Background WavePink WaveYellow Wave

THG PLC (06539496)

THG PLC (06539496) is an active UK company. incorporated on 19 March 2008. with registered office in Altrincham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. THG PLC has been registered for 18 years. Current directors include ALLEN, Charles Lamb, Lord Allen Of Kensington, JONES, Helen Victoria, KENT, Gillian Dawn Celia and 6 others.

Company Number
06539496
Status
active
Type
plc
Incorporated
19 March 2008
Age
18 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ALLEN, Charles Lamb, Lord Allen Of Kensington, JONES, Helen Victoria, KENT, Gillian Dawn Celia, KOOPMAN, Edward Johan, MAIR, Susan Jane, MOORE, Dean Roderick, MOULDING, Matthew John, PARK, Milyae, SANDERS, Damian Robert
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THG PLC

THG PLC is an active company incorporated on 19 March 2008 with the registered office located in Altrincham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. THG PLC was registered 18 years ago.(SIC: 47990)

Status

active

Active since 18 years ago

Company No

06539496

PLC Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

THG HOLDINGS PLC
From: 7 September 2020To: 5 January 2021
THG HOLDINGS LIMITED
From: 7 September 2020To: 7 September 2020
THE HUT GROUP LIMITED
From: 1 October 2008To: 7 September 2020
HALLCO 1611 LIMITED
From: 19 March 2008To: 1 October 2008
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: 7 February 2018To: 31 October 2022
Meridian House Rudheath Gadbrook Park Northwich Cheshire CW9 7RA
From: 19 March 2008To: 7 February 2018
Timeline

175 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Funding Round
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
Feb 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Loan Cleared
Nov 13
Capital Update
Jan 14
Loan Secured
Jan 14
Director Left
Feb 14
Capital Reduction
May 14
Capital Reduction
May 14
Funding Round
May 14
Capital Reduction
May 14
Capital Reduction
May 14
Share Buyback
May 14
Share Buyback
May 14
Share Buyback
May 14
Share Buyback
May 14
Funding Round
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Share Buyback
Sept 14
Director Joined
Oct 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
Aug 15
Funding Round
Mar 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Joined
May 16
Capital Reduction
Nov 16
Capital Reduction
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Funding Round
May 17
Funding Round
Jun 17
Director Joined
Sept 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Capital Update
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Loan Cleared
Dec 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Nov 20
Director Joined
Jan 21
Capital Reduction
Feb 21
Share Issue
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Share Issue
Feb 21
Funding Round
Feb 21
Share Issue
Feb 21
Share Buyback
Mar 21
Capital Reduction
Mar 21
Share Buyback
Apr 21
Owner Exit
May 21
Funding Round
Jul 21
Share Issue
Oct 21
Director Joined
Nov 21
Director Left
Mar 22
Share Issue
Mar 22
Share Issue
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Share Issue
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Jun 23
Share Issue
Feb 24
Funding Round
Mar 24
Director Left
Apr 24
Director Left
Jan 25
Funding Round
Jan 25
Director Joined
Feb 25
Share Issue
Mar 25
Funding Round
Apr 25
Funding Round
Dec 25
Funding Round
Feb 26
99
Funding
68
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

POCHIN, James Patrick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 01 Jan 2011

ALLEN, Charles Lamb, Lord Allen Of Kensington

Active
37 Warren Street, LondonW1T 6AD
Born January 1957
Director
Appointed 22 Mar 2022

JONES, Helen Victoria

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born September 1958
Director
Appointed 21 Jun 2023

KENT, Gillian Dawn Celia

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1963
Director
Appointed 15 Sept 2022

KOOPMAN, Edward Johan

Active
Rue De L'Industrie 31, Brussels
Born February 1962
Director
Appointed 03 May 2016

MAIR, Susan Jane

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born February 1956
Director
Appointed 24 Apr 2023

MOORE, Dean Roderick

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1957
Director
Appointed 15 Sept 2022

MOULDING, Matthew John

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born February 1972
Director
Appointed 24 Jun 2008

PARK, Milyae

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born January 1970
Director
Appointed 28 Jan 2025

SANDERS, Damian Robert

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born August 1964
Director
Appointed 17 Nov 2020

GALLEMORE, John Andrew

Resigned
25 Deneford Road, ManchesterM20 2TE
Secretary
Appointed 24 Jun 2008
Resigned 01 Jan 2011

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 19 Mar 2008
Resigned 24 Jun 2008

BODELL, Joanna

Resigned
Upper Church Street, Isle Of ManIM1 1EE
Born October 1973
Director
Appointed 28 Jan 2020
Resigned 24 Aug 2020

BRICK, Alexander Paul

Resigned
West Gate, LondonW5 1DR
Born September 1958
Director
Appointed 16 Jan 2013
Resigned 07 Aug 2014

BYNG-THORNE, Zillah Ellen

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born November 1974
Director
Appointed 22 Nov 2018
Resigned 15 Sept 2022

CAMPBELL, Hugh Alastair

Resigned
New York Street, ManchesterM1 4HD
Born October 1972
Director
Appointed 20 Feb 2019
Resigned 27 Mar 2020

CROWN, Daniel James

Resigned
Rudheath Gadbrook Park, NorthwichCW9 7RA
Born December 1974
Director
Appointed 11 Nov 2010
Resigned 16 Jan 2014

DUCKWORTH, Andrew James

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born December 1981
Director
Appointed 24 May 2015
Resigned 17 Apr 2018

EVANS, William Mark

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born August 1957
Director
Appointed 20 Oct 2011
Resigned 26 Aug 2020

EVANS, William Mark

Resigned
Rudheath Gadbrook Park, NorthwichCW9 7RA
Born August 1957
Director
Appointed 14 Apr 2010
Resigned 07 Apr 2011

GALLEMORE, John Andrew

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 24 Jun 2008
Resigned 02 Jan 2025

GEDMAN, Paul Jonathan

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born June 1981
Director
Appointed 24 Oct 2012
Resigned 31 Oct 2018

GHEYSENS, Nicolas Joseph Michel

Resigned
42 Avenue Montaigne, 75008
Born December 1976
Director
Appointed 05 Sept 2017
Resigned 18 Mar 2019

GOLDEN, David

Resigned
Scott Place, ManchesterM3 3AA
Born September 1939
Director
Appointed 19 Oct 2012
Resigned 19 Mar 2013

HALL, Tiffany

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born July 1964
Director
Appointed 12 Jan 2021
Resigned 18 Mar 2022

HANSSON, Andreas

Resigned
Voyager House, Chicago Avenue, ManchesterM90 3DQ
Born September 1980
Director
Appointed 26 Oct 2021
Resigned 15 Sept 2022

HORSEFIELD, Rachel

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born August 1987
Director
Appointed 31 Oct 2018
Resigned 26 Aug 2020

LEWIS, Clive Robert

Resigned
Rudheath Gadbrook Park, NorthwichCW9 7RA
Born December 1956
Director
Appointed 24 Dec 2012
Resigned 07 Aug 2014

LIAUTAUD, Bernard

Resigned
Britannia Street, LondonWC1X 9JF
Born June 1962
Director
Appointed 05 Sept 2017
Resigned 26 Aug 2020

MCDONALD, Iain

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born May 1971
Director
Appointed 27 Mar 2010
Resigned 31 Mar 2024

MEEHAN, Paul Alan

Resigned
Gadbrook Park, RudheathCW9 7RA
Born October 1963
Director
Appointed 30 Dec 2010
Resigned 14 Oct 2011

MONRO, Angus

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born June 1949
Director
Appointed 27 Mar 2010
Resigned 26 Aug 2020

MURPHY, Dominic Patrick

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born March 1967
Director
Appointed 07 Aug 2014
Resigned 08 Jun 2022

NEVINSON, Carolyn

Resigned
The Willows, WarringtonWA4 2TY
Born October 1966
Director
Appointed 21 Sept 2009
Resigned 27 Mar 2010

NEVINSON, Richard John

Resigned
The Willows, WarringtonWA4 2TY
Born April 1953
Director
Appointed 21 Sept 2009
Resigned 27 Mar 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew John Moulding

Ceased
Chicago Avenue, ManchesterM90 3DQ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2020
Ceased 21 Sept 2020
Fundings
Financials
Latest Activities

Filing History

499

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Legacy
11 March 2026
RP01SH01RP01SH01
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
1 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 March 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 December 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
29 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 July 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 March 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 February 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares By Plc
14 February 2024
SH07Cancellation of Shares on Redemption
Capital Variation Of Rights Attached To Shares
14 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 January 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2023
SH10Notice of Particulars of Variation
Resolution
5 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 March 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 March 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2023
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
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 Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Resolution
29 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2022
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Capital Name Of Class Of Shares
12 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 May 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
29 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 March 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
11 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 February 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
9 December 2021
RP04AP01RP04AP01
Capital Variation Of Rights Attached To Shares
17 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 August 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 July 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
5 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 March 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
25 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
8 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 February 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts Balance Sheet
7 September 2020
BSBS
Auditors Report
7 September 2020
AUDRAUDR
Auditors Statement
7 September 2020
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
7 September 2020
CERT7CERT7
Re Registration Memorandum Articles
7 September 2020
MARMAR
Resolution
7 September 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 September 2020
RR01RR01
Certificate Change Of Name Company
7 September 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Resolution
2 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Legacy
29 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
25 July 2019
AAAnnual Accounts
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 June 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
12 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
28 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 January 2019
SH10Notice of Particulars of Variation
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
10 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Legacy
12 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2018
SH19Statement of Capital
Legacy
12 October 2018
CAP-SSCAP-SS
Resolution
12 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 April 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Memorandum Articles
7 March 2018
MAMA
Resolution
7 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
25 October 2017
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 October 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Resolution
20 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
14 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 September 2017
CC04CC04
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
19 May 2017
AAAnnual Accounts
Memorandum Articles
1 December 2016
MAMA
Memorandum Articles
1 December 2016
MAMA
Resolution
1 December 2016
RESOLUTIONSResolutions
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
24 November 2016
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2016
SH06Cancellation of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
24 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 November 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Capital Cancellation Shares
21 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Capital Cancellation Shares
29 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
1 December 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Capital Cancellation Shares
17 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 September 2014
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 September 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
13 May 2014
SH06Cancellation of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
13 May 2014
SH06Cancellation of Shares
Capital Cancellation Shares
13 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 May 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 January 2014
MR01Registration of a Charge
Legacy
10 January 2014
SH20SH20
Resolution
10 January 2014
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 January 2014
SH19Statement of Capital
Legacy
10 January 2014
CAP-SSCAP-SS
Resolution
4 December 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Auditors Resignation Company
15 July 2013
AUDAUD
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Memorandum Articles
11 January 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Resolution
10 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Resolution
8 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Resolution
14 June 2011
RESOLUTIONSResolutions
Legacy
28 April 2011
MG02MG02
Legacy
5 April 2011
MG01MG01
Resolution
4 March 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Resolution
28 April 2010
RESOLUTIONSResolutions
Resolution
19 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company
26 March 2010
CH01Change of Director Details
Resolution
26 January 2010
RESOLUTIONSResolutions
Auditors Resignation Company
19 January 2010
AUDAUD
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 August 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
88(3)88(3)
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
123Notice of Increase in Nominal Capital
Resolution
22 September 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation