Cary
North Carolina
27518
Director Name | Mrs Belinda Catherine Stockwell |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 June 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | International Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point, 5 Cheapside London EC2V 6AA |
Director Name | Mr Dylan Collins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Tommaso Impallomeni |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH |
Director Name | Mr Lee Desmond Veitch |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 September 2020) |
Role | Vp Sales |
Country of Residence | England |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Director Name | Mr James Edward Fairclough |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2017) |
Role | Marketing Director, Sky |
Country of Residence | England |
Correspondence Address | 15b Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Mr Parminder Basran |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 96 High Street Kensington London W8 4SG |
Director Name | Mr Bhavneet Singh |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Founder Sandbox Partners |
Country of Residence | England |
Correspondence Address | C/O Wework 22 Upper Ground London SE1 9PD |
Director Name | Mr Maximillian Maximilian Regner-Bleyleben |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Daniel Sasaki |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 September 2020) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Duncannon Street London WC2N 4JF |
Director Name | Axel Hohaus |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 29 November 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 620 Crossroads Blvd. Cary North Carolina 27518 |
Director Name | Ms Julie Lobean |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 620 Crossroads Blvd. Cary North Carolina 27518 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2020) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | www.superawesomeclub.org |
---|
Registered Address | Octagon Point, 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £584,307 |
Cash | £98,193 |
Current Liabilities | £179,612 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
14 January 2019 | Delivered on: 16 January 2019 Persons entitled: Harbert European Speciality Lending Company Ii, S.a R.L. Classification: A registered charge Outstanding |
---|---|
1 July 2016 | Delivered on: 7 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 May 2016 | Delivered on: 12 May 2016 Persons entitled: Sal Investments Limited Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 29 May 2014 Satisfied on: 25 April 2015 Persons entitled: Christopher Lord David Newns Classification: A registered charge Fully Satisfied |
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (5 pages) |
---|---|
27 January 2024 | Company name changed superawesome LIMITED\certificate issued on 27/01/24
|
30 December 2023 | Change of share class name or designation (2 pages) |
28 December 2023 | Statement of capital on 28 December 2023
|
28 December 2023 | Resolutions
|
28 December 2023 | Statement by Directors (1 page) |
28 December 2023 | Solvency Statement dated 21/12/23 (1 page) |
18 December 2023 | Cessation of Epic Games Commercial Uk Ltd as a person with significant control on 12 December 2023 (1 page) |
18 December 2023 | Notification of Kids Web Services Ltd as a person with significant control on 12 December 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (23 pages) |
6 January 2023 | Change of details for Epic Games Commercial Uk Ltd as a person with significant control on 4 February 2022 (3 pages) |
1 July 2022 | Termination of appointment of Julie Lobean as a director on 24 June 2022 (1 page) |
30 June 2022 | Appointment of Mrs Belinda Catherine Stockwell as a director on 24 June 2022 (2 pages) |
14 April 2022 | Registered office address changed from Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point, 5 Cheapside London EC2V 6AA on 14 April 2022 (1 page) |
4 February 2022 | Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE United Kingdom to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA on 4 February 2022 (1 page) |
27 January 2022 | Confirmation statement made on 25 January 2022 with updates (3 pages) |
6 January 2022 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
6 April 2021 | Second filing of a statement of capital following an allotment of shares on 24 September 2020
|
6 April 2021 | Second filing of a statement of capital following an allotment of shares on 5 November 2020
|
1 April 2021 | Confirmation statement made on 25 January 2021 with updates (16 pages) |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
7 December 2020 | Change of share class name or designation (2 pages) |
2 December 2020 | Termination of appointment of Axel Hohaus as a director on 29 November 2020 (1 page) |
27 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
27 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
20 November 2020 | Resolutions
|
4 November 2020 | Registered office address changed from 8 Duncannon Street London WC2N 4JF England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 4 November 2020 (1 page) |
22 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
22 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
22 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
17 October 2020 | Memorandum and Articles of Association (8 pages) |
17 October 2020 | Resolutions
|
12 October 2020 | Termination of appointment of Daniel Sasaki as a director on 24 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Ohs Secretaries Limited as a secretary on 24 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Lee Desmond Veitch as a director on 24 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Maximillian Maximilian Regner-Bleyleben as a director on 24 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Dylan Collins as a director on 24 September 2020 (1 page) |
12 October 2020 | Appointment of Mr Randy Scott Gelber as a director on 24 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of Timothy Grainger Weller as a director on 24 September 2020 (1 page) |
12 October 2020 | Notification of Epic Games Commercial Uk Ltd as a person with significant control on 24 September 2020 (2 pages) |
12 October 2020 | Appointment of Axel Hohaus as a director on 24 September 2020 (2 pages) |
12 October 2020 | Appointment of Julie Lobean as a director on 24 September 2020 (2 pages) |
12 October 2020 | Cessation of Mayfair Equity Partners Nominees Limited as a person with significant control on 24 September 2020 (1 page) |
29 September 2020 | Satisfaction of charge 083750130004 in full (1 page) |
8 September 2020 | Statement of capital following an allotment of shares on 8 September 2020
|
26 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
7 July 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
29 June 2020 | Cessation of Dylan Collins as a person with significant control on 31 July 2017 (1 page) |
29 June 2020 | Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 8 August 2017 (2 pages) |
29 June 2020 | Notification of a person with significant control statement (2 pages) |
29 June 2020 | Withdrawal of a person with significant control statement on 29 June 2020 (2 pages) |
20 May 2020 | Change of details for Mr Dylan Collins as a person with significant control on 6 April 2016 (2 pages) |
18 May 2020 | Director's details changed for Mr Dylan Collins on 1 September 2013 (2 pages) |
18 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
18 May 2020 | Director's details changed for Mr Lee Desmond Veitch on 10 August 2014 (2 pages) |
24 March 2020 | Statement of capital following an allotment of shares on 9 March 2020
|
18 February 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
10 February 2020 | Confirmation statement made on 25 January 2020 with updates (15 pages) |
5 February 2020 | Satisfaction of charge 083750130003 in full (4 pages) |
23 January 2020 | Resolutions
|
16 December 2019 | Statement of capital following an allotment of shares on 1 December 2019
|
15 December 2019 | Statement of capital following an allotment of shares on 10 December 2019
|
2 October 2019 | Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 1 October 2019 (2 pages) |
22 August 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
1 August 2019 | Registered office address changed from 22 Long Acre London WC2E 9LY England to 8 Duncannon Street London WC2N 4JF on 1 August 2019 (1 page) |
30 April 2019 | Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 30 April 2019 (2 pages) |
29 January 2019 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
29 January 2019 | Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page) |
29 January 2019 | Director's details changed for Mr Maximillian Maximilian Regner-Bleyleben on 28 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with updates (12 pages) |
28 January 2019 | Director's details changed for Mr Timothy Grainger Weller on 28 January 2019 (2 pages) |
16 January 2019 | Registration of charge 083750130004, created on 14 January 2019 (25 pages) |
21 December 2018 | Satisfaction of charge 083750130002 in full (4 pages) |
20 December 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
4 June 2018 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to 22 Long Acre London WC2E 9LY on 4 June 2018 (1 page) |
17 April 2018 | Appointment of Mr Timothy Glainger Weller as a director on 19 February 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Timothy Glainger Weller on 17 April 2018 (2 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
2 February 2018 | Confirmation statement made on 25 January 2018 with updates (13 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Particulars of variation of rights attached to shares (3 pages) |
5 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Particulars of variation of rights attached to shares (3 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
4 August 2017 | Termination of appointment of Bhavneet Singh as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Daniel William Sasaki as a director on 31 July 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
4 August 2017 | Termination of appointment of Bhavneet Singh as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Parminder Basran as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Maximilian Regner-Bleyleben as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of James Edward Fairclough as a director on 31 July 2017 (1 page) |
4 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
4 August 2017 | Appointment of Mr Maximilian Regner-Bleyleben as a director on 31 July 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
4 August 2017 | Termination of appointment of Parminder Basran as a director on 31 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Daniel William Sasaki as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of James Edward Fairclough as a director on 31 July 2017 (1 page) |
4 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
11 July 2017 | Director's details changed for Mr Dylan Collins on 26 October 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Lee Desmond Veitch on 26 October 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Lee Desmond Veitch on 26 October 2016 (2 pages) |
11 July 2017 | Director's details changed for Mr Dylan Collins on 26 October 2016 (2 pages) |
19 June 2017 | Second filing of a statement of capital following an allotment of shares on 30 May 2017
|
19 June 2017 | Second filing of a statement of capital following an allotment of shares on 26 April 2017
|
19 June 2017 | Second filing of a statement of capital following an allotment of shares on 30 May 2017
|
19 June 2017 | Second filing of a statement of capital following an allotment of shares on 26 April 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 3 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 3 June 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
31 May 2017 | Statement of capital following an allotment of shares on 30 May 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
5 April 2017 | Second filing of a statement of capital following an allotment of shares on 15 March 2015
|
5 April 2017 | Second filing of a statement of capital following an allotment of shares on 15 March 2015
|
13 March 2017 | Second filing of Confirmation Statement dated 25/01/2017 (18 pages) |
13 March 2017 | Second filing of Confirmation Statement dated 25/01/2017 (18 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
20 February 2017 | 25/01/17 Statement of Capital gbp 295.58722
|
20 February 2017 | 25/01/17 Statement of Capital gbp 295.58722
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
27 October 2016 | Appointment of Ohs Secretaries Limited as a secretary on 26 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH England to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page) |
27 October 2016 | Appointment of Ohs Secretaries Limited as a secretary on 26 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH England to 9th Floor 107 Cheapside London EC2V 6DN on 27 October 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
7 July 2016 | Registration of charge 083750130003, created on 1 July 2016 (25 pages) |
7 July 2016 | Registration of charge 083750130003, created on 1 July 2016 (25 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Registration of charge 083750130002, created on 6 May 2016 (25 pages) |
12 May 2016 | Registration of charge 083750130002, created on 6 May 2016 (25 pages) |
12 May 2016 | Resolutions
|
6 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
31 March 2016 | Second filing of SH01 previously delivered to Companies House
|
15 February 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
15 February 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
15 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
19 October 2015 | Director's details changed for Mr Dylan Collins on 19 February 2014 (2 pages) |
19 October 2015 | Director's details changed for Mr Dylan Collins on 19 February 2014 (2 pages) |
17 September 2015 | Appointment of Mr Bhavneet Singh as a director on 16 July 2015 (2 pages) |
17 September 2015 | Appointment of Mr Bhavneet Singh as a director on 16 July 2015 (2 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 15 March 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
17 August 2015 | Appointment of Parminder Basran as a director on 16 July 2015 (4 pages) |
17 August 2015 | Appointment of Parminder Basran as a director on 16 July 2015 (4 pages) |
13 August 2015 | Termination of appointment of Tommaso Impallomeni as a director on 16 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Tommaso Impallomeni as a director on 16 July 2015 (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
17 June 2015 | Registered office address changed from 145-157 st John's Street London EC1V 4PW to 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from 145-157 st John's Street London EC1V 4PW to 296-302 2nd Floor, Lincoln House High Holborn London WC1V 7JH on 17 June 2015 (1 page) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 28 July 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 4 October 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 4 October 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 28 July 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 4 October 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
25 April 2015 | Satisfaction of charge 083750130001 in full (4 pages) |
25 April 2015 | Satisfaction of charge 083750130001 in full (4 pages) |
22 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 December 2014 | Appointment of Mr James Edward Fairclough as a director on 1 May 2014 (2 pages) |
4 December 2014 | Appointment of Mr James Edward Fairclough as a director on 1 May 2014 (2 pages) |
4 December 2014 | Appointment of Mr James Edward Fairclough as a director on 1 May 2014 (2 pages) |
29 May 2014 | Registration of charge 083750130001 (21 pages) |
29 May 2014 | Registration of charge 083750130001 (21 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
3 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
21 August 2013 | Second filing of SH01 previously delivered to Companies House
|
21 August 2013 | Second filing of SH01 previously delivered to Companies House
|
21 August 2013 | Second filing of SH01 previously delivered to Companies House
|
21 August 2013 | Second filing of SH01 previously delivered to Companies House
|
21 August 2013 | Second filing of SH01 previously delivered to Companies House
|
21 August 2013 | Second filing of SH01 previously delivered to Companies House
|
5 August 2013 | Appointment of Mr Tommaso Impallomeni as a director (2 pages) |
5 August 2013 | Appointment of Mr Lee Desmond Veitch as a director (2 pages) |
5 August 2013 | Appointment of Mr Lee Desmond Veitch as a director (2 pages) |
5 August 2013 | Appointment of Mr Tommaso Impallomeni as a director (2 pages) |
22 July 2013 | Sub-division of shares on 29 April 2013 (5 pages) |
22 July 2013 | Sub-division of shares on 29 April 2013 (5 pages) |
22 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Company name changed box of awesome LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed box of awesome LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
27 February 2013 | Registered office address changed from 88 Wymering Mansions Wymering Road London W9 2NE United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 88 Wymering Mansions Wymering Road London W9 2NE United Kingdom on 27 February 2013 (1 page) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|