NEXT 15 GROUP PLC

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

05/06/255 June 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

02/06/252 June 2025 NewAppointment of Mr Maneck Minoo Kalifa as a director on 2025-06-01

View Document

02/06/252 June 2025 NewAppointment of Ms Samantha Anne Wren as a director on 2025-06-01

View Document

30/05/2530 May 2025 NewTermination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

22/04/2522 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-01-21

View Document

22/04/2522 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-04-16

View Document

11/02/2511 February 2025 Appointment of Mr Mark David Astaire as a director on 2025-02-01

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-05

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-09

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-02

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-04

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-03

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-07-01

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-06

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

10/06/2410 June 2024 Purchase of own shares.

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-02

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-07

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-08

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-05-03

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-29

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-24

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-25

View Document

10/05/2410 May 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

09/05/249 May 2024 Purchase of own shares.

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-23

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-04-09

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-04-02

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-04-10

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-04-03

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

22/04/2422 April 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

08/04/248 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-03-22

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-03-19

View Document

03/04/243 April 2024 Purchase of own shares.

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-03-25

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-03-26

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-03-20

View Document

03/04/243 April 2024 Cancellation of shares. Statement of capital on 2024-03-18

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-03-21

View Document

06/02/246 February 2024 Cancellation of shares. Statement of capital on 2024-01-23

View Document

06/02/246 February 2024 Cancellation of shares. Statement of capital on 2024-01-24

View Document

29/01/2429 January 2024 Cancellation of shares. Statement of capital on 2024-01-22

View Document

29/01/2429 January 2024 Purchase of own shares.

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-19

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-14

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2024-01-08

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2024-01-09

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2024-01-10

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

19/01/2419 January 2024 Purchase of own shares.

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-13

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-12

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-11-28

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-01

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-11-30

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-04

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-08

View Document

21/12/2321 December 2023 Purchase of own shares.

View Document

21/12/2321 December 2023 Purchase of own shares.

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-08

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-11

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-12-08

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-11-29

View Document

20/12/2320 December 2023 Cancellation of shares. Statement of capital on 2023-11-27

View Document

20/12/2320 December 2023 Cancellation of shares. Statement of capital on 2023-12-07

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-04

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

05/12/235 December 2023 Cancellation of shares. Statement of capital on 2023-11-23

View Document

05/12/235 December 2023 Purchase of own shares.

View Document

05/12/235 December 2023 Cancellation of shares. Statement of capital on 2023-11-22

View Document

05/12/235 December 2023 Cancellation of shares. Statement of capital on 2023-11-24

View Document

29/11/2329 November 2023 Cancellation of shares. Statement of capital on 2023-11-16

View Document

29/11/2329 November 2023 Cancellation of shares. Statement of capital on 2023-11-21

View Document

29/11/2329 November 2023 Purchase of own shares.

View Document

29/11/2329 November 2023 Cancellation of shares. Statement of capital on 2023-11-15

View Document

29/11/2329 November 2023 Cancellation of shares. Statement of capital on 2023-11-14

View Document

29/11/2329 November 2023 Cancellation of shares. Statement of capital on 2023-11-17

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-01

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-10

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-03

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-06

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-13

View Document

21/11/2321 November 2023 Purchase of own shares.

View Document

21/11/2321 November 2023 Purchase of own shares.

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-08

View Document

21/11/2321 November 2023 Cancellation of shares. Statement of capital on 2023-11-09

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-05

View Document

25/08/2325 August 2023 Statement of capital following an allotment of shares on 2023-08-25

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-16

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

14/06/2314 June 2023 Group of companies' accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-18

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

19/04/2319 April 2023 Director's details changed for Mrs Helen Sarah Hunter on 2023-04-19

View Document

19/04/2319 April 2023 Director's details changed for Dianna Renea Jones on 2023-04-18

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2022-06-10

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-08-12

View Document

14/09/2214 September 2022 Director's details changed for Ms Robyn Perriss on 2022-09-01

View Document

19/05/2219 May 2022 Group of companies' accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-12

View Document

09/05/229 May 2022 Director's details changed for Mrs Helen Sarah O'sullivan on 2022-05-01

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-06-17

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-09-27

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-08-10

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

13/07/2113 July 2021 Register inspection address has been changed from Cenral Link Group Unit 10, Central Square, 29 Wellington Street Leeds England to Link Group Unit 10 Central Square, 29 Wellington Street Leeds LS1 4DL

View Document

13/07/2113 July 2021 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Cenral Link Group Unit 10, Central Square, 29 Wellington Street Leeds

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-04-20

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-03-09

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-04-14

View Document

20/08/2020 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 2265981.175

View Document

20/08/2020 August 2020 09/07/20 STATEMENT OF CAPITAL GBP 2253462.625

View Document

20/08/2020 August 2020 03/07/20 STATEMENT OF CAPITAL GBP 2249036.1

View Document

17/08/2017 August 2020 18/06/20 STATEMENT OF CAPITAL GBP 2246313.825

View Document

14/08/2014 August 2020 18/06/20 STATEMENT OF CAPITAL GBP 2246062.925

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SARAH O'SULLIVAN / 17/07/2020

View Document

15/07/2015 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

11/06/2011 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 2238355.125

View Document

11/06/2011 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 2190325.675

View Document

11/06/2011 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 2240487.525

View Document

11/06/2011 June 2020 02/06/20 STATEMENT OF CAPITAL GBP 2212665.125

View Document

10/06/2010 June 2020 15/05/20 STATEMENT OF CAPITAL GBP 2210569.8

View Document

10/06/2010 June 2020 07/02/20 STATEMENT OF CAPITAL GBP 2165858.625

View Document

10/06/2010 June 2020 11/03/20 STATEMENT OF CAPITAL GBP 2167244.975

View Document

10/06/2010 June 2020 10/02/20 STATEMENT OF CAPITAL GBP 2166554.85

View Document

10/06/2010 June 2020 18/03/20 STATEMENT OF CAPITAL GBP 2167787.425

View Document

10/06/2010 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 2196221.425

View Document

10/06/2010 June 2020 26/05/20 STATEMENT OF CAPITAL GBP 2212234.675

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1916 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/195 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 2163816.2

View Document

17/10/1917 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 2163556.95

View Document

16/10/1916 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 2158098.35

View Document

12/09/1912 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 2133599.1

View Document

11/09/1911 September 2019 SAIL ADDRESS CREATED

View Document

11/09/1911 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/09/1911 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

02/09/192 September 2019 22/08/19 STATEMENT OF CAPITAL GBP 2131323.225

View Document

02/09/192 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 2131531.625

View Document

16/08/1916 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 2130518.35

View Document

30/07/1930 July 2019 19/07/19 STATEMENT OF CAPITAL GBP 2130191.2

View Document

30/07/1930 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 2129778.825

View Document

26/07/1926 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015795890006

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/07/2019

View Document

09/07/199 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MRS HELEN SARAH O'SULLIVAN

View Document

28/06/1928 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 2129527.275

View Document

28/06/1928 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 2127514.05

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE SHORE

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 21/05/19 STATEMENT OF CAPITAL GBP 2127182.725

View Document

20/05/1920 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 2116995.925

View Document

20/05/1920 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 2118085.325

View Document

17/05/1917 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 2111303.525

View Document

16/05/1916 May 2019 18/04/19 STATEMENT OF CAPITAL GBP 2119448.025

View Document

10/05/1910 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 2105164.25

View Document

20/03/1920 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 2090090.425

View Document

20/03/1920 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 2089998.1

View Document

20/03/1920 March 2019 11/03/19 STATEMENT OF CAPITAL GBP 2090584.85

View Document

19/03/1919 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 2089433.925

View Document

18/03/1918 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 2089192.025

View Document

13/02/1913 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 2089099.70

View Document

07/02/197 February 2019 16/01/19 STATEMENT OF CAPITAL GBP 2087874.875

View Document

28/12/1828 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 2083176.30

View Document

12/12/1812 December 2018 06/11/18 STATEMENT OF CAPITAL GBP 2082195.05

View Document

12/12/1812 December 2018 24/09/18 STATEMENT OF CAPITAL GBP 1976931.9

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/02/2018

View Document

27/07/1827 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 1965318.18

View Document

16/07/1816 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

03/07/183 July 2018 NOTIFICATION OF PSC STATEMENT ON 26/06/2017

View Document

03/07/183 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 1963624.43

View Document

25/06/1825 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 1959112.7

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

04/06/184 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 1957873.4

View Document

03/05/183 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 1957212.48

View Document

03/05/183 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 1954078.2

View Document

02/05/182 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 1941840.93

View Document

02/03/182 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 1899693.88

View Document

19/02/1819 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 1899439.63

View Document

16/02/1816 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 1891414.15

View Document

16/02/1816 February 2018 07/12/17 STATEMENT OF CAPITAL GBP 1892133.75

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015795890005

View Document

30/01/1830 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/174 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 1890038.73

View Document

03/10/173 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 1887904.9

View Document

03/10/173 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 1886864.95

View Document

04/08/174 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 1842088.45

View Document

04/08/174 August 2017 14/07/17 STATEMENT OF CAPITAL GBP 1848387.6

View Document

04/08/174 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 1848906.33

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MS PENELOPE ANNE LADKIN-BRAND

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015795890004

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALICJA LESNIAK

View Document

30/06/1730 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 1840404.45

View Document

26/04/1726 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1839193.98

View Document

25/04/1725 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 1840170.55

View Document

10/04/1710 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1835663.05

View Document

03/04/173 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 1835375.38

View Document

10/02/1710 February 2017 11/01/17 STATEMENT OF CAPITAL GBP 1833805.35

View Document

16/01/1716 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 1833386.85

View Document

21/10/1621 October 2016 30/09/16 STATEMENT OF CAPITAL GBP 1831502.85

View Document

21/10/1621 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 1827459.78

View Document

21/10/1621 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 1832984.6

View Document

15/08/1615 August 2016 08/08/16 STATEMENT OF CAPITAL GBP 1805876.8

View Document

18/07/1618 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 1804396

View Document

14/07/1614 July 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

02/06/162 June 2016 01/06/16 NO MEMBER LIST

View Document

03/05/163 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 1802496.6

View Document

03/05/163 May 2016 12/04/16 STATEMENT OF CAPITAL GBP 1803896

View Document

03/05/163 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 1801983.33

View Document

11/04/1611 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 1769081.03

View Document

11/04/1611 April 2016 09/03/16 STATEMENT OF CAPITAL GBP 1764308.28

View Document

18/03/1618 March 2016 03/03/16 STATEMENT OF CAPITAL GBP 1766317.48

View Document

09/03/169 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 1763363.43

View Document

08/02/168 February 2016 30/10/15 STATEMENT OF CAPITAL GBP 1679183.38

View Document

08/02/168 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 1763142.53

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY MARK SANFORD

View Document

08/01/168 January 2016 SECRETARY APPOINTED MR NICHOLAS LEE MORRISON

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG

View Document

21/10/1521 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 1677940.4

View Document

01/09/151 September 2015 15/07/15 STATEMENT OF CAPITAL GBP 1639920.3

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1522 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

29/06/1529 June 2015 01/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 16/06/2015

View Document

06/05/156 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 1634853.58

View Document

12/02/1512 February 2015 03/02/15 STATEMENT OF CAPITAL GBP 1622177.95

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS GENEVIEVE HELEN SHORE

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARITA WENNMACHERS

View Document

11/11/1411 November 2014 16/10/14 STATEMENT OF CAPITAL GBP 1544931.4

View Document

31/10/1431 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 1538372.5

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015795890003

View Document

06/09/146 September 2014 SECTION 519

View Document

31/08/1431 August 2014 AUDITOR'S RESIGNATION

View Document

07/07/147 July 2014 CURREXT FROM 31/07/2014 TO 31/01/2015

View Document

25/06/1425 June 2014 28/04/14 STATEMENT OF CAPITAL GBP 1519333.55

View Document

25/06/1425 June 2014 01/06/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 24/06/14 STATEMENT OF CAPITAL GBP 1521316.53

View Document

25/06/1425 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 1520860

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR PETER JONATHAN HARRIS

View Document

17/02/1417 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/02/1414 February 2014 16/12/13 STATEMENT OF CAPITAL GBP 1493901.13176

View Document

14/02/1414 February 2014 27/01/14 STATEMENT OF CAPITAL GBP 1519333.55

View Document

14/02/1414 February 2014 21/01/14 STATEMENT OF CAPITAL GBP 1518594.93

View Document

29/01/1429 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

13/01/1413 January 2014 16/12/13 STATEMENT OF CAPITAL GBP 1493926

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID DEWHURST

View Document

03/12/133 December 2013 SECRETARY APPOINTED MR MARK SANFORD

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 17/06/2013

View Document

05/07/135 July 2013 11/06/13 STATEMENT OF CAPITAL GBP 14935506.75

View Document

21/06/1321 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

21/06/1321 June 2013 01/06/13 NO MEMBER LIST

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

28/01/1328 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

22/01/1322 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

20/12/1220 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

20/12/1220 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

20/12/1220 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

13/11/1213 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

26/10/1226 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

02/10/122 October 2012 06/09/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

28/09/1228 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

13/09/1213 September 2012 31/07/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

13/09/1213 September 2012 31/07/12 STATEMENT OF CAPITAL GBP 1446853.036214

View Document

02/07/122 July 2012 01/06/12 NO CHANGES

View Document

28/06/1228 June 2012 25/05/12 STATEMENT OF CAPITAL GBP 1446830.925

View Document

11/05/1211 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 1446286.8

View Document

11/05/1211 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 1445591.8

View Document

13/01/1213 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

07/12/117 December 2011 23/11/11 STATEMENT OF CAPITAL GBP 1435859.8

View Document

24/11/1124 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 1435027.55

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MS MARGARITA AUGUSTE WENNMACHERS

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MS ALICJA BARBARA LESNIAK

View Document

04/07/114 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MARK DEWHURST / 01/10/2009

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK DEWHURST / 01/09/2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BRUCE DYSON / 01/10/2010

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY EYRE

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WHITEHORN

View Document

03/02/113 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1118 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

18/11/1018 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 1401316.3

View Document

06/07/106 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COLIN TAYLOR / 12/04/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIOTT WHITEHORN / 30/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ELLIOTT WHITEHORN / 22/03/2010

View Document

15/02/1015 February 2010 SECT 560, 693(4) & 701 CA 2006 26/01/2010

View Document

16/12/0916 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

24/11/0924 November 2009 31/10/09 STATEMENT OF CAPITAL GBP 1401316

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY MARK SANFORD

View Document

08/09/098 September 2009 SECRETARY APPOINTED MR DAVID MARK DEWHURST

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/096 January 2009 14/10/08 GBP TI [email protected]=5356.45

View Document

18/12/0818 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 01/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DYSON / 05/12/2007

View Document

05/06/085 June 2008 08/05/08 GBP TI [email protected]=23750

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 04/04/2008

View Document

08/02/088 February 2008 NC INC ALREADY ADJUSTED 29/01/08

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 5 ALBION COURT, GALENA ROAD, LONDON, W6 0QT

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 01/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/0716 January 2007 RETURN MADE UP TO 10/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/067 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/059 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: POWER ROAD STUDIOS, 114A POWER ROAD, LONDON, W4 5PY

View Document

07/02/057 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0517 January 2005 RETURN MADE UP TO 10/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/0417 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/02/034 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/032 January 2003 RETURN MADE UP TO 10/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

25/11/0225 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED ONEMONDAY GROUP PLC. CERTIFICATE ISSUED ON 14/11/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: NETWORK HOUSE WOOD LANE LONDON W12 7SL

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 RETURN MADE UP TO 10/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/0113 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

25/10/0125 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/01

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/12/005 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED TEXT 100 GROUP PLC CERTIFICATE ISSUED ON 16/11/00

View Document

14/08/0014 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/00

View Document

07/03/007 March 2000 AUDITOR'S RESIGNATION

View Document

06/01/006 January 2000 RETURN MADE UP TO 10/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/9915 December 1999 LISTING OF PARTICULARS

View Document

05/12/995 December 1999 ADOPTARTICLES30/11/99

View Document

05/12/995 December 1999 NC INC ALREADY ADJUSTED 30/11/99

View Document

05/12/995 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/995 December 1999 ALTERMEMORANDUM30/11/99

View Document

03/12/993 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

10/11/9910 November 1999 AUDITOR'S RESIGNATION

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 £ NC 1040000/1071200 30/07/99

View Document

18/08/9918 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9918 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

09/04/989 April 1998 £ NC 1000000/1040000 30/0

View Document

01/04/981 April 1998 RETURN MADE UP TO 10/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9816 March 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/03/977 March 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/03/977 March 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/03/977 March 1997 BALANCE SHEET

View Document

07/03/977 March 1997 AUDITORS' STATEMENT

View Document

07/03/977 March 1997 AUDITORS' REPORT

View Document

07/03/977 March 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/03/977 March 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/03/977 March 1997 ALTER MEM AND ARTS 27/01/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 27/01/97

View Document

07/03/977 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/97

View Document

25/02/9725 February 1997 £ NC 150000/1000000 27/01/97

View Document

25/02/9725 February 1997 S-DIV 27/01/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 10/12/93; CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

04/01/934 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 ADOPT MEM AND ARTS 30/07/92

View Document

25/08/9225 August 1992 £ IC 84000/78384 01/03/92 £ SR [email protected]=5616

View Document

25/08/9225 August 1992 £ IC 102000/84000 31/07/92 £ SR [email protected]=18000

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 AUDITOR'S RESIGNATION

View Document

10/06/9110 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9117 May 1991 SUB-DIV SHARES 10/04/91

View Document

17/05/9117 May 1991 S-DIV 10/04/91

View Document

17/05/9117 May 1991 NC INC ALREADY ADJUSTED 10/04/91

View Document

17/05/9117 May 1991 £ NC 15000/150000 10/04/91

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 £ IC 10000/8500 11/12/90 £ SR 1500@1=1500

View Document

15/01/9115 January 1991 RE AGREEMNT 1500 SHARES 11/12/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/90

View Document

18/12/9018 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8920 July 1989 RETURN MADE UP TO 14/12/88; NO CHANGE OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/07/8919 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/07/89

View Document

12/01/8912 January 1989 REGISTERED OFFICE CHANGED ON 12/01/89 FROM: 63-67 TABERNACLE STREET, LONDON, EC2A 4BA

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 30/03/88; NO CHANGE OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 12/05/87; NO CHANGE OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

12/08/8112 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/8112 August 1981 CERTIFICATE OF INCORPORATION

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