Bromsgrove
Worcestershire
B60 3PE
Director Name | Mr Simon Julian Alberga |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Peter Anthony Harris |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Thomas Paul Johnson Ledson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
Director Name | Mr Robert Graeme Nicoll |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zeta House Avonbury Business Park Howes Lane Bicester OX26 2UA |
Secretary Name | Mr Brian Peter Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Priors Hill Pirton Hitchin Hertfordshire SG5 3QA |
Director Name | Christopher Bryan Wiles |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2005) |
Role | Software Developer |
Correspondence Address | 22 Nelson Court Off Nelson Street Buckingham Buckinghamshire MK18 1PY |
Director Name | Mr Simon David Cooke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Chaworth Road West Birdgford Notts NG2 7AD |
Director Name | Mr John Michael Caines |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Mr Robert Graeme Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kestrel Way Bicester Oxfordshire OX26 6YA |
Secretary Name | Mr Graham Daniel Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2019) |
Role | Accountant |
Correspondence Address | Innovation Centre Silverstone Park Towcester NN12 8GX |
Director Name | Mr Graham Daniel Brown |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Georges Court Dairyhouse Lane Broadheath Altrincham WA14 5UA |
Director Name | Mr Stephen John Shurrock |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zeta House Avonbury Business Park Howes Lane Bicester OX26 2UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(5 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 April 2008) |
Correspondence Address | 1 Redcliff Street Bristol Avon BS1 6TP |
Website | zetacomtech.com |
---|
Registered Address | G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
33.9k at £1 | Zeta Compliance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,505,657 |
Gross Profit | £1,355,971 |
Net Worth | £228,026 |
Cash | £255,711 |
Current Liabilities | £452,669 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Young Associates Nominees No.2 Limited Classification: A registered charge Outstanding |
---|---|
18 November 2010 | Delivered on: 20 November 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 November 2005 | Delivered on: 7 December 2005 Satisfied on: 26 March 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 September 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
---|---|
8 June 2020 | Second filing of a statement of capital following an allotment of shares on 18 December 2019
|
27 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
28 February 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
14 January 2020 | Appointment of Mr Simon Julian Alberga as a director on 19 December 2019 (2 pages) |
14 January 2020 | Appointment of Mr Peter Anthony Harris as a director on 19 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Stephen John Shurrock as a director on 19 December 2019 (1 page) |
13 January 2020 | Appointment of Mr Thomas Paul Johnson Ledson as a director on 19 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Graham Daniel Brown as a director on 19 December 2019 (1 page) |
13 January 2020 | Termination of appointment of John Michael Caines as a director on 19 December 2019 (1 page) |
13 January 2020 | Registered office address changed from Innovation Centre Silverstone Park Towcester NN12 8GX England to 8 st Georges Court Dairyhouse Lane Broadheath Altrincham WA14 5UA on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Graham Brown as a secretary on 19 December 2019 (1 page) |
13 January 2020 | Cessation of Robert Graeme Nicoll as a person with significant control on 19 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Robert Graeme Nicoll as a director on 19 December 2019 (1 page) |
7 January 2020 | Cessation of John Michael Caines as a person with significant control on 19 December 2019 (3 pages) |
7 January 2020 | Notification of Micad Investments Holdings Limited as a person with significant control on 19 December 2019 (4 pages) |
23 December 2019 | Registration of charge 046941860003, created on 19 December 2019 (20 pages) |
20 December 2019 | Satisfaction of charge 2 in full (1 page) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (6 pages) |
19 September 2018 | Change of details for Mr Robert Graeme Nicoll as a person with significant control on 19 September 2018 (2 pages) |
10 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
16 August 2018 | Cancellation of shares. Statement of capital on 18 July 2018
|
16 August 2018 | Purchase of own shares. (3 pages) |
10 August 2018 | Resolutions
|
27 July 2018 | Statement by Directors (1 page) |
27 July 2018 | Solvency Statement dated 12/07/18 (1 page) |
27 July 2018 | Statement of capital on 27 July 2018
|
27 July 2018 | Resolutions
|
10 April 2018 | Cancellation of shares. Statement of capital on 20 September 2017
|
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (7 pages) |
20 November 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
20 November 2017 | Cancellation of shares. Statement of capital on 20 September 2017
|
27 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
27 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
24 October 2017 | Purchase of own shares. (3 pages) |
24 October 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Cancellation of shares. Statement of capital on 8 August 2017
|
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Cancellation of shares. Statement of capital on 8 August 2017
|
30 August 2017 | Termination of appointment of Simon David Cooke as a director on 29 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Simon David Cooke as a director on 29 August 2017 (1 page) |
30 June 2017 | Accounts for a small company made up to 31 January 2017 (19 pages) |
30 June 2017 | Accounts for a small company made up to 31 January 2017 (19 pages) |
29 March 2017 | Auditor's resignation (1 page) |
29 March 2017 | Auditor's resignation (1 page) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
3 March 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Purchase of own shares. (3 pages) |
3 March 2017 | Cancellation of shares. Statement of capital on 7 February 2017
|
3 March 2017 | Cancellation of shares. Statement of capital on 7 February 2017
|
20 February 2017 | Cancellation of shares. Statement of capital on 7 February 2017
|
20 February 2017 | Cancellation of shares. Statement of capital on 7 February 2017
|
3 October 2016 | Registered office address changed from Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA to Innovation Centre Silverstone Park Towcester NN12 8GX on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Zeta House Avonbury Business Park Howes Lane Bicester Oxfordshire OX26 2UA to Innovation Centre Silverstone Park Towcester NN12 8GX on 3 October 2016 (1 page) |
30 August 2016 | Full accounts made up to 31 January 2016 (27 pages) |
30 August 2016 | Full accounts made up to 31 January 2016 (27 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Director's details changed for Mr Robert Graeme Nicoll on 24 March 2016 (3 pages) |
24 March 2016 | Director's details changed for Mr Robert Graeme Nicoll on 24 March 2016 (3 pages) |
12 January 2016 | Director's details changed for Mrs Stephen John Shurrock on 11 January 2016 (3 pages) |
12 January 2016 | Director's details changed for Mrs Stephen John Shurrock on 11 January 2016 (3 pages) |
6 October 2015 | Appointment of Mrs Stephen Shurrock as a director on 6 October 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Stephen Shurrock as a director on 6 October 2015 (2 pages) |
8 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
8 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
16 June 2015 | Sub-division of shares on 4 June 2015 (5 pages) |
16 June 2015 | Sub-division of shares on 4 June 2015 (5 pages) |
16 June 2015 | Sub-division of shares on 4 June 2015 (5 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 July 2014 | Full accounts made up to 31 January 2014 (20 pages) |
11 July 2014 | Full accounts made up to 31 January 2014 (20 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
24 January 2014 | Company name changed zeta compliance technologies LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed zeta compliance technologies LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
16 July 2013 | Full accounts made up to 31 January 2013 (27 pages) |
16 July 2013 | Full accounts made up to 31 January 2013 (27 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
18 July 2012 | Full accounts made up to 31 January 2012 (26 pages) |
18 July 2012 | Full accounts made up to 31 January 2012 (26 pages) |
12 March 2012 | Secretary's details changed for Mr Graham Daniel Brown on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Secretary's details changed for Mr Graham Daniel Brown on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
9 June 2011 | Full accounts made up to 31 January 2011 (22 pages) |
9 June 2011 | Full accounts made up to 31 January 2011 (22 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2010 | Registered office address changed from 77 Heyford Park Upper Heyford Bicester Oxon OX25 5HD on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 77 Heyford Park Upper Heyford Bicester Oxon OX25 5HD on 20 October 2010 (1 page) |
26 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
26 May 2010 | Full accounts made up to 31 January 2010 (23 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Dr Andrew Colin Dobbins on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Dr Andrew Colin Dobbins on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Simon David Cooke on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Simon David Cooke on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Dr Andrew Colin Dobbins on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Simon David Cooke on 1 October 2009 (2 pages) |
8 October 2009 | Appointment of Mr Graham Daniel Brown as a director (2 pages) |
8 October 2009 | Appointment of Mr Graham Daniel Brown as a director (2 pages) |
7 October 2009 | Secretary's details changed for Mr Graham Daniel Brown on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Graham Daniel Brown on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Graham Daniel Brown on 1 October 2009 (1 page) |
28 May 2009 | Full accounts made up to 31 January 2009 (23 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (23 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
27 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
27 March 2009 | Secretary appointed mr graham daniel brown (1 page) |
27 March 2009 | Secretary appointed mr graham daniel brown (1 page) |
26 March 2009 | Appointment terminated secretary robert nicoll (1 page) |
26 March 2009 | Appointment terminated secretary robert nicoll (1 page) |
16 May 2008 | Gbp ic 52403/33931\09/04/08\gbp sr 18472@1=18472\ (1 page) |
16 May 2008 | Gbp ic 52403/33931\09/04/08\gbp sr 18472@1=18472\ (1 page) |
29 April 2008 | Appointment terminated secretary tlt secretaries LIMITED (1 page) |
29 April 2008 | Appointment terminated secretary tlt secretaries LIMITED (1 page) |
23 April 2008 | Amended full accounts made up to 30 April 2006 (15 pages) |
23 April 2008 | Amended full accounts made up to 30 April 2006 (15 pages) |
21 April 2008 | Full accounts made up to 31 January 2008 (16 pages) |
21 April 2008 | Full accounts made up to 31 January 2008 (16 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
16 April 2008 | Ad 09/04/08\gbp si 1@1=1\gbp ic 52402/52403\ (2 pages) |
16 April 2008 | Secretary appointed tlt secretaries LIMITED (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Secretary appointed tlt secretaries LIMITED (2 pages) |
16 April 2008 | Ad 09/04/08\gbp si 1@1=1\gbp ic 52402/52403\ (2 pages) |
16 April 2008 | Resolutions
|
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
11 March 2008 | Ad 07/08/07\gbp si 1680@1=1680\gbp ic 50722/52402\ (2 pages) |
11 March 2008 | Ad 07/08/07\gbp si 1680@1=1680\gbp ic 50722/52402\ (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (1 page) |
21 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Return made up to 12/03/07; full list of members (10 pages) |
11 February 2008 | Return made up to 12/03/07; full list of members (10 pages) |
2 February 2008 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
2 February 2008 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
8 November 2006 | Ad 05/04/06--------- £ si 3200@1=3200 £ ic 47522/50722 (2 pages) |
8 November 2006 | Ad 05/04/06--------- £ si 3200@1=3200 £ ic 47522/50722 (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: pirton house priors hill pirton hitchin hertfordshire SG4 3QA (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: pirton house priors hill pirton hitchin hertfordshire SG4 3QA (1 page) |
1 June 2006 | Return made up to 12/03/06; full list of members
|
1 June 2006 | Return made up to 12/03/06; full list of members
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
12 April 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
12 April 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
3 April 2006 | Resolutions
|
3 April 2006 | Particulars of contract relating to shares (2 pages) |
3 April 2006 | Ad 24/03/06--------- £ si 7200@1=7200 £ ic 40322/47522 (2 pages) |
3 April 2006 | Ad 24/03/06--------- £ si 40320@1=40320 £ ic 2/40322 (2 pages) |
3 April 2006 | £ nc 1000/200000 24/03/06 (1 page) |
3 April 2006 | £ nc 1000/200000 24/03/06 (1 page) |
3 April 2006 | Particulars of contract relating to shares (2 pages) |
3 April 2006 | Ad 24/03/06--------- £ si 40320@1=40320 £ ic 2/40322 (2 pages) |
3 April 2006 | Ad 24/03/06--------- £ si 7200@1=7200 £ ic 40322/47522 (2 pages) |
3 April 2006 | Resolutions
|
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Company name changed zeta studios LIMITED\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed zeta studios LIMITED\certificate issued on 13/01/06 (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
18 July 2005 | Return made up to 12/03/05; full list of members (7 pages) |
18 July 2005 | Return made up to 12/03/05; full list of members (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
14 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Incorporation (17 pages) |
12 March 2003 | Incorporation (17 pages) |