Company NameCloudfm Group Limited
Company StatusActive
Company Number09095504
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameFJG Newco Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jeffrey Peter Dewing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMs Lois Yvette Moore
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(5 years, 9 months after company formation)
Appointment Duration4 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Terence Mills
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMrs Kathryn Anne Victoria Chamberlain
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(9 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Anthony Gwilym Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RolePartner And Solicitor
Country of ResidenceEngland
Correspondence AddressNorfolk House 23 Southway
Colchester
Essex
CO2 7BA
Director NameMr Adam Clayfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 2019)
RoleEngland
Country of ResidenceEngland
Correspondence AddressOyster House Severalls Lane
Colchester
Essex
CO4 9PD
Director NameMr Andrew James Frith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Derrick Alan Hidden
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2019)
RoleDirector Of Technical Consultancy
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMrs Helen Marie Tidswell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2019)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Christopher Edward Gallop
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Peter Brumby
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr John Terry Cotton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr David May
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Steven John Corbett
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2019)
RoleCio
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
Director NameMr Haydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA

Contact

Websitermtss.co.uk
Email address[email protected]

Location

Registered AddressCloudfm House 3 Charter Court
Newcomen Way
Colchester
Essex
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

71.7k at £0.001Andrew Frith
8.03%
Ordinary C
393.4k at £0.001Jeff Dewing
44.02%
Ordinary A
374.4k at £0.001Derrick Hidden
41.89%
Ordinary A
20.3k at £0.001James Blackman
2.27%
Ordinary A
19k at £0.001Derrick Hidden
2.13%
Ordinary B
13.9k at £0.001Andrew Frith
1.55%
Ordinary B
1 at £1Anthony Gwilym Fisher
0.11%
Ordinary
1 at £0.001Derrick Hidden
0.00%
Ordinary D
1 at £0.001Jeff Dewing
0.00%
Ordinary D

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

10 September 2020Delivered on: 14 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2024Termination of appointment of Haydn Jonathan Mursell as a director on 1 January 2024 (1 page)
1 August 2023Appointment of Mrs Kathryn Anne Victoria Chamberlain as a director on 1 August 2023 (2 pages)
7 June 2023Confirmation statement made on 7 June 2023 with updates (8 pages)
19 December 2022Group of companies' accounts made up to 31 July 2022 (48 pages)
21 November 2022Memorandum and Articles of Association (12 pages)
21 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 November 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 1,597
(4 pages)
17 November 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 1,636.58
(5 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
16 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Christopher Edward Gallop as a director on 15 March 2022 (1 page)
21 January 2022Appointment of Mr Haydn Jonathan Mursell as a director on 1 January 2022 (2 pages)
21 January 2022Appointment of Mr Terence Mills as a director on 1 January 2022 (2 pages)
9 January 2022Group of companies' accounts made up to 31 July 2021 (47 pages)
24 June 2021Director's details changed for Mr Christopher Edward Gallop on 24 June 2021 (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
13 May 2021Termination of appointment of David May as a director on 4 May 2021 (1 page)
11 May 2021Group of companies' accounts made up to 31 July 2020 (45 pages)
22 March 2021Termination of appointment of John Terry Cotton as a director on 17 February 2021 (1 page)
22 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
14 September 2020Registration of charge 090955040001, created on 10 September 2020 (56 pages)
24 April 2020Appointment of Ms Lois Yvette Moore as a director on 9 April 2020 (2 pages)
16 January 2020Termination of appointment of Helen Marie Tidswell as a director on 29 November 2019 (1 page)
16 January 2020Termination of appointment of Steven John Corbett as a director on 29 November 2019 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
18 December 2019Termination of appointment of Adam Clayfield as a director on 29 November 2019 (1 page)
18 December 2019Termination of appointment of Derrick Alan Hidden as a director on 29 November 2019 (1 page)
18 December 2019Termination of appointment of Peter Brumby as a director on 28 November 2019 (1 page)
17 December 2019Group of companies' accounts made up to 31 July 2019 (41 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (8 pages)
30 May 2019Second filing of Confirmation Statement dated 20/06/2018 (10 pages)
9 April 2019Cessation of David Victor May as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of James Matthew Blackman as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Adam Clayfield as a person with significant control on 6 April 2016 (1 page)
9 April 2019Cessation of Helen Marie Tidswell as a person with significant control on 6 April 2016 (1 page)
9 April 2019Change of details for Mr Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (2 pages)
9 April 2019Cessation of Christopher Edward Gallop as a person with significant control on 6 April 2016 (1 page)
8 April 2019Cessation of Ian David Fieldwick as a person with significant control on 6 April 2016 (1 page)
8 April 2019Cessation of Andrew James Frith as a person with significant control on 6 April 2016 (1 page)
10 January 2019Statement of capital on 10 January 2019
  • GBP 1,609.497
(5 pages)
20 December 2018Solvency Statement dated 10/12/18 (3 pages)
20 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 December 2018Statement by Directors (3 pages)
4 December 2018Second filing for the termination of Andrew James Frith as a director (5 pages)
19 November 2018Group of companies' accounts made up to 31 July 2018 (42 pages)
11 October 2018Termination of appointment of Andrew James Frith as a director on 21 September 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 04/12/2018.
(2 pages)
23 August 2018Resolutions
  • RES13 ‐ Shareholders agreement 23/07/2018
(3 pages)
14 August 2018Appointment of Mr Steven John Corbett as a director on 1 August 2018 (2 pages)
13 August 2018Resolutions
  • RES13 ‐ Company business, appointment of director 20/06/2018
(4 pages)
2 August 2018Appointment of Mr David May as a director on 1 July 2018 (2 pages)
27 July 2018Resolutions
  • RES13 ‐ Appointment of director/short notice of general meeting/company business 20/06/2018
(7 pages)
26 June 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,609.497
(4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 30/05/2019.
(4 pages)
15 June 2018Particulars of variation of rights attached to shares (2 pages)
15 June 2018Change of share class name or designation (2 pages)
6 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
15 January 2018Termination of appointment of Peter Brumby as a director on 1 January 2017 (1 page)
15 January 2018Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Peter Brumby as a director on 1 January 2017 (1 page)
15 January 2018Appointment of Mr Peter Brumby as a director on 1 January 2017 (2 pages)
15 January 2018Appointment of Mr Peter Brumby as a director on 1 January 2017 (2 pages)
15 January 2018Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages)
15 January 2018Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages)
13 December 2017Group of companies' accounts made up to 31 July 2017 (39 pages)
13 December 2017Group of companies' accounts made up to 31 July 2017 (39 pages)
27 June 2017Notification of Ian David Fieldwick as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Ian David Fieldwick as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Notification of James Matthew Blackman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Notification of David Victor May as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ian David Fieldwick as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of David Victor May as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Matthew Blackman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Matthew Blackman as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of David Victor May as a person with significant control on 27 June 2017 (2 pages)
26 June 2017Notification of Andrew James Frith as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Adam Clayfield as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Helen Marie Tidswell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Adam Clayfield as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Derrick Alan Hidden as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jeffrey Peter Dewing as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Andrew James Frith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Derrick Alan Hidden as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Helen Marie Tidswell as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Andrew James Frith as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Helen Marie Tidswell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christopher Edward Gallop as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Adam Clayfield as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christopher Edward Gallop as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Christopher Edward Gallop as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Derrick Alan Hidden as a person with significant control on 26 June 2017 (2 pages)
28 November 2016Group of companies' accounts made up to 31 July 2016 (39 pages)
28 November 2016Group of companies' accounts made up to 31 July 2016 (39 pages)
12 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1,595.611
(9 pages)
12 October 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1,595.611
(9 pages)
23 September 2016Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page)
16 June 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
16 June 2016Group of companies' accounts made up to 31 July 2015 (27 pages)
6 June 2016Previous accounting period shortened from 30 June 2016 to 31 July 2015 (3 pages)
6 June 2016Previous accounting period shortened from 30 June 2016 to 31 July 2015 (3 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Sub-division of shares on 17 December 2015 (8 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Sub-division of shares on 17 December 2015 (8 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (22 pages)
6 January 2016Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (22 pages)
25 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for Christopher Gallop
(5 pages)
25 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for Christopher Gallop
(5 pages)
11 September 2015Appointment of Mr Derrick Alan Hidden as a director on 10 September 2015 (2 pages)
11 September 2015Appointment of Mr Derrick Alan Hidden as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015
(3 pages)
10 September 2015Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Jeffrey Peter Dewing as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2015
(3 pages)
10 September 2015Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Jeffrey Peter Dewing as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages)
26 August 2015Registered office address changed from , 16 Baddow Road, Chelmsford, Essex, CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 26 August 2015 (1 page)
26 August 2015Registered office address changed from , 16 Baddow Road, Chelmsford, Essex, CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 16 Baddow Road Chelmsford Essex CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 26 August 2015 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 789.16
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 789.16
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 789.16
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,574.782
(12 pages)
7 July 2015Statement of capital following an allotment of shares on 15 May 2015
  • GBP 1,574.782
(12 pages)
30 June 2015Registered office address changed from , Oyster House Severalls Lane, Colchester, Essex, CO4 9PD to Oyster House Severalls Lane Colchester Essex CO4 9PD on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD to 16 Baddow Road Chelmsford Essex CM2 0DG on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from , Oyster House Severalls Lane, Colchester, Essex, CO4 9PD to Oyster House Severalls Lane Colchester Essex CO4 9PD on 30 June 2015 (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 January 2015Company name changed fjg newco LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
23 January 2015Company name changed fjg newco LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
5 January 2015Appointment of Mr Adam Clayfield as a director on 17 December 2014 (3 pages)
5 January 2015Termination of appointment of Anthony Gwilym Fisher as a director on 17 December 2014 (2 pages)
5 January 2015Resolutions
  • RES13 ‐ Company business 17/12/2014
(2 pages)
5 January 2015Registered office address changed from , Norfolk House 23 Southway, Colchester, Essex, CO2 7BA, England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Anthony Gwilym Fisher as a director on 17 December 2014 (2 pages)
5 January 2015Appointment of Mr Adam Clayfield as a director on 17 December 2014 (3 pages)
5 January 2015Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from , Norfolk House 23 Southway, Colchester, Essex, CO2 7BA, England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 5 January 2015 (2 pages)
2 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
2 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-18
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
2 January 2015Change of name notice (2 pages)
2 January 2015Change of name notice (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)