETURN MADE UP TO 25/04/02

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: ROOM 205 RAILTRACK PLC, KINGS CROSS RAILWAY STATION,, KINGS C, LONDON, N1 9AP

View Document

15/05/0115 May 2001 ANNUAL RETURN MADE UP TO 25/04/01

View Document

14/03/0114 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 ALTER MEMORANDUM 24/07/00

View Document

26/07/0026 July 2000 ALTER MEMORANDUM 24/07/00

View Document

25/04/0025 April 2000 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