London
W8 6UJ
Director Name | Mr Johannes Willem Nieuwenhuize |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 August 2018(7 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Simon Alan Cureton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mrs Emma Stubbs |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Ian David Savage |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Director Name | Mr Conrad James Ford |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cocoon Building 4 Christopher Street London EC2A 2BS |
Director Name | Mr Mark Stephen Halstead |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
Director Name | Mr Brian John Palmer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 2018) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 2 Beacon End Courtyard London Road Colchester Essex CO3 0NU |
Director Name | Mr Geoffrey Richard Miller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Camblez House Queens Road St. Peter Port Guernsey GY1 1PS |
Director Name | Mr Marc Krombach |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 April 2016) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF |
Director Name | Mr Andrew Noel Whelan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 August 2018) |
Role | Ceo Of Gli Finance Limited And Sancus Group |
Country of Residence | Jersey |
Correspondence Address | C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF |
Director Name | Ms Emma Stubbs |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF |
Director Name | Mr Richard William Traynor |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(6 years after company formation) |
Appointment Duration | 1 year (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF |
Director Name | Mr Aaron Dene Le Cornu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Cocoon Building 4 Christopher Street London EC2A 2BS |
Director Name | Mr Jonathan Nicholas Ogden |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cocoon Building 4 Christopher Street London EC2A 2BS |
Website | www.fundingoptions.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3664199 |
Telephone region | Unknown |
Registered Address | 4th Floor The Featherstone Building 66 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
14.5k at £0.01 | Alan Morgan 7.21% Ordinary |
---|---|
10.4k at £0.01 | Future Route LTD 5.21% Ordinary |
10k at £0.01 | Conrad Ford 4.99% Ordinary |
44.9k at £0.01 | Gli Finance LTD 22.41% Ordinary A |
44.9k at £0.01 | Gli Finance LTD 22.41% Preference |
43.4k at £0.01 | Richard Traynor 21.64% Ordinary |
32.4k at £0.01 | North West 4 Digital General Partner LTD 16.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,765,311 |
Cash | £1,809,705 |
Current Liabilities | £86,421 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
24 November 2022 | Delivered on: 28 November 2022 Persons entitled: Treasury Acquisition Co. Limited Classification: A registered charge Particulars: Trademarks with registration numbers UK00003520978, UK00003520963, UK00003520971 and others.. For more details of interllectual property charged please refer to the instrument. Outstanding |
---|---|
25 February 2022 | Delivered on: 10 March 2022 Persons entitled: Alan Morgan Classification: A registered charge Outstanding |
25 February 2022 | Delivered on: 10 March 2022 Persons entitled: Sfl Fol Limited Classification: A registered charge Outstanding |
22 February 2021 | Delivered on: 11 March 2021 Persons entitled: Ing Bank N.V. (As Security Trustee) Classification: A registered charge Outstanding |
15 November 2019 | Delivered on: 20 November 2019 Persons entitled: Ing Bank N.V. (As Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor or in which the chargor holds an interest acquired in the future;. All present and future interests of the chargor not effectively mortgaged or charged elsewhere in the the debenture in or over freehold or leasehold property;. The chargor's present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
15 December 2023 | Change of details for Tide Holdings Limited as a person with significant control on 13 December 2023 (2 pages) |
---|---|
13 December 2023 | Registered office address changed from 5th Floor, 1 Appold Street, London, EC2A 2UT England to 4th Floor the Featherstone Building 66 City Road London EC1Y 2AL on 13 December 2023 (1 page) |
3 October 2023 | Satisfaction of charge 077393370005 in full (1 page) |
27 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
18 April 2023 | Memorandum and Articles of Association (20 pages) |
12 April 2023 | Register inspection address has been changed from Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 5th Floor 1 Appold Street London EC2A 2UT (1 page) |
11 April 2023 | Register(s) moved to registered office address 5th Floor, 1 Appold Street, London, EC2A 2UT (1 page) |
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (6 pages) |
29 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
29 March 2023 | Resolutions
|
29 March 2023 | Change of share class name or designation (2 pages) |
2 March 2023 | Appointment of Eliza Haskell as a secretary on 1 March 2023 (2 pages) |
7 February 2023 | Cessation of Ing Bank N.V. as a person with significant control on 1 February 2023 (1 page) |
7 February 2023 | Cessation of Gli Finance Ltd as a person with significant control on 1 February 2023 (1 page) |
7 February 2023 | Notification of Tide Holdings Limited as a person with significant control on 1 February 2023 (2 pages) |
6 February 2023 | Appointment of Mr Ian Mackenzie Sutherland as a director on 1 February 2023 (2 pages) |
6 February 2023 | Appointment of Dr. Oliver Rainer Andreas Prill as a director on 1 February 2023 (2 pages) |
2 February 2023 | Registered office address changed from Midland House (Floor 5) 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom to 5th Floor, 1 Appold Street, London, EC2A 2UT on 2 February 2023 (1 page) |
2 February 2023 | Second filing of Confirmation Statement dated 28 December 2022 (6 pages) |
16 January 2023 | Second filing of a statement of capital following an allotment of shares on 17 March 2022
|
14 January 2023 | Resolutions
|
10 January 2023 | Confirmation statement made on 28 December 2022 with updates
|
3 January 2023 | Statement of capital following an allotment of shares on 27 July 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 24 November 2022
|
2 December 2022 | Termination of appointment of Alan William Morgan as a director on 24 November 2022 (1 page) |
2 December 2022 | Appointment of Mr Stuart Spencer Lawson as a director on 24 November 2022 (2 pages) |
2 December 2022 | Termination of appointment of Emma Stubbs as a director on 24 November 2022 (1 page) |
2 December 2022 | Termination of appointment of Johannes Willem Nieuwenhuize as a director on 24 November 2022 (1 page) |
29 November 2022 | Registered office address changed from 1 Poultry London EC2R 8EJ England to Midland House (Floor 5) 2 Poole Road Bournemouth Dorset BH2 5QY on 29 November 2022 (1 page) |
29 November 2022 | Termination of appointment of Ian David Savage as a director on 29 November 2022 (1 page) |
28 November 2022 | Registration of charge 077393370005, created on 24 November 2022 (46 pages) |
16 November 2022 | Resolutions
|
27 September 2022 | Registered office address changed from 3-145 1 Poultry Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 27 September 2022 (1 page) |
22 August 2022 | Registered office address changed from 2-102 33 Queen Street London EC4R 1BR England to 3-145 1 Poultry Poultry London EC2R 8EJ on 22 August 2022 (1 page) |
5 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 May 2022 | Termination of appointment of Jonathan Nicholas Ogden as a director on 29 March 2022 (1 page) |
23 April 2022 | Satisfaction of charge 077393370004 in full (4 pages) |
23 April 2022 | Satisfaction of charge 077393370003 in full (4 pages) |
12 April 2022 | Resolutions
|
12 April 2022 | Memorandum and Articles of Association (58 pages) |
9 April 2022 | Resolutions
|
7 April 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
7 April 2022 | Satisfaction of charge 077393370001 in full (1 page) |
7 April 2022 | Satisfaction of charge 077393370002 in full (1 page) |
10 March 2022 | Registration of charge 077393370003, created on 25 February 2022 (18 pages) |
10 March 2022 | Registration of charge 077393370004, created on 25 February 2022 (18 pages) |
6 January 2022 | Appointment of Mr Ian David Savage as a director on 1 January 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
2 September 2021 | Registered office address changed from Cocoon Building 4 Christopher Street London EC2A 2BS England to 2-102 33 Queen Street London EC4R 1BR on 2 September 2021 (1 page) |
14 June 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
14 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
14 March 2021 | Resolutions
|
14 March 2021 | Memorandum and Articles of Association (51 pages) |
11 March 2021 | Registration of charge 077393370002, created on 22 February 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
21 October 2020 | Director's details changed for Mr Nicholas Jonathan Ogden on 21 October 2020 (2 pages) |
5 October 2020 | Register(s) moved to registered inspection location Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page) |
7 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
7 May 2020 | Termination of appointment of Aaron Dene Le Cornu as a director on 24 March 2020 (1 page) |
8 April 2020 | Appointment of Mrs Emma Stubbs as a director on 24 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Simon Alan Cureton as a director on 5 February 2020 (2 pages) |
15 January 2020 | Resolutions
|
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Nicholas Jonathan Ogden as a director on 3 September 2019 (2 pages) |
20 November 2019 | Registration of charge 077393370001, created on 15 November 2019 (29 pages) |
14 October 2019 | Termination of appointment of Conrad James Ford as a director on 3 September 2019 (1 page) |
3 June 2019 | Registered office address changed from 30 Great Guildford Street London SE1 0HS England to Cocoon Building 4 Christopher Street London EC2A 2BS on 3 June 2019 (1 page) |
1 May 2019 | Notification of Gli Finance Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 December 2018 | Register(s) moved to registered office address 30 Great Guildford Street London SE1 0HS (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with updates (5 pages) |
16 November 2018 | Registered office address changed from C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF England to 30 Great Guildford Street London SE1 0HS on 16 November 2018 (1 page) |
12 September 2018 | Cessation of North West 4 Digital General Partner Ltd as a person with significant control on 22 August 2018 (1 page) |
12 September 2018 | Notification of Ing Bank N.V. as a person with significant control on 22 August 2018 (2 pages) |
12 September 2018 | Cessation of Richard Traynor as a person with significant control on 22 August 2018 (1 page) |
10 September 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
10 September 2018 | Resolutions
|
4 September 2018 | Termination of appointment of Andrew Noel Whelan as a director on 22 August 2018 (1 page) |
4 September 2018 | Termination of appointment of Richard William Traynor as a director on 22 August 2018 (1 page) |
4 September 2018 | Appointment of Mr Aaron Dene Le Cornu as a director on 22 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Johannes Willem Nieuwenhuize as a director on 22 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Brian John Palmer as a director on 22 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 12 August 2018 with updates (5 pages) |
24 August 2018 | Register inspection address has been changed from Ground Floor 340 Deansgate Manchester M3 4LY England to Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page) |
18 July 2018 | Director's details changed for Mr Andrew Noel Whelan on 13 July 2018 (2 pages) |
13 June 2018 | Change of share class name or designation (2 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
20 November 2017 | Director's details changed for Mr Conrad James Ford on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Conrad James Ford on 20 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Emma Stubbs as a director on 26 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Emma Stubbs as a director on 26 October 2017 (1 page) |
25 August 2017 | Appointment of Mr Richard William Traynor as a director on 18 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
25 August 2017 | Appointment of Mr Richard William Traynor as a director on 18 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with updates (5 pages) |
24 August 2017 | Termination of appointment of Mark Stephen Halstead as a director on 18 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Mark Stephen Halstead as a director on 18 August 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 February 2017 | Change of share class name or designation (2 pages) |
21 February 2017 | Change of share class name or designation (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
6 February 2017 | Appointment of Ms Emma Stubbs as a director on 24 January 2017 (2 pages) |
6 February 2017 | Appointment of Ms Emma Stubbs as a director on 24 January 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
16 May 2016 | Appointment of Mr Andrew Noel Whelan as a director on 24 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Andrew Noel Whelan as a director on 24 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Marc Krombach as a director on 21 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Marc Krombach as a director on 21 April 2016 (1 page) |
5 February 2016 | Appointment of Mr Marc Krombach as a director on 28 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Marc Krombach as a director on 28 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Geoffrey Richard Miller as a director on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Geoffrey Richard Miller as a director on 28 January 2016 (1 page) |
21 September 2015 | Registered office address changed from C/O C/O Red Flag Alert Llp (Begbies Traynor Offices) 1 Old Hall Street Liverpool L3 9HF to C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from C/O C/O Red Flag Alert Llp (Begbies Traynor Offices) 1 Old Hall Street Liverpool L3 9HF to C/O Begbies Traynor Office 1 Old Hall Street Liverpool L3 9HF on 21 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Appointment of Mr Geoffrey Richard Miller as a director on 30 April 2015 (2 pages) |
3 June 2015 | Appointment of Mr Geoffrey Richard Miller as a director on 30 April 2015 (2 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
16 April 2015 | Resolutions
|
15 April 2015 | Register inspection address has been changed from 130 Old Street London EC1V 9BD United Kingdom to Ground Floor 340 Deansgate Manchester M3 4LY (1 page) |
15 April 2015 | Register inspection address has been changed from 130 Old Street London EC1V 9BD United Kingdom to Ground Floor 340 Deansgate Manchester M3 4LY (1 page) |
9 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
9 December 2014 | Resolutions
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
20 January 2014 | Resolutions
|
20 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
20 January 2014 | Resolutions
|
23 December 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 23 December 2013 (1 page) |
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (8 pages) |
11 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (8 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
30 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Register(s) moved to registered inspection location (1 page) |
30 October 2012 | Register inspection address has been changed (1 page) |
30 October 2012 | Register inspection address has been changed (1 page) |
26 April 2012 | Appointment of Mr Brian John Palmer as a director (2 pages) |
26 April 2012 | Appointment of Mr Brian John Palmer as a director (2 pages) |
25 April 2012 | Appointment of Mr Alan William Morgan as a director (2 pages) |
25 April 2012 | Appointment of Mr Alan William Morgan as a director (2 pages) |
25 April 2012 | Appointment of Mark Stephen Halstead as a director (2 pages) |
25 April 2012 | Appointment of Mark Stephen Halstead as a director (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
5 April 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
5 April 2012 | Sub-division of shares on 30 March 2012 (5 pages) |
17 October 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3BJ England on 17 October 2011 (1 page) |
12 August 2011 | Incorporation (24 pages) |
12 August 2011 | Incorporation (24 pages) |