Background WavePink WaveYellow Wave

ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058)

ACCESS PLUS MARKETING LOGISTICS LIMITED (05671058) is an active UK company. incorporated on 10 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACCESS PLUS MARKETING LOGISTICS LIMITED has been registered for 20 years. Current directors include ELGEY, Kristian, GOODBAND, Benjamin Philip Charles, MACMILLAN, Robert John Fergus.

Company Number
05671058
Status
active
Type
ltd
Incorporated
10 January 2006
Age
20 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELGEY, Kristian, GOODBAND, Benjamin Philip Charles, MACMILLAN, Robert John Fergus
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS PLUS MARKETING LOGISTICS LIMITED

ACCESS PLUS MARKETING LOGISTICS LIMITED is an active company incorporated on 10 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACCESS PLUS MARKETING LOGISTICS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05671058

LTD Company

Age

20 Years

Incorporated 10 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

HAMSARD 2978 LIMITED
From: 10 January 2006To: 30 March 2006
Contact
Address

12th Floor Heron Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 14 August 2025To: 15 August 2025
Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom
From: 23 August 2021To: 14 August 2025
Eni House Basing View Basingstoke RG21 4YY England
From: 10 May 2021To: 23 August 2021
Lilly House Priestley Road Basingstoke RG24 9LZ England
From: 13 September 2019To: 10 May 2021
Shakespeare Martineau Two Colton Square Leicester LE1 1QH England
From: 2 May 2018To: 13 September 2019
1 Meridian South Meridian South Meridian Business Park Leicester LE19 1WY England
From: 16 May 2016To: 2 May 2018
St Crispins Duke Street Norwich Norfolk NR3 1PD
From: 10 January 2006To: 16 May 2016
Timeline

59 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 09
Director Left
Jan 13
Director Joined
Mar 13
Loan Secured
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
May 16
Funding Round
Jun 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Capital Update
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Jan 18
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ELGEY, Kristian

Active
Heron Tower, LondonEC2N 4AY
Born September 1977
Director
Appointed 17 Aug 2021

GOODBAND, Benjamin Philip Charles

Active
Heron Tower, LondonEC2N 4AY
Born July 1977
Director
Appointed 04 Mar 2026

MACMILLAN, Robert John Fergus

Active
Heron Tower, LondonEC2N 4AY
Born March 1972
Director
Appointed 17 Aug 2021

BERRY, Raymond Phillip

Resigned
Basing View, BasingstokeRG21 4YY
Secretary
Appointed 13 Sept 2019
Resigned 17 Aug 2021

HOLMES, Julian

Resigned
28 Tempest Drive, ChepstowNP16 5AY
Secretary
Appointed 29 Mar 2006
Resigned 09 Jul 2008

MENDELSOHN, Lorna

Resigned
Sheffield Airport Business Park, SheffieldS9 1XU
Secretary
Appointed 19 Dec 2014
Resigned 12 May 2016

RODWELL, Debbie

Resigned
Duke Street, NorwichNR3 1PD
Secretary
Appointed 09 Jul 2008
Resigned 19 Dec 2014

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 10 Jan 2006
Resigned 29 Mar 2006

MARRONS CONSULTANCIES LIMITED

Resigned
Colton Square, LeicesterLE1 1QH
Corporate secretary
Appointed 12 May 2016
Resigned 13 Sept 2019

BALDREY, Robert Rolph

Resigned
Duke Street, NorwichNR3 1PD
Born April 1964
Director
Appointed 30 Oct 2014
Resigned 30 Oct 2014

BALDREY, Robert Rolph

Resigned
Duke Street, NorwichNR3 1PD
Born April 1964
Director
Appointed 27 Oct 2014
Resigned 13 Apr 2016

BERRY, Raymond Phillip

Resigned
Priestley Road, BasingstokeRG24 9LZ
Born July 1977
Director
Appointed 01 Aug 2017
Resigned 17 Aug 2021

CAWLEY, Hugh Charles Laurence

Resigned
Duke Street, NorwichNR3 1PD
Born November 1956
Director
Appointed 26 Mar 2013
Resigned 16 Dec 2014

CROMACK, Jason Charles Edward

Resigned
Fairmead Iford Fields, Bradford On AvonBA15 2BQ
Born August 1970
Director
Appointed 29 Mar 2006
Resigned 30 Nov 2009

CUNNINGHAM, Mark Andrew

Resigned
Duke Street, NorwichNR3 1PD
Born February 1967
Director
Appointed 14 Jul 2008
Resigned 30 Jan 2013

DUTTON, Andrew Mark

Resigned
Priestley Road, BasingstokeRG24 9LZ
Born September 1971
Director
Appointed 01 Aug 2017
Resigned 17 Aug 2021

GALE, Andrew Peter

Resigned
Duke Street, NorwichNR3 1PD
Born January 1970
Director
Appointed 30 Oct 2014
Resigned 30 Oct 2014

GALE, Andrew Peter

Resigned
Meridian South, LeicesterLE19 1WY
Born January 1970
Director
Appointed 27 Oct 2014
Resigned 12 May 2016

HAWORTH, Stephen

Resigned
Meridian South, LeicesterLE19 1WY
Born February 1970
Director
Appointed 13 Apr 2016
Resigned 12 May 2016

HODGSON, Richard

Resigned
13 Pleydell Avenue, LondonW6 0XX
Born November 1968
Director
Appointed 29 Mar 2006
Resigned 26 Jun 2008

MOATE, Simon Richard

Resigned
Duke Street, NorwichNR3 1PD
Born July 1962
Director
Appointed 14 Jul 2008
Resigned 16 Dec 2014

PARSONS, Craig

Resigned
Meridian South, LeicesterLE19 1WY
Born June 1970
Director
Appointed 12 May 2016
Resigned 01 Aug 2017

PEREZ JR, Michael Edward

Resigned
Heron Tower, LondonEC2N 4AY
Born January 1973
Director
Appointed 17 Aug 2021
Resigned 02 Mar 2026

WHITESIDE, Robert

Resigned
Meridian South, LeicesterLE19 1WY
Born April 1958
Director
Appointed 12 May 2016
Resigned 19 Dec 2017

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 10 Jan 2006
Resigned 29 Mar 2006

Persons with significant control

1

Guildford Road, LeatherheadKT22 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 August 2025
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 January 2025
AD02Notification of Single Alternative Inspection Location
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Legacy
30 November 2022
GUARANTEE2GUARANTEE2
Legacy
30 November 2022
AGREEMENT2AGREEMENT2
Resolution
29 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Change Account Reference Date Company Current Extended
23 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2019
AAAnnual Accounts
Legacy
24 January 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Legacy
6 November 2018
AGREEMENT2AGREEMENT2
Legacy
17 October 2018
GUARANTEE2GUARANTEE2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 May 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Legacy
21 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2016
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
2 December 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Resolution
12 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 October 2009
MG02MG02
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 January 2009
363aAnnual Return
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
287Change of Registered Office
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
4 July 2007
155(6)a155(6)a
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
225Change of Accounting Reference Date
Legacy
21 April 2006
287Change of Registered Office
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2006
NEWINCIncorporation