Company NameBOXT Limited
Company StatusActive
Company Number08086606
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Previous NameDalehill Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Melvin Butler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(1 year after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Andrew James Kerr
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameKim Folkard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2022(9 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield L25
One Canada Square
London
E14 5AA
Director NameMr John Kitzie Jr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed08 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Taylor Robert Hall
Date of BirthOctober 1989 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed08 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Christopher Day
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Alexander Ross Clemmow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(11 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(4 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Tracy Michelle Butler
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3375 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Alan Dickinson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Keith Harold Davenport Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Carl William Arntzen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold Way
Warndon
Worcester
WR4 9SW
Director NameMiriam Asbeck
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 September 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCotswold Way
Warndon
Worcester
WR4 9SW
Director NameMr Kenneth Ford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr Jonathan David Burton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBroadwater Park North Orbital Road
Denham
UB9 5HJ
Director NameKim Folkard
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2021(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield L25
One Canada Square
London
E14 5AA
Director NameMr Paul Lucas Sim
Date of BirthApril 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2021(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 March 2022)
RoleManaging Partner/Director
Country of ResidenceEngland
Correspondence AddressBrookfield, L25 One Canada Square
London
E14 5AA
Director NameMr Paul Lepage
Date of BirthMay 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2023)
RoleManaging Director-Business Operations
Country of ResidenceCanada
Correspondence AddressBrookfield, L25 Canada Square
London
E14 5AA
Director NameMr Gabriele Montesi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2024)
RoleOperating Partner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield, L25 One Canada Square
London
E14 5AA
Director NameMr Sikander Rashid
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed15 December 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2023)
RoleManaging Partner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield, L25 One Canada Square
London
E14 5AA
Director NameMiss Archana Chittella
Date of BirthAugust 1992 (Born 31 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2023(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Asset Management One Canada Square
Level 25 Canary Wharf
London
E14 5AA
Director NameMr William Robert Don
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Asset Management One Canada Square
Level 25 Canary Wharf
London
E14 5AA

Location

Registered Address3320 Century Way Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

50 at £1Melvin Butler
50.00%
Ordinary
50 at £1Tracy Michelle Butler
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,019
Cash£21,137
Current Liabilities£76,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

29 May 2020Delivered on: 11 June 2020
Persons entitled: Robert Bosch Finance Nederland B.V.

Classification: A registered charge
Outstanding
11 May 2020Delivered on: 13 May 2020
Persons entitled: Robert Bosch Finance Nederland B.V.

Classification: A registered charge
Outstanding
20 June 2019Delivered on: 27 June 2019
Persons entitled: Robert Bosch Finance Nederland B.V.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 September 2023Termination of appointment of Kenneth Ford as a director on 6 September 2023 (1 page)
12 September 2023Director's details changed for Mr William Robert Don on 9 September 2023 (2 pages)
2 May 2023Termination of appointment of Kim Folkard as a director on 28 April 2023 (1 page)
2 May 2023Appointment of Mr William Robert Don as a director on 28 April 2023 (2 pages)
2 May 2023Termination of appointment of Sikander Rashid as a director on 28 April 2023 (1 page)
12 April 2023Appointment of Archana Chittella as a director on 31 January 2023 (2 pages)
12 April 2023Termination of appointment of Paul Lepage as a director on 31 March 2023 (1 page)
9 January 2023Full accounts made up to 31 March 2022 (29 pages)
21 December 2022Confirmation statement made on 10 November 2022 with updates (10 pages)
1 November 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 315.03
(3 pages)
25 August 2022Second filing for the appointment of Kim Folkard as a director (6 pages)
25 August 2022Second filing for the termination of Kim Folkard as a director (5 pages)
5 May 2022Appointment of Kim Folkard as a director on 30 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/08/2022.
(3 pages)
5 May 2022Termination of appointment of Kim Folkard as a director on 30 March 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 25/08/2022.
(2 pages)
3 May 2022Termination of appointment of Paul Lucas Sim as a director on 30 March 2022 (1 page)
3 May 2022Appointment of Kim Folkard as a director on 30 March 2021 (2 pages)
5 January 2022Change of share class name or designation
  • ANNOTATION Clarification the form SH08 is a duplicate of the SH08 registered on 24/12/2021
(2 pages)
4 January 2022Particulars of variation of rights attached to shares (2 pages)
4 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 January 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 308.03
(4 pages)
4 January 2022Memorandum and Articles of Association (58 pages)
29 December 2021Cessation of Melvin Butler as a person with significant control on 15 December 2021 (1 page)
29 December 2021Notification of Brookfield Asset Management Inc. as a person with significant control on 15 December 2021 (2 pages)
29 December 2021Cessation of Robert Bosch Uk Holdings Limited as a person with significant control on 15 December 2021 (1 page)
24 December 2021Change of share class name or designation
  • ANNOTATION Clarification a duplicate form SH08 was also registered on 05/01/2022
(2 pages)
22 December 2021Full accounts made up to 31 March 2021 (27 pages)
21 December 2021Satisfaction of charge 080866060001 in full (1 page)
21 December 2021Satisfaction of charge 080866060003 in full (1 page)
21 December 2021Satisfaction of charge 080866060002 in full (1 page)
20 December 2021Appointment of Mr Gabriele Montesi as a director on 15 December 2021 (2 pages)
20 December 2021Appointment of Mr Paul Lepage as a director on 15 December 2021 (2 pages)
17 December 2021Termination of appointment of Keith Harold Davenport Jones as a director on 15 December 2021 (1 page)
17 December 2021Appointment of Mr Sikander Rashid as a director on 15 December 2021 (2 pages)
17 December 2021Termination of appointment of Jonathan David Burton as a director on 15 December 2021 (1 page)
17 December 2021Appointment of Mr Paul Lucas Sim as a director on 15 December 2021 (2 pages)
3 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (26 pages)
14 January 2021Director's details changed for Mr Andrew James Kerr on 11 January 2021 (2 pages)
14 December 2020Confirmation statement made on 10 November 2020 with updates (6 pages)
20 July 2020Full accounts made up to 31 March 2019 (25 pages)
22 June 2020Termination of appointment of Alan Dickinson as a director on 28 February 2020 (1 page)
11 June 2020Registration of charge 080866060003, created on 29 May 2020 (27 pages)
13 May 2020Registration of charge 080866060002, created on 11 May 2020 (27 pages)
23 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Carl William Arntzen as a director on 14 October 2019 (1 page)
18 October 2019Appointment of Mr Jonathan David Burton as a director on 14 October 2019 (2 pages)
30 August 2019Registered office address changed from 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 30 August 2019 (1 page)
27 June 2019Registration of charge 080866060001, created on 20 June 2019 (27 pages)
19 December 2018Termination of appointment of Miriam Asbeck as a director on 17 December 2018 (1 page)
19 December 2018Appointment of Mr Kenneth Ford as a director on 17 December 2018 (2 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
5 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
3 December 2018Director's details changed for Mr Andrew James Kerr on 30 November 2018 (2 pages)
29 March 2018Second filing of Confirmation Statement dated 10/11/2017 (10 pages)
28 November 2017Confirmation statement made on 10 November 2017 with updates (7 pages)
28 November 201710/11/17 Statement of Capital gbp 171
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2018.
(8 pages)
24 November 2017Notification of Melvin Butler as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Cessation of Mel Butler as a person with significant control on 29 September 2017 (1 page)
24 November 2017Cessation of Mel Butler as a person with significant control on 29 September 2017 (1 page)
24 November 2017Notification of Melvin Butler as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Statement of capital following an allotment of shares on 2 June 2016
  • GBP 170.88
(4 pages)
19 October 2017Statement of capital following an allotment of shares on 2 June 2016
  • GBP 170.88
(4 pages)
10 October 2017Particulars of variation of rights attached to shares (2 pages)
10 October 2017Particulars of variation of rights attached to shares (2 pages)
10 October 2017Change of share class name or designation (2 pages)
10 October 2017Change of share class name or designation (2 pages)
6 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
6 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 October 2017Termination of appointment of Tracy Michelle Butler as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Tracy Michelle Butler as a director on 29 September 2017 (1 page)
4 October 2017Cessation of Tracy Michelle Butler as a person with significant control on 29 September 2017 (1 page)
4 October 2017Cessation of Tracy Michelle Butler as a person with significant control on 29 September 2017 (1 page)
29 September 2017Notification of Robert Bosch Uk Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Appointment of Miriam Asbeck as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Carl Arntzen as a director on 29 September 2017 (2 pages)
29 September 2017Notification of Robert Bosch Uk Holdings Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Appointment of Carl Arntzen as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Miriam Asbeck as a director on 29 September 2017 (2 pages)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 27/07/2017
(6 pages)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 27/07/2017
(6 pages)
24 August 2017Sub-division of shares on 12 May 2017 (4 pages)
24 August 2017Sub-division of shares on 12 May 2017 (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Statement of capital following an allotment of shares on 2 June 2017
  • GBP 170.88
(4 pages)
20 July 2017Change of share class name or designation (2 pages)
20 July 2017Change of share class name or designation (2 pages)
18 July 2017Resolutions
  • RES13 ‐ Sub divide shares 12/05/2017
(2 pages)
18 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 July 2017Resolutions
  • RES13 ‐ Sub divide shares 12/05/2017
(2 pages)
12 May 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 154
(5 pages)
12 May 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 154
(5 pages)
12 May 2017Sub-division of shares on 15 November 2016 (6 pages)
12 May 2017Sub-division of shares on 15 November 2016 (6 pages)
23 March 2017Director's details changed for Mr Keith Harold Davenport on 17 February 2017 (2 pages)
23 March 2017Director's details changed for Mr Keith Harold Davenport on 17 February 2017 (2 pages)
20 February 2017Appointment of Mr Keith Harold Davenport as a director on 17 February 2017 (2 pages)
20 February 2017Appointment of Mr Keith Harold Davenport as a director on 17 February 2017 (2 pages)
20 February 2017Appointment of Mr Andrew James Kerr as a director on 17 February 2017 (2 pages)
20 February 2017Appointment of Mr Andrew James Kerr as a director on 17 February 2017 (2 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Appointment of Mr Alan Dickinson as a director on 25 November 2016 (2 pages)
25 November 2016Appointment of Mr Alan Dickinson as a director on 25 November 2016 (2 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
26 September 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 26 September 2016 (1 page)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
28 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
28 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
28 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
5 November 2013Director's details changed for Mr Melvin Butler on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Melvin Butler on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Tracy Michelle Butler on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Tracy Michelle Butler on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Melvin Butler on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Tracy Michelle Butler on 5 November 2013 (2 pages)
2 July 2013Appointment of Mrs Tracy Michelle Butler as a director (2 pages)
2 July 2013Termination of appointment of Paul Land as a director (1 page)
2 July 2013Appointment of Mrs Tracy Michelle Butler as a director (2 pages)
2 July 2013Termination of appointment of Paul Land as a director (1 page)
2 July 2013Appointment of Mr Melvin Butler as a director (2 pages)
2 July 2013Appointment of Mr Melvin Butler as a director (2 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
9 May 2013Appointment of Mr Paul Douglas Land as a director (2 pages)
9 May 2013Appointment of Mr Paul Douglas Land as a director (2 pages)
31 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2012 (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)