Company NamePURO Ventures Limited
DirectorsMichael Robert Smith and John Patrick Munnelly
Company StatusActive
Company Number05822614
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuro House, Unit 2 The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameJohn Patrick Munnelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuro House, Unit 2 The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMichael John Le-Gallez
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuro House, Unit 2 The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameIan Keith Southworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuro House Unit 2 The Pavillions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Secretary NameMichael John Le-Gallez
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressPuro House, Unit 2 The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
Director NameMr Damien Harte
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressStretton Green Distribution Park Langford Way
Appleton
Warrington
WA4 4TQ
Director NameMr Alexander Laffey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton Green Distribution Park, Langford Way
Appleton
Warrington
WA4 4TQ
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 02 July 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStretton Green Distribution Park Langford Way
Appleton
Warrington
WA4 4TQ
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton Green Distribution Park Langford Way
Appleton
Warrington
WA4 4TQ
Director NameMr Sebastien Robert Desreumaux
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2019(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton Green Distribution Park Langford Way
Appleton
Warrington
WA4 4TQ
Director NameMr Brian Corrway
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2020(14 years after company formation)
Appointment Duration2 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStretton Green Distribution Park Langford Way
Appleton
Warrington
WA4 4TQ
Director NameMr William Stobart
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(14 years after company formation)
Appointment Duration1 year (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStretton Green Distribution Park Langford Way
Appleton
Warrington
WA4 4TQ

Contact

Websitespeedyfreight.co.uk

Location

Registered AddressPuro House, Unit 2 The Pavilions Cranford Drive
Knutsford Business Park
Knutsford
Cheshire
WA16 8ZR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Ian Keith Southworth
50.00%
Ordinary
1 at £1Michael John Le-gallez
50.00%
Ordinary

Financials

Year2014
Net Worth£476,549
Cash£74,145
Current Liabilities£1,659,827

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 6 days from now)

Charges

2 July 2021Delivered on: 14 July 2021
Persons entitled: Bgf Nominees Limited

Classification: A registered charge
Particulars: A fixed charge over the leasehold property at unit B2, cranford drive, knutsford business park, knutsford, WA16 8ZR registered at the land registry under title number CH624103. By way of first fixed charge all fixtures and fittings, equipment, intellectual property and other securities. For more details please refer to the instrument.
Outstanding
2 July 2021Delivered on: 6 July 2021
Persons entitled: Ian Southworth

Classification: A registered charge
Particulars: Unit B2, cranford drive, knutsford business park, knutsford, WA16 8ZR.
Outstanding
2 July 2021Delivered on: 6 July 2021
Persons entitled: Michael Le-Gallez

Classification: A registered charge
Particulars: Unit B2, cranford drive, knutsford business park, knutsford, WA16 8ZR registered at the land registry under title number CH624103.
Outstanding
11 July 2014Delivered on: 11 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
23 July 2013Delivered on: 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 October 2012Delivered on: 4 October 2012
Satisfied on: 5 August 2013
Persons entitled: Positive Cashflow Finance 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

31 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 March 2023Full accounts made up to 30 November 2022 (26 pages)
20 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
20 May 2022Director's details changed for Mr Michael Robert Smith on 4 October 2021 (2 pages)
26 April 2022Full accounts made up to 30 November 2021 (26 pages)
13 October 2021Change of share class name or designation (2 pages)
12 October 2021Particulars of variation of rights attached to shares (2 pages)
7 August 2021Memorandum and Articles of Association (39 pages)
7 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 July 2021Appointment of John Patrick Munnelly as a director on 21 July 2021 (2 pages)
19 July 2021Cessation of Ian Keith Southworth as a person with significant control on 2 July 2021 (1 page)
19 July 2021Termination of appointment of Michael John Le-Gallez as a secretary on 2 July 2021 (1 page)
19 July 2021Cessation of Michael John Le-Gallez as a person with significant control on 2 July 2021 (1 page)
19 July 2021Termination of appointment of Ian Keith Southworth as a director on 2 July 2021 (1 page)
19 July 2021Termination of appointment of William Stobart as a director on 2 July 2021 (1 page)
19 July 2021Notification of Speedy Freight Holdings Limited as a person with significant control on 2 July 2021 (2 pages)
19 July 2021Termination of appointment of Rupert Henry Conquest Nichols as a director on 2 July 2021 (1 page)
19 July 2021Termination of appointment of Michael John Le-Gallez as a director on 2 July 2021 (1 page)
14 July 2021Registration of charge 058226140006, created on 2 July 2021 (37 pages)
6 July 2021Registration of charge 058226140005, created on 2 July 2021 (33 pages)
6 July 2021Registration of charge 058226140004, created on 2 July 2021 (33 pages)
30 June 2021Satisfaction of charge 058226140002 in full (1 page)
26 June 2021Full accounts made up to 30 November 2020 (25 pages)
25 May 2021Confirmation statement made on 19 May 2021 with updates (7 pages)
9 September 2020Cancellation of shares. Statement of capital on 4 August 2020
  • GBP 709.45
(7 pages)
7 September 2020Purchase of own shares. (3 pages)
20 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Memorandum and Articles of Association (42 pages)
20 August 2020Particulars of variation of rights attached to shares (5 pages)
20 August 2020Memorandum and Articles of Association (33 pages)
19 August 2020Change of share class name or designation (2 pages)
11 August 2020Termination of appointment of Brian Corrway as a director on 4 August 2020 (1 page)
9 August 2020Cessation of Greenwhitestar Acquisitions Limited as a person with significant control on 4 August 2020 (1 page)
9 August 2020Notification of Michael John Le-Gallez as a person with significant control on 4 August 2020 (2 pages)
9 August 2020Notification of Ian Keith Southworth as a person with significant control on 4 August 2020 (2 pages)
20 July 2020Full accounts made up to 30 November 2019 (24 pages)
8 June 2020Appointment of Mr William Stobart as a director on 5 June 2020 (2 pages)
8 June 2020Appointment of Brian Corrway as a director on 5 June 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Anoop Kang as a director on 17 January 2020 (1 page)
16 January 2020Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019 (1 page)
23 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
30 August 2019Appointment of Mr Sebastien Robert Desreumaux as a director on 29 August 2019 (2 pages)
30 August 2019Termination of appointment of Alexander Laffey as a director on 22 August 2019 (1 page)
5 July 2019Cessation of Eddie Stobart Logistics Plc as a person with significant control on 7 July 2017 (1 page)
5 July 2019Notification of Greenwhitestar Acquisitions Limited as a person with significant control on 7 July 2017 (2 pages)
18 June 2019Full accounts made up to 30 November 2018 (24 pages)
30 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
16 May 2019Appointment of Mr Anoop Kang as a director on 3 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Alexander Laffey on 7 July 2017 (2 pages)
16 May 2019Termination of appointment of Damien Harte as a director on 3 May 2019 (1 page)
21 June 2018Notification of Eddie Stobart Logistics Plc as a person with significant control on 7 July 2017 (2 pages)
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018 (2 pages)
29 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
16 May 2018Full accounts made up to 30 November 2017 (23 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,081.04
(4 pages)
8 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 1,081.04
(4 pages)
4 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Change of share class name or designation (2 pages)
15 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 1,026.98
(3 pages)
7 August 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 1,026.98
(3 pages)
26 July 2017Appointment of Mr Damien Harte as a director on 7 July 2017 (2 pages)
26 July 2017Appointment of Rupert Henry Conquest Nichols as a director on 7 July 2017 (2 pages)
26 July 2017Appointment of Rupert Henry Conquest Nichols as a director on 7 July 2017 (2 pages)
26 July 2017Appointment of Mr Alexander Laffey as a director on 7 July 2017 (2 pages)
26 July 2017Appointment of Mr Alexander Laffey as a director on 7 July 2017 (2 pages)
26 July 2017Appointment of Mr Damien Harte as a director on 7 July 2017 (2 pages)
20 June 2017Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages)
20 June 2017Director's details changed for Ian Keith Southworth on 17 October 2016 (3 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
30 May 2017Director's details changed for Ian Keith Southworth on 1 May 2017 (2 pages)
30 May 2017Director's details changed for Michael John Le-Gallez on 1 May 2017 (2 pages)
30 May 2017Director's details changed for Michael John Le-Gallez on 1 May 2017 (2 pages)
30 May 2017Director's details changed for Ian Keith Southworth on 1 May 2017 (2 pages)
24 May 2017Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages)
24 May 2017Director's details changed for Michael John Le-Gallez on 17 October 2016 (2 pages)
23 May 2017Secretary's details changed for Michael John Le-Gallez on 17 October 2016 (1 page)
23 May 2017Secretary's details changed for Michael John Le-Gallez on 17 October 2016 (1 page)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
22 March 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
7 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
7 February 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (3 pages)
25 November 2016Sub-division of shares on 31 October 2016 (4 pages)
25 November 2016Sub-division of shares on 31 October 2016 (4 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,000
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 1,000
(3 pages)
7 November 2016Appointment of Mr Michael Robert Smith as a director on 31 October 2016 (2 pages)
7 November 2016Appointment of Mr Michael Robert Smith as a director on 31 October 2016 (2 pages)
17 October 2016Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR on 17 October 2016 (1 page)
8 August 2016Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Puro Ventures Ltd T/a Speedy Freight Unit 2 the Pavillions Cranford Drive, Knutsford Business Park Knutsford Cheshire WA16 8ZR on 8 August 2016 (1 page)
4 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
11 July 2014Registration of charge 058226140003 (8 pages)
11 July 2014Registration of charge 058226140003 (8 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 August 2013Satisfaction of charge 1 in full (4 pages)
5 August 2013Satisfaction of charge 1 in full (4 pages)
25 July 2013Registration of charge 058226140002 (10 pages)
25 July 2013Registration of charge 058226140002 (10 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
23 March 2011Director's details changed for Ian Keith Southworth on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Michael John Le-Gallez on 22 March 2011 (2 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 February 2011Statement of company's objects (2 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Secretary's details changed for Michael John Le-Gallez on 9 December 2009 (1 page)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Michael John Le-Gallez on 9 December 2009 (1 page)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Michael John Le-Gallez on 9 December 2009 (1 page)
4 June 2010Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
4 June 2010Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages)
4 June 2010Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
4 June 2010Director's details changed for Michael John Le-Gallez on 13 November 2009 (2 pages)
9 December 2009Secretary's details changed for Micheal John Le-Gallez on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Micheal John Le-Gallez on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Micheal John Le-Gallez on 9 December 2009 (1 page)
13 November 2009Secretary's details changed (1 page)
13 November 2009Secretary's details changed for {officer_name} (1 page)
13 November 2009Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Ian Keith Southworth on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Micheal John Le-Gallez on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed (1 page)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Return made up to 19/05/09; full list of members (4 pages)
10 July 2009Return made up to 19/05/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page)
10 July 2009Registered office changed on 10/07/2009 from enterprise house, 97 alderley road, wilmslow cheshire SK9 1PT (1 page)
16 April 2009Amended accounts made up to 31 May 2008 (4 pages)
16 April 2009Amended accounts made up to 31 May 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 June 2007Return made up to 19/05/07; full list of members (3 pages)
26 June 2007Return made up to 19/05/07; full list of members (3 pages)
20 June 2006Ad 26/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
20 June 2006Ad 26/05/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
19 May 2006Incorporation (10 pages)
19 May 2006Incorporation (10 pages)