Background WavePink WaveYellow Wave

LEARNING TECHNOLOGIES GROUP LIMITED (07176993)

LEARNING TECHNOLOGIES GROUP LIMITED (07176993) is an active UK company. incorporated on 3 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEARNING TECHNOLOGIES GROUP LIMITED has been registered for 16 years. Current directors include BRODE, Andrew Stephen, SATCHELL, Jonathan David.

Company Number
07176993
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRODE, Andrew Stephen, SATCHELL, Jonathan David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING TECHNOLOGIES GROUP LIMITED

LEARNING TECHNOLOGIES GROUP LIMITED is an active company incorporated on 3 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEARNING TECHNOLOGIES GROUP LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07176993

LTD Company

Age

16 Years

Incorporated 3 March 2010

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 10 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

1 year left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LEARNING TECHNOLOGIES GROUP PLC
From: 7 November 2013To: 23 April 2025
IN-DEED ONLINE PLC
From: 2 June 2011To: 7 November 2013
IN-DEED ONLINE LIMITED
From: 4 April 2011To: 2 June 2011
CROSSBILL LIMITED
From: 8 July 2010To: 4 April 2011
RIGHTMOVE LAWYERS LIMITED
From: 3 March 2010To: 8 July 2010
Contact
Address

3 New Street Square London, EC4A 3BF,

Previous Addresses

15 Fetter Lane Ground Floor London EC4A 1BW England
From: 23 August 2018To: 11 March 2024
Sherborne House, 5th Floor, 119-121 Cannon Street London EC4N 5AT England
From: 16 August 2016To: 23 August 2018
52 Old Steine Brighton East Sussex BN1 1NH
From: 12 November 2013To: 16 August 2016
Elizabeth House 39 York Road London SE1 7NQ
From: 21 March 2011To: 12 November 2013
10 Fenchurch Avenue London EC3M 5BN
From: 21 September 2010To: 21 March 2011
C/O Dwf Llp Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom
From: 3 March 2010To: 21 September 2010
Timeline

106 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 10
Director Joined
Aug 10
Share Issue
Aug 10
Funding Round
Aug 10
Director Joined
Oct 10
Funding Round
May 11
Funding Round
May 11
Funding Round
Jun 11
Capital Update
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Share Issue
Jun 11
Funding Round
Jun 11
Funding Round
Nov 13
Funding Round
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
May 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jan 16
Director Joined
Apr 16
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Oct 17
Loan Cleared
Apr 18
Loan Secured
Apr 18
Funding Round
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Oct 20
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Jul 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 24
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Owner Exit
Jul 25
Capital Update
Dec 25
57
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WALSH, Claire, Ms.

Active
New Street Square, LondonEC4A 3BF
Secretary
Appointed 01 Dec 2019

BRODE, Andrew Stephen

Active
New Street Square, LondonEC4A 3BF
Born September 1940
Director
Appointed 08 Nov 2013

SATCHELL, Jonathan David

Active
New Street Square, LondonEC4A 3BF
Born October 1966
Director
Appointed 08 Nov 2013

ELTON, Neil Anthony

Resigned
Fetter Lane, LondonEC4A 1BW
Secretary
Appointed 03 Nov 2014
Resigned 01 Dec 2019

JONES, Richard

Resigned
Old Steine, BrightonBN1 1NH
Secretary
Appointed 08 Nov 2013
Resigned 03 Nov 2014

BODDIE, Simon

Resigned
New Street Square, LondonEC4A 3BF
Born February 1960
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2025

CHAPPLE, Aimie Nicole Smith

Resigned
New Street Square, LondonEC4A 3BF
Born May 1969
Director
Appointed 03 Sept 2018
Resigned 31 Mar 2025

ELTON, Neil Anthony

Resigned
Fetter Lane, LondonEC4A 1BW
Born March 1971
Director
Appointed 03 Nov 2014
Resigned 01 Dec 2021

GORDON, Peter Charles

Resigned
Cannon Street, LondonEC4N 5AT
Born February 1963
Director
Appointed 01 Apr 2016
Resigned 04 Apr 2017

GORDON, Peter Charles

Resigned
Old Steine, BrightonBN1 1NH
Born February 1963
Director
Appointed 07 Jul 2010
Resigned 08 Nov 2013

HILL, Harry Douglas

Resigned
Bridgewater Place, LeedsLS11 5DY
Born April 1948
Director
Appointed 03 Mar 2010
Resigned 31 Oct 2018

JONES, Richard

Resigned
Old Steine, BrightonBN1 1NH
Born June 1964
Director
Appointed 24 Jun 2014
Resigned 03 Nov 2014

KEARNEY-CROFT, Katharina Helen Marie

Resigned
New Street Square, LondonEC4A 3BF
Born May 1974
Director
Appointed 01 Dec 2021
Resigned 31 Mar 2025

LEA, Piers, Mr.

Resigned
New Street Square, LondonEC4A 3BF
Born June 1961
Director
Appointed 24 Jun 2014
Resigned 31 Mar 2025

MOUNTFORD, Peter

Resigned
Old Steine, BrightonBN1 1NH
Born August 1957
Director
Appointed 08 Nov 2013
Resigned 23 Sept 2014

REED, Leslie-Ann

Resigned
New Street Square, LondonEC4A 3BF
Born May 1959
Director
Appointed 24 Jun 2014
Resigned 31 Mar 2025

SMILEY, Craig

Resigned
39 York Road, LondonSE1 7NQ
Born December 1971
Director
Appointed 30 Sept 2010
Resigned 26 May 2011

SOLOMON, Dale

Resigned
Fetter Lane, LondonEC4A 1BW
Born December 1978
Director
Appointed 24 Jun 2014
Resigned 16 Nov 2018

WILLIAMSON, Philip Frederick

Resigned
Old Steine, BrightonBN1 1NH
Born December 1947
Director
Appointed 26 May 2011
Resigned 08 Nov 2013

ZHILIN, Boris

Resigned
Old Steine, BrightonBN1 1NH
Born May 1972
Director
Appointed 03 Aug 2010
Resigned 08 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
23 Savile Row, LondonW1S 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Ceased 28 Apr 2025
Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 March 2026
AD04Change of Accounting Records Location
Legacy
30 December 2025
SH20SH20
Legacy
30 December 2025
CAP-SSCAP-SS
Resolution
30 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
23 April 2025
CERT10CERT10
Reregistration Public To Private Company
23 April 2025
RR02RR02
Re Registration Memorandum Articles
23 April 2025
MARMAR
Resolution
23 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2025
PSC09Update to PSC Statements
Court Order
8 April 2025
OCOC
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
14 June 2024
AAAnnual Accounts
Resolution
13 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Resolution
22 June 2023
RESOLUTIONSResolutions
Miscellaneous
2 June 2023
MISCMISC
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Resolution
13 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 December 2018
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
13 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Interim
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 November 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Move Registers To Sail Company
29 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2011
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Consolidation
16 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 June 2011
SH19Statement of Capital
Resolution
8 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Legacy
6 June 2011
SH20SH20
Legacy
6 June 2011
CAP-SSCAP-SS
Capital Name Of Class Of Shares
2 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 June 2011
SH01Allotment of Shares
Resolution
2 June 2011
RESOLUTIONSResolutions
Accounts Balance Sheet
2 June 2011
BSBS
Auditors Report
2 June 2011
AUDRAUDR
Auditors Statement
2 June 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
2 June 2011
CERT5CERT5
Re Registration Memorandum Articles
2 June 2011
MARMAR
Resolution
2 June 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
2 June 2011
RR01RR01
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Resolution
13 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
8 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
3 March 2010
NEWINCIncorporation