Broadstone Road
Stockport
SK5 7DL
Director Name | Mr Owen Edward Napier |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL |
Director Name | Mr Jonathan Rose |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Network Cabler |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX |
Secretary Name | Cris Cadby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Network Cabler |
Correspondence Address | 13 Lime Crescent Taunton Somerset TA1 2QE |
Secretary Name | Samantha Webber Cadby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 November 2019) |
Role | Company Director |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL |
Director Name | Lee Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 June 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX |
Director Name | Mr Rhys John Oliver Gwillym |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX |
Director Name | Mr John James Sharp |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX |
Director Name | Mr Andrew Martyn Cocking |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | airman-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01823 444084 |
Telephone region | Taunton |
Registered Address | Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.4k at £0.0001 | Cristopher Cadby 9.49% Ordinary A |
---|---|
1.5k at £0.0001 | Jonathan Rose 5.96% Ordinary A |
1.5k at £0.0001 | Rosalyn Smith 5.86% Ordinary D |
1.3k at £0.0001 | Rhys Gwillym 5.20% Ordinary E |
5.3k at £0.0001 | Cristopher Cadby 21.16% Ordinary B |
5.3k at £0.0001 | Samantha Webber-cadby 21.16% Ordinary B |
666 at £0.0001 | Alison Gwillym 2.67% Ordinary E |
3.3k at £0.0001 | Heather Rose 13.29% Ordinary C |
3.3k at £0.0001 | Jonathan Rose 13.29% Ordinary C |
440 at £0.0001 | Rhys Gwillym 1.77% Ordinary A |
- | OTHER 0.17% - |
Year | 2014 |
---|---|
Net Worth | £231,615 |
Cash | £2,543 |
Current Liabilities | £731,068 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
23 June 2023 | Delivered on: 28 June 2023 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
30 June 2017 | Delivered on: 3 July 2017 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
18 November 2016 | Delivered on: 30 November 2016 Persons entitled: Arkle Finance Limited Classification: A registered charge Outstanding |
4 March 2011 | Delivered on: 9 March 2011 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
29 August 2008 | Delivered on: 3 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 creech paper mills (west) mill lane creech st michael taunton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 August 2008 | Delivered on: 3 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 creech paper mills (west) mill lane creech st michael taunton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
28 June 2023 | Registration of charge 045123310006, created on 23 June 2023 (21 pages) |
4 April 2023 | Satisfaction of charge 045123310004 in full (1 page) |
4 April 2023 | Satisfaction of charge 045123310005 in full (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
15 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
31 January 2022 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
28 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 November 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 April 2020 | Director's details changed for Mr Cristopher Peter Cadby on 15 January 2020 (2 pages) |
12 November 2019 | Termination of appointment of Andrew Martyn Cocking as a director on 12 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Samantha Webber Cadby as a secretary on 12 November 2019 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
5 July 2018 | Part of the property or undertaking has been released and no longer forms part of charge 045123310005 (5 pages) |
26 May 2018 | Resolutions
|
14 November 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
14 November 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
25 July 2017 | Appointment of Mr Owen Edward Napier as a director on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX to Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Andrew Martyn Cocking as a director on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Computeam Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Owen Edward Napier as a director on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Computeam Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Cessation of Cristopher Cadby as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Cristopher Cadby as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Units 1 & 2 Creech Paper Mill Creech St. Michael Taunton Somerset TA3 5PX to Suite 443 Broadstone Mill Broadstone Road Stockport SK5 7DL on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Andrew Martyn Cocking as a director on 25 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Jonathan Rose as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Rhys John Oliver Gwillym as a director on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Jonathan Rose as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Jonathan Rose as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Rhys John Oliver Gwillym as a director on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Jonathan Rose as a person with significant control on 24 July 2017 (1 page) |
17 July 2017 | Satisfaction of charge 3 in full (4 pages) |
17 July 2017 | Satisfaction of charge 3 in full (4 pages) |
3 July 2017 | Registration of charge 045123310005, created on 30 June 2017 (24 pages) |
3 July 2017 | Registration of charge 045123310005, created on 30 June 2017 (24 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Cancellation of shares. Statement of capital on 9 May 2017
|
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 9 May 2017
|
23 May 2017 | Resolutions
|
30 November 2016 | Registration of charge 045123310004, created on 18 November 2016 (19 pages) |
30 November 2016 | Registration of charge 045123310004, created on 18 November 2016 (19 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
9 February 2016 | Resolutions
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 December 2014 | Cancellation of shares. Statement of capital on 30 September 2013
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 September 2013
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 30 September 2014
|
10 December 2014 | Purchase of own shares. (3 pages) |
10 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
9 December 2014 | Purchase of own shares. (3 pages) |
30 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
15 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
15 March 2013 | Cancellation of shares. Statement of capital on 15 March 2013
|
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 November 2012 | Purchase of own shares. (10 pages) |
21 November 2012 | Cancellation of shares. Statement of capital on 21 November 2012
|
21 November 2012 | Cancellation of shares. Statement of capital on 21 November 2012
|
21 November 2012 | Purchase of own shares. (10 pages) |
17 October 2012 | Termination of appointment of John Sharp as a director (1 page) |
17 October 2012 | Termination of appointment of John Sharp as a director (1 page) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Director's details changed for Mr John James Sharp on 15 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr John James Sharp on 15 August 2012 (2 pages) |
6 June 2012 | Termination of appointment of Lee Smith as a director (1 page) |
6 June 2012 | Termination of appointment of Lee Smith as a director (1 page) |
26 January 2012 | Director's details changed for Rhys John Oliver Gwillym on 25 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Rhys John Oliver Gwillym on 25 January 2012 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 October 2011 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ England on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ England on 28 October 2011 (1 page) |
31 August 2011 | Director's details changed for Rhys John Oliver Gwillym on 14 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr John James Sharp on 14 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Secretary's details changed for Samantha Webber Cadby on 14 August 2011 (1 page) |
31 August 2011 | Director's details changed for Jonathan Rose on 14 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Rhys John Oliver Gwillym on 14 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Cristopher Peter Cadby on 14 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Samantha Webber Cadby on 14 August 2011 (1 page) |
31 August 2011 | Director's details changed for Mr John James Sharp on 14 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Lee Smith on 14 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Lee Smith on 14 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Jonathan Rose on 14 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Cristopher Peter Cadby on 14 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Director's details changed for Rhys John Oliver Gwilliam on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Rhys John Oliver Gwilliam on 18 April 2011 (2 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 November 2010 | Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 11 the Crescent Taunton Somerset TA1 4EA on 5 November 2010 (1 page) |
21 October 2010 | Sub-division of shares on 31 August 2010 (7 pages) |
21 October 2010 | Sub-division of shares on 31 August 2010 (7 pages) |
13 October 2010 | Appointment of Mr John James Sharp as a director (3 pages) |
13 October 2010 | Statement of company's objects (2 pages) |
13 October 2010 | Appointment of Mr John James Sharp as a director (3 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Statement of company's objects (2 pages) |
13 October 2010 | Resolutions
|
19 August 2010 | Director's details changed for Jonathan Rose on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Lee Smith on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Cristopher Peter Cadby on 15 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Jonathan Rose on 15 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Director's details changed for Lee Smith on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Cristopher Peter Cadby on 15 May 2010 (2 pages) |
14 April 2010 | Appointment of Rhys John Oliver Gwilliam as a director (3 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Appointment of Rhys John Oliver Gwilliam as a director (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 August 2009 | Return made up to 15/08/09; full list of members (6 pages) |
21 August 2009 | Director's change of particulars / lee smith / 25/05/2009 (1 page) |
21 August 2009 | Director's change of particulars / lee smith / 25/05/2009 (1 page) |
21 August 2009 | Return made up to 15/08/09; full list of members (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 October 2008 | Return made up to 15/08/08; full list of members (6 pages) |
2 October 2008 | Return made up to 15/08/08; full list of members (6 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 September 2007 | Return made up to 15/08/07; change of members (7 pages) |
11 September 2007 | Return made up to 15/08/07; change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 September 2006 | Return made up to 15/08/06; full list of members
|
15 September 2006 | Return made up to 15/08/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2005 | Return made up to 15/08/05; full list of members
|
6 September 2005 | Return made up to 15/08/05; full list of members
|
14 January 2005 | S-div 06/12/04 (1 page) |
14 January 2005 | S-div 06/12/04 (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 15/08/04; change of members
|
2 September 2004 | Return made up to 15/08/04; change of members
|
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
10 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 September 2003 | Return made up to 15/08/03; full list of members
|
1 September 2003 | Return made up to 15/08/03; full list of members
|
12 November 2002 | Ad 01/09/02--------- £ si [email protected]=2 £ ic 3/5 (2 pages) |
12 November 2002 | Ad 01/09/02--------- £ si [email protected]=2 £ ic 3/5 (2 pages) |
1 November 2002 | Memorandum and Articles of Association (8 pages) |
1 November 2002 | Memorandum and Articles of Association (8 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
10 September 2002 | Ad 01/09/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
10 September 2002 | Ad 01/09/02--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
15 August 2002 | Incorporation (16 pages) |
15 August 2002 | Incorporation (16 pages) |