Leeds
LS1 2BH
Director Name | White Label Crowdfunding Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2017(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 10-12 East Parade Leeds LS1 2BH |
Director Name | Mr James Tuckett |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Secretary Name | Mr James Tuckett |
---|---|
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Leigh Barton Milton Abbot Tavistock Devon PL18 8PL |
Director Name | Kate Corcoran |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Engine Shed Station Approach Temple Meads Bristol BS1 6QH |
Director Name | Mr Chris Bradbury |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2017) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE |
Director Name | Mr James Scott Cameron |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 14 February 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Engine Shed Station Approach Temple Meads Bristol BS1 6QH |
Director Name | Mr John Francis Burbidge-King |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ |
Director Name | Mr George St Leger Granville |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Dominik Wolf |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Tom Richard Wallace |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 06 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Engine Shed Station Approach Temple Meads Bristol BS1 6QH |
Director Name | Mr Dominik Wolf |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Engine Shed Station Approach Temple Meads Bristol BS1 6QH |
Director Name | Mr Henry Doe |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 October 2014) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Mendip Court, Bath Road Wells Somerset BA5 3DG |
Director Name | Mr David John White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mendip Court Bath Road Wells Somerset BA5 3DG |
Secretary Name | Mr David John White |
---|---|
Status | Resigned |
Appointed | 23 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | Mendip Court, Bath Road Wells Somerset BA5 3DG |
Director Name | Mr Philip Edward Bruce |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wework Old St Corsham Street London N1 6DR |
Director Name | Mr James Dean Milby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wework Old St Corsham Street London N1 6DR |
Director Name | Mr James Paul Rai |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(3 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wework Old St Corsham Street London N1 6DR |
Director Name | Mr Cary Allen Depel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2016) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Wework Old St Corsham Street London N1 6DR |
Director Name | James Tuckett |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wework Old St Corsham Street London N1 6DR |
Secretary Name | Mr David John White |
---|---|
Status | Resigned |
Appointed | 20 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE |
Website | www.investup.co |
---|---|
Email address | [email protected] |
Telephone | 07 253326733 |
Telephone region | Mobile |
Registered Address | 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
55.8k at £0.001 | Chris Bradbury 9.17% Ordinary A |
---|---|
38.6k at £0.001 | Fintech Innovation Program LTD 6.34% Ordinary A |
34.6k at £0.001 | Andrew Green 5.69% Ordinary A |
22.9k at £0.001 | Philip Shaw 3.77% Ordinary A |
139.7k at £0.001 | Invest Up Employee Trust 214 22.95% Ordinary A |
18k at £0.001 | David John White 2.96% Ordinary A |
14.5k at £0.001 | James Dean Milby 2.38% Ordinary A |
13.7k at £0.001 | Pebble Code LTD 2.25% Ordinary A |
109.4k at £0.001 | James Tuckett 17.96% Ordinary A |
10.4k at £0.001 | Juno Xin Wang 1.70% Ordinary A |
9.7k at £0.001 | Barnaby Cardwell 1.60% Ordinary A |
9.4k at £0.001 | Julian Granville 1.55% Ordinary A |
9.2k at £0.001 | Patrick Green 1.51% Ordinary A |
7.8k at £0.001 | James Cameron 1.29% Ordinary A |
7.8k at £0.001 | David St George 1.28% Ordinary A |
7.8k at £0.001 | Robert Cranborne 1.28% Ordinary A |
7.8k at £0.001 | Robin Green 1.28% Ordinary A |
7.8k at £0.001 | Tom Green 1.28% Ordinary A |
7.8k at £0.001 | Vernon Flynn 1.28% Ordinary A |
7.6k at £0.001 | Antonia Tuckett 1.25% Ordinary A |
7.1k at £0.001 | George St Leger Granville 1.16% Ordinary A |
5.5k at £0.001 | Sbc G LTD 0.91% Ordinary A |
5k at £0.001 | Philip Tuckett Jnr 0.82% Ordinary A |
4.3k at £0.001 | Nigel Bromley 0.71% Ordinary A |
3.5k at £0.001 | Joseph Addison 0.57% Ordinary A |
3.5k at £0.001 | Philip Edward Bruce 0.57% Ordinary A |
3.3k at £0.001 | Ralf Taube 0.53% Ordinary A |
3.2k at £0.001 | James Thomson 0.52% Ordinary A |
2.4k at £0.001 | Hilary Hart 0.40% Ordinary A |
2.4k at £0.001 | Michael Trifunovic 0.39% Ordinary A |
1.9k at £0.001 | Thibaut Roquette 0.32% Ordinary A |
1.7k at £0.001 | Richard Steele 0.29% Ordinary A |
1.7k at £0.001 | Timothy Orchard 0.29% Ordinary A |
1.7k at £0.001 | Philip Tuckett Snr 0.27% Ordinary A |
1.7k at £0.001 | Simon Emery 0.27% Ordinary A |
1.4k at £0.001 | Alan Wardle 0.23% Ordinary A |
1.4k at £0.001 | Richard Bush 0.23% Ordinary A |
1.2k at £0.001 | Guy Hayler 0.20% Ordinary A |
1k at £0.001 | Henry Curtis 0.17% Ordinary A |
968 at £0.001 | Kate Corcoran 0.16% Ordinary A |
918 at £0.001 | Noa Maxwell 0.15% B Investment |
918 at £0.001 | Richard Steele 0.15% B Investment |
918 at £0.001 | White Paper Conference Co LTD 0.15% B Investment |
800 at £0.001 | Christopher Guess 0.13% Ordinary A |
697 at £0.001 | Noa Maxwell 0.11% Ordinary A |
697 at £0.001 | Skye Hodson 0.11% Ordinary A |
523 at £0.001 | Declan Mcvickers 0.09% Ordinary A |
523 at £0.001 | Philip Risby 0.09% Ordinary A |
523 at £0.001 | Steve Doughty 0.09% Ordinary A |
459 at £0.001 | Glenn Standley 0.08% B Investment |
459 at £0.001 | James Bradbury 0.08% B Investment |
459 at £0.001 | John Plimmer 0.08% B Investment |
459 at £0.001 | Sophia Tillie 0.08% B Investment |
459 at £0.001 | William Perrin 0.08% B Investment |
424 at £0.001 | Emma Gawne 0.07% Ordinary A |
344 at £0.001 | Stephanie Wolf 0.06% B Investment |
230 at £0.001 | Daniel Slater 0.04% B Investment |
230 at £0.001 | David Gray 0.04% B Investment |
244 at £0.001 | Harry Roper-curzon 0.04% Ordinary A |
230 at £0.001 | James Boyce 0.04% B Investment |
230 at £0.001 | Jeremy Chow 0.04% B Investment |
230 at £0.001 | Lysander Wolf 0.04% B Investment |
230 at £0.001 | Richard Tecson 0.04% B Investment |
230 at £0.001 | Susanna Robinson 0.04% B Investment |
230 at £0.001 | Yegappan Kalairajah 0.04% B Investment |
205 at £0.001 | Hugh Williams 0.03% Ordinary A |
115 at £0.001 | Ahmad Waseem 0.02% B Investment |
92 at £0.001 | Andrew Loft 0.02% B Investment |
115 at £0.001 | Bobosher Sharipov 0.02% B Investment |
92 at £0.001 | David Buckland 0.02% B Investment |
115 at £0.001 | Dominik Wolf 0.02% B Investment |
115 at £0.001 | Julian Bidwell 0.02% B Investment |
92 at £0.001 | Philip Tuckett Snr 0.02% B Investment |
138 at £0.001 | Samuel Knopf 0.02% B Investment |
93 at £0.001 | Satpreet Chohan 0.02% B Investment |
75 at £0.001 | Alexander Gawne 0.01% Ordinary A |
46 at £0.001 | Christopher Baker 0.01% B Investment |
46 at £0.001 | Daniel Thomas 0.01% B Investment |
46 at £0.001 | James Tuckett 0.01% B Investment |
46 at £0.001 | John Ross 0.01% B Investment |
60 at £0.001 | Miles William Griffiths 0.01% B Investment |
46 at £0.001 | Veronica Everett 0.01% B Investment |
23 at £0.001 | Afdzal Maridzuan 0.00% B Investment |
10 at £0.001 | Alistair Cullen 0.00% B Investment |
25 at £0.001 | Angela Davidson 0.00% Ordinary A |
5 at £0.001 | Ben Phillips 0.00% B Investment |
5 at £0.001 | Chris Bradbury 0.00% B Investment |
5 at £0.001 | Crowdcube LTD 0.00% B Investment |
23 at £0.001 | David Wilson 0.00% B Investment |
5 at £0.001 | Dean Soden 0.00% B Investment |
23 at £0.001 | Ed Sexton 0.00% B Investment |
10 at £0.001 | Edwin Rasche 0.00% B Investment |
19 at £0.001 | Eric Dymott 0.00% B Investment |
5 at £0.001 | Fahad Rahimtulla 0.00% B Investment |
14 at £0.001 | Gary Yeo Song Xiang 0.00% B Investment |
14 at £0.001 | Jonathan Ross 0.00% B Investment |
12 at £0.001 | Josie Alice-kirby 0.00% Ordinary A |
19 at £0.001 | Kayne Osbourne 0.00% B Investment |
14 at £0.001 | Luke Ridger 0.00% B Investment |
23 at £0.001 | Mikolaj Mazur 0.00% B Investment |
14 at £0.001 | Tobias Van Amstel 0.00% B Investment |
12 at £0.001 | William May-somerville 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £419,052 |
Cash | £23,704 |
Current Liabilities | £1,665 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
28 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
---|---|
7 June 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
24 May 2023 | Memorandum and Articles of Association (44 pages) |
18 May 2023 | Statement of company's objects (2 pages) |
4 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
27 October 2022 | Change of details for White Label Crowdfunding Limited as a person with significant control on 26 October 2022 (2 pages) |
27 October 2022 | Director's details changed for White Label Crowdfunding Limited on 26 October 2022 (1 page) |
29 April 2022 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
5 December 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
24 October 2021 | Director's details changed for Mr Daniel Rajkumar on 1 October 2021 (2 pages) |
10 September 2021 | Registered office address changed from 10-12 East Parade East Parade Leeds LS1 2BH England to 10-12 East Parade Leeds LS1 2BH on 10 September 2021 (1 page) |
10 September 2021 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom to 10-12 East Parade Leeds LS1 2BH on 10 September 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 October 2020 | Director's details changed for White Label Crowdfunding Limited on 11 October 2020 (1 page) |
27 October 2020 | Change of details for White Label Crowdfunding Limited as a person with significant control on 11 October 2020 (2 pages) |
27 October 2020 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP England to Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 27 October 2020 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 October 2020 | Director's details changed for Mr Daniel Rajkumar on 27 October 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
28 February 2020 | Registered office address changed from Round Foundy Media Centre Foundry Street Leeds West Yorkshire LS11 5QP England to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 28 February 2020 (1 page) |
14 February 2020 | Registered office address changed from Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE England to Round Foundy Media Centre Foundry Street Leeds West Yorkshire LS11 5QP on 14 February 2020 (1 page) |
13 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
13 November 2018 | Termination of appointment of Chris Bradbury as a director on 1 November 2017 (1 page) |
13 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Appointment of Mr Daniel Rajkumar as a director on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Daniel Rajkumar as a director on 9 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (16 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (16 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of David John White as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of David John White as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Notification of White Label Crowdfunding Limited as a person with significant control on 6 June 2016 (1 page) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Notification of White Label Crowdfunding Limited as a person with significant control on 6 June 2016 (1 page) |
20 September 2017 | Notification of White Label Crowdfunding Limited as a person with significant control on 20 September 2017 (1 page) |
31 March 2017 | Registered office address changed from Wework Old St Corsham Street London N1 6DR England to Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from Wework Old St Corsham Street London N1 6DR England to Digital Hub 26 Whitehall Road Leeds West Yorkshire LS12 1BE on 31 March 2017 (1 page) |
2 March 2017 | Termination of appointment of James Tuckett as a director on 31 October 2016 (1 page) |
2 March 2017 | Termination of appointment of James Tuckett as a director on 31 October 2016 (1 page) |
2 March 2017 | Appointment of White Label Crowdfunding Limited as a director on 31 January 2017 (2 pages) |
2 March 2017 | Appointment of White Label Crowdfunding Limited as a director on 31 January 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 30 October 2016 with updates (15 pages) |
19 December 2016 | Confirmation statement made on 30 October 2016 with updates (15 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
7 November 2016 | Solvency Statement dated 28/09/16 (1 page) |
7 November 2016 | Statement of capital on 7 November 2016
|
7 November 2016 | Statement of capital on 7 November 2016
|
7 November 2016 | Solvency Statement dated 28/09/16 (1 page) |
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
21 September 2016 | Appointment of Mr David John White as a secretary on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr David John White as a secretary on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Chris Bradbury on 20 September 2016 (2 pages) |
20 September 2016 | Director's details changed for Mr Chris Bradbury on 20 September 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 July 2016 | Termination of appointment of Dominik Wolf as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Dominik Wolf as a director on 21 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Philip Edward Bruce as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of George St Leger Granville as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of James Dean Milby as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of James Dean Milby as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Philip Edward Bruce as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of George St Leger Granville as a director on 1 July 2016 (1 page) |
21 June 2016 | Termination of appointment of Cary Allen Depel as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Cary Allen Depel as a director on 21 June 2016 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Termination of appointment of James Paul Rai as a director on 5 May 2016 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Appointment of James Tuckett as a director on 5 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of James Paul Rai as a director on 5 May 2016 (1 page) |
5 May 2016 | Appointment of James Tuckett as a director on 5 May 2016 (2 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Termination of appointment of James Tuckett as a director on 5 May 2016 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Termination of appointment of James Tuckett as a director on 5 May 2016 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
4 April 2016 | Registered office address changed from 1 Bath Street Techspace London EC1V 9LB England to Wework Old St Corsham Street London N1 6DR on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 1 Bath Street Techspace London EC1V 9LB England to Wework Old St Corsham Street London N1 6DR on 4 April 2016 (1 page) |
1 February 2016 | Appointment of Mr Cary Depel as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mr Cary Depel as a director on 1 February 2016 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
26 November 2015 | Appointment of Mr James Paul Rai as a director on 26 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr James Paul Rai as a director on 26 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of David John White as a director on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of David John White as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of David John White as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Termination of appointment of David John White as a director on 20 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 1 Bath Street Techspace London EC1V 9LB on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 1 Bath Street Techspace London EC1V 9LB on 10 November 2015 (1 page) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
11 March 2015 | Director's details changed for Mr George St Leger Granville on 10 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr George St Leger Granville on 10 March 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Appointment of Mr James Dean Milby as a director on 18 September 2014 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Secretary's details changed for Mr David John White on 27 February 2015 (1 page) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Director's details changed for Mr Dominik Wolf on 28 February 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Appointment of Mr James Dean Milby as a director on 18 September 2014 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Director's details changed for Mr Chris Bradbury on 19 March 2014 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Secretary's details changed for Mr David John White on 27 February 2015 (1 page) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Director's details changed for Mr Chris Bradbury on 27 February 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Director's details changed for Mr Chris Bradbury on 19 March 2014 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Director's details changed for Mr Chris Bradbury on 27 February 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Director's details changed for Mr James Tuckett on 27 February 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 18 September 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Director's details changed for Mr James Tuckett on 27 February 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Director's details changed for Mr Dominik Wolf on 28 February 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
2 March 2015 | Statement of capital following an allotment of shares on 23 July 2014
|
28 February 2015 | Termination of appointment of Henry Doe as a director on 30 October 2014 (1 page) |
28 February 2015 | Appointment of Mr Philip Edward Bruce as a director on 18 September 2014 (2 pages) |
28 February 2015 | Appointment of Mr Philip Edward Bruce as a director on 18 September 2014 (2 pages) |
28 February 2015 | Termination of appointment of Henry Doe as a director on 30 October 2014 (1 page) |
27 February 2015 | Director's details changed for Mr David John White on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr James Tuckett on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Henry Doe on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Dominik Wolf on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr David John White on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr George St Leger Granville on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Dominik Wolf on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr George St Leger Granville on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Chris Bradbury on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Chris Bradbury on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr James Tuckett on 27 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Henry Doe on 27 February 2015 (2 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
30 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
22 December 2014 | Secretary's details changed for Mr Dave White on 20 December 2014 (1 page) |
22 December 2014 | Secretary's details changed for Mr Dave White on 20 December 2014 (1 page) |
20 October 2014 | Termination of appointment of David John White as a director on 23 July 2014 (1 page) |
20 October 2014 | Appointment of Mr Henry Doe as a director on 17 June 2014 (2 pages) |
20 October 2014 | Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ England to Mendip Court Bath Road Wells Somerset BA5 3DG on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of John Burbidge-King as a director on 28 September 2014 (1 page) |
20 October 2014 | Registered office address changed from 1 North Lodge South Horrington Village Wells Somerset BA5 3DZ England to Mendip Court Bath Road Wells Somerset BA5 3DG on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Dave White as a director on 17 June 2014 (2 pages) |
20 October 2014 | Termination of appointment of John Burbidge-King as a director on 28 September 2014 (1 page) |
20 October 2014 | Appointment of Mr Henry Doe as a director on 17 June 2014 (2 pages) |
20 October 2014 | Termination of appointment of David John White as a director on 23 July 2014 (1 page) |
20 October 2014 | Appointment of Mr Dave White as a director on 17 June 2014 (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
26 July 2014 | Termination of appointment of James Tuckett as a secretary on 23 July 2014 (1 page) |
26 July 2014 | Termination of appointment of James Tuckett as a secretary on 23 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Dave White as a secretary on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Dave White as a secretary on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Dave White as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Dave White as a director on 23 July 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr James Tuckett on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Dominik Wolf on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr George St Leger Granville on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr John Burbidge-King on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Chris Bradbury on 25 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Director's details changed for Mr George St Leger Granville on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Chris Bradbury on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr James Tuckett on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr Dominik Wolf on 25 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr John Burbidge-King on 25 June 2014 (2 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
6 May 2014 | Director's details changed for Mr George St Leger Granville on 6 May 2014 (2 pages) |
6 May 2014 | Termination of appointment of Tom Wallace as a director (1 page) |
6 May 2014 | Director's details changed for Mr George St Leger Granville on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Tom Wallace on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr George St Leger Granville on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Tom Wallace on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH on 6 May 2014 (1 page) |
6 May 2014 | Termination of appointment of Tom Wallace as a director (1 page) |
6 May 2014 | Director's details changed for Mr Tom Wallace on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr John Burbidge-King on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr John Burbidge-King on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Mr Dominik Wolf on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Dominik Wolf on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Dominik Wolf on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from C/O the Bristol Setsquared Centre, Engine Shed Station Approach Temple Meads Bristol BS1 6QH on 6 May 2014 (1 page) |
6 May 2014 | Director's details changed for Mr John Burbidge-King on 6 May 2014 (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
6 March 2014 | Appointment of Mr Tom Wallace as a director (2 pages) |
6 March 2014 | Appointment of Mr George St Leger Granville as a director (2 pages) |
6 March 2014 | Appointment of Mr Tom Wallace as a director (2 pages) |
6 March 2014 | Appointment of Mr John Burbidge-King as a director (2 pages) |
6 March 2014 | Appointment of Mr Dominik Wolf as a director (2 pages) |
6 March 2014 | Appointment of Mr John Burbidge-King as a director (2 pages) |
6 March 2014 | Termination of appointment of Dominik Wolf as a director (1 page) |
6 March 2014 | Appointment of Mr Dominik Wolf as a director (2 pages) |
6 March 2014 | Appointment of Mr George St Leger Granville as a director (2 pages) |
6 March 2014 | Termination of appointment of Dominik Wolf as a director (1 page) |
5 March 2014 | Appointment of Mr Dominik Wolf as a director (2 pages) |
5 March 2014 | Appointment of Mr Dominik Wolf as a director (2 pages) |
22 February 2014 | Statement of capital following an allotment of shares on 22 February 2014
|
22 February 2014 | Statement of capital following an allotment of shares on 22 February 2014
|
22 February 2014 | Termination of appointment of James Cameron as a director (1 page) |
22 February 2014 | Termination of appointment of James Cameron as a director (1 page) |
22 February 2014 | Statement of capital following an allotment of shares on 22 February 2014
|
22 February 2014 | Statement of capital following an allotment of shares on 22 February 2014
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 December 2013 | Statement of capital following an allotment of shares on 14 December 2013
|
15 December 2013 | Statement of capital following an allotment of shares on 14 December 2013
|
29 November 2013 | Director's details changed for Mr James Tuckett on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr James Tuckett on 29 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Director's details changed for Mr Chris Bradbury on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Chris Bradbury on 29 November 2013 (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
9 October 2013 | Termination of appointment of Kate Corcoran as a director (1 page) |
9 October 2013 | Termination of appointment of Kate Corcoran as a director (1 page) |
18 September 2013 | Registered office address changed from C/O H M Williams Chatered Accountants Valley House, 53 Valley Road Plympton Plymouth Devon PL7 1RF England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from C/O H M Williams Chatered Accountants Valley House, 53 Valley Road Plympton Plymouth Devon PL7 1RF England on 18 September 2013 (1 page) |
15 September 2013 | Appointment of Mr Chris Bradbury as a director (2 pages) |
15 September 2013 | Appointment of Mr James Scott Cameron as a director (2 pages) |
15 September 2013 | Appointment of Mr Chris Bradbury as a director (2 pages) |
15 September 2013 | Appointment of Mr James Scott Cameron as a director (2 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
6 September 2013 | Second filing of AP01 previously delivered to Companies House
|
6 September 2013 | Second filing of AP01 previously delivered to Companies House
|
15 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
25 June 2013 | Appointment of Kate Corcoran as a director
|
25 June 2013 | Appointment of Kate Corcoran as a director
|
7 June 2013 | Change of name notice (2 pages) |
7 June 2013 | Company name changed up investments LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Company name changed up investments LIMITED\certificate issued on 07/06/13
|
7 June 2013 | Change of name notice (2 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
19 March 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
13 November 2012 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
13 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
13 November 2012 | Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page) |
13 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|