Company NameMoo Print Limited
Company StatusActive
Company Number05121723
CategoryPrivate Limited Company
Incorporation Date7 May 2004(19 years, 12 months ago)
Previous NamePleasure Cards Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Moross
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLabs Triangle Stables Market
Chalk Farm Road
London
NW1 8AB
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2004(2 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLabs Triangle Stables Market
Chalk Farm Road
London
NW1 8AB
Director NameDarren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLabs Triangle Stables Market
Chalk Farm Road
London
NW1 8AB
Director NameMr Benjamin John Bieder Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLabs Triangle Stables Market
Chalk Farm Road
London
NW1 8AB
Secretary NameKatharine Burns
StatusCurrent
Appointed27 January 2022(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnit 12 Thames Gateway Park
Chequers Lane
London
RM9 6FB
Secretary NameTrevor Moross
NationalityBritish
StatusResigned
Appointed07 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Gondar Gardens
London
NW6 1HG
Director NameTrevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Gondar Gardens
London
NW6 1HG
Director NameSarah Helena Christina Stocker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(6 months, 4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 November 2005)
RoleFinance Director
Correspondence Address54 Canonbury Park North
London
N1 2JT
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed02 December 2004(6 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 10 February 2012)
RoleCompany Director
Correspondence Address1 Berwick Cottages
Burton Bradstock
Bridport
Dorset
DT6 4NE
Director NameMr Neil Alexander Rimer
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySwiss,Canadian
StatusResigned
Appointed19 April 2006(1 year, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Farringdon Road
London
EC1M 3AF
Director NameMrs Sonali De Rycker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 2008)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence Address9 Fitzjames Avenue
London
W14 0RP
Director NameMr Christopher Julian Spray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2012)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressThe Mill House
Lower Heyford
Bicester
Oxfordshire
OX25 5PG
Director NamePv Kannan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24/7 Customer 910 E Hamilton Ave
Suite 240
Campbell
California 95008
United States
Director NameRyan Moore
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(7 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLabs Triangle Stables Market
Chalk Farm Road
London
NW1 8AB
Secretary NameBenjamin Smith
StatusResigned
Appointed01 January 2012(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 27 January 2022)
RoleCompany Director
Correspondence AddressUnit 12 Thames Gateway Park
Chequers Lane
London
RM9 6FB
Director NameMrs Amanda Elizabeth Pooler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Farringdon Road
London
EC1M 3AF
Director NameMr Simon John Calver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Road
London
EC1M 3AF
Secretary NameBenjamin Smith
StatusResigned
Appointed28 January 2022(17 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2022)
RoleCompany Director
Correspondence AddressUnit 12 Thames Gateway Park
Chequers Lane
London
RM9 6FB
Director NameSuzanne Ashman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2023(19 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 December 2023)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressPhoenix Court 2 Brill Place
London
NW1 1DX
Director NameMr Francis Victor Castellucci
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2023(19 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 February 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address56 Wareham Street Floor 3
Boston
02118
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websiteuk.moo.com/
Telephone07 742135720
Telephone regionMobile

Location

Registered AddressLabs Triangle Stables Market
Chalk Farm Road
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

166.7k at £0.001Local Globe Ii LTD
8.27%
Ordinary
166.7k at £0.001Local Globe Iii LTD
8.27%
Ordinary
-OTHER
7.49%
-
108.3k at £0.001Index Ventures Iii (Jersey) Lp
5.38%
Ordinary
823.5k at £0.001Richard Moross
40.88%
Ordinary
66.7k at £0.001Trevor Moross
3.31%
Ordinary
60k at £0.001Brian Murphy
2.98%
Ordinary
52.1k at £0.001Lisa Rodwell
2.59%
Ordinary
50k at £0.001Stefan Magdalinski
2.48%
Ordinary
41.7k at £0.001Atlas Venture Fund Vii, Lp.
2.07%
Preference B-1
220k at £0.001Index Ventures Iii (Delaware) Lp
10.92%
Ordinary
27.4k at £0.001Index Ventures Iii (Delaware) Lp
1.36%
Preference B-1
27.4k at £0.001Simon Lambert
1.36%
Ordinary
21.9k at £0.001Susan Ball
1.09%
Ordinary
16.7k at £0.001Modern Organisation LTD
0.83%
Ordinary
13.5k at £0.001Index Ventures Iii (Jersey) Lp
0.67%
Preference B-1
603.2k at £0.000001Atlas Venture Fund Vii Lp
0.03%
Preference A
176.9k at £0.000001Index Ventures Iii (Delaware) Lp
0.01%
Preference A
39.6k at £0.000001Atlas Venture Fund Vii, Lp.
0.00%
Preference B
26k at £0.000001Index Ventures Iii (Delaware) Lp
0.00%
Preference B
87.1k at £0.000001Index Ventures Iii (Jersey) Lp
0.00%
Preference A

Financials

Year2014
Turnover£38,452,000
Gross Profit£26,464,000
Net Worth-£3,542,000
Cash£915,000
Current Liabilities£7,975,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 5 days from now)

Charges

24 January 2014Delivered on: 28 January 2014
Satisfied on: 19 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 June 2008Delivered on: 11 June 2008
Satisfied on: 19 July 2012
Persons entitled: Kreos Capital Iii (Luxembourg) Sarl

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 2008Delivered on: 17 May 2008
Satisfied on: 19 July 2012
Persons entitled: Lms (City Road) Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the interest earning account to be opened by the landlord in which the initial deposit of £24,968.75 shall be placed.
Fully Satisfied
5 January 2007Delivered on: 9 January 2007
Satisfied on: 19 July 2012
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit. See the mortgage charge document for full details.
Fully Satisfied
19 May 2006Delivered on: 20 May 2006
Satisfied on: 19 July 2012
Persons entitled: Lawrence Thomas William Alderman Trading as Randall Holdings

Classification: Rent deposit deed
Secured details: £14,687.50 due or to become due from the company to.
Particulars: £14,687.50.
Fully Satisfied
4 February 2013Delivered on: 19 February 2013
Persons entitled: Roy Michael Bard, Harvey Philip Bard and Rosi Bard

Classification: Lease
Secured details: £15,067.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding
8 October 2010Delivered on: 14 October 2010
Persons entitled: Roy Michael Bard Harvey Phillip Bard & Rosi Bard

Classification: Lease
Secured details: £14,600.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
8 October 2010Delivered on: 14 October 2010
Persons entitled: Roy Michael Bard, Harvey Phillip Bard and Rosi Bard

Classification: Lease
Secured details: £18,172.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
8 October 2010Delivered on: 14 October 2010
Persons entitled: Roy Michael Bard, Harvey Phillip Bard & Rosi Bard

Classification: Lease
Secured details: £16,240 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
27 January 2021Delivered on: 23 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 29 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 January 2020Delivered on: 29 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 12 October 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Registration/grant no 000829759-0001 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 September 2015Delivered on: 12 October 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 12 October 2015
Persons entitled: Triplepoint Capital Llc

Classification: A registered charge
Particulars: Registration/grant no 000829759-0001 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
2 October 2014Delivered on: 15 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2024Termination of appointment of Ryan Moore as a director on 1 February 2024 (1 page)
5 February 2024Termination of appointment of Francis Victor Castellucci as a director on 1 February 2024 (1 page)
28 January 2024Memorandum and Articles of Association (34 pages)
24 January 2024Solvency Statement dated 10/01/24 (1 page)
24 January 2024Statement of capital on 24 January 2024
  • GBP 2,622.196617
(6 pages)
24 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 January 2024Statement by Directors (1 page)
8 January 2024Group of companies' accounts made up to 31 December 2022 (74 pages)
18 December 2023Termination of appointment of Suzanne Ashman as a director on 18 December 2023 (1 page)
20 September 2023Director's details changed for Mr Richard Moross on 22 December 2021 (2 pages)
20 September 2023Change of details for Mr Richard Moross as a person with significant control on 22 December 2021 (2 pages)
15 September 2023Appointment of Suzanne Ashman as a director on 23 May 2023 (2 pages)
15 August 2023Satisfaction of charge 051217230016 in full (1 page)
15 August 2023Satisfaction of charge 051217230014 in full (1 page)
15 August 2023Satisfaction of charge 051217230015 in full (1 page)
28 July 2023Registration of charge 051217230018, created on 27 July 2023 (24 pages)
27 July 2023Registration of charge 051217230017, created on 27 July 2023 (42 pages)
8 June 2023Appointment of Mr Francis Victor Castellucci as a director on 2 June 2023 (2 pages)
15 May 2023Statement of capital following an allotment of shares on 15 October 2022
  • GBP 2,657.409617
(4 pages)
15 May 2023Confirmation statement made on 7 May 2023 with updates (20 pages)
23 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2023Memorandum and Articles of Association (33 pages)
20 March 2023Statement of capital following an allotment of shares on 10 March 2023
  • GBP 2,657.309617
(4 pages)
28 February 2023Group of companies' accounts made up to 31 December 2021 (70 pages)
11 January 2023Registered office address changed from Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB England to Labs Triangle Stables Market Chalk Farm Road London NW1 8AB on 11 January 2023 (1 page)
7 December 2022Termination of appointment of Benjamin Smith as a secretary on 7 December 2022 (1 page)
16 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2022Confirmation statement made on 7 May 2022 with updates (18 pages)
1 February 2022Appointment of Benjamin Smith as a secretary on 28 January 2022 (2 pages)
31 January 2022Group of companies' accounts made up to 31 December 2020 (44 pages)
28 January 2022Secretary's details changed for Katherine Burns on 27 January 2022 (1 page)
27 January 2022Termination of appointment of Benjamin Smith as a secretary on 27 January 2022 (1 page)
27 January 2022Appointment of Katherine Burns as a secretary on 27 January 2022 (2 pages)
12 January 2022Statement of capital following an allotment of shares on 29 December 2021
  • GBP 2,657.261998
(4 pages)
28 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2021Registered office address changed from 20 Farringdon Road London EC1M 3AF United Kingdom to Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB on 16 June 2021 (1 page)
10 May 2021Confirmation statement made on 7 May 2021 with updates (19 pages)
10 May 2021Statement of capital following an allotment of shares on 16 February 2021
  • GBP 2,400.586998
(4 pages)
23 February 2021Registration of charge 051217230016, created on 27 January 2021 (28 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
1 January 2021Termination of appointment of Amanda Elizabeth Pooler as a director on 31 December 2020 (1 page)
1 January 2021Termination of appointment of Simon John Calver as a director on 31 December 2020 (1 page)
9 October 2020Particulars of variation of rights attached to shares (2 pages)
9 October 2020Change of share class name or designation (2 pages)
16 September 2020Memorandum and Articles of Association (34 pages)
16 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 May 2020Confirmation statement made on 7 May 2020 with updates (16 pages)
11 May 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,396.710998
(4 pages)
29 January 2020Registration of charge 051217230015, created on 15 January 2020 (35 pages)
29 January 2020Registration of charge 051217230014, created on 15 January 2020 (26 pages)
24 January 2020Satisfaction of charge 051217230011 in full (1 page)
24 January 2020Satisfaction of charge 051217230012 in full (1 page)
24 January 2020Satisfaction of charge 051217230013 in full (1 page)
23 January 2020Satisfaction of charge 051217230010 in full (1 page)
3 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,390.333998
(4 pages)
23 August 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
25 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2019Second filing of Confirmation Statement dated 07/05/2019 (4 pages)
10 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,329.297998
(4 pages)
10 May 2019Confirmation statement made on 7 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 29/05/2019
(18 pages)
3 December 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 2,329.003998
(4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
14 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 2,160.030998
(4 pages)
14 May 2018Satisfaction of charge 5 in full (1 page)
14 May 2018Confirmation statement made on 7 May 2018 with updates (15 pages)
14 May 2018Satisfaction of charge 8 in full (1 page)
14 May 2018Satisfaction of charge 7 in full (1 page)
14 May 2018Statement of capital following an allotment of shares on 17 July 2017
  • GBP 2,154.530998
(4 pages)
14 May 2018Satisfaction of charge 6 in full (1 page)
2 March 2018Termination of appointment of Neil Alexander Rimer as a director on 30 January 2018 (1 page)
2 March 2018Appointment of Ben John Bieder Holmes as a director on 30 January 2018 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (17 pages)
8 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2,101.845998
(4 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (17 pages)
8 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 2,101.845998
(4 pages)
23 January 2017Appointment of Darren Mark Shapland as a director on 18 January 2017 (2 pages)
23 January 2017Appointment of Darren Mark Shapland as a director on 18 January 2017 (2 pages)
22 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,079.252998
(8 pages)
20 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,079.252998
(8 pages)
29 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2,079.104204
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2,079.104204
(4 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
19 August 2016Director's details changed for Mandy Pooler on 1 September 2013 (2 pages)
19 August 2016Director's details changed for Mandy Pooler on 1 September 2013 (2 pages)
5 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 2,079.045204
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 2,079.045204
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2,077.919204
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 2,077.919204
(4 pages)
31 May 2016Director's details changed for Ryan Moore on 1 April 2016 (2 pages)
31 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 2,064.669204
(4 pages)
31 May 2016Director's details changed for Mr Neil Alexander Rimer on 1 April 2016 (2 pages)
31 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,063.640204
(4 pages)
31 May 2016Director's details changed for Mr Robin Matthew Klein on 1 April 2016 (2 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,064.669204
(14 pages)
31 May 2016Director's details changed for Ryan Moore on 1 April 2016 (2 pages)
31 May 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 2,064.669204
(4 pages)
31 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2,063.640204
(4 pages)
31 May 2016Director's details changed for Mr Neil Alexander Rimer on 1 April 2016 (2 pages)
31 May 2016Director's details changed for Mr Robin Matthew Klein on 1 April 2016 (2 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,064.669204
(14 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 March 2016Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ to 20 Farringdon Road London EC1M 3AF on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 32-38 Scrutton Street London EC2A 4RQ to 20 Farringdon Road London EC1M 3AF on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 20 20 Farringdon Road London EC1M 3AF Great Britain to 20 Farringdon Road London EC1M 3AF on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 20 20 Farringdon Road London EC1M 3AF Great Britain to 20 Farringdon Road London EC1M 3AF on 22 March 2016 (1 page)
4 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,031.640204
(4 pages)
4 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 2,031.640204
(4 pages)
26 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation shares,share transferred 06/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
26 November 2015Statement of company's objects (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation shares,share transferred 06/04/2012
(40 pages)
26 November 2015Statement of company's objects (2 pages)
23 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,028.546204
(4 pages)
23 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,028.546204
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 2,024.046204
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 2,024.046204
(4 pages)
15 October 2015Statement of company's objects (2 pages)
15 October 2015Statement of company's objects (2 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
12 October 2015Registration of charge 051217230011, created on 30 September 2015 (13 pages)
12 October 2015Registration of charge 051217230012, created on 30 September 2015 (18 pages)
12 October 2015Registration of charge 051217230012, created on 30 September 2015 (18 pages)
12 October 2015Registration of charge 051217230013, created on 30 September 2015 (57 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
12 October 2015Registration of charge 051217230013, created on 30 September 2015 (57 pages)
12 October 2015Registration of charge 051217230011, created on 30 September 2015 (13 pages)
29 June 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,019.390204
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,018.640204
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,019.390204
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • GBP 2,018.640204
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,014.196204
(14 pages)
18 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 2,014.196204
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 2,014.196204
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,014.196204
(14 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,014.196204
(14 pages)
13 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,011.200204
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,011.200204
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,011.200204
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2,009.637204
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2,009.637204
(4 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2,009.637204
(4 pages)
19 January 2015Satisfaction of charge 051217230009 in full (1 page)
19 January 2015Satisfaction of charge 051217230009 in full (1 page)
2 January 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,008.355204
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2,004.730204
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,996.246204
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,008.355204
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,996.246204
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,008.355204
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1,996.246204
(4 pages)
2 January 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 2,004.730204
(4 pages)
15 October 2014Registration of charge 051217230010, created on 2 October 2014 (19 pages)
15 October 2014Registration of charge 051217230010, created on 2 October 2014 (19 pages)
15 October 2014Registration of charge 051217230010, created on 2 October 2014 (19 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
30 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,996.177204
(4 pages)
30 July 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 1,996.177204
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,983.290204
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1,983.290204
(4 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (13 pages)
13 May 2014Appointment of Simon Calver as a director (2 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (13 pages)
13 May 2014Appointment of Simon Calver as a director (2 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders (13 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2014Memorandum and Articles of Association (29 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 May 2014Memorandum and Articles of Association (29 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,961.658204
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,961.658204
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 1,961.658204
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,959.494204
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,959.494204
(4 pages)
7 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 1,959.494204
(4 pages)
28 January 2014Registration of charge 051217230009 (5 pages)
28 January 2014Registration of charge 051217230009 (5 pages)
7 January 2014Statement of capital following an allotment of shares on 17 October 2013
  • GBP 1,948.926204
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 17 October 2013
  • GBP 1,948.926204
(4 pages)
17 December 2013Appointment of Mandy Pooler as a director (2 pages)
17 December 2013Appointment of Mandy Pooler as a director (2 pages)
10 September 2013Director's details changed for Richard Moross on 1 September 2013 (2 pages)
10 September 2013Director's details changed for Richard Moross on 1 September 2013 (2 pages)
10 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 1,948.756204
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 1,948.756204
(4 pages)
10 September 2013Director's details changed for Richard Moross on 1 September 2013 (2 pages)
10 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 1,948.756204
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,948.069204
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,948.069204
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 1,948.069204
(4 pages)
29 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
29 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,947.044204
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,947.044204
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,947.044204
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,946.395204
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,946.395204
(4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
4 March 2013Termination of appointment of Pv Kannan as a director (1 page)
4 March 2013Termination of appointment of Pv Kannan as a director (1 page)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,945.356204
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 1,945.356204
(4 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,893.246204
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,893.246204
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 1,882.816204
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 1,882.816204
(4 pages)
10 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,860.956204
(4 pages)
10 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,860.956204
(4 pages)
10 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 1,860.956204
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,833.506204
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 1,833.506204
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 1,832.886204
(4 pages)
22 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 1,832.886204
(4 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
1 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
16 April 2012Change of share class name or designation (2 pages)
16 April 2012Change of share class name or designation (2 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,825.39702
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,825.39702
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,931.83
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,931.83
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,931.83
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,825.39702
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,812.26502
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,812.26502
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,812.26502
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,766.205
(3 pages)
1 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 1,766.205
(3 pages)
29 February 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
29 February 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
15 February 2012Termination of appointment of Martin Davies as a secretary (1 page)
15 February 2012Termination of appointment of Martin Davies as a secretary (1 page)
24 January 2012Termination of appointment of Christopher Spray as a director (1 page)
24 January 2012Termination of appointment of Christopher Spray as a director (1 page)
20 January 2012Appointment of Ryan Moore as a director (3 pages)
20 January 2012Appointment of Ryan Moore as a director (3 pages)
8 January 2012Form 122 (1 page)
8 January 2012Form 122 (1 page)
8 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,765.873
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,765.873
(4 pages)
8 January 2012Memorandum and Articles of Association (20 pages)
8 January 2012Memorandum and Articles of Association (20 pages)
6 January 2012Appointment of Benjamin Smith as a secretary (1 page)
6 January 2012Appointment of Benjamin Smith as a secretary (1 page)
13 October 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,765.873
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,765.873
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,760.873
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,760.873
(4 pages)
13 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,760.873
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1,755.873
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 1,755.873
(4 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (17 pages)
1 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,754.873
(4 pages)
1 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,754.873
(4 pages)
16 February 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
16 February 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
4 January 2011Registered office address changed from Transworld House 100 City Road London EC1Y 2BP on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Transworld House 100 City Road London EC1Y 2BP on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Transworld House 100 City Road London EC1Y 2BP on 4 January 2011 (2 pages)
6 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,747.873
(4 pages)
6 December 2010Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,747.873
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,744.873
(4 pages)
10 November 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 1,744.873
(4 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
3 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,732.873020
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,732.873020
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 1,732.873020
(4 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
10 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (17 pages)
29 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,728.873
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,728.873
(4 pages)
25 March 2010Appointment of Pv Kannan as a director (3 pages)
25 March 2010Appointment of Pv Kannan as a director (3 pages)
13 January 2010Secretary's details changed for Martin Christopher Owen Davies on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Martin Christopher Owen Davies on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Martin Christopher Owen Davies on 1 January 2010 (3 pages)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
6 October 2009Full accounts made up to 31 December 2008 (19 pages)
10 August 2009Ad 29/07/09\gbp si [email protected]=3.094\gbp ic 1723.77/1726.864\ (2 pages)
10 August 2009Ad 29/07/09\gbp si [email protected]=3.094\gbp ic 1723.77/1726.864\ (2 pages)
21 July 2009Ad 10/06/09\gbp si [email protected]=50.04\gbp ic 1673.73/1723.77\ (2 pages)
21 July 2009Ad 10/06/09\gbp si [email protected]=50.04\gbp ic 1673.73/1723.77\ (2 pages)
23 June 2009Return made up to 07/05/09; full list of members; amend (8 pages)
23 June 2009Return made up to 07/05/09; full list of members; amend (8 pages)
17 June 2009Return made up to 07/05/09; full list of members (8 pages)
17 June 2009Return made up to 07/05/09; full list of members (8 pages)
6 June 2009Amending 88(2) (2 pages)
6 June 2009S-div (1 page)
6 June 2009Amending 88(2) (2 pages)
6 June 2009S-div (1 page)
6 April 2009Ad 10/01/09-28/02/09\gbp si [email protected]=3.937\gbp ic 1755.25/1759.187\ (2 pages)
6 April 2009Ad 10/01/09-28/02/09\gbp si [email protected]=3.937\gbp ic 1755.25/1759.187\ (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 6 bakers yard bakers row london EC1R 3DD (1 page)
26 March 2009Registered office changed on 26/03/2009 from 6 bakers yard bakers row london EC1R 3DD (1 page)
3 November 2008Ad 30/09/08\gbp si [email protected]=2.25\gbp ic 1753/1755.25\ (2 pages)
3 November 2008Ad 30/09/08\gbp si [email protected]=2.25\gbp ic 1753/1755.25\ (2 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 May 2008Return made up to 07/05/08; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 May 2008Return made up to 07/05/08; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 May 2008Appointment terminated director sonali de rycker (1 page)
21 May 2008Appointment terminated director sonali de rycker (1 page)
20 May 2008Director appointed christopher julian spray (2 pages)
20 May 2008Director appointed christopher julian spray (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 January 2008Return made up to 07/05/07; no change of members; amend (8 pages)
23 January 2008Return made up to 07/05/07; no change of members; amend (8 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 07/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 June 2007Return made up to 07/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2007Secretary's particulars changed (1 page)
19 March 2007Secretary's particulars changed (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
13 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 September 2006Accounts for a small company made up to 31 May 2006 (6 pages)
11 September 2006Accounts for a small company made up to 31 May 2006 (6 pages)
7 July 2006S-div 03/07/06 (1 page)
7 July 2006S-div 03/07/06 (1 page)
29 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2006Registered office changed on 13/06/06 from: 8 clifford street london W1S 2LQ (1 page)
13 June 2006Registered office changed on 13/06/06 from: 8 clifford street london W1S 2LQ (1 page)
5 June 2006Ad 19/04/06--------- £ si [email protected]=87 £ ic 1666/1753 (2 pages)
5 June 2006Ad 19/04/06--------- £ si [email protected]=87 £ ic 1666/1753 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 June 2006Nc inc already adjusted 13/04/06 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 June 2006Nc inc already adjusted 13/04/06 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: unit 17 spectrum house 32-34 gordon house road london NW5 1LP (1 page)
7 April 2006Registered office changed on 07/04/06 from: unit 17 spectrum house 32-34 gordon house road london NW5 1LP (1 page)
16 March 2006Company name changed pleasure cards LIMITED\certificate issued on 16/03/06 (4 pages)
16 March 2006Company name changed pleasure cards LIMITED\certificate issued on 16/03/06 (4 pages)
10 March 2006Return made up to 07/05/05; full list of members; amend (8 pages)
10 March 2006Return made up to 07/05/05; full list of members; amend (8 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
14 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 April 2005£ nc 1000/5000 02/12/04 (1 page)
5 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Ad 02/12/04--------- £ si [email protected]=666 £ ic 1000/1666 (2 pages)
5 April 2005Ad 02/12/04--------- £ si [email protected]=666 £ ic 1000/1666 (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005£ nc 1000/5000 02/12/04 (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005S-div 02/12/04 (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 38 gondar gardens london NW6 1HG (1 page)
7 March 2005Registered office changed on 07/03/05 from: 38 gondar gardens london NW6 1HG (1 page)
7 March 2005S-div 02/12/04 (1 page)
7 March 2005New secretary appointed (2 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (6 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (6 pages)
17 May 2004Registered office changed on 17/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
17 May 2004Registered office changed on 17/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
17 May 2004Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Incorporation (12 pages)
7 May 2004Incorporation (12 pages)