Background WavePink WaveYellow Wave

I GO 4 LTD. (05095154)

I GO 4 LTD. (05095154) is an active UK company. incorporated on 5 April 2004. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. I GO 4 LTD. has been registered for 21 years. Current directors include MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane and 2 others.

Company Number
05095154
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Embankment West Tower, Salford, M3 7FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MACKLE, Feilim, PATEL, Tushar Surendra, RAWLINSON, Emma Jane, THOMSON, Kartina Tahir, WINLOW, Mark
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I GO 4 LTD.

I GO 4 LTD. is an active company incorporated on 5 April 2004 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. I GO 4 LTD. was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05095154

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

M&T (UK) LTD.
From: 27 November 2007To: 28 February 2008
I GO 4 LTD.
From: 20 August 2007To: 27 November 2007
THE NAIL CONSULTANTS LIMITED
From: 5 April 2004To: 20 August 2007
Contact
Address

Embankment West Tower 101 Cathedral Approach Salford, M3 7FB,

Previous Addresses

Igo4 House Staniland Way Peterborough Cambridgeshire PE4 6JT England
From: 17 June 2016To: 1 August 2025
Olympus House Staniland Way Peterborough PE4 6NA
From: 4 March 2011To: 17 June 2016
Suite 2B Olympus House Staniland Way Peterborough PE4 6NA United Kingdom
From: 5 April 2004To: 4 March 2011
Timeline

79 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Jan 12
Director Left
Mar 12
Funding Round
Jun 12
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Jun 14
Loan Secured
Nov 14
Loan Cleared
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Jul 16
Funding Round
Sept 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
May 17
Loan Secured
May 17
Funding Round
Oct 17
Funding Round
Feb 18
Director Joined
Apr 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
16
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PAYNE, Christopher James

Active
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 26 Jun 2024

MACKLE, Feilim

Active
101 Cathedral Approach, SalfordM3 7FB
Born July 1967
Director
Appointed 01 Aug 2025

PATEL, Tushar Surendra

Active
45 Westerham Road, SevenoaksTN13 2QB
Born October 1972
Director
Appointed 01 Aug 2025

RAWLINSON, Emma Jane

Active
101 Cathedral Approach, SalfordM3 7FB
Born September 1980
Director
Appointed 07 Mar 2025

THOMSON, Kartina Tahir

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1976
Director
Appointed 18 Sept 2025

WINLOW, Mark

Active
101 Cathedral Approach, SalfordM3 7FB
Born April 1962
Director
Appointed 02 Jan 2026

MUNRO, Matthew Paul

Resigned
Lower Home Farm, StamfordPE9 4SP
Secretary
Appointed 08 Apr 2004
Resigned 03 Mar 2011

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 06 Sept 2023
Resigned 26 Jun 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 07 Apr 2004

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 01 May 2016
Resigned 07 Feb 2023

BAARS, Geoffrey Cornelis

Resigned
Staniland Way, PeterboroughPE4 6JT
Born June 1965
Director
Appointed 01 Oct 2013
Resigned 23 Feb 2021

BALL, Craig David

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born February 1972
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

BARLOW, Ellie

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1982
Director
Appointed 26 Jun 2024
Resigned 31 Jan 2025

BECKINGHAM, Neil Dennis

Resigned
Staniland Way, PeterboroughPE4 6NA
Born February 1959
Director
Appointed 03 Mar 2011
Resigned 29 Feb 2012

BENNETT, Mark Edwin Holmes

Resigned
Staniland Way, PeterboroughPE4 6JT
Born November 1975
Director
Appointed 12 Jul 2021
Resigned 23 Feb 2023

BENNETT, Mark Edwin Holmes

Resigned
Staniland Way, PeterboroughPE4 6JT
Born November 1975
Director
Appointed 18 Apr 2018
Resigned 12 Jun 2019

BURNS, David Nicholas

Resigned
Staniland Way, PeterboroughPE4 6JT
Born March 1960
Director
Appointed 19 Jan 2017
Resigned 23 Feb 2021

COLLINGS, Christopher Thomas

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born July 1955
Director
Appointed 26 Jun 2024
Resigned 28 Feb 2026

COOPER, Stephen Thomas

Resigned
Woodhall Rise, PeterboroughPE4 5BX
Born June 1962
Director
Appointed 20 Nov 2007
Resigned 29 Jan 2016

COX, Allister Russell

Resigned
The Small House Mynthurst, ReigateRH2 8RJ
Born July 1962
Director
Appointed 13 Jun 2008
Resigned 03 Mar 2011

DE ROSE, James Robert Joseph

Resigned
Staniland Way, PeterboroughPE4 6JT
Born January 1978
Director
Appointed 09 Mar 2022
Resigned 26 Jun 2024

DE ROSE, James Robert Joseph

Resigned
Staniland Way, PeterboroughPE4 6NA
Born January 1978
Director
Appointed 01 Sept 2013
Resigned 29 Feb 2016

DONALDSON, Ian James

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born January 1974
Director
Appointed 26 Jun 2024
Resigned 07 Mar 2025

EVANS, Robert Ieuan

Resigned
Staniland Way, PeterboroughPE4 6JT
Born October 1975
Director
Appointed 13 Mar 2024
Resigned 30 Apr 2024

HARROW, Simon William

Resigned
Staniland Way, PeterboroughPE4 6JT
Born December 1985
Director
Appointed 13 Sept 2021
Resigned 31 May 2024

KOHLER, Nicolas Godfrey

Resigned
Staniland Way, PeterboroughPE4 6JT
Born February 1970
Director
Appointed 20 Jun 2019
Resigned 23 Feb 2021

KOHLER, Nicolas Godfrey

Resigned
Staniland Way, PeterboroughPE4 6JT
Born February 1970
Director
Appointed 03 Mar 2011
Resigned 08 Nov 2016

LEWIS, Catherine Ellen

Resigned
45 Westerham Road, SevenoaksTN13 2QB
Born September 1964
Director
Appointed 26 Jun 2024
Resigned 20 Jun 2025

MAYS, Christopher Felix Boyce

Resigned
Staniland Way, PeterboroughPE4 6JT
Born September 1962
Director
Appointed 13 Jun 2008
Resigned 23 Feb 2023

MUNRO, Andrea

Resigned
Lower Home Farm, StamfordPE9 4SP
Born December 1971
Director
Appointed 08 Apr 2004
Resigned 20 Nov 2007

MUNRO, Matthew Paul

Resigned
Staniland Way, PeterboroughPE4 6JT
Born July 1973
Director
Appointed 20 Nov 2007
Resigned 31 Jan 2024

PEACOCK, Martin John

Resigned
Staniland Way, PeterboroughPE4 6NA
Born August 1978
Director
Appointed 01 Sept 2013
Resigned 29 Feb 2016

PLUMER, Christian Charles

Resigned
Staniland Way, PeterboroughPE4 6JT
Born July 1966
Director
Appointed 13 Jul 2016
Resigned 31 Jan 2024

PRICHARD, Mark

Resigned
Staniland Way, PeterboroughPE4 6JT
Born March 1966
Director
Appointed 18 Sept 2019
Resigned 23 Feb 2021

SHEPHERD, Rebecca Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1978
Director
Appointed 13 Mar 2024
Resigned 01 Aug 2025

Persons with significant control

1

101 Cathedral Approach, SalfordM3 7FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

215

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
24 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 September 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 February 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 February 2023
TM02Termination of Secretary
Mortgage Charge Whole Cease And Release With Charge Number
20 January 2023
MR05Certification of Charge
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Capital Cancellation Shares
5 June 2019
SH06Cancellation of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Person Director Company
2 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Move Registers To Sail Company With New Address
29 December 2016
AD03Change of Location of Company Records
Capital Name Of Class Of Shares
14 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
14 December 2016
SH06Cancellation of Shares
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 December 2016
SH03Return of Purchase of Own Shares
Auditors Resignation Company
14 October 2016
AUDAUD
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 July 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
10 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
9 May 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Resolution
5 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2014
MR01Registration of a Charge
Resolution
23 October 2014
RESOLUTIONSResolutions
Resolution
23 October 2014
RESOLUTIONSResolutions
Miscellaneous
23 July 2014
MISCMISC
Second Filing Of Form With Form Type Made Up Date
2 July 2014
RP04RP04
Legacy
27 June 2014
ANNOTATIONANNOTATION
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Auditors Resignation Company
5 April 2013
AUDAUD
Resolution
6 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Legacy
17 April 2012
MG01MG01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2012
TM01Termination of Director
Legacy
1 February 2012
MG02MG02
Capital Allotment Shares
23 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Memorandum Articles
31 July 2009
MEM/ARTSMEM/ARTS
Resolution
31 July 2009
RESOLUTIONSResolutions
Legacy
31 July 2009
122122
Legacy
15 July 2009
363aAnnual Return
Legacy
6 July 2009
363aAnnual Return
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Resolution
7 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
123Notice of Increase in Nominal Capital
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
122122
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
4 July 2008
287Change of Registered Office
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 November 2007
AAAnnual Accounts
Legacy
23 August 2007
287Change of Registered Office
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2007
363aAnnual Return
Legacy
25 May 2007
287Change of Registered Office
Legacy
25 May 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Accounts With Made Up Date
11 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
287Change of Registered Office
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
287Change of Registered Office
Incorporation Company
5 April 2004
NEWINCIncorporation