BRIEF INFORMATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Nick Paul Waters as a director on 2025-01-22

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

17/06/2117 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

12/02/2112 February 2021 SECRETARY APPOINTED MS LORRAINE ELIZABETH YOUNG

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR NICK WATERS

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARK SANFORD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN

View Document

23/05/2023 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ ENGLAND

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RICHARD BASIL-JONES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID NOBLE

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR MARK JOHN SANFORD

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRESHCORP LIMITED

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRESHCORP LIMITED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/10/1514 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 10/03/2014

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM BEACH / 10/03/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM SECOND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/10/1325 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/12/1029 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

13/05/1013 May 2010 SECRETARY APPOINTED ANDREW WILLIAM BEACH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER BANKS

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

13/05/1013 May 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ACCOUNTS DEPARTMENT 45 FOUBERTS PLACE LONDON W1F 7QH

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MICHAEL EDWARD GREENLEES

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MR NICK MANNING

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: ACCOUNTS DEPARTMENT 45 FOUBERTS PLACE LONDON W1F 7QH

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 45 FOUBERTS PLACE LONDON W1F 7QH

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 11 HATTON GARDENS LONDON EC1 8AH

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 ARTICLES OF ASSOCIATION

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

07/12/047 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; NO CHANGE OF MEMBERS

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9831 December 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 32-38 SAFFRON HILL FARRINGTON LONDON EC1N 8FH

View Document

14/05/9714 May 1997 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

27/12/9627 December 1996 SHARES AGREEMENT OTC

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 £ NC 1000/8000 18/07/96

View Document

22/08/9622 August 1996 NC INC ALREADY ADJUSTED 18/07/96

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 ALTER MEM AND ARTS 19/07/96

View Document

15/02/9615 February 1996 ADOPT MEM AND ARTS 13/10/95

View Document

15/02/9615 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 NC INC ALREADY ADJUSTED 13/10/95

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/02/9615 February 1996 £ NC 100/1000 23/10/95

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company