Background WavePink WaveYellow Wave

GOHENRY LIMITED (06146113)

GOHENRY LIMITED (06146113) is an active UK company. incorporated on 8 March 2007. with registered office in Farnborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GOHENRY LIMITED has been registered for 19 years. Current directors include ABRIOUX, Frédéric, BOONIN, Ashley Charles, HILL, Louise Mary and 1 others.

Company Number
06146113
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
Spectrum Point, Farnborough, GU14 7LS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABRIOUX, Frédéric, BOONIN, Ashley Charles, HILL, Louise Mary, WUNDER, Seth Adam
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOHENRY LIMITED

GOHENRY LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Farnborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GOHENRY LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06146113

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

PKTMNY LIMITED
From: 28 September 2009To: 17 September 2013
MUZU LIMITED
From: 8 March 2007To: 28 September 2009
Contact
Address

Spectrum Point 279 Farnborough Road Farnborough, GU14 7LS,

Previous Addresses

Stirley House Ampress Lane Ampress Park Lymington SO41 8LW United Kingdom
From: 28 March 2022To: 18 February 2025
9 Angel Court High Street Lymington Hampshire SO41 9AP
From: 9 February 2012To: 28 March 2022
, Fair Oaks, Shirley Holms, Lymington, Hampshire, SO41 8NL
From: 8 March 2007To: 9 February 2012
Timeline

124 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Share Issue
Oct 11
Funding Round
Oct 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
Sept 12
Director Joined
Jan 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Apr 14
Funding Round
Apr 14
Director Left
Jul 14
Funding Round
Sept 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Aug 15
Funding Round
Feb 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Feb 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Joined
May 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Capital Reduction
Dec 22
Funding Round
Jan 23
Share Buyback
Jan 23
Funding Round
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Loan Cleared
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
Dec 23
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Capital Update
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Jul 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Director Joined
Oct 25
Loan Secured
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
77
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

ABRIOUX, Frédéric

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born August 1984
Director
Appointed 13 Oct 2025

BOONIN, Ashley Charles

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born September 1989
Director
Appointed 29 Jan 2024

HILL, Louise Mary

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born June 1963
Director
Appointed 31 Mar 2023

WUNDER, Seth Adam

Active
279 Farnborough Road, FarnboroughGU14 7LS
Born June 1977
Director
Appointed 29 Jan 2024

MAYES, Natalie

Resigned
Fair Oaks, LymingtonSO41 8NL
Secretary
Appointed 08 Mar 2007
Resigned 27 May 2009

BRAUER, Dean

Resigned
Oval Road, LondonNW1 7EA
Born November 1979
Director
Appointed 28 Mar 2013
Resigned 25 May 2017

BRAUER, Neville

Resigned
Holly Bank, TonbridgeTN12 7PG
Born July 1953
Director
Appointed 21 Sept 2012
Resigned 03 Apr 2023

FAUBEL, Jean-Francois, Mr.

Resigned
The Close, HatfieldAL9 7QN
Born May 1969
Director
Appointed 21 Jun 2013
Resigned 06 Jun 2017

GIORGETTI, Edoardo

Resigned
Ampress Lane, LymingtonSO41 8LW
Born May 1971
Director
Appointed 18 Sept 2022
Resigned 03 Apr 2023

HAN, Patricia

Resigned
South Dupont Highway, Dover19901
Born September 1971
Director
Appointed 23 Feb 2021
Resigned 03 Apr 2023

HIJIRIDA, David Hiroshi

Resigned
Ampress Lane, LymingtonSO41 8LW
Born July 1972
Director
Appointed 25 Apr 2023
Resigned 05 Jan 2024

HILL, Louise Mary

Resigned
Angel Court, LymingtonSO41 9AP
Born June 1963
Director
Appointed 05 Feb 2018
Resigned 26 Oct 2020

HILL, Louise Mary

Resigned
Southampton Road, LymingtonSO41 9GH
Born June 1963
Director
Appointed 01 Apr 2009
Resigned 23 May 2017

HOBBY, Michael Stuart

Resigned
High Street, LymingtonSO41 9AP
Born September 1964
Director
Appointed 30 Dec 2011
Resigned 30 Apr 2013

JONES, Richard Donald

Resigned
Hawkedon, Bury St. EdmundsIP29 4NP
Born May 1965
Director
Appointed 21 Jun 2013
Resigned 17 Sept 2022

KERNER, Noah

Resigned
Ampress Lane, LymingtonSO41 8LW
Born January 1977
Director
Appointed 25 Apr 2023
Resigned 26 Jan 2024

MAHY, Douglas Ian

Resigned
West Road, ChristchurchBH23 8BE
Born March 1964
Director
Appointed 01 Apr 2009
Resigned 30 Apr 2013

MCEWAN, Lindsay, Mr.

Resigned
Hatch Lane, GodalmingGU8 5UX
Born January 1973
Director
Appointed 02 Apr 2014
Resigned 30 Jun 2014

ROCHE, Bryan David

Resigned
Ampress Lane, LymingtonSO41 8LW
Born June 1969
Director
Appointed 08 Jun 2015
Resigned 03 Apr 2023

SUDGEN, Christopher

Resigned
Witherspoon Street, Princeton08540
Born January 1970
Director
Appointed 23 Oct 2020
Resigned 03 Apr 2023

TIMBRELL, Mark Francis

Resigned
Fair Oaks, LymingtonSO41 8NL
Born February 1954
Director
Appointed 08 Mar 2007
Resigned 22 Apr 2013

ZIER, Dawn Marie

Resigned
Ampress Lane, LymingtonSO41 8LW
Born March 1965
Director
Appointed 01 Jan 2021
Resigned 03 Apr 2023

ZIVODER, Alex, Dr

Resigned
Ampress Lane, LymingtonSO41 8LW
Born August 1965
Director
Appointed 09 Jun 2015
Resigned 01 Mar 2023

Persons with significant control

1

0 Active
1 Ceased
California Avenue, Irvine92617

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

222

Resolution
4 March 2026
RESOLUTIONSResolutions
Resolution
4 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Resolution
16 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Resolution
21 July 2025
RESOLUTIONSResolutions
Resolution
21 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
6 February 2024
SH19Statement of Capital
Legacy
6 February 2024
SH20SH20
Legacy
6 February 2024
CAP-SSCAP-SS
Resolution
6 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 February 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2023
PSC09Update to PSC Statements
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 January 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Capital Cancellation Shares
22 December 2022
SH06Cancellation of Shares
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Memorandum Articles
18 July 2022
MAMA
Resolution
18 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Statement Of Companys Objects
21 June 2022
CC04CC04
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Resolution
21 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Memorandum Articles
18 December 2020
MAMA
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Resolution
6 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Capital Allotment Shares
14 March 2018
SH01Allotment of Shares
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Capital Allotment Shares
26 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Memorandum Articles
17 October 2014
MAMA
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
13 May 2014
RP04RP04
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Resolution
9 January 2014
RESOLUTIONSResolutions
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2013
CONNOTConfirmation Statement Notification
Memorandum Articles
5 July 2013
MEM/ARTSMEM/ARTS
Resolution
5 July 2013
RESOLUTIONSResolutions
Resolution
5 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 December 2011
AAAnnual Accounts
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Allotment Shares
13 December 2011
SH01Allotment of Shares
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Resolution
10 October 2009
RESOLUTIONSResolutions
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Incorporation Company
8 March 2007
NEWINCIncorporation