Background WavePink WaveYellow Wave

CULT BEAUTY LIMITED (06195011)

CULT BEAUTY LIMITED (06195011) is an active UK company. incorporated on 30 March 2007. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CULT BEAUTY LIMITED has been registered for 18 years. Current directors include POCHIN, James Patrick, SANDERS, Damian Robert.

Company Number
06195011
Status
active
Type
ltd
Incorporated
30 March 2007
Age
18 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
POCHIN, James Patrick, SANDERS, Damian Robert
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULT BEAUTY LIMITED

CULT BEAUTY LIMITED is an active company incorporated on 30 March 2007 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CULT BEAUTY LIMITED was registered 18 years ago.(SIC: 47910)

Status

active

Active since 18 years ago

Company No

06195011

LTD Company

Age

18 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

, 5th Floor Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England
From: 4 August 2021To: 31 October 2022
, C/O Bracher Rawlins Llp 20 st. Andrew Street, London, EC4A 3AG, England
From: 11 May 2021To: 4 August 2021
, Second Floor, 77 Kingsway, London, WC2B 6SR, England
From: 18 January 2019To: 11 May 2021
, 37 Chamberlain Street, Wells, Somerset, BA5 2PQ
From: 29 March 2011To: 18 January 2019
, 267 2nd Floor, Old Brompton Road, London, SW5 9JA, United Kingdom
From: 19 November 2009To: 29 March 2011
, 9a Belitha Villas, London, N1 1PE
From: 30 March 2007To: 19 November 2009
Timeline

99 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jun 11
Director Joined
Aug 11
Funding Round
Oct 11
Funding Round
Feb 12
Funding Round
Jul 12
Director Joined
Feb 13
Loan Secured
Dec 13
Loan Cleared
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Oct 15
Funding Round
Nov 15
Loan Secured
Nov 15
Funding Round
Jan 17
Loan Cleared
Jan 17
Director Joined
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Director Left
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Joined
Nov 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Loan Secured
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Left
Mar 20
Funding Round
Apr 20
Funding Round
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Jan 21
New Owner
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jul 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Loan Secured
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Jun 25
65
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 03 Aug 2021

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 03 Aug 2021

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 02 Jan 2025

BOWE, Martin James

Resigned
Chamberlain Street, WellsBA5 2PQ
Secretary
Appointed 10 Jun 2011
Resigned 19 Dec 2018

COWAN, Matthew Alexander

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Secretary
Appointed 19 Dec 2018
Resigned 03 Aug 2021

INGE, Alexia

Resigned
52 Hargrave Road, LondonN19 5SR
Secretary
Appointed 27 Nov 2007
Resigned 10 Jun 2011

MOORE, Jessica

Resigned
9a Belitha Villas, LondonN1 1PE
Secretary
Appointed 30 Mar 2007
Resigned 27 Nov 2007

BUSQUETS, Carmen

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born August 1965
Director
Appointed 15 Jul 2020
Resigned 03 Aug 2021

CAIRNS, Sean

Resigned
77 Kingsway, LondonWC2B 6SR
Born February 1970
Director
Appointed 24 Aug 2017
Resigned 15 Jul 2020

DELUCA, Jessica

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born December 1974
Director
Appointed 27 Nov 2007
Resigned 03 Aug 2021

DONOGHUE VAVALIDIS, Barbara Joan

Resigned
77 Kingsway, LondonWC2B 6SR
Born July 1951
Director
Appointed 03 Nov 2014
Resigned 18 Mar 2020

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 03 Aug 2021
Resigned 02 Jan 2025

GEARHART, Jessica

Resigned
Home Avenue, Oak Park60304
Born August 1980
Director
Appointed 01 Oct 2008
Resigned 26 Mar 2009

INGE, Alexia

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born May 1977
Director
Appointed 01 Oct 2008
Resigned 03 Aug 2021

MILLER, Mark David

Resigned
5 Owen Street, Port Douglas4877
Born November 1972
Director
Appointed 15 Jul 2020
Resigned 03 Aug 2021

MOORE, Michael

Resigned
9a Belitha Villas, LondonN1 1PE
Born May 1976
Director
Appointed 30 Mar 2007
Resigned 27 Nov 2007

QUINN-NEWALL, Mark

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born June 1966
Director
Appointed 12 Oct 2020
Resigned 03 Aug 2021

QUINN-NEWALL, Mark

Resigned
Chamberlain Street, WellsBA5 2PQ
Born June 1966
Director
Appointed 27 Jun 2012
Resigned 29 Mar 2018

SALMON, Murray James

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born February 1971
Director
Appointed 11 Jul 2011
Resigned 03 Aug 2021

WONSAG, Bettina

Resigned
77 Kingsway, LondonWC2B 6SR
Born June 1968
Director
Appointed 01 Nov 2018
Resigned 12 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 01 Mar 2022

Mr Mark Quinn-Newall

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2022
AR01AR01
Second Filing Of Annual Return With Made Up Date
4 July 2022
RP04AR01RP04AR01
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
8 September 2021
AD03Change of Location of Company Records
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Change Sail Address Company With New Address
25 August 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 August 2021
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
4 August 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 July 2021
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 June 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 May 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 April 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2019
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Legacy
21 October 2019
RP04CS01RP04CS01
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 January 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 January 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Legacy
28 September 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Resolution
13 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Capital Allotment Shares
13 February 2012
SH01Allotment of Shares
Capital Allotment Shares
13 October 2011
SH01Allotment of Shares
Resolution
14 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Resolution
10 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Resolution
14 April 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
287Change of Registered Office
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Incorporation Company
30 March 2007
NEWINCIncorporation