Company NameFederal Retail And Trading Services Limited
Company StatusActive
Company Number09166412
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous NameRiversideco (No.19) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Stephen Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1000 Lakeside Western Road
Portsmouth
PO6 3FE
Director NameMr John Ross Brodie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressHillwood House 2 Harvest Drive
Newbridge
Midlothian
EH28 8QJ
Scotland
Secretary NameCaroline Jane Sellers
StatusCurrent
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Philip Ian Ponsonby
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Midcounties Co-Operative Co-Operative House
Warwick Technology Business Park
Gallows Hill
CV34 6DA
Director NameMs Deborah Mary Robinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(4 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral England Co-Operative Society Limited Centr
Hermes Road
Lichfield
Staffordshire
WS13 6RH
Director NameMr Mark James Cox
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr David McKnight
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Matthew Hood
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Commercial Officer - Retail
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Douglas John Field
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleJoint Ceo
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMrs Shirine Khoury-Haq
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSecretariat 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMs Claire Louise Costello
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Procurement Officer/Interim Cpo
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Alison Edlar Hands
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2023(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG
Director NameColin Sinclair Macleod
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 10 November 2020)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressCo-Operative House 57 Don Street
St. Helier
Jersey
JE2 4TR
Director NameMr Martyn David Cheatle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCentral House Hermes Road
Lichfield
Staffordshire
WS13 6RH
Director NameMr Roger Thomas Grosvenor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2022)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWherstead Park The Street
Wherstead
Ipswich
IP9 2BJ
Director NameMrs Ursula Frances Rosamond Lidbetter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 23 December 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address9 Hillside Avenue
Lincoln
LN2 5PU
Director NameMr Steven Geoffrey Murrells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Bennett Lyle Edward Reid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Paula Elizabeth Kerrigan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 02 June 2015)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Rodney Jensen Bulmer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2017)
RoleChief Executive - Consumer Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameAlistair Hugh Asher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2017)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John David Francis Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2023)
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Richard Lancaster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(2 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Joanne Louise Whitfield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2022)
RoleChief Executive - Food
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Robert Maclachlan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2018)
RoleManaging Director Of Funeralcare And Life Planning
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2019)
RoleFinancial Control Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Steven John Nuttall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Michael Thomas Neil Fletcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2021(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2022)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due2 October 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End2 January

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Filing History

20 September 2023Full accounts made up to 31 December 2022 (22 pages)
4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
9 June 2023Appointment of Ms Alison Hands as a director on 12 May 2023 (2 pages)
1 May 2023Memorandum and Articles of Association (14 pages)
1 May 2023Memorandum and Articles of Association (14 pages)
3 April 2023Termination of appointment of John David Francis Coombs as a director on 31 March 2023 (1 page)
23 December 2022Termination of appointment of Ursula Frances Rosamond Lidbetter as a director on 23 December 2022 (1 page)
22 November 2022Director's details changed for Mrs Shirine Khoury-Haq on 23 August 2022 (2 pages)
30 September 2022Termination of appointment of Joanne Louise Whitfield as a director on 30 September 2022 (1 page)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 1 January 2022 (20 pages)
13 June 2022Appointment of Ms Claire Louise Costello as a director on 8 June 2022 (2 pages)
19 May 2022Appointment of Shirine Khoury-Haq as a director on 16 May 2022 (2 pages)
11 April 2022Termination of appointment of Steven Geoffrey Murrells as a director on 8 April 2022 (1 page)
24 February 2022Appointment of Mr Matthew Hood as a director on 28 January 2022 (2 pages)
9 February 2022Termination of appointment of Michael Thomas Neil Fletcher as a director on 28 January 2022 (1 page)
8 February 2022Appointment of Mr Doug Field as a director on 1 February 2022 (2 pages)
8 February 2022Termination of appointment of Roger Thomas Grosvenor as a director on 31 January 2022 (1 page)
18 October 2021Appointment of Mr David Mcknight as a director on 1 October 2021 (2 pages)
13 October 2021Memorandum and Articles of Association (14 pages)
13 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 August 2021Termination of appointment of Steven Nuttall as a director on 19 August 2021 (1 page)
23 August 2021Appointment of Mr Michael Thomas Neil Fletcher as a director on 19 August 2021 (2 pages)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 2 January 2021 (20 pages)
11 March 2021Director's details changed for Ms Joanne Louise Whitfield on 17 July 2017 (2 pages)
2 February 2021Director's details changed for Deborah Mary Robinson on 2 February 2021 (2 pages)
2 February 2021Director's details changed for Deborah Mary Robinson on 2 February 2021 (2 pages)
17 November 2020Appointment of Mr Mark James Cox as a director on 13 November 2020 (2 pages)
10 November 2020Termination of appointment of Colin Sinclair Macleod as a director on 10 November 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 4 January 2020 (18 pages)
27 September 2019Full accounts made up to 5 January 2019 (15 pages)
5 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
8 April 2019Appointment of Deborah Mary Robinson as a director on 5 April 2019 (2 pages)
5 April 2019Termination of appointment of Martyn David Cheatle as a director on 5 April 2019 (1 page)
5 April 2019Termination of appointment of Jonathan Michael Wormald as a director on 4 April 2019 (1 page)
5 April 2019Appointment of Mr Steven Nuttall as a director on 4 April 2019 (2 pages)
21 January 2019Director's details changed for Mr Steven Geoffrey Murrells on 24 August 2018 (2 pages)
9 January 2019Director's details changed for Colin Sinclair Macleod on 8 January 2019 (2 pages)
30 November 2018Termination of appointment of Robert Maclachlan as a director on 27 November 2018 (1 page)
16 August 2018Full accounts made up to 6 January 2018 (14 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
1 May 2018Director's details changed for Jonathan Michael Wormald on 1 May 2018 (2 pages)
22 December 2017Director's details changed for Mr Robert Maclachlan on 21 December 2017 (2 pages)
14 December 2017Appointment of Mr Robert Maclachlan as a director on 13 July 2017 (2 pages)
30 November 2017Termination of appointment of Alistair Hugh Asher as a director on 22 November 2017 (1 page)
30 November 2017Appointment of Jonathan Michael Wormald as a director on 22 November 2017 (2 pages)
30 November 2017Termination of appointment of Rodney Jensen Bulmer as a director on 22 November 2017 (1 page)
21 September 2017Director's details changed for Mr Steve Murrells on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Steve Murrells on 21 September 2017 (2 pages)
23 August 2017Full accounts made up to 31 December 2016 (14 pages)
23 August 2017Full accounts made up to 31 December 2016 (14 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 July 2017Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Richard Lancaster as a director on 30 June 2017 (1 page)
6 April 2017Appointment of Joanne Louise Whitfield as a director on 15 March 2017 (2 pages)
6 April 2017Appointment of Joanne Louise Whitfield as a director on 15 March 2017 (2 pages)
26 January 2017Appointment of Mr Richard Lancaster as a director on 11 January 2017 (2 pages)
26 January 2017Appointment of Mr Richard Lancaster as a director on 11 January 2017 (2 pages)
30 November 2016Appointment of Mr Philip Ian Ponsonby as a director on 22 November 2016 (2 pages)
30 November 2016Appointment of Mr Philip Ian Ponsonby as a director on 22 November 2016 (2 pages)
30 November 2016Termination of appointment of Bennett Lyle Edward Reid as a director on 11 November 2016 (1 page)
30 November 2016Termination of appointment of Bennett Lyle Edward Reid as a director on 11 November 2016 (1 page)
12 August 2016Auditor's resignation (1 page)
12 August 2016Auditor's resignation (1 page)
8 August 2016Auditor's resignation (1 page)
8 August 2016Confirmation statement made on 8 August 2016 with no updates (3 pages)
8 August 2016Auditor's resignation (1 page)
8 August 2016Resignation of an auditor (2 pages)
8 August 2016Resignation of an auditor (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with no updates (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 May 2016Full accounts made up to 2 January 2016 (14 pages)
11 May 2016Full accounts made up to 2 January 2016 (14 pages)
7 January 2016Director's details changed for Roger Thomas Grosvenor on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Roger Thomas Grosvenor on 7 January 2016 (2 pages)
27 November 2015Director's details changed for Mr Bennett Lyle Edward Reid on 1 April 2015 (2 pages)
27 November 2015Director's details changed for Mr Bennett Lyle Edward Reid on 1 April 2015 (2 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (26 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (26 pages)
9 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 August 2015 (26 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 9,809
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015
(6 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 9,809
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015
(6 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 9,809
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015
(6 pages)
13 August 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 9,529
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 9,809
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 9,809
(3 pages)
13 August 2015Statement of capital following an allotment of shares on 29 August 2014
  • GBP 9,529
(3 pages)
2 July 2015Appointment of Mr John David Francis Coombs as a director on 8 May 2015 (2 pages)
2 July 2015Appointment of Mr John David Francis Coombs as a director on 8 May 2015 (2 pages)
2 July 2015Appointment of Mr John David Francis Coombs as a director on 8 May 2015 (2 pages)
15 June 2015Termination of appointment of Paula Elizabeth Kerrigan as a director on 2 June 2015 (1 page)
15 June 2015Termination of appointment of Paula Elizabeth Kerrigan as a director on 2 June 2015 (1 page)
15 June 2015Termination of appointment of Paula Elizabeth Kerrigan as a director on 2 June 2015 (1 page)
20 February 2015Current accounting period extended from 4 January 2015 to 2 January 2016 (3 pages)
20 February 2015Current accounting period extended from 4 January 2015 to 2 January 2016 (3 pages)
20 February 2015Current accounting period extended from 4 January 2015 to 2 January 2016 (3 pages)
11 November 2014Appointment of Alistair Hugh Asher as a director on 1 October 2014 (2 pages)
11 November 2014Appointment of Alistair Hugh Asher as a director on 1 October 2014 (2 pages)
11 November 2014Appointment of Alistair Hugh Asher as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Rodney Jensen Bulmer as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Rodney Jensen Bulmer as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Rodney Jensen Bulmer as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Paula Elizabeth Kerrigan as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Paula Elizabeth Kerrigan as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Paula Elizabeth Kerrigan as a director on 1 October 2014 (2 pages)
28 October 2014Company name changed riversideco (no.19) LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 October 2014Company name changed riversideco (no.19) LIMITED\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
23 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 September 2014Appointment of Colin Sinclair Macleod as a director on 2 September 2014 (2 pages)
18 September 2014Appointment of Colin Sinclair Macleod as a director on 2 September 2014 (2 pages)
18 September 2014Appointment of Colin Sinclair Macleod as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Bennett Lyle Edward Reid as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Caroline Jane Sellers as a secretary on 2 September 2014 (2 pages)
17 September 2014Appointment of Miss Ursula Frances Rosamond Lidbetter as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Bennett Lyle Edward Reid as a director on 2 September 2014 (2 pages)
17 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 9,400
(3 pages)
17 September 2014Appointment of Mr Martyn David Cheatle as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Mr John Ross Brodie as a director on 2 September 2014 (2 pages)
17 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 9,400
(3 pages)
17 September 2014Appointment of Bennett Lyle Edward Reid as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Mr Steve Murrells as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Mr John Ross Brodie as a director on 2 September 2014 (2 pages)
17 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 9,400
(3 pages)
17 September 2014Current accounting period shortened from 31 August 2015 to 4 January 2015 (1 page)
17 September 2014Current accounting period shortened from 31 August 2015 to 4 January 2015 (1 page)
17 September 2014Appointment of Mr Steve Murrells as a director on 2 September 2014 (2 pages)
17 September 2014Registered office address changed from , 1000 Lakeside Western Road, Portsmouth, PO6 3FE, United Kingdom to 1 Angel Square Manchester M60 0AG on 17 September 2014 (1 page)
17 September 2014Appointment of Miss Ursula Frances Rosamond Lidbetter as a director on 2 September 2014 (2 pages)
17 September 2014Current accounting period shortened from 31 August 2015 to 4 January 2015 (1 page)
17 September 2014Appointment of Mr Martyn David Cheatle as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Caroline Jane Sellers as a secretary on 2 September 2014 (2 pages)
17 September 2014Appointment of Miss Ursula Frances Rosamond Lidbetter as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Mr Martyn David Cheatle as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Roger Thomas Grosvenor as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Mr Steve Murrells as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Roger Thomas Grosvenor as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Roger Thomas Grosvenor as a director on 2 September 2014 (2 pages)
17 September 2014Appointment of Mr John Ross Brodie as a director on 2 September 2014 (2 pages)
17 September 2014Registered office address changed from , 1000 Lakeside Western Road, Portsmouth, PO6 3FE, United Kingdom to 1 Angel Square Manchester M60 0AG on 17 September 2014 (1 page)
17 September 2014Appointment of Caroline Jane Sellers as a secretary on 2 September 2014 (2 pages)
7 August 2014Incorporation (53 pages)
7 August 2014Incorporation (53 pages)