Manchester
Lancashire
M22 5TG
Secretary Name | Kevin Michael Massie |
---|---|
Status | Current |
Appointed | 01 June 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Kareem Moustafa |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Colin Anthony Houlihan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ednaston Grange Hollington Lane Ednaston Brailsford Ashbourne Derbyshire DE6 3AE |
Director Name | Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Cottage 7 Main Street Woodborough Nottingham NG14 6EA |
Secretary Name | Steven Christopher Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Elm Cottage 7 Main Street Woodborough Nottingham NG14 6EA |
Director Name | Mr Rodney Graham Tompsett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 11 Chatsworth Gardens Keepers Gate Tettenhall Wolverhampton WV6 8UU |
Director Name | Richard Jonathan Withers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 4 Tissington Close Chilwell Nottingham Nottinghamshire NG9 6QG |
Secretary Name | Richard Jonathan Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 4 Tissington Close Chilwell Nottingham Nottinghamshire NG9 6QG |
Director Name | Mr Andrew David Meehan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Church Lane Lighthorne Warwick CV35 0AT |
Director Name | Ms Michelle Dawn Feeney |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mrs Selma Terzic |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Wayne Beedle |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Secretary Name | Mr Wayne Beedle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tissington Close Beeston Nottingham NG9 6QG |
Director Name | Ms Ann Caitriona Murray |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Timothy James Perman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Brandon Howard Leigh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Secretary Name | Simon Paul Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Mr Alan Bergin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Director Name | Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(15 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
Website | www.beautysourceltd.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester Lancashire M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
20 March 2006 | Delivered on: 5 April 2006 Satisfied on: 20 November 2010 Persons entitled: Allied Irish Banks PLC as Security Trustee for the Secured Parties (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
16 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
9 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (226 pages) |
9 February 2024 | Audit exemption subsidiary accounts made up to 31 May 2023 (9 pages) |
9 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages) |
9 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page) |
1 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (249 pages) |
1 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page) |
1 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages) |
1 March 2023 | Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages) |
24 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
4 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
4 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (204 pages) |
4 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
4 March 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (10 pages) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
3 September 2021 | Appointment of Kareem Moustafa as a director on 28 July 2021 (2 pages) |
3 September 2021 | Termination of appointment of Andrew Bowie as a director on 28 July 2021 (1 page) |
3 June 2021 | Audit exemption subsidiary accounts made up to 31 May 2020 (11 pages) |
2 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (241 pages) |
1 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages) |
1 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
8 March 2021 | Termination of appointment of Alan Bergin as a director on 8 March 2021 (1 page) |
5 March 2021 | Appointment of Andrew Bowie as a director on 1 March 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
26 October 2020 | Audit exemption subsidiary accounts made up to 31 May 2019 (13 pages) |
2 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (201 pages) |
12 June 2020 | Appointment of Kevin Michael Massie as a secretary on 1 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Simon Paul Plant as a secretary on 31 May 2020 (1 page) |
12 June 2020 | Termination of appointment of Simon Paul Plant as a director on 31 May 2020 (1 page) |
12 June 2020 | Appointment of Kevin Michael Massie as a director on 1 June 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
18 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page) |
4 July 2019 | Appointment of Alan Bergin as a director on 13 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 (1 page) |
8 May 2019 | Resolutions
|
8 May 2019 | Statement by Directors (1 page) |
8 May 2019 | Statement of capital on 8 May 2019
|
8 May 2019 | Solvency Statement dated 05/02/19 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
2 January 2019 | Full accounts made up to 31 May 2018 (16 pages) |
30 July 2018 | Termination of appointment of Timothy James Perman as a director on 16 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 May 2017 (16 pages) |
26 September 2017 | Full accounts made up to 31 May 2017 (16 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
1 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 January 2016 | Full accounts made up to 31 May 2015 (12 pages) |
27 January 2016 | Full accounts made up to 31 May 2015 (12 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
25 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
25 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England (1 page) |
17 February 2014 | Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England (1 page) |
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (15 pages) |
19 December 2012 | Full accounts made up to 31 May 2012 (15 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
7 March 2012 | Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England (1 page) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England (1 page) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
19 October 2011 | Director's details changed for Timothy James Perman on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Timothy James Perman on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page) |
19 October 2011 | Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page) |
26 May 2011 | Termination of appointment of Selma Terzic as a director (1 page) |
26 May 2011 | Termination of appointment of Michelle Feeney as a director (1 page) |
26 May 2011 | Termination of appointment of Selma Terzic as a director (1 page) |
26 May 2011 | Termination of appointment of Michelle Feeney as a director (1 page) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
26 May 2011 | Termination of appointment of Ann Murray as a director (1 page) |
21 April 2011 | Termination of appointment of Wayne Beedle as a director (1 page) |
21 April 2011 | Termination of appointment of Wayne Beedle as a director (1 page) |
29 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
29 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2010 | Appointment of Ann Caitriona Murray as a director (3 pages) |
18 October 2010 | Appointment of Ann Caitriona Murray as a director (3 pages) |
12 October 2010 | Appointment of Mr Brandon Howard Leigh as a director (3 pages) |
12 October 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
12 October 2010 | Appointment of Mr Brandon Howard Leigh as a director (3 pages) |
12 October 2010 | Appointment of Timothy James Perman as a director (3 pages) |
12 October 2010 | Appointment of Simon Paul Plant as a secretary (3 pages) |
12 October 2010 | Appointment of Timothy James Perman as a director (3 pages) |
12 October 2010 | Appointment of Simon Paul Plant as a secretary (3 pages) |
12 October 2010 | Termination of appointment of Wayne Beedle as a secretary (2 pages) |
12 October 2010 | Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
12 October 2010 | Registered office address changed from 4 Tissington Close Beeston Nottingham NG9 6QG on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Mr Simon Paul Plant as a director (3 pages) |
12 October 2010 | Termination of appointment of Wayne Beedle as a secretary (2 pages) |
12 October 2010 | Registered office address changed from 4 Tissington Close Beeston Nottingham NG9 6QG on 12 October 2010 (2 pages) |
12 October 2010 | Appointment of Mr Simon Paul Plant as a director (3 pages) |
4 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Mrs Selma Terzic on 13 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Selma Terzic on 13 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Michelle Dawn Feeney on 13 February 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Mr Wayne Beedle on 13 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Wayne Beedle on 13 February 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Wayne Beedle on 13 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Wayne Beedle on 13 February 2010 (1 page) |
25 March 2010 | Director's details changed for Mrs Michelle Dawn Feeney on 13 February 2010 (2 pages) |
9 November 2009 | Full accounts made up to 31 July 2009 (14 pages) |
9 November 2009 | Full accounts made up to 31 July 2009 (14 pages) |
30 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
30 April 2009 | Return made up to 13/02/09; full list of members (5 pages) |
21 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
21 December 2008 | Full accounts made up to 31 July 2008 (14 pages) |
29 October 2008 | Appointment terminated secretary steven oakes (1 page) |
29 October 2008 | Appointment terminated director steven oakes (1 page) |
29 October 2008 | Appointment terminated secretary steven oakes (1 page) |
29 October 2008 | Appointment terminated director steven oakes (1 page) |
20 May 2008 | Appointment terminated director andrew meehan (1 page) |
20 May 2008 | Return made up to 13/02/08; full list of members (6 pages) |
20 May 2008 | Return made up to 13/02/08; full list of members (6 pages) |
20 May 2008 | Appointment terminated director andrew meehan (1 page) |
7 May 2008 | Director and secretary appointed wayne beedle (2 pages) |
7 May 2008 | Director and secretary appointed wayne beedle (2 pages) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | Secretary resigned;director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
14 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
14 December 2007 | Full accounts made up to 31 July 2007 (14 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Return made up to 13/02/07; full list of members (7 pages) |
16 May 2007 | Return made up to 13/02/07; full list of members (7 pages) |
28 April 2007 | Accounting reference date extended from 31/07/06 to 31/07/07 (1 page) |
28 April 2007 | Accounting reference date extended from 31/07/06 to 31/07/07 (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Statement of affairs (9 pages) |
10 April 2006 | Statement of affairs (9 pages) |
10 April 2006 | Statement of affairs (9 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Statement of affairs (9 pages) |
10 April 2006 | Statement of affairs (9 pages) |
10 April 2006 | Statement of affairs (9 pages) |
10 April 2006 | Ad 20/03/06--------- £ si [email protected]=219 £ ic 738/957 (2 pages) |
10 April 2006 | Ad 20/03/06--------- £ si [email protected]=219 £ ic 738/957 (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Memorandum and Articles of Association (53 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | Memorandum and Articles of Association (53 pages) |
5 April 2006 | Particulars of mortgage/charge (27 pages) |
5 April 2006 | Particulars of mortgage/charge (27 pages) |
31 March 2006 | Company name changed rsp (c) LIMITED\certificate issued on 31/03/06 (4 pages) |
31 March 2006 | Company name changed rsp (c) LIMITED\certificate issued on 31/03/06 (4 pages) |
28 March 2006 | Ad 20/03/06--------- £ si [email protected]=737 £ ic 1/738 (2 pages) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page) |
28 March 2006 | Ad 20/03/06--------- £ si [email protected]=737 £ ic 1/738 (2 pages) |
28 March 2006 | Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page) |
28 March 2006 | Nc inc already adjusted 20/03/06 (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Nc inc already adjusted 20/03/06 (2 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
13 February 2006 | Incorporation (28 pages) |
13 February 2006 | Incorporation (28 pages) |