Chalk Farm Road
London
NW1 8AB
Director Name | Mr Robin Matthew Klein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Labs Triangle Stables Market Chalk Farm Road London NW1 8AB |
Director Name | Darren Mark Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Labs Triangle Stables Market Chalk Farm Road London NW1 8AB |
Director Name | Mr Benjamin John Bieder Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Labs Triangle Stables Market Chalk Farm Road London NW1 8AB |
Secretary Name | Katharine Burns |
---|---|
Status | Current |
Appointed | 27 January 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB |
Secretary Name | Trevor Moross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gondar Gardens London NW6 1HG |
Director Name | Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Gondar Gardens London NW6 1HG |
Director Name | Sarah Helena Christina Stocker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Secretary Name | Martin Christopher Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 1 Berwick Cottages Burton Bradstock Bridport Dorset DT6 4NE |
Director Name | Mr Neil Alexander Rimer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swiss,Canadian |
Status | Resigned |
Appointed | 19 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Farringdon Road London EC1M 3AF |
Director Name | Mrs Sonali De Rycker |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2008) |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fitzjames Avenue London W14 0RP |
Director Name | Mr Christopher Julian Spray |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2012) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | The Mill House Lower Heyford Bicester Oxfordshire OX25 5PG |
Director Name | Pv Kannan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24/7 Customer 910 E Hamilton Ave Suite 240 Campbell California 95008 United States |
Director Name | Ryan Moore |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Labs Triangle Stables Market Chalk Farm Road London NW1 8AB |
Secretary Name | Benjamin Smith |
---|---|
Status | Resigned |
Appointed | 01 January 2012(7 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB |
Director Name | Mrs Amanda Elizabeth Pooler |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Farringdon Road London EC1M 3AF |
Director Name | Mr Simon John Calver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Farringdon Road London EC1M 3AF |
Secretary Name | Benjamin Smith |
---|---|
Status | Resigned |
Appointed | 28 January 2022(17 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2022) |
Role | Company Director |
Correspondence Address | Unit 12 Thames Gateway Park Chequers Lane London RM9 6FB |
Director Name | Suzanne Ashman |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2023(19 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 December 2023) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Phoenix Court 2 Brill Place London NW1 1DX |
Director Name | Mr Francis Victor Castellucci |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2023(19 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 February 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 56 Wareham Street Floor 3 Boston 02118 |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | uk.moo.com/ |
---|---|
Telephone | 07 742135720 |
Telephone region | Mobile |
Registered Address | Labs Triangle Stables Market Chalk Farm Road London NW1 8AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
166.7k at £0.001 | Local Globe Ii LTD 8.27% Ordinary |
---|---|
166.7k at £0.001 | Local Globe Iii LTD 8.27% Ordinary |
- | OTHER 7.49% - |
108.3k at £0.001 | Index Ventures Iii (Jersey) Lp 5.38% Ordinary |
823.5k at £0.001 | Richard Moross 40.88% Ordinary |
66.7k at £0.001 | Trevor Moross 3.31% Ordinary |
60k at £0.001 | Brian Murphy 2.98% Ordinary |
52.1k at £0.001 | Lisa Rodwell 2.59% Ordinary |
50k at £0.001 | Stefan Magdalinski 2.48% Ordinary |
41.7k at £0.001 | Atlas Venture Fund Vii, Lp. 2.07% Preference B-1 |
220k at £0.001 | Index Ventures Iii (Delaware) Lp 10.92% Ordinary |
27.4k at £0.001 | Index Ventures Iii (Delaware) Lp 1.36% Preference B-1 |
27.4k at £0.001 | Simon Lambert 1.36% Ordinary |
21.9k at £0.001 | Susan Ball 1.09% Ordinary |
16.7k at £0.001 | Modern Organisation LTD 0.83% Ordinary |
13.5k at £0.001 | Index Ventures Iii (Jersey) Lp 0.67% Preference B-1 |
603.2k at £0.000001 | Atlas Venture Fund Vii Lp 0.03% Preference A |
176.9k at £0.000001 | Index Ventures Iii (Delaware) Lp 0.01% Preference A |
39.6k at £0.000001 | Atlas Venture Fund Vii, Lp. 0.00% Preference B |
26k at £0.000001 | Index Ventures Iii (Delaware) Lp 0.00% Preference B |
87.1k at £0.000001 | Index Ventures Iii (Jersey) Lp 0.00% Preference A |
Year | 2014 |
---|---|
Turnover | £38,452,000 |
Gross Profit | £26,464,000 |
Net Worth | -£3,542,000 |
Cash | £915,000 |
Current Liabilities | £7,975,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 5 days from now) |
24 January 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2021 | Delivered on: 23 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 29 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 29 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 September 2015 | Delivered 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 2015 | Delivered on: 12 October 2015 Persons entitled: Triplepoint Capital Llc Classification: A registered charge Outstanding |
30 September 2015 | Delivered 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 2014 | Delivered on: 15 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 February 2024 | Termination of appointment of Ryan Moore as a director on 1 February 2024 (1 page) |
---|---|
5 February 2024 | Termination of appointment of Francis Victor Castellucci as a director on 1 February 2024 (1 page) |
28 January 2024 | Memorandum and Articles of Association (34 pages) |
24 January 2024 | Solvency Statement dated 10/01/24 (1 page) |
24 January 2024 | Statement of capital on 24 January 2024
|
24 January 2024 | Resolutions
|
24 January 2024 | Statement by Directors (1 page) |
8 January 2024 | Group of companies' accounts made up to 31 December 2022 (74 pages) |
18 December 2023 | Termination of appointment of Suzanne Ashman as a director on 18 December 2023 (1 page) |
20 September 2023 | Director's details changed for Mr Richard Moross on 22 December 2021 (2 pages) |
20 September 2023 | Change of details for Mr Richard Moross as a person with significant control on 22 December 2021 (2 pages) |
15 September 2023 | Appointment of Suzanne Ashman as a director on 23 May 2023 (2 pages) |
15 August 2023 | Satisfaction of charge 051217230016 in full (1 page) |
15 August 2023 | Satisfaction of charge 051217230014 in full (1 page) |
15 August 2023 | Satisfaction of charge 051217230015 in full (1 page) |
28 July 2023 | Registration of charge 051217230018, created on 27 July 2023 (24 pages) |
27 July 2023 | Registration of charge 051217230017, created on 27 July 2023 (42 pages) |
8 June 2023 | Appointment of Mr Francis Victor Castellucci as a director on 2 June 2023 (2 pages) |
15 May 2023 | Statement of capital following an allotment of shares on 15 October 2022
|
15 May 2023 | Confirmation statement made on 7 May 2023 with updates (20 pages) |
23 March 2023 | Resolutions
|
23 March 2023 | Memorandum and Articles of Association (33 pages) |
20 March 2023 | Statement of capital following an allotment of shares on 10 March 2023
|
28 February 2023 | Group of companies' accounts made up to 31 December 2021 (70 pages) |
11 January 2023 | Registered 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 2022 | Termination of appointment of Benjamin Smith as a secretary on 7 December 2022 (1 page) |
16 November 2022 | Resolutions
|
12 May 2022 | Confirmation statement made on 7 May 2022 with updates (18 pages) |
1 February 2022 | Appointment of Benjamin Smith as a secretary on 28 January 2022 (2 pages) |
31 January 2022 | Group of companies' accounts made up to 31 December 2020 (44 pages) |
28 January 2022 | Secretary's details changed for Katherine Burns on 27 January 2022 (1 page) |
27 January 2022 | Termination of appointment of Benjamin Smith as a secretary on 27 January 2022 (1 page) |
27 January 2022 | Appointment of Katherine Burns as a secretary on 27 January 2022 (2 pages) |
12 January 2022 | Statement of capital following an allotment of shares on 29 December 2021
|
28 September 2021 | Resolutions
|
16 June 2021 | Registered 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 2021 | Confirmation statement made on 7 May 2021 with updates (19 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 16 February 2021
|
23 February 2021 | Registration of charge 051217230016, created on 27 January 2021 (28 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
1 January 2021 | Termination of appointment of Amanda Elizabeth Pooler as a director on 31 December 2020 (1 page) |
1 January 2021 | Termination of appointment of Simon John Calver as a director on 31 December 2020 (1 page) |
9 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2020 | Change of share class name or designation (2 pages) |
16 September 2020 | Memorandum and Articles of Association (34 pages) |
16 September 2020 | Resolutions
|
21 May 2020 | Confirmation statement made on 7 May 2020 with updates (16 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
29 January 2020 | Registration of charge 051217230015, created on 15 January 2020 (35 pages) |
29 January 2020 | Registration of charge 051217230014, created on 15 January 2020 (26 pages) |
24 January 2020 | Satisfaction of charge 051217230011 in full (1 page) |
24 January 2020 | Satisfaction of charge 051217230012 in full (1 page) |
24 January 2020 | Satisfaction of charge 051217230013 in full (1 page) |
23 January 2020 | Satisfaction of charge 051217230010 in full (1 page) |
3 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
23 August 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
25 June 2019 | Resolutions
|
29 May 2019 | Second filing of Confirmation Statement dated 07/05/2019 (4 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
10 May 2019 | Confirmation statement made on 7 May 2019 with updates
|
3 December 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
14 May 2018 | Statement of capital following an allotment of shares on 25 April 2018
|
14 May 2018 | Satisfaction of charge 5 in full (1 page) |
14 May 2018 | Confirmation statement made on 7 May 2018 with updates (15 pages) |
14 May 2018 | Satisfaction of charge 8 in full (1 page) |
14 May 2018 | Satisfaction of charge 7 in full (1 page) |
14 May 2018 | Statement of capital following an allotment of shares on 17 July 2017
|
14 May 2018 | Satisfaction of charge 6 in full (1 page) |
2 March 2018 | Termination of appointment of Neil Alexander Rimer as a director on 30 January 2018 (1 page) |
2 March 2018 | Appointment of Ben John Bieder Holmes as a director on 30 January 2018 (2 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (17 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (17 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
23 January 2017 | Appointment of Darren Mark Shapland as a director on 18 January 2017 (2 pages) |
23 January 2017 | Appointment of Darren Mark Shapland as a director on 18 January 2017 (2 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
20 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
19 August 2016 | Director's details changed for Mandy Pooler on 1 September 2013 (2 pages) |
19 August 2016 | Director's details changed for Mandy Pooler on 1 September 2013 (2 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
31 May 2016 | Director's details changed for Ryan Moore on 1 April 2016 (2 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
31 May 2016 | Director's details changed for Mr Neil Alexander Rimer on 1 April 2016 (2 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
31 May 2016 | Director's details changed for Mr Robin Matthew Klein on 1 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Ryan Moore on 1 April 2016 (2 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
31 May 2016 | Director's details changed for Mr Neil Alexander Rimer on 1 April 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Robin Matthew Klein on 1 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
22 March 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
26 November 2015 | Resolutions
|
26 November 2015 | Statement of company's objects (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Statement of company's objects (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 22 October 2015
|
15 October 2015 | Statement of company's objects (2 pages) |
15 October 2015 | Statement of company's objects (2 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
12 October 2015 | Registration of charge 051217230011, created on 30 September 2015 (13 pages) |
12 October 2015 | Registration of charge 051217230012, created on 30 September 2015 (18 pages) |
12 October 2015 | Registration of charge 051217230012, created on 30 September 2015 (18 pages) |
12 October 2015 | Registration of charge 051217230013, created on 30 September 2015 (57 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
12 October 2015 | Registration of charge 051217230013, created on 30 September 2015 (57 pages) |
12 October 2015 | Registration of charge 051217230011, created on 30 September 2015 (13 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
19 January 2015 | Satisfaction of charge 051217230009 in full (1 page) |
19 January 2015 | Satisfaction of charge 051217230009 in full (1 page) |
2 January 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
2 January 2015 | Statement of capital following an allotment of shares on 19 September 2014
|
15 October 2014 | Registration of charge 051217230010, created on 2 October 2014 (19 pages) |
15 October 2014 | Registration of charge 051217230010, created on 2 October 2014 (19 pages) |
15 October 2014 | Registration of charge 051217230010, created on 2 October 2014 (19 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
30 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (13 pages) |
13 May 2014 | Appointment of Simon Calver as a director (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (13 pages) |
13 May 2014 | Appointment of Simon Calver as a director (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (13 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Memorandum and Articles of Association (29 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Memorandum and Articles of Association (29 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
28 January 2014 | Registration of charge 051217230009 (5 pages) |
28 January 2014 | Registration of charge 051217230009 (5 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 17 October 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 17 October 2013
|
17 December 2013 | Appointment of Mandy Pooler as a director (2 pages) |
17 December 2013 | Appointment of Mandy Pooler as a director (2 pages) |
10 September 2013 | Director's details changed for Richard Moross on 1 September 2013 (2 pages) |
10 September 2013 | Director's details changed for Richard Moross on 1 September 2013 (2 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
10 September 2013 | Director's details changed for Richard Moross on 1 September 2013 (2 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
29 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
29 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
4 March 2013 | Termination of appointment of Pv Kannan as a director (1 page) |
4 March 2013 | Termination of appointment of Pv Kannan as a director (1 page) |
28 February 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
28 February 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
10 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
10 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
10 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
22 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
1 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
16 April 2012 | Change of share class name or designation (2 pages) |
16 April 2012 | Change of share class name or designation (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
29 February 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
29 February 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
15 February 2012 | Termination of appointment of Martin Davies as a secretary (1 page) |
15 February 2012 | Termination of appointment of Martin Davies as a secretary (1 page) |
24 January 2012 | Termination of appointment of Christopher Spray as a director (1 page) |
24 January 2012 | Termination of appointment of Christopher Spray as a director (1 page) |
20 January 2012 | Appointment of Ryan Moore as a director (3 pages) |
20 January 2012 | Appointment of Ryan Moore as a director (3 pages) |
8 January 2012 | Form 122 (1 page) |
8 January 2012 | Form 122 (1 page) |
8 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
8 January 2012 | Memorandum and Articles of Association (20 pages) |
8 January 2012 | Memorandum and Articles of Association (20 pages) |
6 January 2012 | Appointment of Benjamin Smith as a secretary (1 page) |
6 January 2012 | Appointment of Benjamin Smith as a secretary (1 page) |
13 October 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (17 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (17 pages) |
3 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (17 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 10 March 2011
|
16 February 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
16 February 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
4 January 2011 | Registered office address changed from Transworld House 100 City Road London EC1Y 2BP on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Transworld House 100 City Road London EC1Y 2BP on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from Transworld House 100 City Road London EC1Y 2BP on 4 January 2011 (2 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
13 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
3 August 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
25 March 2010 | Appointment of Pv Kannan as a director (3 pages) |
25 March 2010 | Appointment of Pv Kannan as a director (3 pages) |
13 January 2010 | Secretary's details changed for Martin Christopher Owen Davies on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Martin Christopher Owen Davies on 1 January 2010 (3 pages) |
13 January 2010 | Secretary's details changed for Martin Christopher Owen Davies on 1 January 2010 (3 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 August 2009 | Ad 29/07/09\gbp si [email protected]=3.094\gbp ic 1723.77/1726.864\ (2 pages) |
10 August 2009 | Ad 29/07/09\gbp si [email protected]=3.094\gbp ic 1723.77/1726.864\ (2 pages) |
21 July 2009 | Ad 10/06/09\gbp si [email protected]=50.04\gbp ic 1673.73/1723.77\ (2 pages) |
21 July 2009 | Ad 10/06/09\gbp si [email protected]=50.04\gbp ic 1673.73/1723.77\ (2 pages) |
23 June 2009 | Return made up to 07/05/09; full list of members; amend (8 pages) |
23 June 2009 | Return made up to 07/05/09; full list of members; amend (8 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (8 pages) |
6 June 2009 | Amending 88(2) (2 pages) |
6 June 2009 | S-div (1 page) |
6 June 2009 | Amending 88(2) (2 pages) |
6 June 2009 | S-div (1 page) |
6 April 2009 | Ad 10/01/09-28/02/09\gbp si [email protected]=3.937\gbp ic 1755.25/1759.187\ (2 pages) |
6 April 2009 | Ad 10/01/09-28/02/09\gbp si [email protected]=3.937\gbp ic 1755.25/1759.187\ (2 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 6 bakers yard bakers row london EC1R 3DD (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from 6 bakers yard bakers row london EC1R 3DD (1 page) |
3 November 2008 | Ad 30/09/08\gbp si [email protected]=2.25\gbp ic 1753/1755.25\ (2 pages) |
3 November 2008 | Ad 30/09/08\gbp si [email protected]=2.25\gbp ic 1753/1755.25\ (2 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 May 2008 | Return made up to 07/05/08; change of members
|
29 May 2008 | Return made up to 07/05/08; change of members
|
21 May 2008 | Appointment terminated director sonali de rycker (1 page) |
21 May 2008 | Appointment terminated director sonali de rycker (1 page) |
20 May 2008 | Director appointed christopher julian spray (2 pages) |
20 May 2008 | Director appointed christopher julian spray (2 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 January 2008 | Return made up to 07/05/07; no change of members; amend (8 pages) |
23 January 2008 | Return made up to 07/05/07; no change of members; amend (8 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 07/05/07; full list of members
|
18 June 2007 | Return made up to 07/05/07; full list of members
|
19 March 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
11 September 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
7 July 2006 | S-div 03/07/06 (1 page) |
7 July 2006 | S-div 03/07/06 (1 page) |
29 June 2006 | Return made up to 07/05/06; full list of members
|
29 June 2006 | Return made up to 07/05/06; full list of members
|
13 June 2006 | Registered office changed on 13/06/06 from: 8 clifford street london W1S 2LQ (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 8 clifford street london W1S 2LQ (1 page) |
5 June 2006 | Ad 19/04/06--------- £ si [email protected]=87 £ ic 1666/1753 (2 pages) |
5 June 2006 | Ad 19/04/06--------- £ si [email protected]=87 £ ic 1666/1753 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 13/04/06 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 13/04/06 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: unit 17 spectrum house 32-34 gordon house road london NW5 1LP (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: unit 17 spectrum house 32-34 gordon house road london NW5 1LP (1 page) |
16 March 2006 | Company name changed pleasure cards LIMITED\certificate issued on 16/03/06 (4 pages) |
16 March 2006 | Company name changed pleasure cards LIMITED\certificate issued on 16/03/06 (4 pages) |
10 March 2006 | Return made up to 07/05/05; full list of members; amend (8 pages) |
10 March 2006 | Return made up to 07/05/05; full list of members; amend (8 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 07/05/05; full list of members
|
14 June 2005 | Return made up to 07/05/05; full list of members
|
5 April 2005 | Resolutions
|
5 April 2005 | £ nc 1000/5000 02/12/04 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Ad 02/12/04--------- £ si [email protected]=666 £ ic 1000/1666 (2 pages) |
5 April 2005 | Ad 02/12/04--------- £ si [email protected]=666 £ ic 1000/1666 (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | £ nc 1000/5000 02/12/04 (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | S-div 02/12/04 (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 38 gondar gardens london NW6 1HG (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 38 gondar gardens london NW6 1HG (1 page) |
7 March 2005 | S-div 02/12/04 (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (6 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New director appointed (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
17 May 2004 | Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Resolutions
|
7 May 2004 | Incorporation (12 pages) |
7 May 2004 | Incorporation (12 pages) |