Background WavePink WaveYellow Wave

THE HUB PHARMACY LIMITED (06431213)

THE HUB PHARMACY LIMITED (06431213) is an active UK company. incorporated on 19 November 2007. with registered office in South Ockendon. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. THE HUB PHARMACY LIMITED has been registered for 18 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
06431213
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
Allcures House, South Ockendon, RM15 5TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB PHARMACY LIMITED

THE HUB PHARMACY LIMITED is an active company incorporated on 19 November 2007 with the registered office located in South Ockendon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. THE HUB PHARMACY LIMITED was registered 18 years ago.(SIC: 47730)

Status

active

Active since 18 years ago

Company No

06431213

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

MEDICX PHARMACY LTD
From: 19 November 2007To: 26 June 2015
Contact
Address

Allcures House Arisdale Avenue South Ockendon, RM15 5TT,

Previous Addresses

Paddock Business Centre 2 Paddock Road West Pimbo Industrial Estate Skelmersdale Lancashire WN8 9PL
From: 16 July 2013To: 8 June 2022
, 1St Floor 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, United Kingdom
From: 26 January 2011To: 16 July 2013
, 5 Godalming Business Centre Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom
From: 19 November 2007To: 26 January 2011
Timeline

94 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Loan Cleared
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 14
Loan Secured
Dec 14
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Director Left
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Dec 15
Loan Secured
Jan 16
Loan Secured
Jul 16
Funding Round
Jul 16
Loan Secured
Jul 16
Funding Round
Nov 16
Loan Secured
Nov 16
Loan Secured
Mar 17
Funding Round
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Apr 19
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Nov 22
Director Left
Jan 23
Loan Secured
Jul 23
Loan Secured
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Mar 26
Loan Secured
Mar 26
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHEEMA, Jaipal Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born March 1956
Director
Appointed 06 Jun 2022

CHEEMA, Satinderjit Kaur

Active
Arisdale Avenue, South OckendonRM15 5TT
Born June 1963
Director
Appointed 06 Jun 2022

BUTTERWORTH, Andrew Craig

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Secretary
Appointed 03 May 2011
Resigned 13 Jul 2015

MCNEILL, Edward

Resigned
Connaught Place, LondonW2 2ET
Secretary
Appointed 08 Feb 2011
Resigned 03 May 2011

OSMOND, Mark Jonathan

Resigned
13-17 Peel Street, ChorleyPR7 2EY
Secretary
Appointed 19 Nov 2007
Resigned 08 Feb 2011

ADAMS, Michael William

Resigned
13-17 Peel Street, ChorleyPR7 2EY
Born September 1966
Director
Appointed 19 Nov 2007
Resigned 08 Feb 2011

ATKINSON, David James

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born March 1973
Director
Appointed 31 Aug 2022
Resigned 11 Jan 2023

ATKINSON, David

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born March 1973
Director
Appointed 28 Oct 2015
Resigned 06 Jun 2022

BALL, Christopher

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born February 1960
Director
Appointed 08 Feb 2011
Resigned 15 Oct 2018

BIRCHALL, Gavin Patrick

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born October 1977
Director
Appointed 08 Feb 2011
Resigned 31 Mar 2015

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 31 Aug 2022
Resigned 30 Nov 2022

BUTTERWORTH, Andrew Craig

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Born May 1972
Director
Appointed 03 May 2011
Resigned 06 Jun 2022

JEFFERS, Stephen Thomas

Resigned
2 Paddock Road, SkelmersdaleWN8 9PL
Born July 1956
Director
Appointed 19 Nov 2007
Resigned 15 Oct 2018

MADDIN, Keith John

Resigned
Woolsack Way, GodalmingGU7 1XW
Born June 1962
Director
Appointed 19 Nov 2007
Resigned 01 Jun 2015

MCNEILL, Edward Hugh

Resigned
Connaught Place, LondonW2 2ET
Born April 1978
Director
Appointed 08 Feb 2011
Resigned 01 Jun 2015

OSMOND, Mark Jonathan

Resigned
24 Crabtree Lane, LeatherheadKT23 4PF
Born January 1966
Director
Appointed 19 Nov 2007
Resigned 08 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
St. John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
2 Paddock Road, SkelmersdaleWN8 9PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

202

Mortgage Satisfy Charge Full
9 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
10 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 July 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
2 July 2025
MR05Certification of Charge
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
17 December 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 October 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Mortgage Charge Part Cease With Charge Number
12 August 2015
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 June 2015
NM06NM06
Change Of Name Notice
26 June 2015
CONNOTConfirmation Statement Notification
Mortgage Charge Part Cease With Charge Number
19 June 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
19 June 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
19 June 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
19 June 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
18 June 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
18 June 2015
MR05Certification of Charge
Mortgage Charge Part Cease With Charge Number
18 June 2015
MR05Certification of Charge
Mortgage Satisfy Charge Part
18 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
18 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 June 2015
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
21 May 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
20 May 2015
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
20 May 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 May 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
20 May 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 May 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 May 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 May 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 May 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 May 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 May 2015
MR05Certification of Charge
Mortgage Satisfy Charge Part
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
9 May 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
25 April 2015
MR05Certification of Charge
Mortgage Satisfy Charge Part
24 April 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
24 April 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 March 2015
MR05Certification of Charge
Mortgage Satisfy Charge Part
23 March 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 March 2015
MR05Certification of Charge
Mortgage Satisfy Charge Part
20 March 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
20 March 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 March 2015
MR05Certification of Charge
Mortgage Satisfy Charge Part
3 March 2015
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
3 March 2015
MR05Certification of Charge
Resolution
20 February 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
8 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Resolution
22 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Statement Of Companys Objects
3 September 2010
CC04CC04
Resolution
3 September 2010
RESOLUTIONSResolutions
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
12 August 2009
225Change of Accounting Reference Date
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
353353
Legacy
19 November 2008
287Change of Registered Office
Legacy
19 November 2008
190190
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Incorporation Company
19 November 2007
NEWINCIncorporation