Company NameSilkfred Limited
Company StatusActive
Company Number07557982
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Emma Louise Watkinson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleFashion
Country of ResidenceEngland
Correspondence AddressThe Old Truman Brewery 91 Brick Lane
London
E1 6QL
Director NameMiss Catherine Louise Jackson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Truman Brewery 91 Brick Lane
London
E1 6QL
Director NameMr Stephen Jackson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleBusiness
Country of ResidenceEngland
Correspondence AddressThe Old Truman Brewery 91 Brick Lane
London
E1 6QL
Director NameMiss Catherine Louise Jackson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 406 10 Southgate Road
London
N1 3LY
Director NameMr Paolo Mevio
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A406 10 Southgate Rd
London
N1 3LY
Director NameMr George Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address42 Floor Icc 1 Austin Road W
West Kowloon
Hong Kong

Contact

Websitespoonfed.co.uk

Location

Registered AddressThe Old Truman Brewery
91 Brick Lane
London
E1 6QL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

103.3k at £0.0001Catherine Louise Jackson
9.60%
Ordinary A
100k at £0.0001Emma Louise Watkinson
9.30%
Ordinary A
100k at £0.0001Stephen Jackson
9.30%
Ordinary A
38.1k at £0.0001Marco Bonetti
3.54%
Ordinary A
27.4k at £0.0001John Seal
2.55%
Ordinary A
26.4k at £0.0001Thomas Wanless
2.46%
Ordinary A
171k at £0.0001Neil Hosie
15.90%
Ordinary A
148.8k at £0.0001George Taylor
13.83%
Ordinary A
119.3k at £0.0001Paul Redbourn
11.09%
Ordinary A
19.8k at £0.0001Dan Dunleavy
1.84%
Ordinary A
15.8k at £0.0001Conor Sharpe
1.47%
Ordinary A
15.8k at £0.0001Paul Rosier
1.47%
Ordinary A
15.2k at £0.0001Anna Kogan
1.42%
Ordinary A
15.2k at £0.0001Justin Peters
1.42%
Ordinary A
15.2k at £0.0001Martyn Aguss
1.42%
Ordinary A
15.2k at £0.0001Piqubo Spa
1.42%
Ordinary A
15.2k at £0.0001Richard Waddington
1.42%
Ordinary A
12.2k at £0.0001Paul Evans
1.13%
Ordinary A
12.2k at £0.0001Stefano Rangone
1.13%
Ordinary A
10.4k at £0.0001Benjamin Tibbits
0.96%
B Investment
6.6k at £0.0001Kate Tuohy
0.61%
B Investment
5.1k at £0.0001Juhi Gore
0.47%
B Investment
4.6k at £0.0001Michael Kirk
0.43%
B Investment
4.6k at £0.0001Paul Rosier
0.43%
B Investment
4.1k at £0.0001Junayd Bell
0.38%
B Investment
4k at £0.0001Christine Lomax
0.37%
B Investment
4k at £0.0001James Lyons
0.37%
B Investment
4k at £0.0001Matthew Piper
0.37%
B Investment
3k at £0.0001Jim Nominees
0.28%
B Investment
3k at £0.0001Nicholas Josh
0.28%
B Investment
3k at £0.0001Romain Eude
0.28%
Ordinary A
2.6k at £0.0001Petr Nemg
0.25%
B Investment
2.6k at £0.0001Rona Bell
0.25%
B Investment
1.8k at £0.0001John Dare
0.17%
B Investment
1.5k at £0.0001Mark Semenenko
0.14%
B Investment
1.3k at £0.0001Allen Swift
0.12%
B Investment
1.3k at £0.0001Bo Sjoholm
0.12%
B Investment
1.3k at £0.0001David Bromley
0.12%
B Investment
1.3k at £0.0001Dexter Burton
0.12%
B Investment
1.3k at £0.0001James Barrington-brown
0.12%
B Investment
1.3k at £0.0001June Jackson
0.12%
B Investment
1.3k at £0.0001Marc Weldon
0.12%
B Investment
1.3k at £0.0001Miles Houslay
0.12%
B Investment
1.3k at £0.0001Simon Evans
0.12%
B Investment
1.3k at £0.0001Zoe Wheeler
0.12%
B Investment
1.2k at £0.0001Mahdi Shariff
0.11%
B Investment
991 at £0.0001Mark Holleman
0.09%
B Investment
925 at £0.0001Patricia Day
0.09%
B Investment
661 at £0.0001Chris Jackson
0.06%
B Investment
661 at £0.0001Stephen King
0.06%
B Investment
509 at £0.0001Adrian Sham
0.05%
B Investment
509 at £0.0001Andy Hodkinson
0.05%
B Investment
408 at £0.0001Danny Blackwell
0.04%
B Investment
408 at £0.0001Paul Adams
0.04%
B Investment
370 at £0.0001Emma Louise Watkinson
0.03%
B Investment
331 at £0.0001Philip Migdale
0.03%
B Investment
356 at £0.0001Sophie Spread
0.03%
B Investment
265 at £0.0001Ben Chesson
0.02%
B Investment
265 at £0.0001David Hutchison
0.02%
B Investment
265 at £0.0001Greg Jackson
0.02%
B Investment
225 at £0.0001James Crooke
0.02%
B Investment
265 at £0.0001Jon Hook
0.02%
B Investment
199 at £0.0001Kathy Maxwell
0.02%
B Investment
265 at £0.0001Tianhong Tang
0.02%
B Investment
133 at £0.0001Adam Green
0.01%
B Investment
133 at £0.0001Adam Oskwarek
0.01%
B Investment
67 at £0.0001Alex Crompton
0.01%
B Investment
133 at £0.0001Chris Plummer
0.01%
B Investment
133 at £0.0001Christopher Collins
0.01%
B Investment
146 at £0.0001Daniel Broughton
0.01%
B Investment
133 at £0.0001David Semmens
0.01%
B Investment
133 at £0.0001Ian Bracey
0.01%
B Investment
67 at £0.0001James Day
0.01%
B Investment
133 at £0.0001Keng Zhing Ng
0.01%
B Investment
67 at £0.0001Mark Appiah
0.01%
B Investment
67 at £0.0001Matthew Lovett
0.01%
B Investment
67 at £0.0001Matthew Male
0.01%
B Investment
67 at £0.0001Miles William Griffiths
0.01%
B Investment
-OTHER
0.01%
-
133 at £0.0001Tatjana Bender
0.01%
B Investment
133 at £0.0001William Watkinson
0.01%
B Investment
40 at £0.0001Aimee Watkinson Watkinson
0.00%
B Investment
27 at £0.0001Arumugam Yathurshan
0.00%
B Investment
40 at £0.0001Kailong Liu
0.00%
B Investment
14 at £0.0001Lynn Strugnell
0.00%
B Investment
40 at £0.0001Michelle Bucknall
0.00%
B Investment
27 at £0.0001Oriane Fievet
0.00%
B Investment
53 at £0.0001Thomas Parsons
0.00%
B Investment
53 at £0.0001Tony Watkinson
0.00%
B Investment

Financials

Year2014
Net Worth£57,508
Cash£242,770
Current Liabilities£141,699

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

29 December 2022Delivered on: 30 December 2022
Persons entitled: Sheffield Holdings, LP

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2023Confirmation statement made on 28 August 2023 with updates (10 pages)
16 August 2023Full accounts made up to 31 December 2022 (41 pages)
20 June 2023Appointment of Mr Daniel Ferreri as a director on 19 June 2023 (2 pages)
30 May 2023Statement of capital following an allotment of shares on 16 May 2023
  • GBP 367.2364
(4 pages)
8 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 February 2023Memorandum and Articles of Association (49 pages)
8 February 2023Change of share class name or designation (2 pages)
8 February 2023Statement of capital following an allotment of shares on 29 December 2022
  • GBP 367.1650
(6 pages)
8 February 2023Memorandum and Articles of Association (43 pages)
8 February 2023Resolutions
  • RES13 ‐ Affrimation and ratification of entry of persons in the company's register of members/second set of articles to be adopted 28/12/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 December 2022Full accounts made up to 31 December 2021 (42 pages)
30 December 2022Registration of charge 075579820002, created on 29 December 2022 (21 pages)
2 November 2022Full accounts made up to 31 December 2020 (35 pages)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (2 pages)
5 April 2022Director's details changed for Mr Stephen Jackson on 1 January 2021 (2 pages)
4 April 2022Director's details changed for Miss Emma Louise Watkinson on 30 September 2017 (2 pages)
14 September 2021Confirmation statement made on 28 August 2021 with updates (3 pages)
31 March 2021Director's details changed for Mr Stephen M Jackson on 31 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Stephen Jackson on 31 March 2021 (2 pages)
9 January 2021Full accounts made up to 31 December 2019 (33 pages)
18 November 2020Registered office address changed from 25 Woodseer Street London E1 5HA England to The Old Truman Brewery 91 Brick Lane London E1 6QL on 18 November 2020 (1 page)
2 November 2020Confirmation statement made on 28 August 2020 with updates (9 pages)
22 October 2020Change of share class name or designation (2 pages)
7 October 2020Memorandum and Articles of Association (49 pages)
7 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2020Termination of appointment of Paolo Mevio as a director on 27 March 2020 (1 page)
21 May 2020Termination of appointment of George Taylor as a director on 20 March 2020 (1 page)
1 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 329.1993
(4 pages)
1 October 2019Confirmation statement made on 28 August 2019 with no updates (8 pages)
25 September 2019Second filing of a statement of capital following an allotment of shares on 11 April 2019
  • GBP 304.5838
(9 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
3 June 2019Registered office address changed from Unit 406 10 Southgate Road London N1 3LY to 25 Woodseer Street London E1 5HA on 3 June 2019 (1 page)
11 May 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 303.9304
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2019
(5 pages)
11 March 2019Satisfaction of charge 075579820001 in full (1 page)
6 February 2019Registration of charge 075579820001, created on 31 January 2019 (41 pages)
26 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 303.9305
(4 pages)
26 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 302.6805
(4 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
14 January 2019Second filing for the appointment of George Taylor as a director (6 pages)
11 December 2018Second filing for the appointment of Paolo Mevio as a director (6 pages)
7 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
7 November 2018Accounts for a small company made up to 31 December 2017 (23 pages)
3 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 285.2705
(4 pages)
22 October 2018Confirmation statement made on 28 August 2018 with updates (8 pages)
17 October 2018Statement of capital following an allotment of shares on 9 August 2018
  • GBP 280.9405
(4 pages)
2 July 2018Second filing for the appointment of Paolo Mevio as a director (6 pages)
7 April 2018Appointment of Mr George Taylor as a director on 22 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 14/01/2019.
(3 pages)
7 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 272.4642
(4 pages)
7 April 2018Appointment of Mr Paolo Mevio as a director on 22 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/12/2018 and 02/07/2018.
(3 pages)
26 February 2018Accounts for a small company made up to 31 December 2016 (20 pages)
23 January 2018Statement of capital following an allotment of shares on 5 December 2017
  • GBP 268.51
(6 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Confirmation statement made on 28 August 2017 with updates (10 pages)
26 September 2017Confirmation statement made on 28 August 2017 with updates (10 pages)
18 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 257.7548
(6 pages)
18 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 257.7548
(6 pages)
25 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 247.14
(7 pages)
25 August 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 247.14
(7 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
29 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
10 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
10 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 178.1900
(5 pages)
10 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 178.1900
(5 pages)
6 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 148.7919
(5 pages)
6 April 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 148.7919
(5 pages)
23 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 109.73
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 109.03
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 109.03
(4 pages)
23 December 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 109.73
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 107.561
(15 pages)
23 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 107.561
(15 pages)
24 June 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 100.5300
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 100.5300
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 107.2552
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 107.2552
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 102.3819
(5 pages)
15 June 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 102.3819
(5 pages)
28 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 105.7300
(5 pages)
28 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 107.5592
(5 pages)
28 May 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 92.6000
(5 pages)
28 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 105.7300
(5 pages)
28 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 107.5592
(5 pages)
28 May 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 92.6000
(5 pages)
4 March 2015Appointment of Miss Catherine Louise Jackson as a director on 26 January 2015 (2 pages)
4 March 2015Appointment of Mr Stephen M Jackson as a director on 26 January 2015 (2 pages)
4 March 2015Appointment of Miss Catherine Louise Jackson as a director on 26 January 2015 (2 pages)
4 March 2015Appointment of Mr Stephen M Jackson as a director on 26 January 2015 (2 pages)
17 November 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 85.32
(5 pages)
17 November 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 85.32
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 79.77
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 85.32
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 7 June 2014
  • GBP 79.69
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 79.77
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 85.32
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 79.77
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 7 June 2014
  • GBP 79.69
(5 pages)
21 October 2014Statement of capital following an allotment of shares on 7 June 2014
  • GBP 79.69
(5 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 79.2319
(9 pages)
28 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 79.2319
(9 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 79.232
(10 pages)
25 April 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 79.232
(10 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 79.232
(10 pages)
25 April 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
28 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
28 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (3 pages)
29 January 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 79.2300
(5 pages)
29 January 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 79.2300
(5 pages)
9 January 2014Sub-division of shares on 21 November 2013 (5 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 11/11/2013
(41 pages)
9 January 2014Sub-division of shares on 21 November 2013 (5 pages)
9 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-div 11/11/2013
(41 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 9 March 2012 with a full list of shareholders (14 pages)
28 May 2012Termination of appointment of Catherine Jackson as a director (2 pages)
28 May 2012Termination of appointment of Catherine Jackson as a director (2 pages)
27 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 59.99
(4 pages)
27 October 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 59.99
(4 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)