Company NameOgury Limited
Company StatusActive
Company Number08904951
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Jean Renaud Michel Bourcereau
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2014(2 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Classic House
174-180 Old Street
London
EC1V 9BP
Director NameAlain Roubach
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2014(2 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Classic House
174-180 Old Street
London
EC1V 9BP
Director NameBenoist Emmanuel Grossmann
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Partner
Country of ResidenceFrance
Correspondence Address117 Avenue Des Champs Elysees
Paris
75008
Director NameJean Canzoneri
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2024(10 years after company formation)
Appointment Duration1 month
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address27 Viale Bligny
Milan
20136
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2017(3 years after company formation)
Appointment Duration7 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJean Canzoneri
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address3rd Floor Classic House
174-180 Old Street
London
EC1V 9BP
Director NameThomas Pasquet
Date of BirthDecember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCOO
Country of ResidenceUnited States
Correspondence Address3rd Floor Classic House
174-180 Old Street
London
EC1V 9BP
Director NameLaurent Asscher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed11 March 2014(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressUnit 211, The Screenworks 22 Highbury Grove
London
N5 2EF
Director NameStanislas Cromback
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2014(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressUnit 211, The Screenworks 22 Highbury Grove
London
N5 2EF
Director NameMr Georges Saier
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2014(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 211, The Screenworks 22 Highbury Grove
London
N5 2EF

Contact

Websitewww.ogury.co.uk
Telephone020 37355206
Telephone regionLondon

Location

Registered Address3rd Floor Classic House
174-180 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

11 September 2020Delivered on: 16 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Fast Pay Partners Llc

Classification: A registered charge
Particulars: The guarantor'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
1 February 2016Delivered on: 9 February 2016
Persons entitled: Credit Agricole Leasing & Factoring S.A.

Classification: A registered charge
Outstanding

Filing History

23 September 2023Group of companies' accounts made up to 31 December 2022 (71 pages)
6 March 2023Director's details changed for Thomas Pasquet on 1 September 2021 (2 pages)
6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 July 2022Memorandum and Articles of Association (38 pages)
28 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2022Group of companies' accounts made up to 31 December 2021 (72 pages)
2 March 2022Confirmation statement made on 20 February 2022 with updates (9 pages)
17 November 2021Statement of capital following an allotment of shares on 5 November 2021
  • GBP 4,223.61629
(5 pages)
29 September 2021Resolutions
  • RES13 ‐ Dividend payment 15/07/2021
(1 page)
11 September 2021Group of companies' accounts made up to 31 December 2020 (66 pages)
31 August 2021Statement of capital following an allotment of shares on 5 August 2021
  • GBP 4,213.03544
(5 pages)
29 June 2021Statement of capital following an allotment of shares on 5 May 2021
  • GBP 4,207.74501
(5 pages)
28 June 2021Consolidation of shares on 29 April 2021 (8 pages)
18 June 2021Statement of capital following an allotment of shares on 29 April 2021
  • GBP 4,202.454580
(10 pages)
20 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2021Memorandum and Articles of Association (38 pages)
7 May 2021Solvency Statement dated 28/04/21 (1 page)
7 May 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 29/04/2021
(1 page)
7 May 2021Statement of capital on 7 May 2021
  • GBP 4,049.529579
(9 pages)
7 May 2021Statement by Directors (1 page)
22 April 2021Satisfaction of charge 089049510003 in full (1 page)
9 March 2021Confirmation statement made on 20 February 2021 with updates (9 pages)
9 March 2021Director's details changed for Thomas Pasquet on 28 February 2020 (2 pages)
17 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 4,049.529579
(10 pages)
7 December 2020Group of companies' accounts made up to 31 December 2019 (65 pages)
24 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 4,050.356150
(10 pages)
16 September 2020Registration of charge 089049510003, created on 11 September 2020 (7 pages)
22 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • GBP 4,039.337028
(10 pages)
6 August 2020Statement of capital following an allotment of shares on 5 May 2020
  • GBP 4,033.658290
(10 pages)
12 June 2020Second filing of a statement of capital following an allotment of shares on 5 February 2020
  • GBP 4,028.367860
(13 pages)
27 March 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 4,028.36786
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2020.
(6 pages)
3 March 202020/02/20 Statement of Capital gbp 4008.032730 (13 pages)
3 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2019Termination of appointment of Jean Canzoneri as a director on 6 December 2019 (1 page)
5 November 2019Particulars of variation of rights attached to shares (2 pages)
5 November 2019Change of share class name or designation (2 pages)
5 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
29 October 2019Change of share class name or designation (2 pages)
29 October 2019Particulars of variation of rights attached to shares (2 pages)
17 October 2019Satisfaction of charge 089049510002 in full (1 page)
13 September 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 4,001.91573
(4 pages)
27 August 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
9 July 2019Registered office address changed from 24 Highbury Grove London N5 2EA England to 3rd Floor Classic House 174-180 Old Street London EC1V 9BP on 9 July 2019 (1 page)
25 April 2019Correction of a Director's date of birth incorrectly stated on incorporation / jean canzoneri (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with updates (9 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 September 2018Director's details changed for Thomas Pasquet on 25 September 2018 (2 pages)
27 September 2018Director's details changed for Jean Canzoneri on 25 September 2018 (2 pages)
14 September 2018Change of share class name or designation (2 pages)
13 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 September 2018Second filing of a statement of capital following an allotment of shares on 25 June 2018
  • GBP 3,606.03610
(11 pages)
14 August 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 22 February 2017 (2 pages)
26 July 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
4 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
3 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 3,451.70098
(4 pages)
3 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 3,606.0361
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2018.
(5 pages)
29 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 3,435.17182
(4 pages)
27 June 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 3,220.04564
(4 pages)
28 February 2018Auditor's resignation (1 page)
26 February 2018Confirmation statement made on 20 February 2018 with updates (6 pages)
21 December 2017Registration of charge 089049510002, created on 20 December 2017 (28 pages)
21 December 2017Registration of charge 089049510002, created on 20 December 2017 (28 pages)
16 November 2017Satisfaction of charge 089049510001 in full (1 page)
16 November 2017Satisfaction of charge 089049510001 in full (1 page)
14 November 2017All of the property or undertaking has been released from charge 089049510001 (1 page)
14 November 2017All of the property or undertaking has been released from charge 089049510001 (1 page)
21 September 2017Sub-division of shares on 6 July 2017 (7 pages)
21 September 2017Sub-division of shares on 6 July 2017 (7 pages)
19 September 2017Sub-division of shares on 6 July 2017 (6 pages)
19 September 2017Sub-division of shares on 6 July 2017 (6 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Notification of a person with significant control statement (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
23 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,825.92
(9 pages)
23 August 2017Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,825.92
(9 pages)
14 July 2017Change of share class name or designation (2 pages)
14 July 2017Change of share class name or designation (2 pages)
14 July 2017Sub-division of shares on 23 March 2017 (7 pages)
14 July 2017Sub-division of shares on 23 March 2017 (7 pages)
11 July 2017Resolutions
  • RES13 ‐ Sub divide 10195 ordinary shares of £0.001 each into 163120 bordinary shares of £0.0000625 each 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 July 2017Resolutions
  • RES13 ‐ Sub divide 10195 ordinary shares of £0.001 each into 163120 bordinary shares of £0.0000625 each 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,746.705
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2017
(5 pages)
30 June 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,746.705
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2017
(5 pages)
15 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 2,740.337
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 2,740.337
(3 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
1 February 2017Registered office address changed from Unit 211 the Screenworks 22 Highbury Grove London N5 2EF England to 24 Highbury Grove London N5 2EA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Unit 211 the Screenworks 22 Highbury Grove London N5 2EF England to 24 Highbury Grove London N5 2EA on 1 February 2017 (1 page)
2 December 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,736.939
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2,736.939
(4 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Particulars of variation of rights attached to shares (2 pages)
22 November 2016Change of share class name or designation (2 pages)
22 November 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Appointment of Benoist Emmanuel Grossmann as a director on 23 June 2016 (2 pages)
14 October 2016Appointment of Benoist Emmanuel Grossmann as a director on 23 June 2016 (2 pages)
7 October 2016Termination of appointment of Georges Saier as a director on 23 June 2016 (1 page)
7 October 2016Termination of appointment of Stanislas Cromback as a director on 23 June 2016 (1 page)
7 October 2016Termination of appointment of Stanislas Cromback as a director on 23 June 2016 (1 page)
7 October 2016Termination of appointment of Laurent Asscher as a director on 23 June 2016 (1 page)
7 October 2016Termination of appointment of Laurent Asscher as a director on 23 June 2016 (1 page)
7 October 2016Termination of appointment of Georges Saier as a director on 23 June 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
24 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
8 August 2016Director's details changed for Laurent Asscher on 4 August 2016 (2 pages)
8 August 2016Director's details changed for Laurent Asscher on 4 August 2016 (2 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,152.735
(8 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,152.735
(8 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
9 February 2016Registration of charge 089049510001, created on 1 February 2016 (48 pages)
9 February 2016Registration of charge 089049510001, created on 1 February 2016 (48 pages)
27 November 2015Solvency Statement dated 12/11/15 (3 pages)
27 November 2015Statement of capital on 27 November 2015
  • GBP 2,152.735
(4 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 12/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2015Solvency Statement dated 12/11/15 (3 pages)
27 November 2015Statement by Directors (3 pages)
27 November 2015Statement by Directors (3 pages)
27 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 12/11/2015
(1 page)
27 November 2015Statement of capital on 27 November 2015
  • GBP 2,152.735
(4 pages)
29 October 2015Registered office address changed from C/O Ogury Ltd the Screenworks 22 Highbury Grove London N5 2EF to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page)
29 October 2015Registered office address changed from C/O Ogury Ltd the Screenworks 22 Highbury Grove London N5 2EF to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Unit 211, Screenworks, 22 Highbury Grove Unit 211, Screenworks, 22 Highbury Grove, London London,City of N5 2EF United Kingdom to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Unit 211, Screenworks, 22 Highbury Grove Unit 211, Screenworks, 22 Highbury Grove, London London,City of N5 2EF United Kingdom to Unit 211, the Screenworks 22 Highbury Grove London London N5 2EF on 29 October 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 June 2015Director's details changed for Mr Jean Renaud Michel Bourcereau on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Stanislas Cromback on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Laurent Asscher on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Alain Roubach on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Laurent Asscher on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Stanislas Cromback on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Mr Jean Renaud Michel Bourcereau on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Alain Roubach on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Alain Roubach on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Laurent Asscher on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Mr Georges Saier on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Mr Georges Saier on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Mr Georges Saier on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Mr Jean Renaud Michel Bourcereau on 1 July 2014 (2 pages)
16 June 2015Director's details changed for Stanislas Cromback on 1 July 2014 (2 pages)
15 April 2015Annual return made up to 20 February 2015 with a full list of shareholders (11 pages)
15 April 2015Annual return made up to 20 February 2015 with a full list of shareholders (11 pages)
9 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,169.926
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,641.360
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,641.360
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,169.926
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,169.926
(4 pages)
9 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,641.360
(4 pages)
5 March 2015Director's details changed for Jean Canzoneri on 1 June 2014 (2 pages)
5 March 2015Director's details changed for Thomas Pasquet on 1 June 2014 (2 pages)
5 March 2015Director's details changed for Jean Canzoneri on 1 June 2014 (2 pages)
5 March 2015Director's details changed for Thomas Pasquet on 1 June 2014 (2 pages)
5 March 2015Director's details changed for Jean Canzoneri on 1 June 2014 (2 pages)
5 March 2015Director's details changed for Thomas Pasquet on 1 June 2014 (2 pages)
13 November 2014Appointment of Georges Saier as a director on 11 March 2014 (2 pages)
13 November 2014Appointment of Georges Saier as a director on 11 March 2014 (2 pages)
27 October 2014Sub-division of shares on 7 July 2014 (5 pages)
27 October 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,616.000
(4 pages)
27 October 2014Sub-division of shares on 7 July 2014 (5 pages)
27 October 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,616.000
(4 pages)
27 October 2014Appointment of Laurent Asscher as a director on 11 March 2014 (7 pages)
27 October 2014Appointment of Alain Roubach as a director on 11 March 2014 (5 pages)
27 October 2014Appointment of Stanislas Cromback as a director on 11 March 2014 (6 pages)
27 October 2014Appointment of Jean Bourcereau as a director on 11 March 2014 (7 pages)
27 October 2014Appointment of Jean Bourcereau as a director on 11 March 2014 (7 pages)
27 October 2014Appointment of Alain Roubach as a director on 11 March 2014 (5 pages)
27 October 2014Sub-division of shares on 7 July 2014 (5 pages)
27 October 2014Appointment of Stanislas Cromback as a director on 11 March 2014 (6 pages)
27 October 2014Appointment of Laurent Asscher as a director on 11 March 2014 (7 pages)
27 October 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 1,616.000
(4 pages)
27 October 2014Resolutions
  • RES13 ‐ Subdivision 07/07/2014
(6 pages)
16 July 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to The Screenworks 22 Highbury Grove London N5 2EF on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to The Screenworks 22 Highbury Grove London N5 2EF on 16 July 2014 (1 page)
27 June 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1,600
(4 pages)
27 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
27 June 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
27 June 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1,600
(4 pages)
20 February 2014Incorporation (48 pages)
20 February 2014Incorporation
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 25/04/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.
(49 pages)