Company NameInternational Sports Tours Limited
DirectorsSteven Ross Butchart and Paul Andrew Hemingway
Company StatusActive
Company Number05101939
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Steven Ross Butchart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(9 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director NameMr Thomas Shorey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 weeks after company formation)
Appointment Duration10 years (resigned 09 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 Ninian Road
Roath Park
Cardiff
CF23 5EJ
Wales
Secretary NameMyfanwy Shorey
NationalityBritish
StatusResigned
Appointed05 May 2004(3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 October 2011)
RoleCompany Director
Correspondence Address52 Ninian Road
Roath Park
Cardiff
CF23 5EJ
Wales
Director NameMr Kevin Mark Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(11 months, 1 week after company formation)
Appointment Duration11 years (resigned 22 March 2016)
RoleMarketing And Leisure Consulta
Country of ResidenceScotland
Correspondence AddressUnderwood 9 Lower Sutherland Crescent
Helensburgh
Argyll & Bute
G84 9PG
Scotland
Director NameMr Ian Philip Wilkins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonks Wood
Tompsets Bank
Forest Row
East Sussex
RH18 5LW
Director NameMr Mark Edward Loosemore
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(11 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCornerstones Lisvane Road
Llanishen
Cardiff
CF14 0SD
Wales
Director NameMr Jonathan Charles Baldwin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Simon Lloyd Powell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Matthew Christian Wakerley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Gerald McCabe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Richard William Alexander Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Park Street
London
W1K 6NF
Director NameMs Claire Louise Cherry
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Robert Martin Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(12 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Contact

Websiteinternationalsportstours.net
Telephone029 20390747
Telephone regionCardiff

Location

Registered AddressUnit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
Flintshire
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

350k at £1Redi 203 LTD
50.56%
Deferred
340k at £1Redi 203 LTD
49.12%
Ordinary
956 at £1Redi 203 LTD
0.14%
Ordinary A
880 at £1Redi 203 LTD
0.13%
Preference Redeemable
389 at £1Redi 203 LTD
0.06%
Preferred Ordinary

Financials

Year2014
Turnover£4,456,035
Gross Profit£433,854
Net Worth-£1,048,037
Cash£394,728
Current Liabilities£2,545,574

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

1 October 2009Delivered on: 9 October 2009
Satisfied on: 21 July 2014
Persons entitled: Finance Wales Investments (6) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 March 2006Delivered on: 16 March 2006
Satisfied on: 21 July 2014
Persons entitled: Finance Wales Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 2004Delivered on: 5 November 2004
Satisfied on: 31 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

27 July 2023Full accounts made up to 31 December 2022 (36 pages)
24 May 2023Notification of Destination Sport Limited as a person with significant control on 21 March 2023 (2 pages)
24 May 2023Cessation of Inspiresport Group Limited as a person with significant control on 21 March 2023 (1 page)
24 May 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
5 August 2022Full accounts made up to 31 December 2021 (33 pages)
10 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
9 November 2021Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ on 9 November 2021 (1 page)
10 September 2021Full accounts made up to 31 December 2020 (21 pages)
28 May 2021Termination of appointment of Simon Lloyd Powell as a director on 17 May 2021 (1 page)
28 May 2021Termination of appointment of Matthew Christian Wakerley as a director on 17 May 2021 (1 page)
28 May 2021Appointment of Mr Paul Andrew Hemingway as a director on 17 May 2021 (2 pages)
28 May 2021Termination of appointment of Richard James Calvert as a director on 17 May 2021 (1 page)
28 May 2021Termination of appointment of Jonathan Charles Baldwin as a director on 17 May 2021 (1 page)
28 May 2021Termination of appointment of Gerald Mccabe as a director on 17 May 2021 (1 page)
29 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (19 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (20 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
8 June 2018Full accounts made up to 31 December 2017 (17 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 (2 pages)
14 June 2017Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page)
14 June 2017Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 March 2017Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages)
30 March 2017Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages)
17 May 2016Full accounts made up to 31 December 2015 (18 pages)
17 May 2016Full accounts made up to 31 December 2015 (18 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 692,225
(11 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 692,225
(11 pages)
13 April 2016Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page)
13 April 2016Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page)
26 November 2015Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Kevin Mark Johnson on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Kevin Mark Johnson on 11 November 2015 (2 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
29 October 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
4 June 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
12 May 2015Full accounts made up to 31 December 2014 (17 pages)
12 May 2015Full accounts made up to 31 December 2014 (17 pages)
29 April 2015Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 692,225
(12 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 692,225
(12 pages)
10 March 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages)
10 November 2014Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages)
10 November 2014Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages)
17 September 2014Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages)
31 July 2014Satisfaction of charge 1 in full (1 page)
31 July 2014Satisfaction of charge 1 in full (1 page)
21 July 2014Satisfaction of charge 3 in full (6 pages)
21 July 2014Satisfaction of charge 2 in full (6 pages)
21 July 2014Satisfaction of charge 3 in full (6 pages)
21 July 2014Satisfaction of charge 2 in full (6 pages)
12 May 2014Termination of appointment of Thomas Shorey as a director (1 page)
12 May 2014Termination of appointment of Thomas Shorey as a director (1 page)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
8 May 2014Full accounts made up to 31 December 2013 (17 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 692,225
(13 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 692,225
(13 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages)
12 February 2014Appointment of Mr Steven Ross Butchart as a director (2 pages)
12 February 2014Appointment of Mr Steven Ross Butchart as a director (2 pages)
8 July 2013Full accounts made up to 31 December 2012 (17 pages)
8 July 2013Full accounts made up to 31 December 2012 (17 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (10 pages)
9 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (10 pages)
9 May 2013Register inspection address has been changed from C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales (1 page)
9 May 2013Register inspection address has been changed from C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales (1 page)
21 March 2013Appointment of Mr Gerald Mccabe as a director (2 pages)
21 March 2013Appointment of Mr Gerald Mccabe as a director (2 pages)
20 December 2012Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page)
20 December 2012Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 692,128
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 692,128
(4 pages)
11 October 2012Memorandum and Articles of Association (33 pages)
11 October 2012Memorandum and Articles of Association (33 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
13 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 692,128.000
(7 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 692,128.000
(7 pages)
4 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (10 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (10 pages)
2 April 2012Appointment of Mr Jonathan Charles Baldwin as a director (2 pages)
2 April 2012Appointment of Mr Jonathan Charles Baldwin as a director (2 pages)
7 February 2012Termination of appointment of Ian Wilkins as a director (1 page)
7 February 2012Appointment of Mr Matthew Christian Wakerley as a director (2 pages)
7 February 2012Termination of appointment of Ian Wilkins as a director (1 page)
7 February 2012Appointment of Mr Simon Lloyd Powell as a director (2 pages)
7 February 2012Appointment of Mr Richard James Calvert as a director (2 pages)
7 February 2012Appointment of Mr Simon Lloyd Powell as a director (2 pages)
7 February 2012Appointment of Mr Matthew Christian Wakerley as a director (2 pages)
7 February 2012Termination of appointment of Mark Loosemore as a director (1 page)
7 February 2012Termination of appointment of Myfanwy Shorey as a secretary (1 page)
7 February 2012Termination of appointment of Myfanwy Shorey as a secretary (1 page)
7 February 2012Termination of appointment of Mark Loosemore as a director (1 page)
7 February 2012Appointment of Mr Richard James Calvert as a director (2 pages)
25 November 2011Auditor's resignation (1 page)
25 November 2011Auditor's resignation (1 page)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 341,345
(7 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 341,345
(7 pages)
26 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 341,345
(7 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 April 2011Register(s) moved to registered office address (1 page)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
14 April 2011Register(s) moved to registered office address (1 page)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
28 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,345
(6 pages)
28 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,345
(6 pages)
28 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 1,345
(6 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC increased, sect 551 & 560 ca 2006 05/02/2011
(35 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ SC increased, sect 551 & 560 ca 2006 05/02/2011
(35 pages)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Register(s) moved to registered inspection location (1 page)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Thomas Shorey on 14 April 2010 (2 pages)
16 April 2010Director's details changed for Mark Edward Loosemore on 10 April 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Thomas Shorey on 14 April 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Mark Edward Loosemore on 10 April 2010 (2 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 December 2009Registered office address changed from 18 St Andrews Crescent Cardiff CF10 3DD on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 18 St Andrews Crescent Cardiff CF10 3DD on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 18 St Andrews Crescent Cardiff CF10 3DD on 3 December 2009 (2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,289
(4 pages)
9 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,289
(4 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,289
(4 pages)
7 October 2009Form 123 (2 pages)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
7 October 2009Form 123 (2 pages)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
21 August 2009Auditor's resignation (1 page)
21 August 2009Auditor's resignation (1 page)
8 May 2009Return made up to 14/04/09; full list of members (5 pages)
8 May 2009Return made up to 14/04/09; full list of members (5 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 July 2008Return made up to 14/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2008Return made up to 14/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 May 2007Return made up to 14/04/07; no change of members (8 pages)
31 May 2007Return made up to 14/04/07; no change of members (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 May 2006Return made up to 14/04/06; full list of members (9 pages)
12 May 2006Return made up to 14/04/06; full list of members (9 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
21 September 2005Registered office changed on 21/09/05 from: 52 ninian road roath park cardiff CF23 5EJ (1 page)
21 September 2005Registered office changed on 21/09/05 from: 52 ninian road roath park cardiff CF23 5EJ (1 page)
16 May 2005Return made up to 14/04/05; full list of members (6 pages)
16 May 2005Return made up to 14/04/05; full list of members (6 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: dumfries house dumfries place cardiff CF10 3ZF (1 page)
12 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: dumfries house dumfries place cardiff CF10 3ZF (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Secretary resigned (1 page)
14 April 2004Incorporation (20 pages)
14 April 2004Incorporation (20 pages)