Company NameSingleview Tech Ltd
Company StatusActive
Company Number05202230
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NameR.O.Eye Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Leonard Kuhillow
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Princess Street
Manchester
M1 6HS
Director NameMrs Virpy Kathrin Richter
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed25 February 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 54 Princess Street
Manchester
M1 6HS
Director NameMr Adam Benjamin Ross
Date of BirthMay 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2021(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Princess Street
Manchester
M1 6HS
Secretary NameLeora Anna Kuhillow
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Old Hall Road
Whitefield
Manchester
M45 7QW
Director NameMr Mark Joseph Goldman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 2005(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Baguley Drive
Unsworth
Bury
Lancashire
BL9 8HS
Secretary NameMr Mark Joseph Goldman
NationalityEnglish
StatusResigned
Appointed30 August 2005(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Baguley Drive
Unsworth
Bury
Lancashire
BL9 8HS
Director NameMr Philip Swinson Hunt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 6 months after company formation)
Appointment Duration14 years (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Princess Street
Manchester
M1 6HS
Director NameColin Robert Telford
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(2 years, 6 months after company formation)
Appointment Duration14 years (resigned 18 March 2021)
RoleAffiliate Director
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Princess Street
Manchester
M1 6HS
Director NameNicola Margaret Iapino
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6FQ
Director NameMr Gavin Lee Male
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address502c Chancery Place
50 Brown Street
Manchester
M2 2JG
Secretary NameMiss Katey Ann Louise Bell
StatusResigned
Appointed17 January 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleCompany Director
Correspondence Address502c Chancery Place
50 Brown Street
Manchester
M2 2JG
Director NameMrs Karen Anne Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2016(11 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 September 2022)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 54 Princess Street
Manchester
M1 6HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMJG Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2012)
Correspondence AddressHollinwood Business Centre Albert Street
Oldham
Lancs
OL8 3QL

Contact

Websitewww.roeye.com/
Email address[email protected]
Telephone020 34404235
Telephone regionLondon

Location

Registered Address3rd Floor 54 Princess Street
Manchester
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

70 at £0.1Philip Samson Hunt
8.53%
Ordinary A
63 at £0.1Mark Kuhillow
7.67%
Ordinary A
254 at £0.1Vanessa Kuhillow
30.94%
Ordinary C
246 at £0.1Mark Leonard Kuhillow
29.96%
Ordinary C
162 at £0.1Colin Robert Telford
19.73%
Ordinary A
16 at £0.1Anya Telford
1.95%
Ordinary A
10 at £0.1Sara Louise Goldman
1.22%
Ordinary A

Financials

Year2014
Net Worth£145,187
Cash£119,795
Current Liabilities£499,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

28 November 2011Delivered on: 10 December 2011
Satisfied on: 20 May 2015
Persons entitled: Mount Eden Land Limited

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: The deposited sum see image for full details.
Fully Satisfied

Filing History

20 July 2023Accounts for a small company made up to 31 December 2022 (12 pages)
9 March 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
7 March 2023Termination of appointment of Mark Leonard Kuhillow as a director on 15 February 2023 (1 page)
15 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • GBP 89.47
(3 pages)
6 September 2022Termination of appointment of Karen Anne Jones as a director on 6 September 2022 (1 page)
20 June 2022Accounts for a small company made up to 31 December 2021 (11 pages)
7 March 2022Confirmation statement made on 22 February 2022 with updates (6 pages)
12 August 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
30 April 2021Second filing for the appointment of Mr Adam Benjamin Ross as a director (3 pages)
30 April 2021Second filing for the appointment of Mrs Virpy Kathrin Richter as a director (3 pages)
19 April 2021Memorandum and Articles of Association (9 pages)
19 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
(3 pages)
19 March 2021Appointment of Mr Adam Benjamin Ross as a director on 18 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/21
(3 pages)
19 March 2021Cessation of Mark Leonard Kuhillow as a person with significant control on 25 February 2021 (1 page)
19 March 2021Notification of Mathias Oliver Christian Döpfner as a person with significant control on 25 February 2021 (2 pages)
18 March 2021Termination of appointment of Colin Robert Telford as a director on 18 March 2021 (1 page)
18 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2021Termination of appointment of Philip Swinson Hunt as a director on 18 March 2021 (1 page)
18 March 2021Appointment of Mrs Virpy Kathrin Richter as a director on 18 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/21
(3 pages)
18 March 2021Change of share class name or designation (2 pages)
18 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
8 November 2018Sub-division of shares on 26 October 2018 (6 pages)
8 November 2018Change of share class name or designation (2 pages)
29 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
3 August 2017Current accounting period extended from 29 September 2017 to 30 September 2017 (1 page)
3 August 2017Current accounting period extended from 29 September 2017 to 30 September 2017 (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 September 2016Second filing for the appointment of Karen Anne Jones as a director (7 pages)
12 September 2016Second filing for the appointment of Karen Anne Jones as a director (7 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
19 August 2016Appointment of Mrs Karen Anne Jones as a director on 6 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2016
(3 pages)
19 August 2016Appointment of Mrs Karen Anne Jones as a director on 6 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2016
(3 pages)
4 August 2016Registered office address changed from C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS England to 3rd Floor 54 Princess Street Manchester M1 6HS on 4 August 2016 (1 page)
4 August 2016Registered office address changed from C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS England to 3rd Floor 54 Princess Street Manchester M1 6HS on 4 August 2016 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
19 April 2016Registered office address changed from 502C Chancery Place 50 Brown Street Manchester M2 2JG to C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 502C Chancery Place 50 Brown Street Manchester M2 2JG to C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS on 19 April 2016 (1 page)
23 October 2015Director's details changed for Colin Robert Telford on 10 August 2015 (2 pages)
23 October 2015Director's details changed for Mr Philip Swinson Hunt on 10 August 2015 (2 pages)
23 October 2015Director's details changed for Colin Robert Telford on 10 August 2015 (2 pages)
23 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 82.1
(5 pages)
23 October 2015Director's details changed for Mr Philip Swinson Hunt on 10 August 2015 (2 pages)
23 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 82.1
(5 pages)
23 October 2015Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2015 (2 pages)
23 October 2015Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2015 (2 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge 1 in full (4 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages)
5 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 (17 pages)
5 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 31.43

Statement of capital on 2015-05-05
  • GBP 82.1

Statement of capital on 2015-10-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015 and again on 05/10/2015
(7 pages)
5 November 2014Termination of appointment of Gavin Lee Male as a director on 31 July 2014 (1 page)
5 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 31.43

Statement of capital on 2015-05-05
  • GBP 82.1
(7 pages)
5 November 2014Termination of appointment of Gavin Lee Male as a director on 31 July 2014 (1 page)
5 November 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 31.43

Statement of capital on 2015-05-05
  • GBP 82.1

Statement of capital on 2015-10-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015 and again on 05/10/2015
(7 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Termination of appointment of Katey Bell as a secretary (1 page)
1 May 2014Termination of appointment of Katey Bell as a secretary (1 page)
20 December 2013Change of share class name or designation (2 pages)
20 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2013Change of share class name or designation (2 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 82.1
(7 pages)
23 August 2013Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2013 (2 pages)
23 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 82.1
(7 pages)
23 August 2013Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 June 2013Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 82.10
(3 pages)
14 June 2013Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 82.10
(3 pages)
30 April 2013Registered office address changed from , 9Th Floor St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6FQ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from , 9Th Floor St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6FQ on 30 April 2013 (1 page)
31 January 2013Appointment of Mr Gavin Lee Male as a director (2 pages)
31 January 2013Appointment of Miss Katey Ann Louise Bell as a secretary (1 page)
31 January 2013Appointment of Miss Katey Ann Louise Bell as a secretary (1 page)
31 January 2013Appointment of Mr Gavin Lee Male as a director (2 pages)
22 October 2012Termination of appointment of Mjg Company Secretarial Services Limited as a secretary (2 pages)
22 October 2012Termination of appointment of Mjg Company Secretarial Services Limited as a secretary (2 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 83.00
(4 pages)
5 April 2012Termination of appointment of Nicola Iapino as a director (2 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 83.00
(4 pages)
5 April 2012Purchase of own shares. (3 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 83.00
(4 pages)
5 April 2012Purchase of own shares. (3 pages)
5 April 2012Termination of appointment of Nicola Iapino as a director (2 pages)
5 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
12 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2011Change of share class name or designation (2 pages)
6 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 June 2011Change of share class name or designation (2 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 98
(4 pages)
27 May 2011Cancellation of shares. Statement of capital on 27 May 2011
  • GBP 98
(4 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
27 May 2011Purchase of own shares. (3 pages)
19 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 98
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 98
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 98
(4 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
7 September 2010Director's details changed for Colin Robert Telford on 7 August 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (8 pages)
7 September 2010Director's details changed for Colin Robert Telford on 7 August 2010 (2 pages)
7 September 2010Director's details changed for Colin Robert Telford on 7 August 2010 (2 pages)
8 July 2010Appointment of Nicolo Iapino as a director (3 pages)
8 July 2010Appointment of Nicolo Iapino as a director (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 March 2010Termination of appointment of Mark Goldman as a secretary (2 pages)
25 March 2010Termination of appointment of Mark Goldman as a secretary (2 pages)
25 March 2010Termination of appointment of Mark Goldman as a director (2 pages)
25 March 2010Termination of appointment of Mark Goldman as a director (2 pages)
25 March 2010Appointment of Mjg Company Secretarial Services Limited as a secretary (3 pages)
25 March 2010Appointment of Mjg Company Secretarial Services Limited as a secretary (3 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 February 2010Purchase of own shares. (3 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
8 February 2010Purchase of own shares. (3 pages)
8 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 October 2009Director's details changed for Mark Leonard Kuhillow on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mark Leonard Kuhillow on 21 October 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 January 2009Return made up to 10/08/08; full list of members (5 pages)
12 January 2009Return made up to 10/08/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2007Return made up to 10/08/07; full list of members (8 pages)
27 November 2007Return made up to 10/08/07; full list of members (8 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 May 2007£ ic 102/94 27/02/07 £ sr [email protected]=8 (1 page)
22 May 2007Resolutions
  • RES13 ‐ Share purchase agrmnt 27/02/07
(7 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2007£ ic 102/94 27/02/07 £ sr [email protected]=8 (1 page)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2007Resolutions
  • RES13 ‐ Share purchase agrmnt 27/02/07
(7 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
28 September 2006Return made up to 10/08/06; full list of members (7 pages)
28 September 2006Return made up to 10/08/06; full list of members (7 pages)
19 July 2006Registered office changed on 19/07/06 from: 6TH floor manchester house, 84-86 princess street, manchester, greater manchester M1 6NG (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2006S-div 07/06/06 (2 pages)
19 July 2006S-div 07/06/06 (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 6TH floor manchester house 84-86 princess street manchester greater manchester M1 6NG (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 November 2005Registered office changed on 02/11/05 from: 17-19 park street, lytham, lancashire FY8 5LU (1 page)
2 November 2005Registered office changed on 02/11/05 from: 17-19 park street lytham lancashire FY8 5LU (1 page)
12 October 2005Return made up to 10/08/05; full list of members (6 pages)
12 October 2005Return made up to 10/08/05; full list of members (6 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
26 May 2005Resolutions
  • RES13 ‐ Draft agreement 24/04/05
(14 pages)
26 May 2005Resolutions
  • RES13 ‐ Draft agreement 24/04/05
(14 pages)
26 May 2005Resolutions
  • RES13 ‐ Draft agreement 24/04/05
(14 pages)
26 May 2005Resolutions
  • RES13 ‐ Draft agreement 24/04/05
(14 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 November 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
17 November 2004Ad 30/09/04--------- £ si 1@1=1 £ ic 101/102 (2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Memorandum and Articles of Association (9 pages)
16 September 2004Nc inc already adjusted 06/09/04 (2 pages)
16 September 2004Memorandum and Articles of Association (9 pages)
16 September 2004Nc inc already adjusted 06/09/04 (2 pages)
16 September 2004Ad 06/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 September 2004Ad 06/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 11 old hall road whitefield manchester M45 7QW (1 page)
13 September 2004Registered office changed on 13/09/04 from: 11 old hall road, whitefield, manchester, M45 7QW (1 page)
13 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Incorporation (17 pages)
10 August 2004Secretary resigned (1 page)