Background WavePink WaveYellow Wave

WORN AGAIN TECHNOLOGIES LIMITED (06816793)

WORN AGAIN TECHNOLOGIES LIMITED (06816793) is an active UK company. incorporated on 11 February 2009. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. WORN AGAIN TECHNOLOGIES LIMITED has been registered for 17 years. Current directors include ADAMEK, Lukas, REINHARD, Marcel, WALTUCH, Aron Abraham.

Company Number
06816793
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
Biocity, Nottingham, NG1 1GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ADAMEK, Lukas, REINHARD, Marcel, WALTUCH, Aron Abraham
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORN AGAIN TECHNOLOGIES LIMITED

WORN AGAIN TECHNOLOGIES LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. WORN AGAIN TECHNOLOGIES LIMITED was registered 17 years ago.(SIC: 74901)

Status

active

Active since 17 years ago

Company No

06816793

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

WORN AGAIN FOOTWEAR AND ACCESSORIES LIMITED
From: 11 February 2009To: 25 August 2017
Contact
Address

Biocity Pennyfoot Street Nottingham, NG1 1GF,

Previous Addresses

, C/O Tom Ward, Field Fisher, Riverbank House Swan Lane, London, EC4R 3TT, England
From: 10 October 2016To: 4 November 2024
, Rich Mix Unit Co2 35-47 Bethnal Green Road, London, E1 6LA
From: 11 February 2009To: 10 October 2016
Timeline

82 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Mar 10
Funding Round
Oct 10
Capital Reduction
Oct 10
Share Buyback
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Apr 11
Director Joined
Jul 11
Capital Reduction
May 12
Share Buyback
May 12
Funding Round
Nov 12
Director Left
Feb 13
Funding Round
Apr 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Feb 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Director Left
Jul 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Share Buyback
Jan 18
Funding Round
Mar 18
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Sept 19
Funding Round
Nov 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Nov 21
Director Left
Mar 22
Director Joined
Apr 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Funding Round
May 23
Funding Round
Oct 23
Owner Exit
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Mar 26
36
Funding
40
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ADAMEK, Lukas

Active
Pennyfoot Street, NottinghamNG1 1GF
Born February 1986
Director
Appointed 08 Jun 2020

REINHARD, Marcel

Active
Pennyfoot Street, NottinghamNG1 1GF
Born April 1969
Director
Appointed 03 Oct 2024

WALTUCH, Aron Abraham

Active
Pennyfoot Street, NottinghamNG1 1GF
Born August 1985
Director
Appointed 29 Jan 2026

MELDRUM, Simon Kerr

Resigned
Bethnal Green Road, LondonE1 6LA
Secretary
Appointed 08 Mar 2010
Resigned 18 Apr 2011

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 11 Feb 2009
Resigned 01 Jul 2009

BOLON, Emily Rose

Resigned
Swan Lane, LondonEC4R 3TT
Born July 1978
Director
Appointed 10 Dec 2020
Resigned 25 May 2021

BURDETT, James Francis

Resigned
Unit C02 Bethnal Green Road, LondonE1 6LA
Born August 1973
Director
Appointed 01 Jul 2009
Resigned 19 Dec 2017

CLARK, Galahad John David

Resigned
Unit C02, 35 - 47 Bethnal Green Road, LondonE1 6LA
Born October 1975
Director
Appointed 04 Aug 2009
Resigned 04 May 2017

COHON, Craig

Resigned
Swan Lane, LondonEC4R 3TT
Born June 1963
Director
Appointed 01 Jul 2009
Resigned 08 Jun 2020

GOLDSWORTHY, Emma Kate

Resigned
Swan Lane, LondonEC4R 3TT
Born October 1973
Director
Appointed 01 Jun 2011
Resigned 08 Jun 2020

HIMES, Rogelio

Resigned
401 Congress Ave, San Antonio
Born February 1978
Director
Appointed 28 Feb 2019
Resigned 08 Jun 2020

KARLSSON, Erik Andreas

Resigned
Swan Lane, LondonEC4R 3TT
Born September 1983
Director
Appointed 25 May 2021
Resigned 10 Mar 2022

KARLSSON, Erik Andreas

Resigned
Swan Lane, LondonEC4R 3TT
Born September 1983
Director
Appointed 07 May 2020
Resigned 10 Dec 2020

LAMPA, Johan Henrik

Resigned
Unit C02, 35 - 47 Bethnal Green Road, LondonE1 6LA
Born July 1973
Director
Appointed 08 Mar 2013
Resigned 19 Dec 2017

LUTHY, Roland

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born May 1980
Director
Appointed 03 Oct 2024
Resigned 21 Jan 2026

MAGNUSSON, Bjorn

Resigned
H&M Fashion Ab, 106 38 Stockholm
Born September 1976
Director
Appointed 19 Dec 2017
Resigned 07 May 2020

MELDRUM, Simon Kerr

Resigned
Bethnal Green Road, LondonE1 6LA
Born February 1971
Director
Appointed 08 Mar 2010
Resigned 18 Apr 2011

PONCE, Edna Himes

Resigned
S St Mary Street, San Antonio
Born November 1975
Director
Appointed 19 Dec 2017
Resigned 28 Feb 2019

RHOADES, Cynthia Renee

Resigned
Swan Lane, LondonEC4R 3TT
Born March 1970
Director
Appointed 01 Jul 2009
Resigned 08 Jun 2020

RIEGGER, Jens

Resigned
Swan Lane, LondonEC4R 3TT
Born March 1978
Director
Appointed 31 Jan 2024
Resigned 03 Oct 2024

RYAN, Nicholas Richard

Resigned
Swan Lane, LondonEC4R 3TT
Born November 1957
Director
Appointed 29 Apr 2013
Resigned 08 Jun 2020

RYTZ, Daniel Walter

Resigned
Swan Lane, LondonEC4R 3TT
Born April 1960
Director
Appointed 23 Jan 2023
Resigned 31 Jan 2024

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 11 Feb 2009
Resigned 01 Jul 2009

TALONE, Joao Miguel

Resigned
Swan Lane, LondonEC4R 3TT
Born January 1984
Director
Appointed 22 Mar 2022
Resigned 03 Oct 2024

WALKER, Adam, Dr

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born July 1977
Director
Appointed 08 Jun 2020
Resigned 06 Dec 2024

WINTERGERSTE, Torsten

Resigned
Neuwiesenstrasse, 8401 Winterthur
Born December 1965
Director
Appointed 19 Dec 2017
Resigned 06 Jan 2023

ANTI-APATHY

Resigned
The Rich Mix, LondonE1 6LA
Corporate director
Appointed 01 Jul 2009
Resigned 25 Feb 2013

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 11 Feb 2009
Resigned 01 Jul 2009

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 11 Feb 2009
Resigned 01 Jul 2009

Persons with significant control

7

2 Active
5 Ceased
Klosterstrasse, 8406 Winterthur

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2026
Churerstrasse, Pfaffikon Sz

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Ceased 02 Feb 2026
Churerstrasse, Pfaffikon Sz

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2022
Ceased 23 Sept 2022
8401 Winterthur

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2020
Ceased 10 Jun 2020

Sulzer Ag

Active
Neuwiesenstrasse, Winterthur

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2020
Master Samuelsgaten, Stockholm

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2017
Ceased 23 Sept 2022

Ms Cynthia Renee Rhoades

Ceased
Swan Lane, LondonEC4R 3TT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Feb 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

188

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Resolution
24 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Resolution
14 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 January 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 January 2018
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
3 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Resolution
25 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Resolution
3 June 2016
RESOLUTIONSResolutions
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
17 May 2013
RP04RP04
Second Filing Of Form With Form Type
17 May 2013
RP04RP04
Second Filing Of Form With Form Type
17 May 2013
RP04RP04
Second Filing Of Form With Form Type
17 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 May 2013
RP04RP04
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
19 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Resolution
27 March 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Capital Cancellation Shares
8 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Resolution
16 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
3 November 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 October 2010
SH06Cancellation of Shares
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
18 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
18 June 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
10 February 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2010
RESOLUTIONSResolutions
Resolution
10 February 2010
RESOLUTIONSResolutions
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
225Change of Accounting Reference Date
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
123Notice of Increase in Nominal Capital
Legacy
9 July 2009
122122
Incorporation Company
11 February 2009
NEWINCIncorporation