Company NameFit Cloud Technology Ltd
Company StatusActive
Company Number07216878
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years, 1 month ago)
Previous NameYour Corporate Lifestyle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Jack Anthony Malin
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleFitness Coach
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 The Granary 50 Barton Road
Worsley
Manchester
M28 2EB
Director NameMr David Rushton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleEducation Advisor
Country of ResidenceScotland
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB
Director NameMr Sebastian Crawford Alastair Stoddart
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB
Director NameMr Matthew Giles Pass
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(7 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB
Director NameDr Mark Oliver Ransford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB
Director NameMr Steven Berger
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed28 June 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMr Jamie Richard Lyne
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2013)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressHatchleys New Brighton Birdsedge
Huddersfield
HD8 8XP
Director NameMr Joseph Henry Oliver
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2014)
RoleShare Holder
Country of ResidenceEngland
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB
Director NameMr David Rushton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveridge Hall Health Club Wakefield Road
Leeds
Yorkshire
LS26 8EU
Director NameDr Paul Bedford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB
Director NameMr Edward Roland Dawson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 The Granary
50 Barton Road, Worsley
Manchester
M28 2EB

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.8k at £0.001Mr Joseph Henry Oliver
9.74%
Ordinary
13.7k at £0.001Paul Wilson
7.99%
Ordinary
13.7k at £0.001Stephen Humphreys
7.99%
Ordinary
3.4k at £0.001Jock Green-armytage
2.00%
Ordinary
31k at £0.001Mr Jack Malin
18.03%
Ordinary
25.9k at £0.001Will Slater
15.07%
Ordinary
25.2k at £0.001Mr David John Rushton
14.67%
Ordinary
23.4k at £0.001Sebastian Stoddart
13.60%
Ordinary
3.1k at £0.001Slamdunk Capital Gmbh
1.82%
Ordinary
2.5k at £0.001David Kempton
1.45%
Ordinary
2.5k at £0.001Mr Rob Stendrup
1.45%
Ordinary
2.5k at £0.001Nostromo Limited
1.45%
Ordinary
1.6k at £0.001Chris Barnes
0.91%
Ordinary
1.6k at £0.001Edward Roland Dawson
0.91%
Ordinary
1.6k at £0.001Laurella Fox Pitt
0.91%
Ordinary
938 at £0.001Doug Wells
0.55%
Ordinary
625 at £0.001Alastair Stoddart
0.36%
Ordinary
625 at £0.001Camilla Stoddart
0.36%
Ordinary
625 at £0.001Laura Delafield Cook
0.36%
Ordinary
625 at £0.001Luis Garcia Hamilton
0.36%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£155,272
Cash£281,340
Current Liabilities£157,392

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 2 days from now)

Charges

28 January 2022Delivered on: 2 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
13 April 2018Delivered on: 24 April 2018
Persons entitled: Fundsquire Limited

Classification: A registered charge
Particulars: Fixed and floating charge.
Outstanding
16 June 2014Delivered on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Total exemption full accounts made up to 30 April 2020 (16 pages)
15 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 27,282
(6 pages)
15 September 2020Memorandum and Articles of Association (41 pages)
14 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 August 2020Satisfaction of charge 072168780002 in full (1 page)
21 May 2020Confirmation statement made on 1 May 2020 with updates (7 pages)
20 May 2020Register inspection address has been changed to 5 Fleet Place London EC4M 7rd (1 page)
14 May 2020Director's details changed for Mr Jack Anthony Malin on 30 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Sebastian Crawford Alastair Stoddart on 30 April 2020 (2 pages)
14 May 2020Change of details for Mr Jack Anthony Malin as a person with significant control on 30 April 2020 (2 pages)
14 May 2020Director's details changed for Mr David Rushton on 30 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Steven Berger on 30 April 2020 (2 pages)
14 May 2020Change of details for Mr Jack Anthony Malin as a person with significant control on 30 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Jack Anthony Malin on 30 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Matthew Giles Pass on 15 April 2020 (2 pages)
29 April 2020All of the property or undertaking has been released from charge 072168780002 (1 page)
23 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 299
(3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (17 pages)
20 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 288.189
(3 pages)
4 November 2019Resolutions
  • RES13 ‐ Shareholders give the directors authority to increase the current employee share option scheme by 5,000 shares only 21/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 October 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 287.496
(3 pages)
9 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 280.725
(3 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (7 pages)
19 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 272.369
(3 pages)
3 January 2019Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 218.477
(7 pages)
3 January 2019Second filing of a statement of capital following an allotment of shares on 3 August 2017
  • GBP 221.757
(7 pages)
3 January 2019Registration of charge 072168780003, created on 21 December 2018 (22 pages)
3 January 2019Second filing of a statement of capital following an allotment of shares on 29 June 2017
  • GBP 216.399
(7 pages)
3 January 2019Second filing of a statement of capital following an allotment of shares on 18 December 2017
  • GBP 227.217
(7 pages)
5 October 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
7 September 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 261.008
(3 pages)
20 July 2018Appointment of Mr Mark Oliver Ransford as a director on 28 June 2018 (2 pages)
12 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
5 July 2018Appointment of Mr Steven Berger as a director on 28 June 2018 (2 pages)
16 June 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 240.695
(3 pages)
13 June 2018Confirmation statement made on 1 May 2018 with updates (7 pages)
8 June 2018Appointment of Mr Matthew Giles Pass as a director on 1 April 2018 (2 pages)
8 June 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 223.757
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2019.
(4 pages)
1 June 2018Director's details changed for Mr David Rushton on 1 June 2018 (2 pages)
24 April 2018Registration of charge 072168780002, created on 13 April 2018 (12 pages)
9 March 2018Termination of appointment of Edward Roland Dawson as a director on 9 March 2018 (1 page)
3 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 223.757
(3 pages)
25 August 2017Unaudited abridged accounts made up to 30 April 2017 (17 pages)
25 August 2017Unaudited abridged accounts made up to 30 April 2017 (17 pages)
10 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 222.898
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 224.976
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 224.976
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2019.
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 228.256
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2019.
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 228.256
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 222.898
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2019.
(4 pages)
21 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
6 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 212.935
(3 pages)
6 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 212.935
(3 pages)
15 May 2017Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 206.975
(7 pages)
15 May 2017Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 206.975
(7 pages)
15 May 2017Second filing of a statement of capital following an allotment of shares on 28 April 2016
  • GBP 202.975
(7 pages)
15 May 2017Second filing of a statement of capital following an allotment of shares on 28 April 2016
  • GBP 202.975
(7 pages)
20 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 198.679
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/17.
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 28 April 2016
  • GBP 194.68
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/17.
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 198.679
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/17.
(4 pages)
20 January 2017Statement of capital following an allotment of shares on 28 April 2016
  • GBP 194.68
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/17.
(4 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 194.679
(8 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 194.679
(8 pages)
12 February 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 185.398
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 185.398
(3 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 October 2015Termination of appointment of Paul Bedford as a director on 1 September 2015 (1 page)
8 October 2015Termination of appointment of Paul Bedford as a director on 1 September 2015 (1 page)
8 October 2015Termination of appointment of Paul Bedford as a director on 1 September 2015 (1 page)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 171.889
(7 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 171.889
(7 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 171.889
(7 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
20 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 171.889
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 171.889
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 171.889
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 December 2014Appointment of Mr David Rushton as a director on 24 October 2014 (2 pages)
22 December 2014Appointment of Dr Paul Bedford as a director on 24 October 2014 (2 pages)
22 December 2014Appointment of Mr David Rushton as a director on 24 October 2014 (2 pages)
22 December 2014Appointment of Dr Paul Bedford as a director on 24 October 2014 (2 pages)
26 November 2014Appointment of Mr Sebastian Crawford Alastair Stoddart as a director on 24 October 2014 (2 pages)
26 November 2014Appointment of Mr Sebastian Crawford Alastair Stoddart as a director on 24 October 2014 (2 pages)
24 November 2014Appointment of Mr Edward Roland Dawson as a director on 24 October 2014 (2 pages)
24 November 2014Termination of appointment of Joseph Henry Oliver as a director on 24 October 2014 (1 page)
24 November 2014Termination of appointment of Joseph Henry Oliver as a director on 24 October 2014 (1 page)
24 November 2014Appointment of Mr Edward Roland Dawson as a director on 24 October 2014 (2 pages)
20 June 2014Registration of charge 072168780001 (8 pages)
20 June 2014Registration of charge 072168780001 (8 pages)
30 May 2014Director's details changed for Mr Joseph Henry Oliver on 29 May 2014 (2 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
30 May 2014Director's details changed for Mr Jack Malin on 29 May 2014 (2 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
30 May 2014Director's details changed for Mr Jack Malin on 29 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Joseph Henry Oliver on 29 May 2014 (2 pages)
19 May 2014Registered office address changed from , Iveridge Hall Health Club Wakefield Road, Leeds, Yorkshire, LS26 8EU on 19 May 2014 (1 page)
19 May 2014Resolutions
  • RES13 ‐ Change ro 09/05/2014
(1 page)
19 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2014Resolutions
  • RES13 ‐ Change ro 09/05/2014
(1 page)
19 May 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2014Registered office address changed from , Iveridge Hall Health Club Wakefield Road, Leeds, Yorkshire, LS26 8EU on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Iveridge Hall Health Club Wakefield Road Leeds Yorkshire LS26 8EU on 19 May 2014 (1 page)
19 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 125.000
(4 pages)
19 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 125.000
(4 pages)
15 May 2014Change of name notice (2 pages)
15 May 2014Company name changed your corporate lifestyle LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(3 pages)
15 May 2014Company name changed your corporate lifestyle LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
(3 pages)
15 May 2014Change of name notice (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 125
(3 pages)
1 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 125
(3 pages)
31 October 2013S1096 court order to rectify (1 page)
31 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 125
(3 pages)
31 October 2013S1096 court order to rectify (1 page)
31 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 125
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 125
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 125
(3 pages)
14 August 2013Sub-division of shares on 29 July 2013 (7 pages)
14 August 2013Sub-division of shares on 29 July 2013 (7 pages)
7 August 2013Resolutions
  • RES13 ‐ Sub-division 29/07/2013
(1 page)
7 August 2013Resolutions
  • RES13 ‐ Sub-division 29/07/2013
(1 page)
1 August 2013Termination of appointment of David Rushton as a director (1 page)
1 August 2013Termination of appointment of David Rushton as a director (1 page)
31 July 2013Termination of appointment of Jamie Lyne as a director (1 page)
31 July 2013Termination of appointment of Jamie Lyne as a director (1 page)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
14 May 2012Appointment of Mr Dave Rushton as a director (2 pages)
14 May 2012Appointment of Mr Dave Rushton as a director (2 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 September 2011Registered office address changed from , 39 Harlesden Road, St Albans, Hertfordshire, AL1 4LE, United Kingdom on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from , 39 Harlesden Road, St Albans, Hertfordshire, AL1 4LE, United Kingdom on 19 September 2011 (2 pages)
19 September 2011Registered office address changed from 39 Harlesden Road St Albans Hertfordshire AL1 4LE United Kingdom on 19 September 2011 (2 pages)
17 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
22 December 2010Registered office address changed from , 21 Clare Road, Halifax, West Yorkshire, HX1 2HX, United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from , 21 Clare Road, Halifax, West Yorkshire, HX1 2HX, United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX United Kingdom on 22 December 2010 (1 page)
13 October 2010Registered office address changed from , 1 Wards End, Halifax, West Yorkshire, HX1 1DD, United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from , 1 Wards End, Halifax, West Yorkshire, HX1 1DD, United Kingdom on 13 October 2010 (1 page)
27 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
27 August 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 100
(3 pages)
2 June 2010Appointment of Mr Jamie Richard Lyne as a director (2 pages)
2 June 2010Appointment of Mr Jamie Richard Lyne as a director (2 pages)
1 June 2010Appointment of Mr Joseph Oliver as a director (2 pages)
1 June 2010Appointment of Mr Jack Malin as a director (2 pages)
1 June 2010Appointment of Mr Jack Malin as a director (2 pages)
1 June 2010Appointment of Mr Joseph Oliver as a director (2 pages)
8 April 2010Incorporation (22 pages)
8 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
8 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
8 April 2010Incorporation (22 pages)