Company NameBookingtek Limited
Company StatusActive
Company Number07540073
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Previous NameDay Office Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Matthew Terence Stubbs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-13 King Street
Richmond
Surrey
TW9 1ND
Director NameMrs Susana Stubbs
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-13 King Street
Richmond
Surrey
TW9 1ND
Secretary NameMr Matthew Terence Stubbs
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address12-13 King Street
Richmond
Surrey
TW9 1ND
Director NameMr Harunor Rashid Biswas
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBelgian,Bangladeshi
StatusCurrent
Appointed01 August 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-13 King Street
Richmond
Surrey
TW9 1ND
Director NameMr Richard Kraus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12-13 King Street
Richmond
Surrey
TW9 1ND
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(2 years after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameMr Trevor Michael Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address30 Haymarket
Mobeus Equity Partners
London
SW1Y 4EX
Director NameMr Alexander Gerard Charles Belcher
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleProperty Developmen
Country of ResidenceJersey
Correspondence Address25-26 George Street
Richmond
TW9 1HY
Director NameMr Richard James Tufft
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-26 George Street
Richmond
TW9 1HY
Director NameMr Pankaj Jayantilal Shah
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2019)
RoleChartered Certified Accountant And Head Of Tax
Country of ResidenceEngland
Correspondence Address36 Chandos Avenue
Southgate
London
N11 1AS
Director NameMr Ralph Ian Brazier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12-13 King Street
Richmond
Surrey
TW9 1ND
Director NameMrs Jennifer Decker Strachan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address12-13 King Street
Richmond
Surrey
TW9 1ND

Contact

Websiteyourworkspaces.com
Telephone0845 6434010
Telephone regionUnknown

Location

Registered AddressSecond Floor, Oriel House
26 The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1.5k at £0.1Bernard Myers
8.27%
Ordinary
1.2k at £0.1David Sullivan
6.75%
Ordinary
1.2k at £0.1Peter Sullivan
6.75%
Ordinary
1000 at £0.1Harunor Biswas
5.47%
Ordinary
1000 at £0.1Richard Kraus
5.47%
Ordinary
7.3k at £0.1Matthew Stubbs
39.85%
Ordinary
476 at £0.1Caroline Tufft & Richard Tufft
2.60%
Ordinary
420 at £0.1Brian Leader Cramer
2.30%
Ordinary
418 at £0.1Richard Allen
2.29%
Ordinary
2.1k at £0.1Polygon Portfolio 6 Ic LTD
11.42%
Ordinary
357 at £0.1Jcv Holdings
1.95%
Ordinary
286 at £0.1Sheila Tubby
1.56%
Ordinary
270 at £0.1Pankaj Shah
1.48%
Ordinary
190 at £0.1Peter Wilkinson
1.04%
Ordinary
143 at £0.1Judith Piatkus
0.78%
Ordinary
130 at £0.1Jonathon Southam
0.71%
Ordinary
119 at £0.1Helen Stevens
0.65%
Ordinary
119 at £0.1Kishorilal Shah
0.65%
Ordinary

Financials

Year2014
Net Worth£512,299
Cash£351,067
Current Liabilities£119,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

21 April 2023Delivered on: 10 May 2023
Persons entitled: Richard Tufft as Security Trustee

Classification: A registered charge
Outstanding
5 December 2022Delivered on: 8 December 2022
Persons entitled: Richard Tufft

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 27 October 2016
Persons entitled: Mobeus Equity Partners LLP

Classification: A registered charge
Particulars: By way of fixed charge the secured property and the intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

29 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
14 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 May 2020Confirmation statement made on 9 April 2020 with updates (7 pages)
5 May 2020Satisfaction of charge 075400730001 in full (1 page)
4 September 2019Termination of appointment of Pankaj Jayantilal Shah as a director on 31 July 2019 (1 page)
5 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2019Statement of capital following an allotment of shares on 17 July 2019
  • GBP 2,882.9
(3 pages)
5 July 2019Appointment of Mr Richard Tufft as a director on 5 June 2019 (2 pages)
2 May 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
18 April 2019Confirmation statement made on 9 April 2019 with updates (8 pages)
19 June 2018Registered office address changed from 12-13 King Street Richmond Surrey TW9 1nd to 25-26 George Street Richmond TW9 1HY on 19 June 2018 (1 page)
9 May 2018Group of companies' accounts made up to 31 December 2017 (15 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (7 pages)
7 December 2017Termination of appointment of Jennifer Decker Strachan as a director on 21 November 2017 (1 page)
7 December 2017Termination of appointment of Jennifer Decker Strachan as a director on 21 November 2017 (1 page)
7 December 2017Appointment of Mr Alexander Gerard Charles Belcher as a director on 21 November 2017 (2 pages)
7 December 2017Appointment of Mr Alexander Gerard Charles Belcher as a director on 21 November 2017 (2 pages)
1 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 2,597.5
(3 pages)
24 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 2,597.5
(3 pages)
29 March 2017Full accounts made up to 31 July 2016 (16 pages)
29 March 2017Full accounts made up to 31 July 2016 (16 pages)
29 March 2017Full accounts made up to 31 December 2016 (17 pages)
29 March 2017Full accounts made up to 31 December 2016 (17 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
8 January 2017Resolutions
  • RES13 ‐ Section 175 of ca 2006 20/10/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
8 January 2017Resolutions
  • RES13 ‐ Section 175 of ca 2006 20/10/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 January 2017Appointment of Mr Trevor Michael Hope as a director on 20 October 2016 (2 pages)
4 January 2017Appointment of Mr Trevor Michael Hope as a director on 20 October 2016 (2 pages)
19 December 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
19 December 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
13 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1,917
(4 pages)
13 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1,917
(4 pages)
27 October 2016Registration of charge 075400730001, created on 20 October 2016 (55 pages)
27 October 2016Registration of charge 075400730001, created on 20 October 2016 (55 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,916.9
(14 pages)
8 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,916.9
(14 pages)
7 April 2016Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page)
7 April 2016Termination of appointment of Ralph Ian Brazier as a director on 1 March 2016 (1 page)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,878.2
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,878.2
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,889.3
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,895.1
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,911.6
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,878.2
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,891.5
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,911.6
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,907.8
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,907.8
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,911.6
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,889.3
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,891.5
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,907.8
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,889.3
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,895.1
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,916.9
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,891.5
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,907.8
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,916.9
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,907.8
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,916.9
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,911.6
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,895.1
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,911.6
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,911.6
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,907.8
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,872.5
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,846.4
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,848.3
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,850.2
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,850.2
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,835
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,840.7
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,872.5
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,848.3
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,846.4
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,835
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 1,840.7
(4 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,872.5
(14 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,872.5
(14 pages)
6 February 2015Company name changed day office LTD\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
6 February 2015Company name changed day office LTD\certificate issued on 06/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
(3 pages)
12 November 2014Director's details changed for Mr Matthew Terence Stubbs on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mrs Susana Stubbs on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mrs Susana Stubbs on 12 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Matthew Terence Stubbs on 12 November 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 June 2014Secretary's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (1 page)
10 June 2014Secretary's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (1 page)
10 June 2014Secretary's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (1 page)
10 June 2014Director's details changed for Mr Bernard Ian Myers on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Bernard Ian Myers on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Bernard Ian Myers on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Harunor Rashid Biswas on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mrs Jennifer Decker Strachan on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Richard Kraus on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Richard Kraus on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mrs Susana Stubbs on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mrs Jennifer Decker Strachan on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Ralph Ian Brazier on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mrs Susana Stubbs on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Ralph Ian Brazier on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Richard Kraus on 9 June 2014 (2 pages)
9 June 2014Secretary's details changed for Mr Matthew Stubbs on 9 June 2014 (1 page)
9 June 2014Secretary's details changed for Mr Matthew Stubbs on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mrs Susana Stubbs on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 12 -13 King Street Richmond Surrey TW9 1ND on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Harunor Rashid Biswas on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Ralph Ian Brazier on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 12 -13 King Street Richmond Surrey TW9 1ND on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mr Matthew Terence Stubbs on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from 12 -13 King Street Richmond Surrey TW9 1ND on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mr Harunor Rashid Biswas on 9 June 2014 (2 pages)
9 June 2014Secretary's details changed for Mr Matthew Stubbs on 9 June 2014 (1 page)
9 June 2014Director's details changed for Mrs Jennifer Decker Strachan on 9 June 2014 (2 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,828
(10 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,828
(10 pages)
24 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 1,828.00
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 1,828.00
(4 pages)
17 January 2014Appointment of Mrs Jennifer Decker Strachan as a director (2 pages)
17 January 2014Appointment of Mrs Jennifer Decker Strachan as a director (2 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 1,556.00
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 1,556.00
(4 pages)
17 June 2013Appointment of Mr Ralph Ian Brazier as a director (2 pages)
17 June 2013Appointment of Mr Ralph Ian Brazier as a director (2 pages)
14 June 2013Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP England on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Hill House Heron Square Richmond Surrey TW9 1EP England on 14 June 2013 (1 page)
9 May 2013Appointment of Bernard Ian Myers as a director (3 pages)
9 May 2013Appointment of Bernard Ian Myers as a director (3 pages)
17 April 2013Registered office address changed from 80 Park Lane London W1K 7TR England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 80 Park Lane London W1K 7TR England on 17 April 2013 (1 page)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 March 2013Director's details changed for Mr Matthew Stubbs on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mrs Susana Stubbs on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Matthew Stubbs on 1 January 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Matthew Stubbs on 1 January 2013 (1 page)
20 March 2013Secretary's details changed for Mr Matthew Stubbs on 1 January 2013 (1 page)
20 March 2013Director's details changed for Mrs Susana Stubbs on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mrs Susana Stubbs on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Mr Matthew Stubbs on 1 January 2013 (2 pages)
20 March 2013Secretary's details changed for Mr Matthew Stubbs on 1 January 2013 (1 page)
19 March 2013Appointment of Mr Richard Kraus as a director (2 pages)
19 March 2013Appointment of Mr Richard Kraus as a director (2 pages)
18 March 2013Appointment of Mr Harunor Rashid Biswas as a director (2 pages)
18 March 2013Appointment of Mr Harunor Rashid Biswas as a director (2 pages)
6 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 1,428.40
(5 pages)
6 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 1,428.40
(5 pages)
28 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,071.4
(5 pages)
28 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,071.4
(5 pages)
15 January 2013Appointment of Pankaj Jayantilal Shah as a director (3 pages)
15 January 2013Appointment of Pankaj Jayantilal Shah as a director (3 pages)
9 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 1,071.4
(5 pages)
9 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 1,071.4
(5 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,071.40
(4 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 1,071.40
(4 pages)
2 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,059.50
(4 pages)
2 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,059.50
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,047.60
(4 pages)
16 October 2012Sub-division of shares on 1 October 2012 (5 pages)
16 October 2012Sub-division of shares on 1 October 2012 (5 pages)
16 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,047.60
(4 pages)
16 October 2012Sub-division of shares on 1 October 2012 (5 pages)
16 October 2012Resolutions
  • RES13 ‐ Sub division 01/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,047.60
(4 pages)
16 October 2012Resolutions
  • RES13 ‐ Sub division 01/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 August 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
8 August 2012Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page)
5 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)