Background WavePink WaveYellow Wave

NOS 6 LIMITED (06188983)

NOS 6 LIMITED (06188983) is an active UK company. incorporated on 28 March 2007. with registered office in Warminster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NOS 6 LIMITED has been registered for 18 years. Current directors include SOUKUP, Charles Duncan.

Company Number
06188983
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
Eastleigh Court, Warminster, BA12 9HW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOUKUP, Charles Duncan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOS 6 LIMITED

NOS 6 LIMITED is an active company incorporated on 28 March 2007 with the registered office located in Warminster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NOS 6 LIMITED was registered 18 years ago.(SIC: 68100, 68209)

Status

active

Active since 18 years ago

Company No

06188983

LTD Company

Age

18 Years

Incorporated 28 March 2007

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Eastleigh Court Bishopstrow Warminster, BA12 9HW,

Previous Addresses

65 Grosvenor Street London W1K 3JH England
From: 14 March 2019To: 25 November 2019
C/O Internos Global 65 Grosvenor Street London W1K 3JH
From: 17 September 2013To: 14 March 2019
6Th Floor Palladium House 1-4 Argyll Street London W1F 7TA
From: 28 March 2007To: 17 September 2013
Timeline

122 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Secured
Nov 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Jun 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Aug 21
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Jan 24
0
Funding
22
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JOHNSTON, Alasdair

Active
Bishopstrow, WarminsterBA12 9HW
Secretary
Appointed 11 Aug 2022

SOUKUP, Charles Duncan

Active
Bishopstrow, WarminsterBA12 9HW
Born September 1954
Director
Appointed 04 Oct 2019

HEANEY, William Alexander

Resigned
Clematis Cottage, Chalfont St GilesHP8 4JH
Secretary
Appointed 28 Mar 2007
Resigned 30 Jul 2021

EAST, Stephen John

Resigned
Grosvenor Street, LondonW1K 3JH
Born March 1958
Director
Appointed 29 Jun 2013
Resigned 04 Oct 2019

EDWARDS, Gareth Maitland

Resigned
Bishopstrow, WarminsterBA12 9HW
Born March 1958
Director
Appointed 04 Oct 2019
Resigned 07 Feb 2022

FABER, Steven Robert

Resigned
Grosvenor Street, LondonW1K 3JH
Born July 1974
Director
Appointed 29 Jun 2013
Resigned 11 Apr 2016

GREGORY, John Nicholas

Resigned
Rands, DumrowCM6 1NH
Born June 1965
Director
Appointed 28 Mar 2007
Resigned 29 Jun 2013

HEANEY, William Alexander

Resigned
Bishopstrow, WarminsterBA12 9HW
Born March 1956
Director
Appointed 26 Nov 2019
Resigned 30 Jul 2021

KIRBY, Rupert Frank

Resigned
Grosvenor Street, LondonW1K 3JH
Born January 1971
Director
Appointed 01 Aug 2013
Resigned 16 Dec 2015

RILEY, Michael Edward

Resigned
The Ferry House, WarsashSO31 9FJ
Born September 1960
Director
Appointed 28 Mar 2007
Resigned 29 Jun 2013

SHORT, Jonathan Ottley

Resigned
Grosvenor Street, LondonW1K 3JH
Born July 1961
Director
Appointed 11 Apr 2016
Resigned 04 Oct 2019

VETCH, Nicholas John

Resigned
Grosvenor Street, LondonW1K 3JH
Born May 1961
Director
Appointed 29 Jun 2013
Resigned 04 Oct 2019

WALLMAN, Rupert Peter

Resigned
Grosvenor Street, LondonW1K 3JH
Born April 1980
Director
Appointed 16 Dec 2015
Resigned 04 Oct 2019

WHITEHOUSE, Victoria Ann

Resigned
The Old Granary, FeckenhamB96 6JT
Born September 1973
Director
Appointed 28 Mar 2007
Resigned 29 Jun 2013

WINDSOR, James Michael

Resigned
Bishopstrow, WarminsterBA12 9HW
Born May 1985
Director
Appointed 21 Oct 2022
Resigned 12 Jan 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Jonathan Ottley Short

Ceased
Grosvenor Street, LondonW1K 3JH
Born July 1961

Nature of Control

Significant influence or control
Notified 11 Apr 2016
Ceased 04 Oct 2019

Mr Nicholas John Vetch

Ceased
Grosvenor Street, LondonW1K 3JH
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2019

Mr Rupert Peter Wallman

Ceased
Grosvenor Street, LondonW1K 3JH
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2019

Mr Stephen John East

Ceased
Grosvenor Street, LondonW1K 3JH
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2019
Grosvenor Street, LondonW1K 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Legacy
10 June 2025
PARENT_ACCPARENT_ACC
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
26 October 2022
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
11 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
17 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 August 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 August 2018
MR05Certification of Charge
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
27 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
2 August 2016
MR05Certification of Charge
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
24 February 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Miscellaneous
18 March 2014
MISCMISC
Auditors Resignation Company
13 March 2014
AUDAUD
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 July 2013
MR01Registration of a Charge
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
13 February 2013
MG01MG01
Legacy
15 November 2012
MG01MG01
Legacy
9 August 2012
MG02MG02
Legacy
28 June 2012
MG01MG01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Legacy
23 December 2011
MG01MG01
Legacy
16 November 2011
MG01MG01
Legacy
3 November 2011
MG01MG01
Legacy
29 October 2011
MG01MG01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Legacy
1 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Legacy
29 September 2010
MG01MG01
Legacy
29 September 2010
MG01MG01
Legacy
27 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
9 September 2010
MG01MG01
Legacy
12 August 2010
MG01MG01
Legacy
10 August 2010
MG01MG01
Legacy
28 July 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Legacy
10 July 2010
MG01MG01
Legacy
10 July 2010
MG01MG01
Legacy
3 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Memorandum Articles
11 July 2009
MEM/ARTSMEM/ARTS
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Memorandum Articles
23 April 2009
MEM/ARTSMEM/ARTS
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
123Notice of Increase in Nominal Capital
Legacy
30 March 2009
363aAnnual Return
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
123Notice of Increase in Nominal Capital
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Legacy
8 April 2008
225Change of Accounting Reference Date
Legacy
27 March 2008
287Change of Registered Office
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Incorporation Company
28 March 2007
NEWINCIncorporation