Chelmsford
CM2 0DG
Director Name | Shawn Peralta |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 July 2023(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Co - Ceo |
Country of Residence | United States |
Correspondence Address | Elizabeth House 28 Baddow Road Chelmsford CM2 0DG |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2017(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Jennifer Barbara Saward |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Jennifer Barbara Saward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr James George Anthony |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Arul Murugan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Enrich One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Kavitha Palani |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Enrich One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Dhinesh Shankar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Kavitha Palani |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Arul Murugan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mrs Kirk Eveleth Arnold |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Director Name | Mr Kevin Patrick Shone |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Secretary Name | Kevin Patrick Shone |
---|---|
Status | Resigned |
Appointed | 23 December 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Director Name | Kathleen Eastwood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Director Name | Mr Antony Mark Sumpster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 22 Crosby Drive Suite 100 Bedford Massachusetts 01730 |
Director Name | Louis Faustini |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 October 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Elizabeth House 28 Baddow Road Chelmsford CM2 0DG |
Director Name | Kevin Allen Seaman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2022) |
Role | Customer Success Director |
Country of Residence | United Kingdom |
Correspondence Address | 218a Moulsham Street Chelmsford Essex CM2 0LR |
Website | enrich.com |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 700 other UK companies use this postal address |
95k at £0.0001 | Enrich Llc 8.96% Ordinary C |
---|---|
480k at £0.0001 | Enrich Llc 45.29% Ordinary A |
480k at £0.0001 | Enrich Llc 45.29% Ordinary B |
- | OTHER 0.45% - |
Year | 2014 |
---|---|
Net Worth | £106 |
Current Liabilities | £126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
15 June 2011 | Delivered on: 16 June 2011 Satisfied on: 16 February 2013 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|
27 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
18 November 2019 | Second filing for the appointment of Louis Faustini as a director (6 pages) |
18 November 2019 | Second filing for the appointment of Kevin Allen Seaman as a director (6 pages) |
18 November 2019 | Second filing for the appointment of Philip James Laforge as a director (6 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
7 October 2019 | Appointment of Kevin Allen Seaman as a director on 4 October 2019
|
7 October 2019 | Termination of appointment of Antony Mark Sumpster as a director on 30 August 2019 (1 page) |
7 October 2019 | Appointment of Louis Faustini as a director on 4 October 2019
|
7 October 2019 | Termination of appointment of Kathleen Eastwood as a director on 30 August 2019 (1 page) |
7 October 2019 | Appointment of Philip James Laforge as a director on 4 October 2019
|
5 January 2019 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
23 April 2018 | Change of details for Data Intensity Limited as a person with significant control on 19 April 2018 (2 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Notification of Data Intensity Limited as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Termination of appointment of Kirk Eveleth Arnold as a director on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Antony Mark Sumpster as a director on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Kevin Patrick Shone as a secretary on 10 January 2018 (1 page) |
11 January 2018 | Appointment of Kathleen Eastwood as a director on 10 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Kevin Patrick Shone as a director on 10 January 2018 (1 page) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
13 February 2017 | Statement of company's objects (2 pages) |
13 February 2017 | Statement of company's objects (2 pages) |
19 January 2017 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 January 2017 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 January 2017 (2 pages) |
10 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Euston House 4th Floor 24 Eversholt Street London NW1 1AD United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 10 January 2017 (1 page) |
7 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 January 2017 | Director's details changed for Kirk Eveleth Arnold on 1 August 2016 (2 pages) |
6 January 2017 | Director's details changed for Kirk Eveleth Arnold on 1 August 2016 (2 pages) |
3 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
13 September 2016 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to Euston House 4th Floor 24 Eversholt Street London NW1 1AD on 13 September 2016 (2 pages) |
13 January 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 January 2016 | Change of share class name or designation (2 pages) |
30 December 2015 | Termination of appointment of Arul Murugan as a director on 23 December 2015 (1 page) |
30 December 2015 | Appointment of Kevin Patrick Shone as a secretary on 23 December 2015 (2 pages) |
30 December 2015 | Appointment of Kevin Patrick Shone as a director on 23 December 2015 (2 pages) |
30 December 2015 | Appointment of Kevin Patrick Shone as a secretary on 23 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Kavitha Palani as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Arul Murugan as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Dhinesh Shankar as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of James Anthony as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jennifer Barbara Saward as a secretary on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of James Anthony as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jennifer Barbara Saward as a director on 23 December 2015 (1 page) |
30 December 2015 | Appointment of Kirk Eveleth Arnold as a director on 23 December 2015 (2 pages) |
30 December 2015 | Appointment of Kevin Patrick Shone as a director on 23 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Jennifer Barbara Saward as a secretary on 23 December 2015 (1 page) |
30 December 2015 | Appointment of Kirk Eveleth Arnold as a director on 23 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Dhinesh Shankar as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Kavitha Palani as a director on 23 December 2015 (1 page) |
30 December 2015 | Termination of appointment of Jennifer Barbara Saward as a director on 23 December 2015 (1 page) |
7 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2014 | Company name changed e-three group LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Change of name notice (2 pages) |
2 January 2014 | Company name changed e-three group LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Change of name notice (2 pages) |
15 October 2013 | Appointment of Kavitha Palani as a director (2 pages) |
15 October 2013 | Registered office address changed from Enrich One Euston Square 40 Melton Street London NW1 2FD on 15 October 2013 (1 page) |
15 October 2013 | Appointment of Arul Murugan as a director (2 pages) |
15 October 2013 | Termination of appointment of a director (1 page) |
15 October 2013 | Termination of appointment of a director (1 page) |
15 October 2013 | Appointment of Arul Murugan as a director (2 pages) |
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of a director (1 page) |
15 October 2013 | Termination of appointment of a director (1 page) |
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from Enrich One Euston Square 40 Melton Street London NW1 2FD on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Appointment of Kavitha Palani as a director (2 pages) |
14 October 2013 | Termination of appointment of Kavitha Palani as a director (1 page) |
14 October 2013 | Termination of appointment of Kavitha Palani as a director (1 page) |
14 October 2013 | Termination of appointment of Arul Murugan as a director (1 page) |
14 October 2013 | Termination of appointment of Arul Murugan as a director (1 page) |
19 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 April 2013 | Appointment of Dhinesh Shankar as a director (3 pages) |
5 April 2013 | Appointment of Dhinesh Shankar as a director (3 pages) |
21 March 2013 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF Uk on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF Uk on 21 March 2013 (2 pages) |
20 March 2013 | Appointment of Kavitha Palani as a director (3 pages) |
20 March 2013 | Appointment of Kavitha Palani as a director (3 pages) |
20 March 2013 | Appointment of Arul Murugan as a director (3 pages) |
20 March 2013 | Appointment of Arul Murugan as a director (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Register inspection address has been changed from C/O Sable Accounting Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW (1 page) |
17 October 2012 | Register inspection address has been changed from C/O Sable Accounting Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW (1 page) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Register inspection address has been changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW (1 page) |
2 February 2011 | Director's details changed for Jennifer Barbara Draper on 1 October 2010 (2 pages) |
2 February 2011 | Director's details changed for James Anthony on 1 October 2010 (2 pages) |
2 February 2011 | Register inspection address has been changed from C/O Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Wandsworth London SW18 1TW (1 page) |
2 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Jennifer Barbara Draper on 1 October 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Jennifer Barbara Draper on 1 October 2010 (1 page) |
2 February 2011 | Director's details changed for James Anthony on 1 October 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Jennifer Barbara Draper on 1 October 2010 (1 page) |
2 February 2011 | Secretary's details changed for Jennifer Barbara Draper on 1 October 2010 (1 page) |
2 February 2011 | Director's details changed for Jennifer Barbara Draper on 1 October 2010 (2 pages) |
2 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for James Anthony on 1 October 2010 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Sub-division of shares on 31 March 2010 (5 pages) |
8 June 2010 | Sub-division of shares on 31 March 2010 (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 2 November 2009
|
31 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for James Anthony on 7 October 2009 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Director's details changed for Jennifer Barbara Draper on 7 October 2009 (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
30 October 2009 | Director's details changed for Jennifer Barbara Draper on 7 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for James Anthony on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jennifer Barbara Draper on 7 October 2009 (2 pages) |
30 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
30 October 2009 | Director's details changed for James Anthony on 7 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
1 May 2009 | Ad 27/03/09\gbp si 48@1=48\gbp ic 5/53\ (2 pages) |
1 May 2009 | Ad 27/03/09\gbp si 47@1=47\gbp ic 53/100\ (2 pages) |
1 May 2009 | Statement of affairs (5 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Ad 27/03/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
1 May 2009 | Statement of affairs (5 pages) |
1 May 2009 | Ad 27/03/09\gbp si 48@1=48\gbp ic 5/53\ (2 pages) |
1 May 2009 | Resolutions
|
1 May 2009 | Statement of affairs (5 pages) |
1 May 2009 | Ad 27/03/09\gbp si 47@1=47\gbp ic 53/100\ (2 pages) |
1 May 2009 | Ad 27/03/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
1 May 2009 | Statement of affairs (5 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
21 November 2008 | Director appointed james george anthony (2 pages) |
21 November 2008 | Director appointed james george anthony (2 pages) |
17 October 2008 | Director and secretary appointed jennifer barbara draper (2 pages) |
17 October 2008 | Director and secretary appointed jennifer barbara draper (2 pages) |
16 October 2008 | Appointment terminated director andrew davis (1 page) |
16 October 2008 | Appointment terminated director andrew davis (1 page) |
7 October 2008 | Incorporation (17 pages) |
7 October 2008 | Incorporation (17 pages) |