Company NameSt. Tropez Holdings Limited
DirectorsKevin Michael Massie and Kareem Moustafa
Company StatusActive
Company Number05706646
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NameRSP (C) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin Michael Massie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Secretary NameKevin Michael Massie
StatusCurrent
Appointed01 June 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameKareem Moustafa
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed28 July 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Colin Anthony Houlihan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdnaston Grange
Hollington Lane Ednaston
Brailsford Ashbourne
Derbyshire
DE6 3AE
Director NameSteven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressElm Cottage
7 Main Street
Woodborough
Nottingham
NG14 6EA
Secretary NameSteven Christopher Oakes
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressElm Cottage
7 Main Street
Woodborough
Nottingham
NG14 6EA
Director NameMr Rodney Graham Tompsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Director NameRichard Jonathan Withers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2007)
RoleCompany Director
Correspondence Address4 Tissington Close
Chilwell
Nottingham
Nottinghamshire
NG9 6QG
Secretary NameRichard Jonathan Withers
NationalityBritish
StatusResigned
Appointed02 February 2007(11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 2007)
RoleCompany Director
Correspondence Address4 Tissington Close
Chilwell
Nottingham
Nottinghamshire
NG9 6QG
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT
Director NameMs Michelle Dawn Feeney
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMrs Selma Terzic
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Wayne Beedle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Secretary NameMr Wayne Beedle
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tissington Close
Beeston
Nottingham
NG9 6QG
Director NameMs Ann Caitriona Murray
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameTimothy James Perman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Secretary NameSimon Paul Plant
NationalityBritish
StatusResigned
Appointed25 September 2010(4 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameMr Alan Bergin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG
Director NameAndrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(15 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
Lancashire
M22 5TG

Contact

Websitewww.beautysourceltd.com

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
Lancashire
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

20 March 2006Delivered 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

Filing History

16 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
9 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/05/23 (226 pages)
9 February 2024Audit exemption subsidiary accounts made up to 31 May 2023 (9 pages)
9 February 2024Audit exemption statement of guarantee by parent company for period ending 31/05/23 (3 pages)
9 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/05/23 (1 page)
1 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (249 pages)
1 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
1 March 2023Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
1 March 2023Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages)
24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
4 March 2022Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages)
4 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (204 pages)
4 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page)
4 March 2022Audit exemption subsidiary accounts made up to 31 May 2021 (10 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 September 2021Appointment of Kareem Moustafa as a director on 28 July 2021 (2 pages)
3 September 2021Termination of appointment of Andrew Bowie as a director on 28 July 2021 (1 page)
3 June 2021Audit exemption subsidiary accounts made up to 31 May 2020 (11 pages)
2 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (241 pages)
1 June 2021Audit exemption statement of guarantee by parent company for period ending 31/05/20 (3 pages)
1 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page)
8 March 2021Termination of appointment of Alan Bergin as a director on 8 March 2021 (1 page)
5 March 2021Appointment of Andrew Bowie as a director on 1 March 2021 (2 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 October 2020Audit exemption subsidiary accounts made up to 31 May 2019 (13 pages)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (201 pages)
12 June 2020Appointment of Kevin Michael Massie as a secretary on 1 June 2020 (2 pages)
12 June 2020Termination of appointment of Simon Paul Plant as a secretary on 31 May 2020 (1 page)
12 June 2020Termination of appointment of Simon Paul Plant as a director on 31 May 2020 (1 page)
12 June 2020Appointment of Kevin Michael Massie as a director on 1 June 2020 (2 pages)
19 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page)
4 July 2019Appointment of Alan Bergin as a director on 13 June 2019 (2 pages)
19 June 2019Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 (1 page)
8 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2019Statement by Directors (1 page)
8 May 2019Statement of capital on 8 May 2019
  • GBP 0.01
(5 pages)
8 May 2019Solvency Statement dated 05/02/19 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
2 January 2019Full accounts made up to 31 May 2018 (16 pages)
30 July 2018Termination of appointment of Timothy James Perman as a director on 16 March 2018 (1 page)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 May 2017 (16 pages)
26 September 2017Full accounts made up to 31 May 2017 (16 pages)
12 June 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
1 March 2017Full accounts made up to 31 May 2016 (14 pages)
1 March 2017Full accounts made up to 31 May 2016 (14 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 957.5
(7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 957.5
(7 pages)
27 January 2016Full accounts made up to 31 May 2015 (12 pages)
27 January 2016Full accounts made up to 31 May 2015 (12 pages)
10 March 2015Full accounts made up to 31 May 2014 (11 pages)
10 March 2015Full accounts made up to 31 May 2014 (11 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 957.5
(7 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 957.5
(7 pages)
25 February 2014Full accounts made up to 31 May 2013 (14 pages)
25 February 2014Full accounts made up to 31 May 2013 (14 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 957.5
(5 pages)
17 February 2014Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England (1 page)
17 February 2014Register inspection address has been changed from C/O Manchester Business Park 3500 Aviator Way Manchester M22 5TG England (1 page)
17 February 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 957.5
(5 pages)
17 February 2014Register(s) moved to registered inspection location (1 page)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 May 2012 (15 pages)
19 December 2012Full accounts made up to 31 May 2012 (15 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2012Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England (1 page)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
7 March 2012Register inspection address has been changed from C/O Eversheds 1 Royal Standard Place Nottingham NG1 6FZ England (1 page)
7 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
19 October 2011Director's details changed for Timothy James Perman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Simon Paul Plant on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Timothy James Perman on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page)
19 October 2011Secretary's details changed for Simon Paul Plant on 19 October 2011 (1 page)
26 May 2011Termination of appointment of Selma Terzic as a director (1 page)
26 May 2011Termination of appointment of Michelle Feeney as a director (1 page)
26 May 2011Termination of appointment of Selma Terzic as a director (1 page)
26 May 2011Termination of appointment of Michelle Feeney as a director (1 page)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
26 May 2011Termination of appointment of Ann Murray as a director (1 page)
21 April 2011Termination of appointment of Wayne Beedle as a director (1 page)
21 April 2011Termination of appointment of Wayne Beedle as a director (1 page)
29 March 2011Full accounts made up to 31 July 2010 (13 pages)
29 March 2011Full accounts made up to 31 July 2010 (13 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Appointment of Ann Caitriona Murray as a director (3 pages)
18 October 2010Appointment of Ann Caitriona Murray as a director (3 pages)
12 October 2010Appointment of Mr Brandon Howard Leigh as a director (3 pages)
12 October 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
12 October 2010Appointment of Mr Brandon Howard Leigh as a director (3 pages)
12 October 2010Appointment of Timothy James Perman as a director (3 pages)
12 October 2010Appointment of Simon Paul Plant as a secretary (3 pages)
12 October 2010Appointment of Timothy James Perman as a director (3 pages)
12 October 2010Appointment of Simon Paul Plant as a secretary (3 pages)
12 October 2010Termination of appointment of Wayne Beedle as a secretary (2 pages)
12 October 2010Current accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
12 October 2010Registered office address changed from 4 Tissington Close Beeston Nottingham NG9 6QG on 12 October 2010 (2 pages)
12 October 2010Appointment of Mr Simon Paul Plant as a director (3 pages)
12 October 2010Termination of appointment of Wayne Beedle as a secretary (2 pages)
12 October 2010Registered office address changed from 4 Tissington Close Beeston Nottingham NG9 6QG on 12 October 2010 (2 pages)
12 October 2010Appointment of Mr Simon Paul Plant as a director (3 pages)
4 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Mrs Selma Terzic on 13 February 2010 (2 pages)
25 March 2010Director's details changed for Mrs Selma Terzic on 13 February 2010 (2 pages)
25 March 2010Director's details changed for Mrs Michelle Dawn Feeney on 13 February 2010 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Mr Wayne Beedle on 13 February 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Wayne Beedle on 13 February 2010 (1 page)
25 March 2010Director's details changed for Mr Wayne Beedle on 13 February 2010 (2 pages)
25 March 2010Secretary's details changed for Mr Wayne Beedle on 13 February 2010 (1 page)
25 March 2010Director's details changed for Mrs Michelle Dawn Feeney on 13 February 2010 (2 pages)
9 November 2009Full accounts made up to 31 July 2009 (14 pages)
9 November 2009Full accounts made up to 31 July 2009 (14 pages)
30 April 2009Return made up to 13/02/09; full list of members (5 pages)
30 April 2009Return made up to 13/02/09; full list of members (5 pages)
21 December 2008Full accounts made up to 31 July 2008 (14 pages)
21 December 2008Full accounts made up to 31 July 2008 (14 pages)
29 October 2008Appointment terminated secretary steven oakes (1 page)
29 October 2008Appointment terminated director steven oakes (1 page)
29 October 2008Appointment terminated secretary steven oakes (1 page)
29 October 2008Appointment terminated director steven oakes (1 page)
20 May 2008Appointment terminated director andrew meehan (1 page)
20 May 2008Return made up to 13/02/08; full list of members (6 pages)
20 May 2008Return made up to 13/02/08; full list of members (6 pages)
20 May 2008Appointment terminated director andrew meehan (1 page)
7 May 2008Director and secretary appointed wayne beedle (2 pages)
7 May 2008Director and secretary appointed wayne beedle (2 pages)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007Secretary resigned;director resigned (1 page)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
14 December 2007Full accounts made up to 31 July 2007 (14 pages)
14 December 2007Full accounts made up to 31 July 2007 (14 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Director resigned (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Return made up to 13/02/07; full list of members (7 pages)
16 May 2007Return made up to 13/02/07; full list of members (7 pages)
28 April 2007Accounting reference date extended from 31/07/06 to 31/07/07 (1 page)
28 April 2007Accounting reference date extended from 31/07/06 to 31/07/07 (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Statement of affairs (9 pages)
10 April 2006Statement of affairs (9 pages)
10 April 2006Statement of affairs (9 pages)
10 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Statement of affairs (9 pages)
10 April 2006Statement of affairs (9 pages)
10 April 2006Statement of affairs (9 pages)
10 April 2006Ad 20/03/06--------- £ si [email protected]=219 £ ic 738/957 (2 pages)
10 April 2006Ad 20/03/06--------- £ si [email protected]=219 £ ic 738/957 (2 pages)
7 April 2006Resolutions
  • RES13 ‐ Senior facilities agree 20/03/06
(4 pages)
7 April 2006Memorandum and Articles of Association (53 pages)
7 April 2006Resolutions
  • RES13 ‐ Senior facilities agree 20/03/06
(4 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 April 2006Memorandum and Articles of Association (53 pages)
5 April 2006Particulars of mortgage/charge (27 pages)
5 April 2006Particulars of mortgage/charge (27 pages)
31 March 2006Company name changed rsp (c) LIMITED\certificate issued on 31/03/06 (4 pages)
31 March 2006Company name changed rsp (c) LIMITED\certificate issued on 31/03/06 (4 pages)
28 March 2006Ad 20/03/06--------- £ si [email protected]=737 £ ic 1/738 (2 pages)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
28 March 2006Ad 20/03/06--------- £ si [email protected]=737 £ ic 1/738 (2 pages)
28 March 2006Accounting reference date shortened from 28/02/07 to 31/07/06 (1 page)
28 March 2006Nc inc already adjusted 20/03/06 (2 pages)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Nc inc already adjusted 20/03/06 (2 pages)
28 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2006Incorporation (28 pages)
13 February 2006Incorporation (28 pages)