Company NameRentify Ltd
DirectorsStruan George McRae Spencer and Timothy Brian Bunting
Company StatusVoluntary Arrangement
Company Number07723819
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Struan George McRae Spencer
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Timothy Brian Bunting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Joshua Feldberg
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hylda Ct
St Albans Rd
London
NW5 1RE
Director NameMr Simon Tavis Grice
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Hessett
Suffolk
IP30 9AZ
Director NameMr Simon Angus Guild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 6-8 Long Lane
London
EC1A 9HF
Director NameMr Greg Sean Jackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Standish Road
London
W6 9AL
Director NameMr Simon Munton Bullivant
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 6-8 Long Lane
London
EC1A 9HF
Director NameMr Christopher Pateman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2012(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 28 February 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatra Innovation Park Satra House
Rockingham Road
Kettering
Northants
NN16 9JD
Director NameMr Christopher Edward Pateman
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 131 Shoreditch High Street
London
E1 6JE
Director NameGabriele Maroso
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed03 July 2013(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 6-8 Long Lane
London
EC1A 9HF
Director NameMr Christian Mark Woolfenden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2020)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address65 Leonard Street
London
EC2A 4QS
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed30 August 2012(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2013)
Correspondence AddressSatra Innovation Park Satra House
Rockingham Road
Kettering
Northants
NN16 9JD
Secretary NameNautilus Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2016(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2022)
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH

Contact

Websitewww.rentify.com

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£2,106,044
Cash£162,158
Current Liabilities£13,971

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2021 (2 years, 8 months ago)
Next Return Due15 August 2022 (overdue)

Charges

28 March 2013Delivered on: 11 April 2013
Persons entitled: City Realty 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 total deposit see image for full details.
Outstanding

Filing History

19 September 2023Notice of end of Administration (23 pages)
21 August 2023Administrator's progress report (23 pages)
6 June 2023Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
7 March 2023Administrator's progress report (27 pages)
19 January 2023Notice of extension of period of Administration (3 pages)
31 August 2022Administrator's progress report (30 pages)
11 April 2022Result of meeting of creditors (5 pages)
29 March 2022Statement of administrator's proposal (60 pages)
22 March 2022Statement of affairs with form AM02SOA (23 pages)
3 February 2022Appointment of an administrator (3 pages)
31 January 2022Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 January 2022 (2 pages)
19 January 2022Termination of appointment of Nautilus Secretaries Limited as a secretary on 19 January 2022 (1 page)
7 December 2021Termination of appointment of Gabriele Maroso as a director on 1 November 2021 (1 page)
17 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
18 March 2021Registered office address changed from 65 Leonard Street London EC2A 4QS United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 18 March 2021 (1 page)
26 November 2020Confirmation statement made on 1 August 2020 with updates (8 pages)
28 October 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 7,977.204
(4 pages)
9 September 2020Termination of appointment of Christian Mark Woolfenden as a director on 31 July 2020 (1 page)
13 March 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
10 March 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 6,920.299
(4 pages)
10 March 2020Purchase of own shares. (3 pages)
6 September 2019Confirmation statement made on 1 August 2019 with updates (8 pages)
15 January 2019Statement of capital following an allotment of shares on 11 September 2018
  • GBP 6,482.355
(4 pages)
19 December 2018Change of share class name or designation (2 pages)
27 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 November 2018Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 65 Leonard Street London EC2A 4QS on 16 November 2018 (1 page)
14 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 September 2018Confirmation statement made on 1 August 2018 with updates (8 pages)
29 November 2017Registered office address changed from Fourth Floor 6-8 Long Lane London EC1A 9HF to 14-22 Elder Street London E1 6BT on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Fourth Floor 6-8 Long Lane London EC1A 9HF to 14-22 Elder Street London E1 6BT on 29 November 2017 (1 page)
14 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 August 2017Director's details changed for Mr Struan George Mcrae Spencer on 4 August 2017 (2 pages)
9 August 2017Director's details changed for Mr Struan George Mcrae Spencer on 4 August 2017 (2 pages)
5 May 2017Termination of appointment of John Llewellyn Mostyn Hughes as a director on 27 April 2017 (1 page)
5 May 2017Termination of appointment of John Llewellyn Mostyn Hughes as a director on 27 April 2017 (1 page)
3 April 2017Termination of appointment of Greg Sean Jackson as a director on 29 June 2016 (1 page)
3 April 2017Termination of appointment of Greg Sean Jackson as a director on 29 June 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2016Appointment of Nautilus Secretaries Limited as a secretary on 3 August 2016 (2 pages)
24 August 2016Appointment of Nautilus Secretaries Limited as a secretary on 3 August 2016 (2 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (11 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (11 pages)
13 July 2016Termination of appointment of Simon Munton Bullivant as a director on 29 June 2016 (2 pages)
13 July 2016Termination of appointment of Simon Munton Bullivant as a director on 29 June 2016 (2 pages)
12 July 2016Termination of appointment of Simon Angus Guild as a director on 29 June 2016 (2 pages)
12 July 2016Termination of appointment of Simon Angus Guild as a director on 29 June 2016 (2 pages)
8 July 2016Appointment of Mr Christian Mark Woolfenden as a director on 17 June 2016 (3 pages)
8 July 2016Appointment of Mr Christian Mark Woolfenden as a director on 17 June 2016 (3 pages)
13 May 2016Sub-division of shares on 16 March 2016 (5 pages)
13 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 5,496.471
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 5,496.471
(4 pages)
13 May 2016Sub-division of shares on 16 March 2016 (5 pages)
5 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
5 May 2016Appointment of Mr John Llewellyn Mostyn Hughes as a director on 24 March 2016 (3 pages)
5 May 2016Appointment of Mr John Llewellyn Mostyn Hughes as a director on 24 March 2016 (3 pages)
7 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 5,103.25
(5 pages)
7 December 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 5,103.25
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 October 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 4,913.99
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 4,913.99
(5 pages)
13 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 6,452,502.41905
(6 pages)
13 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 6,452,502.41905
(6 pages)
12 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,252,524.90953
(14 pages)
12 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,252,524.90953
(14 pages)
18 August 2015Memorandum and Articles of Association (37 pages)
18 August 2015Memorandum and Articles of Association (37 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
13 July 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4,771.77
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4,771.77
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 4,686.45
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 4,686.45
(5 pages)
11 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 4,508.68
(5 pages)
11 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 4,508.68
(5 pages)
19 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,366.46
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,366.46
(5 pages)
15 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,366.46
(5 pages)
8 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,460
(21 pages)
8 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,460
(21 pages)
8 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,460
(21 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2014Registered office address changed from , First Floor 131 Shoreditch High Street, London, E1 6JE, England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from , First Floor 131 Shoreditch High Street, London, E1 6JE, England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from First Floor 131 Shoreditch High Street London E1 6JE England on 26 March 2014 (1 page)
12 November 2013Termination of appointment of Christopher Pateman as a director (2 pages)
12 November 2013Termination of appointment of Christopher Pateman as a director (2 pages)
31 October 2013Termination of appointment of Afp Services Limited as a secretary (1 page)
31 October 2013Termination of appointment of Afp Services Limited as a secretary (1 page)
1 October 2013Registered office address changed from , Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, NN16 9JD on 1 October 2013 (1 page)
1 October 2013Registered office address changed from , Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, NN16 9JD on 1 October 2013 (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,679.91
(9 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,679.91
(9 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,679.91
(9 pages)
11 July 2013Appointment of Mr Christopher Edward Pateman as a director (2 pages)
10 July 2013Appointment of Gabriele Maroso as a director (3 pages)
10 July 2013Appointment of Christopher Edward Pateman as a director (3 pages)
10 July 2013Appointment of Gabriele Maroso as a director (3 pages)
10 July 2013Appointment of Christopher Edward Pateman as a director (3 pages)
10 July 2013Appointment of Mr Gabriele Maroso as a director (2 pages)
10 July 2013Appointment of Mr Gabriele Maroso as a director (2 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2013Termination of appointment of Christopher Pateman as a director (1 page)
6 March 2013Termination of appointment of Christopher Pateman as a director (1 page)
4 February 2013Sub-division of shares on 21 December 2012 (5 pages)
4 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,679.91
(5 pages)
4 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 21/12/2012
(38 pages)
4 February 2013Sub-division of shares on 21 December 2012 (5 pages)
4 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,679.91
(5 pages)
4 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 21/12/2012
(38 pages)
24 January 2013Appointment of Mr Timothy Brian Bunting as a director (2 pages)
24 January 2013Appointment of Mr Simon Munton Bullivant as a director (2 pages)
24 January 2013Appointment of Mr Simon Munton Bullivant as a director (2 pages)
24 January 2013Appointment of Mr Timothy Brian Bunting as a director (2 pages)
8 January 2013Appointment of Mr Christopher Pateman as a director (2 pages)
8 January 2013Appointment of Mr Christopher Pateman as a director (2 pages)
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,024
(5 pages)
31 December 2012Consolidation of shares on 6 December 2012 (5 pages)
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,460
(5 pages)
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,460
(5 pages)
31 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2012Consolidation of shares on 6 December 2012 (5 pages)
31 December 2012Consolidation of shares on 6 December 2012 (5 pages)
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,024
(5 pages)
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,460
(5 pages)
31 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,024
(5 pages)
12 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 December 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2,024
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2,024
(4 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (8 pages)
7 September 2012Director's details changed for Mr Struan George Mcrae Spencer on 31 July 2012 (2 pages)
7 September 2012Director's details changed for Mr Struan George Mcrae Spencer on 31 July 2012 (2 pages)
6 September 2012Appointment of Afp Services Limited as a director (2 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,362
(3 pages)
6 September 2012Appointment of Mr Greg Sean Jackson as a director (2 pages)
6 September 2012Termination of appointment of Afp Services Limited as a director (1 page)
6 September 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 1,653
(3 pages)
6 September 2012Termination of appointment of Afp Services Limited as a director (1 page)
6 September 2012Appointment of Afp Services Limited as a secretary (2 pages)
6 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,877
(4 pages)
6 September 2012Appointment of Afp Services Limited as a director (2 pages)
6 September 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 1,653
(3 pages)
6 September 2012Appointment of Mr Greg Sean Jackson as a director (2 pages)
6 September 2012Appointment of Afp Services Limited as a secretary (2 pages)
6 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,877
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,362
(3 pages)
30 August 2012Appointment of Mr Simon Angus Guild as a director (2 pages)
30 August 2012Termination of appointment of Simon Grice as a director (1 page)
30 August 2012Appointment of Mr Simon Angus Guild as a director (2 pages)
30 August 2012Termination of appointment of Joshua Feldberg as a director (1 page)
30 August 2012Termination of appointment of Joshua Feldberg as a director (1 page)
30 August 2012Termination of appointment of Simon Grice as a director (1 page)
2 August 2012Registered office address changed from 25 Hylda Ct St Albans Rd London NW5 1RE England on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from , 25 Hylda Ct, St Albans Rd, London, NW5 1RE, England on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from , 25 Hylda Ct, St Albans Rd, London, NW5 1RE, England on 2 August 2012 (2 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
1 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
22 August 2011Director's details changed for Mr Joshua Feldberg on 20 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Joshua Feldberg on 20 August 2011 (2 pages)
13 August 2011Director's details changed for Miss Joshua Feldberg on 13 August 2011 (2 pages)
13 August 2011Director's details changed for Miss Joshua Feldberg on 13 August 2011 (2 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)