Company NameHappen Holdings Limited
DirectorsRyan David Edwards and Stephen James Christie
Company StatusActive
Company Number05883554
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed15 December 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameBrian Henderson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleFoster Carer
Correspondence AddressSlades Lodge
Over Norton Park
Chipping Norton
Oxfordshire
OX7 5PX
Director NameCarol Henderson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSlades Lodge
Over Norton Park
Chipping Norton
Oxfordshire
OX7 5PX
Secretary NameBrian Henderson
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleFoster Carer
Correspondence AddressSlades Lodge
Over Norton Park
Chipping Norton
Oxfordshire
OX7 5PX
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Secretary NameMr David William Johnson
NationalityBritish
StatusResigned
Appointed06 June 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2012(6 years after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMr William Vaughan Napier-Fenning
StatusResigned
Appointed11 August 2014(8 years after company formation)
Appointment Duration3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Secretary NameMr William Vaughan Napier-Fenning
StatusResigned
Appointed13 August 2014(8 years after company formation)
Appointment Duration3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitefosteringsolutions.com
Telephone0800 1601607
Telephone regionFreephone

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Fostering Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

8 September 2016Delivered on: 14 September 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Except for any restricted land, all current and future material land and other land, and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
3 September 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
8 August 2011Delivered on: 12 August 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Confirmatory debenture relating to a debenture dated 18 january 2010
Secured details: All monies due or to become due from each present or future member of the group to the chargee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 January 2010Delivered on: 23 January 2010
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 May 2008Delivered on: 12 May 2008
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC (Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 November 2020Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 17 November 2020 (1 page)
17 November 2020Change of details for Fostering Solutions Limited as a person with significant control on 6 November 2020 (2 pages)
17 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
17 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
9 August 2019Satisfaction of charge 058835540005 in full (4 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (9 pages)
21 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
30 October 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
30 October 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
15 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (9 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
14 September 2016Registration of charge 058835540005, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 058835540005, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 058835540004 in full (1 page)
17 August 2016Satisfaction of charge 058835540004 in full (1 page)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
22 July 2015Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX to 1 Merchant's Place River Street Bolton Lancashire BL2 1BX on 22 July 2015 (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Registered office address changed from 1 Merchants Place River Street Bolton BL2 1BX to 1 Merchant's Place River Street Bolton Lancashire BL2 1BX on 22 July 2015 (1 page)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
18 November 2014Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page)
18 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page)
18 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page)
18 November 2014Termination of appointment of William Vaughan Napier-Fenning as a secretary on 13 November 2014 (1 page)
11 September 2014Registration of charge 058835540004, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 058835540004, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 058835540004, created on 3 September 2014 (75 pages)
5 September 2014Satisfaction of charge 3 in full (12 pages)
5 September 2014Satisfaction of charge 3 in full (12 pages)
5 September 2014Satisfaction of charge 2 in full (8 pages)
5 September 2014Satisfaction of charge 2 in full (8 pages)
15 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages)
15 August 2014Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR to 1 Merchants Place River Street Bolton BL2 1BX on 15 August 2014 (1 page)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 13 August 2014 (2 pages)
15 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(5 pages)
15 August 2014Termination of appointment of a secretary (1 page)
15 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
15 August 2014Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR to 1 Merchants Place River Street Bolton BL2 1BX on 15 August 2014 (1 page)
15 August 2014Termination of appointment of a secretary (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
11 August 2014Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page)
11 August 2014Termination of appointment of David William Johnson as a secretary on 11 August 2014 (1 page)
11 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr William Vaughan Napier-Fenning as a secretary on 11 August 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
6 June 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
18 August 2010Termination of appointment of Kevin Mcneany as a director (1 page)
18 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
18 August 2010Termination of appointment of Kevin Mcneany as a director (1 page)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (20 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 2 (20 pages)
13 August 2009Return made up to 21/07/09; full list of members (4 pages)
13 August 2009Return made up to 21/07/09; full list of members (4 pages)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Director appointed mr mark arnold croghan (1 page)
8 December 2008Director appointed mr mark arnold croghan (1 page)
15 October 2008Secretary appointed mr david william johnson (1 page)
15 October 2008Return made up to 21/07/08; full list of members (4 pages)
15 October 2008Secretary appointed mr david william johnson (1 page)
15 October 2008Appointment terminated secretary sanaya bhote (1 page)
15 October 2008Appointment terminated secretary sanaya bhote (1 page)
15 October 2008Return made up to 21/07/08; full list of members (4 pages)
14 July 2008Director appointed kevin joseph mcneany (8 pages)
14 July 2008Director appointed kevin joseph mcneany (8 pages)
19 May 2008Particulars of contract relating to shares (2 pages)
19 May 2008Particulars of contract relating to shares (2 pages)
19 May 2008Capitals not rolled up (2 pages)
19 May 2008Capitals not rolled up (2 pages)
19 May 2008Duplicate mortgage certificatecharge no:1 (20 pages)
19 May 2008Duplicate mortgage certificatecharge no:1 (20 pages)
12 May 2008Declaration of assistance for shares acquisition (31 pages)
12 May 2008Appointment terminated director carol henderson (1 page)
12 May 2008Director appointed david johnson (4 pages)
12 May 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 May 2008Resolutions
  • RES13 ‐ Agreement documents 02/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 May 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
12 May 2008Secretary appointed sanaya bhote (8 pages)
12 May 2008Resolutions
  • RES13 ‐ Sale of freehold property and leasehold property to directors 02/05/2008
(2 pages)
12 May 2008Director appointed stephen page (8 pages)
12 May 2008Appointment terminated director carol henderson (1 page)
12 May 2008Registered office changed on 12/05/2008 from 6 west bar street banbury oxfordshire OX16 9RR (1 page)
12 May 2008Secretary appointed sanaya bhote (8 pages)
12 May 2008Resolutions
  • RES13 ‐ Agreement documents 02/05/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (20 pages)
12 May 2008Declaration of assistance for shares acquisition (31 pages)
12 May 2008Declaration of assistance for shares acquisition (31 pages)
12 May 2008Resolutions
  • RES13 ‐ Sale of freehold property and leasehold property to directors 02/05/2008
(2 pages)
12 May 2008Appointment terminated director and secretary brian henderson (1 page)
12 May 2008Director appointed david johnson (4 pages)
12 May 2008Appointment terminated director and secretary brian henderson (1 page)
12 May 2008Director appointed stephen page (8 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 May 2008Registered office changed on 12/05/2008 from 6 west bar street banbury oxfordshire OX16 9RR (1 page)
12 May 2008Declaration of assistance for shares acquisition (31 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (20 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
10 December 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 August 2007Return made up to 21/07/07; full list of members (3 pages)
24 August 2007Return made up to 21/07/07; full list of members (3 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
21 July 2006Incorporation (12 pages)
21 July 2006Incorporation (12 pages)