Company NameFlamefast Holdings Limited
Company StatusActive
Company Number05398978
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Anthony Swinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heaton Court
Risley Road Birchwood
Warrington
WA3 6QU
Secretary NameMr Steven Antony Swinden
StatusCurrent
Appointed18 May 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address1 Heaton Court
Risley Road Birchwood
Warrington
WA3 6QU
Director NameMrs Colleen Swinden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heaton Court
Risley Road Birchwood
Warrington
Cheshire
WA3 6QU
Director NameMrs Jane Warburton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heaton Court
Risley Road Birchwood
Warrington
Cheshire
WA3 6QU
Director NameStuart Antony Swinden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Beechways
Appleton
Warrington
WA4 5ER
Secretary NameStuart Antony Swinden
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Beechways
Appleton
Warrington
WA4 5ER
Director NameBernardine Marie Swinden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 May 2013)
RoleComputer Trainer
Country of ResidenceUnited Kingdom
Correspondence Address1 Heaton Court
Risley Road Birchwood
Warrington
WA3 6QU
Secretary NameBernardine Marie Swinden
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 May 2013)
RoleComputer Trainer
Country of ResidenceUnited Kingdom
Correspondence Address1 Heaton Court
Risley Road Birchwood
Warrington
WA3 6QU
Director NameMr Mark Philip Underwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Labtec Street
Pendlebury, Swinton
Manchester
M27 8SE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.flamefast.com

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

990 at £0.01Bernardine Marie Swinden
9.30%
Deferred
46 at £1Steven Antony Swindon
43.19%
Ordinary A
2.5k at £0.01Alyson Jane Coffin
23.76%
Deferred
2.5k at £0.01Dominic Thranum
23.76%
Deferred

Financials

Year2014
Turnover£8,509,291
Gross Profit£2,999,744
Net Worth£284,905
Cash£203,012
Current Liabilities£3,204,151

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

5 August 2022Delivered on: 9 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 27 September 2017
Persons entitled: North West Mezzanine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 21 September 2017
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Particulars: The company with full title guarantee in accordance with the law of property (miscellaneous provisions) act 1994 charges in favour of praetura commercial finance limited as continuing security for the payment and discharge of the secured obligations:. 4.1.1 by way of legal mortgage, the real property, the details of which are set out in part 1 of the schedule (if any);. 4.1.2 by way of fixed charge, any real property now or at any time after the date of this deed belonging to the company (other than property charged under clause 3.1.1);. real property means:. (A) as defined in the finance agreement (including the property specified in part 1 of schedule 2 (if any)); and. (B) any buildings, erections, fixtures or fittings from time to time situated on or forming part of such property (including any trade fixtures and fittings); and. (C) all related rights;. 4.1.7 by way of fixed charge, all present and future intellectual property rights owned by it. Intellectual property rights means:. (A) all present and future patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered (and specifically including those set out in part 3 of schedule 2);. (b) the benefit of all applications and rights to use such assets; and. (C) all related rights;.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 May 2020 (13 pages)
7 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
28 January 2020Satisfaction of charge 053989780001 in full (1 page)
6 September 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
9 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
1 April 2019Termination of appointment of Mark Philip Underwood as a director on 31 March 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
30 August 2018Group of companies' accounts made up to 30 November 2017 (37 pages)
3 July 2018Purchase of own shares. (3 pages)
3 July 2018Cancellation of shares. Statement of capital on 14 May 2018
  • GBP 70.75
(6 pages)
15 May 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
8 March 2018Purchase of own shares. (3 pages)
8 March 2018Cancellation of shares. Statement of capital on 14 February 2018
  • GBP 73.5
(4 pages)
13 February 2018Cancellation of shares. Statement of capital on 14 November 2017
  • GBP 76.25
(6 pages)
29 January 2018Cancellation of shares. Statement of capital on 14 November 2017
  • GBP 76.25
(6 pages)
29 January 2018Purchase of own shares. (3 pages)
15 November 2017Purchase of own shares. (3 pages)
15 November 2017Purchase of own shares. (3 pages)
15 November 2017Cancellation of shares. Statement of capital on 14 August 2017
  • GBP 79
(6 pages)
15 November 2017Cancellation of shares. Statement of capital on 14 August 2017
  • GBP 79
(6 pages)
1 November 2017Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 87.25
(6 pages)
1 November 2017Purchase of own shares. (3 pages)
1 November 2017Purchase of own shares. (3 pages)
1 November 2017Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 87.25
(6 pages)
1 November 2017Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 87.25
(6 pages)
1 November 2017Cancellation of shares. Statement of capital on 14 November 2016
  • GBP 87.25
(6 pages)
27 September 2017Registration of charge 053989780002, created on 19 September 2017 (19 pages)
27 September 2017Registration of charge 053989780002, created on 19 September 2017 (19 pages)
21 September 2017Registration of charge 053989780001, created on 19 September 2017 (27 pages)
3 August 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
3 August 2017Group of companies' accounts made up to 30 November 2016 (27 pages)
6 July 2017Cancellation of shares. Statement of capital on 14 May 2017
  • GBP 84.5
(6 pages)
6 July 2017Cancellation of shares. Statement of capital on 14 May 2017
  • GBP 84.5
(6 pages)
6 July 2017Purchase of own shares. (3 pages)
6 July 2017Purchase of own shares. (3 pages)
30 March 2017Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 87.25
(6 pages)
30 March 2017Purchase of own shares. (3 pages)
30 March 2017Cancellation of shares. Statement of capital on 14 February 2017
  • GBP 87.25
(6 pages)
30 March 2017Purchase of own shares. (3 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
29 November 2016Cancellation of shares. Statement of capital on 15 August 2016
  • GBP 90
(6 pages)
29 November 2016Purchase of own shares. (3 pages)
29 November 2016Cancellation of shares. Statement of capital on 15 August 2016
  • GBP 90
(6 pages)
29 November 2016Purchase of own shares. (3 pages)
18 October 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 92.75
(6 pages)
18 October 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 92.75
(6 pages)
15 July 2016Purchase of own shares. (3 pages)
15 July 2016Purchase of own shares. (3 pages)
20 May 2016Cancellation of shares. Statement of capital on 14 February 2016
  • GBP 95.50
(6 pages)
20 May 2016Cancellation of shares. Statement of capital on 14 February 2016
  • GBP 95.50
(6 pages)
17 May 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
17 May 2016Group of companies' accounts made up to 30 November 2015 (26 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 95.5
(8 pages)
10 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 95.5
(8 pages)
3 May 2016Cancellation of shares. Statement of capital on 14 February 2016
  • GBP 98.25
(6 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 14 February 2016
  • GBP 98.25
(6 pages)
3 May 2016Purchase of own shares. (3 pages)
6 January 2016Cancellation of shares. Statement of capital on 14 November 2015
  • GBP 98.25
(6 pages)
6 January 2016Purchase of own shares. (3 pages)
6 January 2016Cancellation of shares. Statement of capital on 14 November 2015
  • GBP 98.25
(6 pages)
6 January 2016Purchase of own shares. (3 pages)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Cancellation of shares. Statement of capital on 14 August 2015
  • GBP 101
(6 pages)
10 September 2015Purchase of own shares. (3 pages)
10 September 2015Cancellation of shares. Statement of capital on 14 August 2015
  • GBP 101
(6 pages)
28 August 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
28 August 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
17 June 2015Cancellation of shares. Statement of capital on 16 May 2015
  • GBP 103.75
(6 pages)
17 June 2015Cancellation of shares. Statement of capital on 16 May 2015
  • GBP 103.75
(6 pages)
17 June 2015Purchase of own shares. (3 pages)
17 June 2015Purchase of own shares. (3 pages)
18 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 106.5
(8 pages)
18 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 106.5
(8 pages)
7 April 2015Purchase of own shares. (3 pages)
7 April 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 106.5
(6 pages)
7 April 2015Purchase of own shares. (3 pages)
7 April 2015Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 106.5
(6 pages)
29 December 2014Purchase of own shares. (3 pages)
29 December 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 114.75
(6 pages)
29 December 2014Purchase of own shares. (3 pages)
29 December 2014Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 109.25
(6 pages)
29 December 2014Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 109.25
(6 pages)
29 December 2014Purchase of own shares. (3 pages)
29 December 2014Purchase of own shares. (3 pages)
29 December 2014Purchase of own shares. (3 pages)
29 December 2014Cancellation of shares. Statement of capital on 14 August 2014
  • GBP 112
(6 pages)
29 December 2014Purchase of own shares. (3 pages)
29 December 2014Cancellation of shares. Statement of capital on 14 August 2014
  • GBP 112
(6 pages)
29 December 2014Cancellation of shares. Statement of capital on 14 May 2014
  • GBP 114.75
(6 pages)
17 June 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
17 June 2014Group of companies' accounts made up to 30 November 2013 (26 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 117.5
(6 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 117.5
(6 pages)
13 May 2014Annual return made up to 19 March 2014 with a full list of shareholders (8 pages)
13 May 2014Annual return made up to 19 March 2014 with a full list of shareholders (8 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 120.25
(5 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 123
(5 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 120.25
(5 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 123
(5 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 125.75
(5 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Purchase of own shares. (3 pages)
21 January 2014Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 125.75
(5 pages)
30 September 2013Appointment of Mrs Colleen Swinden as a director (2 pages)
30 September 2013Appointment of Mrs Colleen Swinden as a director (2 pages)
25 September 2013Appointment of Mrs Jane Warburton as a director (2 pages)
25 September 2013Appointment of Mrs Jane Warburton as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 June 2013Termination of appointment of Bernardine Swinden as a secretary (1 page)
18 June 2013Termination of appointment of Bernardine Swinden as a director (1 page)
18 June 2013Termination of appointment of Bernardine Swinden as a secretary (1 page)
18 June 2013Appointment of Mr Steven Antony Swinden as a secretary (2 pages)
18 June 2013Termination of appointment of Bernardine Swinden as a director (1 page)
18 June 2013Appointment of Mr Steven Antony Swinden as a secretary (2 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 March 2013Director's details changed for Steven Anthony Swinden on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Steven Anthony Swinden on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Steven Anthony Swinden on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages)
27 March 2013Secretary's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages)
27 March 2013Secretary's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages)
27 March 2013Secretary's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Bernardine Marie Swinden on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
13 December 2012Purchase of own shares. (3 pages)
13 December 2012Cancellation of shares. Statement of capital on 13 December 2012
  • GBP 131.25
(4 pages)
13 December 2012Cancellation of shares. Statement of capital on 13 December 2012
  • GBP 131.25
(4 pages)
13 December 2012Purchase of own shares. (3 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 134
(4 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 136.75
(4 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 134
(4 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 136.75
(4 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 134
(4 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Purchase of own shares. (3 pages)
3 December 2012Cancellation of shares. Statement of capital on 3 December 2012
  • GBP 136.75
(4 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 150.50
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 153.25
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 150.50
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 147.75
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 147.75
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 142.25
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 142.25
(4 pages)
20 April 2012Cancellation of shares. Statement of capital on 20 April 2012
  • GBP 153.25
(4 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 139.5
(4 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 139.5
(4 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 145
(4 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 139.5
(4 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 145
(4 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Cancellation of shares. Statement of capital on 4 April 2012
  • GBP 145
(4 pages)
4 April 2012Purchase of own shares. (3 pages)
4 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
3 April 2012Purchase of own shares. (3 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
12 October 2010Resolutions
  • RES13 ‐ Sub division 07/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2010Resolutions
  • RES13 ‐ Sub division 07/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2010Resolutions
  • RES13 ‐ Terms of contract 07/09/2010
(9 pages)
12 October 2010Resolutions
  • RES13 ‐ Terms of contract 07/09/2010
(9 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
10 May 2010Director's details changed for Mr Mark Philip Underwood on 19 March 2010 (2 pages)
10 May 2010Director's details changed for Bernardine Swinden on 19 March 2010 (2 pages)
10 May 2010Secretary's details changed for Bernardine Swinden on 19 March 2010 (1 page)
10 May 2010Director's details changed for Steven Anthony Swinden on 19 March 2010 (2 pages)
10 May 2010Secretary's details changed for Bernardine Swinden on 19 March 2010 (1 page)
10 May 2010Director's details changed for Bernardine Swinden on 19 March 2010 (2 pages)
10 May 2010Director's details changed for Steven Anthony Swinden on 19 March 2010 (2 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Mark Philip Underwood on 19 March 2010 (2 pages)
1 May 2009Return made up to 19/03/09; full list of members (5 pages)
1 May 2009Return made up to 19/03/09; full list of members (5 pages)
30 April 2009Appointment terminated director stuart swinden (1 page)
30 April 2009Appointment terminated director stuart swinden (1 page)
6 April 2009Director appointed mark underwood (2 pages)
6 April 2009Director appointed mark underwood (2 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 April 2008Return made up to 19/03/08; full list of members (5 pages)
21 April 2008Return made up to 19/03/08; full list of members (5 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 19/03/07; full list of members (3 pages)
30 March 2007Return made up to 19/03/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
20 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
4 September 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
4 September 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
21 April 2006Return made up to 19/03/06; full list of members (3 pages)
21 April 2006Return made up to 19/03/06; full list of members (3 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2005Ad 29/06/05--------- £ si 154@1=154 £ ic 1/155 (2 pages)
30 August 2005Nc inc already adjusted 29/06/05 (1 page)
30 August 2005Nc inc already adjusted 29/06/05 (1 page)
30 August 2005Ad 29/06/05--------- £ si 154@1=154 £ ic 1/155 (2 pages)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Secretary resigned (1 page)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
19 March 2005Incorporation (17 pages)
19 March 2005Incorporation (17 pages)