Background WavePink WaveYellow Wave

THE GREATER GOOD FRESH BREWING CO LTD (07213215)

THE GREATER GOOD FRESH BREWING CO LTD (07213215) is an active UK company. incorporated on 6 April 2010. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer. THE GREATER GOOD FRESH BREWING CO LTD has been registered for 16 years. Current directors include BROADBENT, Ralph Thierry, DENISON, Stephen John, DIXON, Alex Paul and 4 others.

Company Number
07213215
Status
active
Type
ltd
Incorporated
6 April 2010
Age
16 years
Address
Studio 10 Tiger House, London, WC1H 9BY
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
BROADBENT, Ralph Thierry, DENISON, Stephen John, DIXON, Alex Paul, HASLAM, Simon Mark, KIRKLAND, Matthew, MORGAN, Zoey, STEIN, Ryan
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREATER GOOD FRESH BREWING CO LTD

THE GREATER GOOD FRESH BREWING CO LTD is an active company incorporated on 6 April 2010 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. THE GREATER GOOD FRESH BREWING CO LTD was registered 16 years ago.(SIC: 11050)

Status

active

Active since 16 years ago

Company No

07213215

LTD Company

Age

16 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

VICTOR'S DRINKS LIMITED
From: 24 July 2012To: 19 August 2019
STU BREW LIMITED
From: 6 April 2010To: 24 July 2012
Contact
Address

Studio 10 Tiger House Burton Street London, WC1H 9BY,

Previous Addresses

11a Uplands Business Park Blackhorse Lane London E17 5QN England
From: 28 October 2020To: 2 October 2024
Unit 4 Lennox Trading Estate Lennox Road London E17 8NS England
From: 13 September 2019To: 28 October 2020
Unit 308 E1 Business Sudios 7 Whitechapel Road London E1 1DU United Kingdom
From: 30 July 2018To: 13 September 2019
Fourth Floor 10-16 Scrutton Street London EC2A 4RU England
From: 10 July 2017To: 30 July 2018
7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England
From: 5 May 2016To: 10 July 2017
Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT
From: 5 December 2012To: 5 May 2016
21 Corfe Road Stoborough Wareham Dorset BH20 5AB United Kingdom
From: 12 April 2010To: 5 December 2012
21 Corfe Road Stoborough, Wareham Buxton Dorset BH20 5AB United Kingdom
From: 6 April 2010To: 12 April 2010
Timeline

179 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Share Issue
Feb 16
Director Joined
Apr 16
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Aug 19
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Share Issue
Nov 21
Share Issue
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Loan Secured
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Loan Cleared
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Joined
Mar 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
151
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BROADBENT, Ralph Thierry

Active
Tiger House, LondonWC1H 9BY
Born September 1986
Director
Appointed 06 Apr 2010

DENISON, Stephen John

Active
Tiger House, LondonWC1H 9BY
Born June 1964
Director
Appointed 16 Nov 2022

DIXON, Alex Paul

Active
Tiger House, LondonWC1H 9BY
Born April 1986
Director
Appointed 06 Apr 2010

HASLAM, Simon Mark

Active
Tiger House, LondonWC1H 9BY
Born May 1957
Director
Appointed 13 Jan 2022

KIRKLAND, Matthew

Active
Tiger House, LondonWC1H 9BY
Born April 1985
Director
Appointed 03 Mar 2025

MORGAN, Zoey

Active
Tiger House, LondonWC1H 9BY
Born January 1963
Director
Appointed 17 Oct 2024

STEIN, Ryan

Active
Tiger House, LondonWC1H 9BY
Born December 1997
Director
Appointed 17 Oct 2024

BIRD, Jemima Chloe

Resigned
Tiger House, LondonWC1H 9BY
Born October 1972
Director
Appointed 16 Nov 2022
Resigned 17 Oct 2024

BISHOP, Hugh Richard

Resigned
Tiger House, LondonWC1H 9BY
Born February 1958
Director
Appointed 13 Jan 2022
Resigned 17 Oct 2024

BLOMFIELD, Thomas Benjamin

Resigned
Blackhorse Lane, LondonE17 5QN
Born August 1985
Director
Appointed 13 Jan 2022
Resigned 04 Oct 2022

GOODALL, Cecelia

Resigned
10-16 Scrutton Street, LondonEC2A 4RU
Born June 1991
Director
Appointed 11 Jan 2016
Resigned 25 Jan 2022

KEARY, Adam Tristan

Resigned
Blackhorse Lane, LondonE17 5QN
Born January 1979
Director
Appointed 13 Jan 2022
Resigned 31 Oct 2022

ROBERTSON, Andrew Gordon James

Resigned
Blackhorse Lane, LondonE17 5QN
Born March 1964
Director
Appointed 13 Jan 2022
Resigned 24 Oct 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Ralph Thierry Broadbent

Ceased
Tiger House, LondonWC1H 9BY
Born September 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr Alex Paul Dixon

Ceased
Tiger House, LondonWC1H 9BY
Born April 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2025

Mr Ralph Thierry Broadbent

Ceased
10-16 Scrutton Street, LondonEC2A 4RU
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2021

Mr Alex Paul Dixon

Ceased
10-16 Scrutton Street, LondonEC2A 4RU
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

282

Notification Of A Person With Significant Control Statement
26 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
23 February 2026
SH01Allotment of Shares
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Resolution
28 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Resolution
21 June 2024
RESOLUTIONSResolutions
Memorandum Articles
20 June 2024
MAMA
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
27 September 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 September 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Resolution
25 September 2023
RESOLUTIONSResolutions
Resolution
25 September 2023
RESOLUTIONSResolutions
Resolution
25 September 2023
RESOLUTIONSResolutions
Resolution
25 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2023
CS01Confirmation Statement
Capital Allotment Shares
23 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 July 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 November 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
10 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Resolution
19 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Resolution
17 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Resolution
17 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 February 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Certificate Change Of Name Company
24 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Incorporation Company
6 April 2010
NEWINCIncorporation