Company NameRidee Ltd
Company StatusDissolved
Company Number08347583
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 2 months ago)
Dissolution Date13 January 2021 (3 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Mario Navarro Mejia
Date of BirthFebruary 1992 (Born 32 years ago)
NationalitySpanish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Joseba Mendivil Arteaga
Date of BirthOctober 1988 (Born 35 years ago)
NationalitySpanish
StatusClosed
Appointed14 January 2014(1 year after company formation)
Appointment Duration7 years (closed 13 January 2021)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Andrew Jonathan Weisz
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameAlberto Cuevas Lorenzo
Date of BirthNovember 1982 (Born 41 years ago)
NationalitySpanish
StatusClosed
Appointed15 August 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2021)
RoleSenior Manager Operations
Country of ResidenceIreland
Correspondence Address10 Calle Mar Rojo
Majadahonda
Madrid
Spain
Director NameJose Del Barrio Puerta
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySpanish
StatusClosed
Appointed15 August 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address18 - 20 Izda Calle De Velazquez
Madrid
Spain
Director NameMr Leon Herrera Saez-Benito
Date of BirthFebruary 1989 (Born 35 years ago)
NationalitySpanish
StatusResigned
Appointed14 January 2014(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address136-170 Shields Road
Newcastle Upon Tyne
NE6 1DT
Secretary NameMr Leon Herrera Saez-Benito
StatusResigned
Appointed14 January 2014(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2017)
RoleCompany Director
Correspondence Address136-170 Shields Road
Newcastle Upon Tyne
NE6 1DT

Contact

Websitejinnapp.com
Telephone028 57142857
Telephone regionNorthern Ireland

Location

Registered AddressMoorfields Advisory Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1.1k at £1Andrew Weisz
7.97%
Ordinary
-OTHER
4.62%
-
473 at £1Douglas Stuart Scott
3.48%
Ordinary
458 at £1Simon Bichara
3.37%
Ordinary
428 at £1Temur Akhmedov
3.14%
Ordinary
3.3k at £1Mario Navarro Mejia
24.53%
Ordinary
3.2k at £1Leon Herrera Saez-benito
23.80%
Ordinary
396 at £1Lawrence Marlor
2.91%
Ordinary
333 at £1Alberto Cuevas Lorenzo
2.45%
Ordinary
300 at £1Teresa Saez-benito Godino
2.20%
Ordinary
1.4k at £1Joseba Mendivil Arteaga
10.48%
Ordinary
214 at £1Roger Gherson
1.57%
Ordinary
190 at £1North East Accelerator Fund (Neaf)
1.40%
Ordinary
190 at £1North East Technology Fund (Netf)
1.40%
Ordinary
159 at £1Susan Chittenden
1.17%
Ordinary
143 at £1Anthony Weisz
1.05%
Ordinary
143 at £1Douglas Conn
1.05%
Ordinary
137 at £1Dominique Laffy
1.01%
Ordinary
114 at £1Maria Aurora Mejia Errasquin
0.84%
Ordinary
114 at £1Peter Thornton
0.84%
Ordinary
100 at £1Richard Green
0.73%
Ordinary

Financials

Year2014
Net Worth£264,833
Cash£285,569
Current Liabilities£27,409

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

23 September 2016Delivered on: 12 October 2016
Persons entitled: Ste Capital Corporation S.A.

Classification: A registered charge
Outstanding

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Notice of move from Administration to Dissolution (29 pages)
19 May 2020Administrator's progress report (22 pages)
4 December 2019Notice of order removing administrator from office (20 pages)
4 December 2019Notice of appointment of a replacement or additional administrator (3 pages)
20 November 2019Administrator's progress report (22 pages)
14 October 2019Notice of extension of period of Administration (3 pages)
30 May 2019Administrator's progress report (22 pages)
21 November 2018Administrator's progress report (23 pages)
26 September 2018Notice of extension of period of Administration (3 pages)
19 June 2018Administrator's progress report (24 pages)
12 January 2018Notice of deemed approval of proposals (3 pages)
12 January 2018Notice of deemed approval of proposals (3 pages)
6 January 2018Statement of administrator's proposal (101 pages)
6 January 2018Statement of administrator's proposal (101 pages)
24 November 2017Statement of affairs with form AM02SOA (28 pages)
24 November 2017Statement of affairs with form AM02SOA (28 pages)
22 November 2017Appointment of an administrator (3 pages)
22 November 2017Appointment of an administrator (3 pages)
7 November 2017Registered office address changed from V22 Shoreditch 50 Worship St London Ec2a England to 88 Wood Street London EC2V 7QF on 7 November 2017 (2 pages)
7 November 2017Registered office address changed from V22 Shoreditch 50 Worship St London Ec2a England to 88 Wood Street London EC2V 7QF on 7 November 2017 (2 pages)
18 October 2017Director's details changed for Mr Joseba Mendivil Arteaga on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Joseba Mendivil Arteaga on 18 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Jonathan Weisz on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Andrew Jonathan Weisz on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Mario Navarro Mejia on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Mario Navarro Mejia on 17 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Andrew Jonathan Weisz on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Joseba Mendivil Arteaga on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Joseba Mendivil Arteaga on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Andrew Jonathan Weisz on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Mario Navarro Mejia on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Mario Navarro Mejia on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Joseba Mendivil Arteaga on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Joseba Mendivil Arteaga on 16 October 2017 (2 pages)
10 October 2017Termination of appointment of Leon Herrera Saez-Benito as a secretary on 17 May 2017 (1 page)
10 October 2017Termination of appointment of Leon Herrera Saez-Benito as a director on 17 May 2017 (1 page)
10 October 2017Termination of appointment of Leon Herrera Saez-Benito as a director on 17 May 2017 (1 page)
10 October 2017Termination of appointment of Leon Herrera Saez-Benito as a secretary on 17 May 2017 (1 page)
7 September 2017Registered office address changed from Techspace 38-40 Commercial Rd London E1 1LN England to V22 Shoreditch 50 Worship St London Ec2A on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Techspace 38-40 Commercial Rd London E1 1LN England to V22 Shoreditch 50 Worship St London Ec2A on 7 September 2017 (1 page)
17 July 2017Registered office address changed from Ridee Ltd 38-40 Commercial Rd London E1 1LN England to Techspace 38-40 Commercial Rd London E1 1LN on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Ridee Ltd 32-38 Leman Street London E1 8EW England to 20-22 Wenlock Road London N1 7GU on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ridee Ltd 38-40 Commercial Rd London E1 1LN on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ridee Ltd 38-40 Commercial Rd London E1 1LN on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Ridee Ltd 38-40 Commercial Rd London E1 1LN England to 20-22 Wenlock Road London N1 7GU on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Ridee Ltd 38-40 Commercial Rd London E1 1LN England to 20-22 Wenlock Road London N1 7GU on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Ridee Ltd 32-38 Leman Street London E1 8EW England to 20-22 Wenlock Road London N1 7GU on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Ridee Ltd 38-40 Commercial Rd London E1 1LN England to Techspace 38-40 Commercial Rd London E1 1LN on 17 July 2017 (1 page)
28 February 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
28 February 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
22 February 2017Statement of capital following an allotment of shares on 24 March 2016
  • GBP 20,591.00
(4 pages)
22 February 2017Statement of capital following an allotment of shares on 24 March 2016
  • GBP 20,591.00
(4 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
20 February 2017Particulars of variation of rights attached to shares (2 pages)
15 February 2017Appointment of Alberto Cuevas Lorenzo as a director on 15 August 2016 (3 pages)
15 February 2017Appointment of Alberto Cuevas Lorenzo as a director on 15 August 2016 (3 pages)
15 February 2017Appointment of Jose Del Barrio Puerta as a director on 15 August 2016 (3 pages)
15 February 2017Appointment of Jose Del Barrio Puerta as a director on 15 August 2016 (3 pages)
20 November 2016Registered office address changed from Ridee Ltd 88 Kingsway London WC2B 6AA England to Ridee Ltd 32-38 Leman Street London E1 8EW on 20 November 2016 (1 page)
20 November 2016Registered office address changed from Ridee Ltd 88 Kingsway London WC2B 6AA England to Ridee Ltd 32-38 Leman Street London E1 8EW on 20 November 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 October 2016Registration of charge 083475830001, created on 23 September 2016 (37 pages)
12 October 2016Registration of charge 083475830001, created on 23 September 2016 (37 pages)
21 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ridee Ltd 88 Kingsway London WC2B 6AA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ridee Ltd 88 Kingsway London WC2B 6AA on 13 July 2016 (1 page)
26 May 2016Registered office address changed from 22 Long Acre 22 Long Acre London WC2E 9LY England to 20-22 Wenlock Road London N1 7GU on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 22 Long Acre 22 Long Acre London WC2E 9LY England to 20-22 Wenlock Road London N1 7GU on 26 May 2016 (1 page)
22 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 16,991
(5 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
22 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 16,991
(5 pages)
29 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,991
(23 pages)
29 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,991
(23 pages)
3 December 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 14,564
(5 pages)
3 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 14,564
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 June 2015Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 22 Long Acre 22 Long Acre London WC2E 9LY on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 22 Long Acre 22 Long Acre London WC2E 9LY on 17 June 2015 (1 page)
20 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 13,609
(5 pages)
20 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 13,609
(5 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (21 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (21 pages)
25 March 2015Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (21 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 14,323

Statement of capital on 2015-03-25
  • GBP 13,609
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH March 2015
(20 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 14,323

Statement of capital on 2015-03-25
  • GBP 13,609
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH March 2015
(20 pages)
9 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 14,323

Statement of capital on 2015-03-25
  • GBP 13,609
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH March 2015
(20 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2015Registered office address changed from , 323a New Cross Rd, London, SE14 6AS, England to Portland House Bressenden Place London SW1E 5RS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , 323a New Cross Rd, London, SE14 6AS, England to Portland House Bressenden Place London SW1E 5RS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , Regus, Portland House Bressenden Place, London, SW1E 5RS, England to Portland House Bressenden Place London SW1E 5RS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , 323a New Cross Rd, London, SE14 6AS, England to Portland House Bressenden Place London SW1E 5RS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , Regus, Portland House Bressenden Place, London, SW1E 5RS, England to Portland House Bressenden Place London SW1E 5RS on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , Regus, Portland House Bressenden Place, London, SW1E 5RS, England to Portland House Bressenden Place London SW1E 5RS on 7 January 2015 (1 page)
15 December 2014Annual return made up to 4 January 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2014 as it was not properly delivered
(19 pages)
15 December 2014Annual return made up to 4 January 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2014 as it was not properly delivered
(19 pages)
15 December 2014Annual return made up to 4 January 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/01/2014 as it was not properly delivered
(19 pages)
8 December 2014Memorandum and Articles of Association (24 pages)
8 December 2014Memorandum and Articles of Association (24 pages)
8 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2014Appointment of Andrew Weisz as a director on 5 September 2014 (3 pages)
4 December 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 11,343
(5 pages)
4 December 2014Appointment of Andrew Weisz as a director on 5 September 2014 (3 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2014Appointment of Andrew Weisz as a director on 5 September 2014 (3 pages)
4 December 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 11,343
(5 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 11/09/2013 to 13/12/2013
(9 pages)
28 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 11/09/2013 to 13/12/2013
(9 pages)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 05/08/2013
(6 pages)
27 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 05/08/2013
(6 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 May 2014Registered office address changed from , 65 Westgate Road, Newcastle upon Tyne, NE1 1SG, England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from , 65 Westgate Road, Newcastle upon Tyne, NE1 1SG, England on 13 May 2014 (1 page)
13 February 2014Registered office address changed from , 136-170 Shields Road, Newcastle upon Tyne, NE6 1DT, United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from , 136-170 Shields Road, Newcastle upon Tyne, NE6 1DT, United Kingdom on 13 February 2014 (1 page)
10 February 2014Registered office address changed from , 65 Westgate Road, Newcastle upon Tyne, NE1 1SG, England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from , 65 Westgate Road, Newcastle upon Tyne, NE1 1SG, England on 10 February 2014 (1 page)
4 February 2014Registered office address changed from , a1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0RU on 4 February 2014 (1 page)
4 February 2014Registered office address changed from , a1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0RU on 4 February 2014 (1 page)
4 February 2014Registered office address changed from , a1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0RU on 4 February 2014 (1 page)
21 January 2014Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 21 January 2014 (1 page)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9,510
  • ANNOTATION Replaced a replacement AR01 was registered on 15/12/2014
(6 pages)
21 January 2014Registered office address changed from , a1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0RU, England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from , a1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0RU, England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 21 January 2014 (1 page)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9,510
  • ANNOTATION Replaced a replacement AR01 was registered on 15/12/2014
(6 pages)
21 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 9,510
  • ANNOTATION Replaced a replacement AR01 was registered on 15/12/2014
(6 pages)
14 January 2014Appointment of Mr Joseba Mendivil Arteaga as a director (2 pages)
14 January 2014Appointment of Mr Leon Herrera Saez-Benito as a director (2 pages)
14 January 2014Appointment of Mr Leon Herrera Saez-Benito as a director (2 pages)
14 January 2014Appointment of Mr Leon Herrera Saez-Benito as a secretary (2 pages)
14 January 2014Appointment of Mr Joseba Mendivil Arteaga as a director (2 pages)
14 January 2014Appointment of Mr Leon Herrera Saez-Benito as a secretary (2 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
8 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 9,510
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2014
(5 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 8,750
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 9,510
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2014
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 8,750
(4 pages)
8 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
26 November 2013Director's details changed for Mr Mario Navarro on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Mario Navarro on 26 November 2013 (2 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2014
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2014
(4 pages)
5 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2014
(4 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)