Company NameEntanet Holdings Limited
Company StatusActive
Company Number07902027
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Previous NameAckling Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Gregory Mesch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed01 August 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Simon Holden
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Nicholas James Dunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(9 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Jonathan David Leigh Gregory
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Robert Michael Henry
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Ashley Philip Levinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 week, 4 days after company formation)
Appointment Duration2 years (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMr Ashley Dan Broomberg
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(2 years, 1 month after company formation)
Appointment Duration3 days (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Haymarket
London
SW1Y 4EX
Director NameMr Ian David Brewer
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameYun-Juelsa Chen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMr Richard Charles Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMr Clive James Austin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressStafford Park 6
Telford
Shropshire
TF3 3AT
Director NameMr Mark Grahame Collins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Terence Alan Hart
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE

Contact

Websiteenta.net
Email address[email protected]
Telephone0845 7484950
Telephone regionUnknown

Location

Registered Address15 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

130k at £0.1Yun-ju Elsa Chen
51.58%
Ordinary E2
50k at £0.1Richard Atkins
19.84%
Ordinary E1
35k at £0.1Ian Brewer
13.89%
Ordinary E1
35k at £0.1Stephen Barclay
13.89%
Ordinary E1
20k at £0.01Mobeus Income & Growth Vct PLC
0.79%
Ordinary A
1.7k at £0.000002Income & Growth Vct PLC
0.00%
Preferred D
150.4k at £0.000001Income & Growth Vct PLC
0.00%
Ordinary B
451.2k at £0.000001Income & Growth Vct PLC
0.00%
Ordinary C
205.2k at £0.000001Mobeus Income & Growth 2 Vct PLC
0.00%
Ordinary C
68.4k at £0.000001Mobeus Income & Growth 2 Vct PLC
0.00%
Ordinary B
760 at £0.000002Mobeus Income & Growth 2 Vct PLC
0.00%
Preferred D
1.1k at £0.000002Mobeus Income & Growth 4 Vct PLC
0.00%
Preferred D
102.7k at £0.000001Mobeus Income & Growth 4 Vct PLC
0.00%
Ordinary B
308k at £0.000001Mobeus Income & Growth 4 Vct PLC
0.00%
Ordinary C
1.4k at £0.000002Mobeus Income & Growth Vct PLC
0.00%
Preferred D
128.5k at £0.000001Mobeus Income & Growth Vct PLC
0.00%
Ordinary B
385.5k at £0.000001Mobeus Income & Growth Vct PLC
0.00%
Ordinary C
300k at £0.000001Yaw Jong John Tsai
0.00%
Ordinary F

Financials

Year2014
Turnover£25,752,890
Gross Profit£6,102,532
Net Worth-£5,370,099
Cash£1,644,306
Current Liabilities£4,149,804

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Charges

1 June 2022Delivered on: 6 June 2022
Persons entitled: Lloyds Bank PLC, New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN as Security Agent (As Trustee for Each of the Secured Creditors)

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 20 December 2018
Persons entitled: Lloyds Bank PLC, Fao Libor Loans Operations, 150 Fountainbridge, Edinburgh, EH3 9PE as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
20 February 2014Delivered on: 25 February 2014
Persons entitled: Mobeus Equity Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 25 February 2014
Persons entitled: Richard Atkins

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 25 February 2014
Persons entitled: Mr Jen-Yen Chu

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2012Delivered on: 12 April 2012
Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders

Classification: Instrument constituting £600,000 secured b loan stock 2017
Secured details: All monies due or to become due from the company to the stockholders or the chargee on any account whatsoever.
Particulars: All rights in intellectual property, goodwill and uncalled capital, the securities, debts, and by way of floating charge all the undertaking and all the assets see image for full details.
Outstanding
20 January 2012Delivered on: 21 January 2012
Satisfied on: 25 February 2014
Persons entitled: Matrix Private Equity Partners LLP as Security Trustee and Agent for the Stockholders

Classification: Instrument constituting £1,800,000 secured loan stock 2017
Secured details: All monies due or to become due from the company to the stockholders or the chargee on any account whatsoever.
Particulars: All rights in intellectual property, goodwill and uncalled capital, the securities, debts, and by way of floating charge all the undertaking and all the assets see image for full details.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (22 pages)
10 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (23 pages)
2 August 2022Satisfaction of charge 079020270006 in full (1 page)
6 June 2022Registration of charge 079020270007, created on 1 June 2022 (71 pages)
7 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
1 November 2021Full accounts made up to 31 December 2020 (21 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
1 October 2020Termination of appointment of Terence Alan Hart as a director on 15 July 2020 (1 page)
11 June 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
5 December 2019Full accounts made up to 31 December 2018 (21 pages)
27 September 2019Termination of appointment of Mark Grahame Collins as a director on 1 July 2019 (1 page)
16 August 2019Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 15 Bedford Street London WC2E 9HE on 16 August 2019 (1 page)
29 April 2019Appointment of Mr Simon Holden as a director on 11 March 2019 (2 pages)
2 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 December 2018Registration of charge 079020270006, created on 18 December 2018 (67 pages)
18 December 2018Full accounts made up to 31 December 2017 (25 pages)
19 April 2018Confirmation statement made on 20 February 2018 with updates (11 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Notification of Cityfibre Infrastructure Holdings Plc as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Notification of Cityfibre Infrastructure Holdings Plc as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
2 August 2017Termination of appointment of Yun-Juelsa Chen as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Mark Grahame Collins as a director on 1 August 2017 (2 pages)
2 August 2017Satisfaction of charge 079020270004 in full (1 page)
2 August 2017Termination of appointment of Clive James Austin as a director on 1 August 2017 (1 page)
2 August 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Satisfaction of charge 079020270005 in full (1 page)
2 August 2017Termination of appointment of Richard Charles Atkins as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Ian David Brewer as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Ian David Brewer as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Clive James Austin as a director on 1 August 2017 (1 page)
2 August 2017Satisfaction of charge 079020270005 in full (1 page)
2 August 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Appointment of Mr Mark Grahame Collins as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Richard Charles Atkins as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr William Gregory Mesch as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Terence Alan Hart as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Terence Alan Hart as a director on 1 August 2017 (2 pages)
2 August 2017Satisfaction of charge 079020270004 in full (1 page)
2 August 2017Termination of appointment of Yun-Juelsa Chen as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr William Gregory Mesch as a director on 1 August 2017 (2 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
21 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
10 January 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
10 January 2017Group of companies' accounts made up to 31 December 2015 (32 pages)
10 October 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 25,201.805000
(11 pages)
10 October 2016Cancellation of shares. Statement of capital on 20 September 2016
  • GBP 25,201.805000
(11 pages)
2 October 2016Purchase of own shares. (3 pages)
2 October 2016Purchase of own shares. (3 pages)
30 September 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 September 2016Satisfaction of charge 079020270003 in full (4 pages)
23 September 2016Satisfaction of charge 079020270003 in full (4 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25,202.11
(7 pages)
11 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 25,202.11
(7 pages)
6 September 2015Full accounts made up to 31 December 2014 (31 pages)
6 September 2015Full accounts made up to 31 December 2014 (31 pages)
30 June 2015Resolutions
  • RES13 ‐ Members approve, ratify and confirm that the original resoltion be restated 21/05/2015
(5 pages)
30 June 2015Resolutions
  • RES13 ‐ Amendment to resolution 28/04/2015
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,202.11
(7 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 25,202.11
(7 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Company name changed ackling management LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
30 October 2014Company name changed ackling management LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
30 October 2014Change of name notice (2 pages)
30 October 2014Change of name notice (2 pages)
25 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/02/2014.
(15 pages)
25 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 20/02/2014.
(15 pages)
24 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for ian david brewer
(5 pages)
24 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for yun-ju-elsa chen
(5 pages)
24 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for yun-ju-elsa chen
(5 pages)
24 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for ian david brewer
(5 pages)
11 March 2014Appointment of Clive Austin as a director (3 pages)
11 March 2014Appointment of Clive Austin as a director (3 pages)
7 March 2014Termination of appointment of Ashley Broomberg as a director (2 pages)
7 March 2014Termination of appointment of Ashley Broomberg as a director (2 pages)
7 March 2014Termination of appointment of Ashley Levinson as a director (2 pages)
7 March 2014Termination of appointment of Ashley Levinson as a director (2 pages)
6 March 2014Appointment of Yun-Juelsa Chen as a director
  • ANNOTATION A second filed AP01 was registered on 24/03/2014
(4 pages)
6 March 2014Appointment of Yun-Juelsa Chen as a director
  • ANNOTATION A second filed AP01 was registered on 24/03/2014
(4 pages)
27 February 2014Appointment of Mr Richard Charles Atkins as a director (3 pages)
27 February 2014Registered office address changed from 30 Haymarket London SW1Y 4EX on 27 February 2014 (2 pages)
27 February 2014Resolutions
  • RES13 ‐ Conflict of interest 20/02/2014
(1 page)
27 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
27 February 2014Particulars of variation of rights attached to shares (8 pages)
27 February 2014Appointment of Mr Ian David Brewer as a director
  • ANNOTATION A second filed AP01 was registered on 24/03/2014
(4 pages)
27 February 2014Resolutions
  • RES13 ‐ Conflict of interest 20/02/2014
(1 page)
27 February 2014Particulars of variation of rights attached to shares (8 pages)
27 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 25,202.105
  • ANNOTATION A second filed SH01 was registered on 25/03/2014.
(14 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(114 pages)
27 February 2014Appointment of Mr Ian David Brewer as a director
  • ANNOTATION A second filed AP01 was registered on 24/03/2014
(4 pages)
27 February 2014Appointment of Mr Richard Charles Atkins as a director (3 pages)
27 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
27 February 2014Registered office address changed from 30 Haymarket London SW1Y 4EX on 27 February 2014 (2 pages)
27 February 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 25,202.105
  • ANNOTATION A second filed SH01 was registered on 25/03/2014.
(14 pages)
27 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(114 pages)
25 February 2014Registration of charge 079020270003 (48 pages)
25 February 2014Registration of charge 079020270005 (50 pages)
25 February 2014Registration of charge 079020270004 (50 pages)
25 February 2014Registration of charge 079020270004 (50 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
25 February 2014Registration of charge 079020270003 (48 pages)
25 February 2014Registration of charge 079020270005 (50 pages)
25 February 2014Satisfaction of charge 1 in full (4 pages)
17 February 2014Appointment of Ashley Broomberg as a director (3 pages)
17 February 2014Termination of appointment of Robert Henry as a director (2 pages)
17 February 2014Termination of appointment of Robert Henry as a director (2 pages)
17 February 2014Appointment of Ashley Broomberg as a director (3 pages)
14 February 2014Statement of capital on 14 February 2014
  • GBP 200.00
(4 pages)
14 February 2014Solvency statement dated 14/02/14 (2 pages)
14 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2014Statement by directors (1 page)
14 February 2014Statement by directors (1 page)
14 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2014Statement of capital on 14 February 2014
  • GBP 200.00
(4 pages)
14 February 2014Solvency statement dated 14/02/14 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders (4 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 March 2013Director's details changed for Mr Robert Michael Henry on 16 July 2012 (2 pages)
7 March 2013Director's details changed for Mr Robert Michael Henry on 16 July 2012 (2 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
6 March 2013Appointment of Mr Ashley Philip Levinson as a director (2 pages)
6 March 2013Appointment of Mr Ashley Philip Levinson as a director (2 pages)
6 March 2013Termination of appointment of Jonathan Gregory as a director (1 page)
6 March 2013Termination of appointment of Jonathan Gregory as a director (1 page)
6 August 2012Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 6 August 2012 (2 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
20 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,800
(4 pages)
20 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,800
(4 pages)
20 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
20 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,800
(4 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 March 2012Appointment of Mr Robert Michael Henry as a director (3 pages)
2 March 2012Appointment of Mr Robert Michael Henry as a director (3 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)