Stoneclough Road Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Brigid Siobhan Hennessy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 January 2012) |
Role | Hygienist |
Country of Residence | England |
Correspondence Address | 101 Pontefract Road High Ackworth Pontefract West Yorkshire WF7 7EL |
Secretary Name | Sarah Brigid Hennessy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2002(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | 101 Pontefract Road High Ackworth Pontefract West Yorkshire WF7 7EL |
Director Name | Mr James Damian Bourke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2007(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 January 2012) |
Role | Orthodontist |
Country of Residence | United Kingdom |
Correspondence Address | 101 Pontefract Road High Ackworth Pontefract West Yorkshire WF7 7EL |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Website | orthodontistlocator.co.uk |
---|---|
Telephone | 0161 4454749 |
Telephone region | Manchester |
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Idh Acquisitions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,966,316 |
Gross Profit | £1,044,975 |
Net Worth | £2,505,296 |
Cash | £33,255 |
Current Liabilities | £110,375 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
16 August 2021 | Delivered on: 31 August 2021 Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 3 June 2013 Persons entitled: U.S.Bank Trustees Limited (The "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 July 2010 | Delivered on: 7 July 2010 Satisfied on: 13 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
4 January 2019 | Full accounts made up to 31 March 2018 (21 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
19 August 2016 | Satisfaction of charge 042810110002 in full (1 page) |
19 August 2016 | Satisfaction of charge 042810110002 in full (1 page) |
16 August 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
16 August 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
12 August 2016 | Registration of charge 042810110003, created on 5 August 2016 (81 pages) |
12 August 2016 | Registration of charge 042810110003, created on 5 August 2016 (81 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (18 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 September 2013 | Director's details changed for Mr Andrew Fenn on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Dr Stephen Robert Williams on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Andrew Fenn on 25 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Dr Stephen Robert Williams on 25 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
25 September 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
25 September 2013 | Director's details changed for Mr Richard Charles Smith on 25 September 2013 (2 pages) |
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Director's details changed for Mr Richard Charles Smith on 25 September 2013 (2 pages) |
3 June 2013 | Registration of charge 042810110002 (77 pages) |
3 June 2013 | Registration of charge 042810110002 (77 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2012 (17 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2012 (17 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 September 2012 (17 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
24 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
19 September 2012 | Annual return made up to 4 September 2012
|
19 September 2012 | Annual return made up to 4 September 2012
|
19 September 2012 | Annual return made up to 4 September 2012
|
24 January 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
24 January 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
19 January 2012 | Register(s) moved to registered inspection location (2 pages) |
19 January 2012 | Register inspection address has been changed (2 pages) |
19 January 2012 | Register(s) moved to registered inspection location (2 pages) |
19 January 2012 | Termination of appointment of James Bourke as a director (2 pages) |
19 January 2012 | Registered office address changed from , 31 Hawthorn Grove, York, YO31 7YA, United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Mr Andrew Fenn as a director (3 pages) |
19 January 2012 | Appointment of Mr Andrew Fenn as a director (3 pages) |
19 January 2012 | Termination of appointment of Brigid Hennessy as a director (2 pages) |
19 January 2012 | Termination of appointment of Sarah Hennessy as a secretary (2 pages) |
19 January 2012 | Register inspection address has been changed (2 pages) |
19 January 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
19 January 2012 | Registered office address changed from , 31 Hawthorn Grove, York, YO31 7YA, United Kingdom on 19 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Sarah Hennessy as a secretary (2 pages) |
19 January 2012 | Termination of appointment of James Bourke as a director (2 pages) |
19 January 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
19 January 2012 | Termination of appointment of Brigid Hennessy as a director (2 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Director's details changed for Brigid Siobhan Hennessy on 1 January 2011 (2 pages) |
6 September 2011 | Director's details changed for Brigid Siobhan Hennessy on 1 January 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Sarah Brigid Hennessy on 1 January 2011 (2 pages) |
6 September 2011 | Director's details changed for Brigid Siobhan Hennessy on 1 January 2011 (2 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Secretary's details changed for Sarah Brigid Hennessy on 1 January 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Sarah Brigid Hennessy on 1 January 2011 (2 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Dr James Damian Bourke on 1 January 2011 (2 pages) |
6 September 2011 | Director's details changed for Dr James Damian Bourke on 1 January 2011 (2 pages) |
6 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Dr James Damian Bourke on 1 January 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Dr James Damian Bourke on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Dr James Damian Bourke on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Dr James Damian Bourke on 1 October 2009 (2 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, john minford associates, 14 clifford street, york, north yorkshire, YO1 9RD (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, john minford associates, 14 clifford street, york, north yorkshire, YO1 9RD (1 page) |
10 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
18 September 2007 | Return made up to 04/09/07; no change of members (6 pages) |
18 September 2007 | Return made up to 04/09/07; no change of members (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 September 2006 | Return made up to 04/09/06; full list of members (6 pages) |
22 September 2006 | Return made up to 04/09/06; full list of members (6 pages) |
30 May 2006 | Company name changed moonlight graphics LIMITED\certificate issued on 30/05/06 (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Company name changed moonlight graphics LIMITED\certificate issued on 30/05/06 (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 October 2005 | Return made up to 04/09/05; full list of members
|
28 October 2005 | Return made up to 04/09/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 September 2004 | Return made up to 04/09/04; full list of members
|
30 September 2004 | Return made up to 04/09/04; full list of members
|
1 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
1 September 2003 | Return made up to 04/09/03; full list of members (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members (6 pages) |
20 August 2002 | Ad 14/06/02--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
20 August 2002 | Ad 14/06/02--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 14 clifford street, york, YO1 9RD (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 14 clifford street, york, YO1 9RD (1 page) |
30 July 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
4 September 2001 | Incorporation (18 pages) |
4 September 2001 | Incorporation (18 pages) |