London
WC1N 1LE
Director Name | Mr Andrew David Paul Insley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
Director Name | Lee Brian Greef |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 1 Brendon Court Furzton Milton Keynes Buckinghamshire MK4 1DH |
Director Name | Mr Richard King |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 South Street Leighton Buzzard Beds LU7 3PA |
Director Name | Kevin Tomlinson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 31 Redhuish Close Furzton Milton Keynes Buckinghamshire MK4 1HJ |
Director Name | Mr Paul David Tomlinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 41-42 Tathall End Hanslope Milton Keynes Buckinghamshire MK19 7NF |
Secretary Name | Mr Richard King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 South Street Leighton Buzzard Beds LU7 3PA |
Director Name | Michael Webber |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 2006) |
Role | Consultant |
Correspondence Address | 12 Kalman Gardens Old Farm Park Milton Keynes Buckinghamshire MK7 8QH |
Director Name | Mr Daniel Peter Sharp |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Director Name | Mr Thomas David Williams |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Director Name | Mr Christopher John Maybray |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Director Name | Mr Richard Leslie Finch |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(15 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED |
Director Name | Mr Peter Mark Sweetbaum |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 December 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2005) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | mirus-it.com |
---|---|
Email address | [email protected] |
Telephone | 01908 257350 |
Telephone region | Milton Keynes |
Registered Address | Lowry Mill Lees Street Swinton Manchester M27 6DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Daniel Sharp 8.93% Ordinary Associate D |
---|---|
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate B |
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate C |
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate E |
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate F |
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate G |
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate H |
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate J |
100 at £1 | Paul Tomlinson 8.93% Ordinary Associate K |
100 at £1 | Thomas William 8.93% Ordinary Associate A |
120 at £1 | Mirus Trading Group LTD 10.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,152,994 |
Net Worth | £738,477 |
Cash | £242,815 |
Current Liabilities | £1,175,553 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
19 February 2021 | Delivered on: 26 February 2021 Persons entitled: Ares Management Limited as Security Agent for the Beneficiaries Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
10 March 2020 | Delivered on: 23 March 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 August 2019 | Delivered on: 27 August 2019 Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 July 2013 | Delivered on: 24 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2011 | Delivered on: 7 April 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,272.20. Outstanding |
12 July 2010 | Delivered on: 16 July 2010 Satisfied on: 2 August 2013 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 January 2006 | Delivered on: 13 January 2006 Satisfied on: 11 June 2011 Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 December 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
27 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 December 2021 (26 pages) |
13 December 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
9 December 2022 | Termination of appointment of Peter Mark Sweetbaum as a director on 7 December 2022 (1 page) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
6 December 2021 | Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
10 September 2021 | Director's details changed for Mr Andrew David Paul Insley on 1 September 2021 (2 pages) |
10 March 2021 | Satisfaction of charge 045692660005 in full (1 page) |
10 March 2021 | Satisfaction of charge 045692660006 in full (1 page) |
26 February 2021 | Registration of charge 045692660007, created on 19 February 2021 (58 pages) |
8 February 2021 | Resolutions
|
8 February 2021 | Memorandum and Articles of Association (4 pages) |
11 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 September 2020 | Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 24 September 2020 (1 page) |
23 March 2020 | Registration of charge 045692660006, created on 10 March 2020 (57 pages) |
5 December 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
11 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
5 September 2019 | Registered office address changed from 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED England to 40 Bernard Street London WC1N 1LE on 5 September 2019 (1 page) |
2 September 2019 | Purchase of own shares. (3 pages) |
2 September 2019 | Purchase of own shares. (3 pages) |
27 August 2019 | Registration of charge 045692660005, created on 21 August 2019 (13 pages) |
20 August 2019 | Satisfaction of charge 045692660004 in full (1 page) |
14 August 2019 | Termination of appointment of Richard Leslie Finch as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Daniel Peter Sharp as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Paul David Tomlinson as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Thomas David Williams as a director on 31 July 2019 (1 page) |
14 August 2019 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Andrew David Paul Insley as a director on 31 July 2019 (2 pages) |
14 August 2019 | Appointment of Mr Peter Mark Sweetbaum as a director on 31 July 2019 (2 pages) |
14 August 2019 | Termination of appointment of Christopher John Maybray as a director on 31 July 2019 (1 page) |
13 August 2019 | Cancellation of shares. Statement of capital on 30 July 2019
|
12 August 2019 | Resolutions
|
9 August 2019 | Notification of The Mirus Trading Group Ltd as a person with significant control on 30 July 2019 (2 pages) |
9 August 2019 | Cessation of Paul David Tomlinson as a person with significant control on 30 July 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 October 2018 (29 pages) |
16 April 2019 | Satisfaction of charge 3 in full (1 page) |
5 November 2018 | Confirmation statement made on 31 October 2018 with updates (8 pages) |
15 October 2018 | Appointment of Mr Richard Leslie Finch as a director on 15 October 2018 (2 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (28 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with updates (8 pages) |
12 November 2017 | Confirmation statement made on 31 October 2017 with updates (8 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (29 pages) |
9 August 2017 | Full accounts made up to 31 October 2016 (29 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (11 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (11 pages) |
20 May 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
20 May 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
26 February 2016 | Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ to 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED on 26 February 2016 (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 August 2015 | Appointment of Mr Christopher John Maybray as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Christopher John Maybray as a director on 1 May 2015 (2 pages) |
18 August 2015 | Appointment of Mr Christopher John Maybray as a director on 1 May 2015 (2 pages) |
18 May 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
18 May 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 July 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
17 July 2014 | Accounts for a medium company made up to 31 October 2013 (20 pages) |
11 November 2013 | Director's details changed for Mr Daniel Peter Sharp on 1 November 2012 (2 pages) |
11 November 2013 | Director's details changed for Mr Daniel Peter Sharp on 1 November 2012 (2 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Director's details changed for Mr Daniel Peter Sharp on 1 November 2012 (2 pages) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 August 2013 | Satisfaction of charge 2 in full (3 pages) |
2 August 2013 | Satisfaction of charge 2 in full (3 pages) |
24 July 2013 | Registration of charge 045692660004 (18 pages) |
24 July 2013 | Registration of charge 045692660004 (18 pages) |
30 May 2013 | Full accounts made up to 31 October 2012 (21 pages) |
30 May 2013 | Full accounts made up to 31 October 2012 (21 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (10 pages) |
18 May 2012 | Appointment of Mr Thomas David Williams as a director (2 pages) |
18 May 2012 | Appointment of Mr Thomas David Williams as a director (2 pages) |
13 March 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
13 March 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
10 May 2011 | Registered office address changed from 12 Drakes Mews Crownhill Milton Keynes MK8 0ER United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 12 Drakes Mews Crownhill Milton Keynes MK8 0ER United Kingdom on 10 May 2011 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 April 2011 | Termination of appointment of Richard King as a director (1 page) |
20 April 2011 | Termination of appointment of Richard King as a secretary (1 page) |
20 April 2011 | Termination of appointment of Richard King as a director (1 page) |
20 April 2011 | Termination of appointment of Richard King as a secretary (1 page) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (8 pages) |
7 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (8 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Appointment of Mr Daniel Peter Sharp as a director (2 pages) |
4 June 2010 | Appointment of Mr Daniel Peter Sharp as a director (2 pages) |
17 May 2010 | Appointment of Mr Paul David Tomlinson as a director (2 pages) |
17 May 2010 | Appointment of Mr Paul David Tomlinson as a director (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 March 2010 | Termination of appointment of Paul Tomlinson as a director (1 page) |
4 March 2010 | Termination of appointment of Paul Tomlinson as a director (1 page) |
27 November 2009 | Director's details changed for Mr Paul Tomlinson on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Paul Tomlinson on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Richard King on 31 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Richard King on 31 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Director's change of particulars / paul tomlinson / 09/04/2009 (2 pages) |
6 May 2009 | Director's change of particulars / paul tomlinson / 09/04/2009 (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 12 drakes mews crownhill milton keynes bucks MK4 0ER (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 12 drakes mews crownhill milton keynes bucks MK4 0ER (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 12 drakes mews, crownhill milton keynes buckinghamshire MK4 0ER (1 page) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 12 drakes mews, crownhill milton keynes buckinghamshire MK4 0ER (1 page) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 November 2008 | Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages) |
24 November 2008 | Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages) |
24 November 2008 | Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages) |
24 November 2008 | Director and secretary's change of particulars / richard king / 01/03/2008 (2 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 22 linford forum rockingham drive linford wood east milton keynes MK14 6LY (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 22 linford forum rockingham drive linford wood east milton keynes MK14 6LY (1 page) |
21 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
13 January 2006 | Particulars of mortgage/charge (9 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (4 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Ad 05/10/05--------- £ si 30@1=30 £ ic 90/120 (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Ad 05/10/05--------- £ si 30@1=30 £ ic 90/120 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Ad 19/04/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Ad 19/04/05--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 February 2004 | Return made up to 22/10/03; full list of members
|
13 February 2004 | Return made up to 22/10/03; full list of members
|
28 January 2004 | Registered office changed on 28/01/04 from: 12 drakes mews crownhill milton keynes MK8 0ER (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 12 drakes mews crownhill milton keynes MK8 0ER (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | New secretary appointed (1 page) |
19 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: suite 13 thomas grant house 20-28 watling street bletchley milton keynes buckinghamshire MK2 2BL (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: suite 13 thomas grant house 20-28 watling street bletchley milton keynes buckinghamshire MK2 2BL (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 1 brendon court furzton milton keynes MK4 1DH (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 1 brendon court furzton milton keynes MK4 1DH (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
22 October 2002 | Incorporation (9 pages) |
22 October 2002 | Incorporation (9 pages) |