LAPIDUS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Katharine Sarah Poll as a director on 2025-06-11

View Document

24/06/2524 June 2025 NewAppointment of Mr Matthew Bennion-Pedley as a director on 2025-06-11

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

12/07/2412 July 2024 Appointment of Ms Katharine Sarah Poll as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Mr Peter Emelone as a director on 2024-07-01

View Document

11/07/2411 July 2024 Cessation of Sarah Idris Jackson as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Notification of Lucy Frances Windridge as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Notification of Melanie Jane Perry as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Rosaleen Kim Etherington as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Sarah Idris Jackson as a director on 2024-07-01

View Document

11/07/2411 July 2024 Termination of appointment of Valerie Victoria Vivienne Watson as a director on 2024-07-01

View Document

11/07/2411 July 2024 Cessation of Valerie Victoria Vivienne Watson as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Mr Gareth Robert Bartlett as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Ms Melanie Jane Perry as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Ms Alison Cable as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Ms Olubukola Akilapa as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Ms Lucy Frances Windridge as a director on 2024-07-01

View Document

11/07/2411 July 2024 Cessation of Rosaleen Kim Etherington as a person with significant control on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Cessation of Francesca Conti as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Termination of appointment of Francesca Conti as a director on 2024-01-24

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Carolyn Grisold as a director on 2023-11-01

View Document

08/11/238 November 2023 Cessation of Carolyn Grisold as a person with significant control on 2023-11-01

View Document

13/09/2313 September 2023 Termination of appointment of Jessica Moriarty as a director on 2023-09-06

View Document

13/09/2313 September 2023 Cessation of Jessica Moriarty as a person with significant control on 2023-09-06

View Document

13/09/2313 September 2023 Change of details for Mr Rick Wilson as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Rick Wilson on 2023-09-13

View Document

14/06/2314 June 2023 Termination of appointment of Poonam Madar as a director on 2023-06-07

View Document

14/06/2314 June 2023 Notification of Sarah Jackson as a person with significant control on 2023-06-07

View Document

14/06/2314 June 2023 Cessation of Poonam Madar as a person with significant control on 2023-06-07

View Document

14/06/2314 June 2023 Appointment of Ms Sarah Idris Jackson as a director on 2023-06-07

View Document

28/04/2328 April 2023 Change of details for Ms Carolyn Grisold as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Ms Carolyn Grisold on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Notification of Francesca Conti as a person with significant control on 2023-02-01

View Document

14/03/2314 March 2023 Appointment of Ms Francesca Conti as a director on 2023-02-01

View Document

03/03/233 March 2023 Termination of appointment of Sophia Sterling as a director on 2023-03-01

View Document

03/03/233 March 2023 Cessation of Sophia Sterling as a person with significant control on 2023-03-01

View Document

22/02/2322 February 2023 Notification of Carolyn Grisold as a person with significant control on 2023-02-01

View Document

22/02/2322 February 2023 Appointment of Mr Rick Wilson as a director on 2023-02-01

View Document

22/02/2322 February 2023 Cessation of Anthony James Hurford as a person with significant control on 2023-02-02

View Document

22/02/2322 February 2023 Appointment of Ms Carolyn Grisold as a director on 2023-02-01

View Document

22/02/2322 February 2023 Notification of Rick Wilson as a person with significant control on 2023-02-01

View Document

22/02/2322 February 2023 Termination of appointment of Anthony James Hurford as a director on 2023-02-02

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/11/224 November 2022 Cessation of Jean Kathleen Wright as a person with significant control on 2022-10-05

View Document

04/11/224 November 2022 Termination of appointment of Jean Kathleen Wright as a director on 2022-10-05

View Document

05/10/225 October 2022 Termination of appointment of Lina Mookerjee as a director on 2022-09-09

View Document

05/10/225 October 2022 Cessation of Lina Mookerjee as a person with significant control on 2022-09-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Cessation of Jennifer Bertrand as a person with significant control on 2022-01-01

View Document

29/01/2229 January 2022 Termination of appointment of Jennifer Bertrand as a director on 2022-01-01

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

11/11/2111 November 2021 Notification of Anthony James Hurford as a person with significant control on 2021-07-01

View Document

11/11/2111 November 2021 Notification of Poonam Madar as a person with significant control on 2021-07-01

View Document

11/11/2111 November 2021 Appointment of Dr Poonam Madar as a director on 2021-07-01

View Document

11/11/2111 November 2021 Appointment of Ms Valerie Victoria Vivienne Watson as a director on 2021-07-01

View Document

11/11/2111 November 2021 Appointment of Anthony James Hurford as a director on 2021-07-01

View Document

11/11/2111 November 2021 Appointment of Ms Jennifer Bertrand as a director on 2021-07-01

View Document

11/11/2111 November 2021 Notification of Jennifer Bertrand as a person with significant control on 2021-07-01

View Document

11/11/2111 November 2021 Notification of Valerie Victoria Vivienne Watson as a person with significant control on 2021-07-01

View Document

10/11/2110 November 2021 Termination of appointment of Deborah Eleanor Humphrey as a director on 2021-06-30

View Document

10/11/2110 November 2021 Termination of appointment of Barbara Claire Bloomfield as a director on 2021-06-30

View Document

10/11/2110 November 2021 Cessation of Deborah Eleanor Humphrey as a person with significant control on 2021-06-30

View Document

10/11/2110 November 2021 Director's details changed for Sophia Morrison on 2021-09-11

View Document

10/11/2110 November 2021 Change of details for Sophia Morrison as a person with significant control on 2021-09-11

View Document

10/11/2110 November 2021 Cessation of Barbara Claire Bloomfield as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/11/2028 November 2020 CESSATION OF ELIZABETH ANN OTTOSSON AS A PSC

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OTTOSSON

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED ROSALEEN KIM ETHERINGTON

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED SOPHIA MORRISON

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIA MORRISON

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALEEN KIM ETHERINGTON

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ELEANOR HUMPHREY

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MS DEBORAH ELEANOR HUMPHREY

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHY ANN GODDARD

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MS KATHY ANN GODDARD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CESSATION OF SIMON POOLE AS A PSC

View Document

11/12/1911 December 2019 CESSATION OF ALISON CLARE SCOTT AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON SCOTT

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON POOLE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCES PETTIGREW AINSLIE

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CESSATION OF FRANCES ANNE PETTIGREW AINSLIE AS A PSC

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MURRAY

View Document

23/10/1923 October 2019 CESSATION OF BEVERLEY JANE MURRAY AS A PSC

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANN OTTOSSON / 01/10/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN OTTOSSON / 01/10/2019

View Document

11/07/1911 July 2019 CESSATION OF ALISON JAYNE POWELL AS A PSC

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS JASIMI KIRAN BANGERH

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MS CHARMAINE POLLARD

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARMAINE POLLARD

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASIMI KIRAN BANGERH

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON POWELL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED MR SIMON POOLE

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON POOLE

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS JEAN KATHLEEN WRIGHT

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN OTTOSSON

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN KATHLEEN WRIGHT

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES ANNE PETTIGREW AINSLIE

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS ELIZABETH ANN OTTOSSON

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS BEVERLEY JANE MURRAY

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS FRANCES ANNE PETTIGREW AINSLIE

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS ALISON JAYNE POWELL

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY JANE MURRAY

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JAYNE POWELL

View Document

15/11/1815 November 2018 CESSATION OF TONY WALL AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF LISA ROSSETTI AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF ANNE ELIZABETH BELL-DAVIES AS A PSC

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE BELL-DAVIES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR LISA ROSSETTI

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR TONY WALL

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE ELIZABETH BELL-DAVIES

View Document

09/11/179 November 2017 CESSATION OF VICTORIA JANET FIELD AS A PSC

View Document

09/11/179 November 2017 CESSATION OF ALISON CLARE SCOTT AS A PSC

View Document

09/11/179 November 2017 CESSATION OF TONY WALL AS A PSC

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY WALL

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON CLARE SCOTT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 DIRECTOR APPOINTED MS ANNE ELIZABETH BELL-DAVIES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FIELD

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSLYN LE MESURIER

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WALL / 02/08/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET MEYER

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR TONY WALL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MS ROSLYN SUE LE MESURIER

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS MARGARET INGRID MEYER

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JILL TEAGUE

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS BARBARA CLAIRE BLOOMFIELD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOLLYWOOD

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS ALISON CLARE SCOTT

View Document

09/11/159 November 2015 04/11/15 NO MEMBER LIST

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MS LISA ROSSETTI

View Document

13/11/1413 November 2014 04/11/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MS JILL TEAGUE

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED VICTORIA JANET FIELD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA MORVERN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN DEMPSEY

View Document

14/11/1314 November 2013 04/11/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS KAREN ANNE DEMPSEY

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MS ANNA JENNY MORVERN

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY SINGLEHURST

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MOSS

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMS

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED MS CHRISTINE MURIEL HOLLYWOOD

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR FIONA HAMILTON

View Document

30/05/1330 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 04/11/12 NO MEMBER LIST

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MS ANNE TAYLOR

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GUSTAR

View Document

14/05/1214 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 DIRECTOR APPOINTED GILLIAN GUSTAR

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA BENJAMIN

View Document

09/11/119 November 2011 04/11/11 NO MEMBER LIST

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY ANNA BENJAMIN

View Document

08/11/118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMS

View Document

07/12/107 December 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN SIMS

View Document

05/11/105 November 2010 04/11/10 NO MEMBER LIST

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA STONER

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA EVANS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY SHEELAGH GALLAGHER

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED ANNA CLARE BENJAMIN

View Document

24/08/1024 August 2010 SECRETARY APPOINTED ANNA CLARE BENJAMIN

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR MONICA SUSWIN

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SIMS

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MS JANE ELIZABETH MOSS

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED ANGELA STONER

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANE REECE

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED HAYLEY SINGLEHURST

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED FIONA HAMILTON

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED CHRISTINA EVANS

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH GALLAGHER

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY MARSHALL

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR KATE THOMPSON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA HUTCHINSON NUNNS

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED SANDRA JANE HUTCHINSON NUNNS

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE REECE / 02/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ROWENA MARSHALL / 02/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEELAGH BRIGID GALLAGHER / 02/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA ELIZABETH SUSWIN / 02/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE THOMPSON / 02/11/2009

View Document

07/01/107 January 2010 06/11/09 NO MEMBER LIST

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUE ASHBY

View Document

21/11/0821 November 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

27/08/0827 August 2008 DIRECTOR AND SECRETARY APPOINTED SHEELAGH BRIGID GALLAGHER

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MONICA ELIZABETH SUSWIN

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JANE REECE

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED WENDY ROWENA MARSHALL

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR SALLY THOMPSON

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY MARSHALL

View Document

06/06/086 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: UNIT 3 LOWER LEDGE FARM DYRHAM CHIPPENHAM SN14 8EY

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: C/O COBEN ASSOCIATES WHITESHILL HOUSE WHITESHILL HAMBROOK BRISTOL BS16 1AD

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0411 December 2004 ANNUAL RETURN MADE UP TO 14/11/04

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O COBEN ASSOCIATES WHITESHILL HOUSE WHITESHILL HAMBROOK BRISTOL BS16 1SD

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: WHITESHILL HOUSE WHITESHILL HAMBROOK BRISTOL BS16 1AD

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: COBDEN ASSOCIATES 95 HIGH STREET, KINGSWOOD BRISTOL BS15 4AD

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 ANNUAL RETURN MADE UP TO 14/11/03

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 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