Background WavePink WaveYellow Wave

HAYDALE PLC (07228939)

HAYDALE PLC (07228939) is an active UK company. incorporated on 20 April 2010. with registered office in Ammanford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. HAYDALE PLC has been registered for 16 years. Current directors include CARTER, Patrick, KAMINSKI-COOK, Gareth Richard Norman, NESBITT, Jeremy Ellis and 3 others.

Company Number
07228939
Status
active
Type
plc
Incorporated
20 April 2010
Age
16 years
Address
Clos Fferws Parc Hendre, Ammanford, SA18 3BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Patrick, KAMINSKI-COOK, Gareth Richard Norman, NESBITT, Jeremy Ellis, SAIT, Mark Steven Christopher, TUREK, Simon, WALLIS, Theresa Anne
SIC Codes
70100, 72190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYDALE PLC

HAYDALE PLC is an active company incorporated on 20 April 2010 with the registered office located in Ammanford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. HAYDALE PLC was registered 16 years ago.(SIC: 70100, 72190, 82990)

Status

active

Active since 16 years ago

Company No

07228939

PLC Company

Age

16 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 September 2025(16 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HAYDALE GRAPHENE INDUSTRIES PLC
From: 2 April 2014To: 14 January 2026
HAYDALE GRAPHENE INDUSTRIES LIMITED
From: 20 March 2014To: 2 April 2014
INNOVATIVE CARBON LIMITED
From: 20 April 2010To: 20 March 2014
Contact
Address

Clos Fferws Parc Hendre Capel Hendre Ammanford, SA18 3BL,

Previous Addresses

Clos Fferws Clos Fferws Capel Hendre Ammanford Carmarthenshire SA18 3BL
From: 3 June 2014To: 3 June 2014
Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL England
From: 16 April 2014To: 3 June 2014
C/O Share Registrars Limited Suite E First Floor Lion & Lamb Yard Farnham Surrey GU9 7LL England
From: 16 April 2014To: 16 April 2014
Company Secretarial Department Bdo Llp Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL
From: 26 May 2010To: 16 April 2014
, 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England
From: 20 April 2010To: 26 May 2010
Timeline

108 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Share Issue
Apr 10
Funding Round
May 10
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Funding Round
Sept 10
Funding Round
Dec 10
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Left
May 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Funding Round
Mar 14
Capital Update
Mar 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
Nov 14
Loan Secured
Jan 15
Funding Round
Jan 16
Director Left
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Left
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Oct 17
Loan Cleared
Feb 18
Director Joined
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
Jan 19
Funding Round
Jan 19
Director Left
Feb 19
Funding Round
Mar 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Dec 19
Loan Cleared
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Sept 20
Funding Round
Sept 21
Funding Round
Sept 22
Loan Secured
Oct 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Funding Round
Oct 23
Share Issue
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Funding Round
Feb 24
Share Issue
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Share Issue
Dec 24
Funding Round
Jan 25
Director Joined
Apr 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
Director Joined
Mar 26
63
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

HEYCOCK, Mark Llewellyn

Active
Parc Hendre, AmmanfordSA18 3BL
Secretary
Appointed 30 Apr 2024

CARTER, Patrick

Active
Parc Hendre, AmmanfordSA18 3BL
Born October 1969
Director
Appointed 05 Jun 2023

KAMINSKI-COOK, Gareth Richard Norman

Active
Parc Hendre, AmmanfordSA18 3BL
Born July 1964
Director
Appointed 01 Jan 2024

NESBITT, Jeremy Ellis

Active
Parc Hendre, AmmanfordSA18 3BL
Born September 1961
Director
Appointed 23 Apr 2025

SAIT, Mark Steven Christopher

Active
Parc Hendre, AmmanfordSA18 3BL
Born September 1967
Director
Appointed 08 Jan 2026

TUREK, Simon

Active
Clos Fferws, AmmanfordSA18 3BL
Born May 1985
Director
Appointed 21 Nov 2024

WALLIS, Theresa Anne

Active
Parc Hendre, AmmanfordSA18 3BL
Born June 1957
Director
Appointed 10 Jun 2020

GIBBS, Raymond John

Resigned
Parc Hendre, AmmanfordSA18 3BL
Secretary
Appointed 24 Jun 2010
Resigned 23 Oct 2014

WALTERS, Ian David

Resigned
Ffordd Y Deri, AmmanfordSA18 3NH
Secretary
Appointed 20 Apr 2010
Resigned 24 Jun 2010

WOOD, Matthew Graham

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Secretary
Appointed 23 Oct 2014
Resigned 30 Apr 2024

BANKS, David Doidge Richard

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born December 1958
Director
Appointed 13 Jul 2017
Resigned 13 Nov 2024

BELISARIO, Anthony Alfredo

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born May 1950
Director
Appointed 19 May 2010
Resigned 15 Dec 2016

BROADBENT, Keith

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born September 1960
Director
Appointed 05 Sept 2018
Resigned 13 Nov 2024

CHAPMAN, Jonathan Mark

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born March 1966
Director
Appointed 21 Nov 2019
Resigned 05 Jun 2023

CHEYNE, David George Thomson

Resigned
Woodlands Road, AshurstSO40 7AH
Born October 1961
Director
Appointed 19 May 2010
Resigned 31 Jan 2014

EVES, Graham Dudley

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born November 1945
Director
Appointed 01 Jan 2014
Resigned 07 Dec 2023

GIBBS, Raymond John

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born September 1954
Director
Appointed 19 May 2010
Resigned 21 Dec 2018

HOWARD, Ryan

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born July 1972
Director
Appointed 01 Nov 2022
Resigned 01 Aug 2023

HUMM, Roger James

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born February 1959
Director
Appointed 28 Jan 2014
Resigned 09 Jun 2020

KNOWLES, John

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born September 1942
Director
Appointed 14 Oct 2013
Resigned 13 Jul 2017

NEWTON JONES, Richard

Resigned
Albert House, CheltenhamGL52 3HZ
Born July 1969
Director
Appointed 19 May 2010
Resigned 31 Jan 2014

REDMAN-THOMAS, Laura Gwyneth

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born March 1966
Director
Appointed 20 Dec 2018
Resigned 24 Nov 2019

SMITH, Roger Anthony

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born January 1952
Director
Appointed 19 May 2010
Resigned 31 Jan 2019

SPACIE, Christopher John, Dr

Resigned
Parc Hendre, AmmanfordSA18 3BL
Born February 1958
Director
Appointed 14 Oct 2013
Resigned 31 Jul 2016

WALTERS, Dylan Rhys

Resigned
Iscennen Road, AmmanfordSA18 3BG
Born September 1978
Director
Appointed 20 Apr 2010
Resigned 23 Jun 2010

WALTERS, Ian David

Resigned
Ffordd Y Deri, AmmanfordSA18 3NH
Born October 1951
Director
Appointed 19 May 2010
Resigned 18 Jan 2013

WOOD, Matthew Graham

Resigned
Temple Chambers, LondonEC4Y 0DT
Born October 1973
Director
Appointed 28 Jan 2014
Resigned 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

216

Change Sail Address Company With Old Address New Address
19 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
9 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Resolution
16 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Certificate Change Of Name Company
14 January 2026
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
10 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 December 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 April 2024
RP04SH01RP04SH01
Capital Alter Shares Subdivision
18 March 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
28 February 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Resolution
2 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Resolution
19 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Resolution
16 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Resolution
14 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
26 March 2019
RESOLUTIONSResolutions
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Resolution
14 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Resolution
19 December 2017
RESOLUTIONSResolutions
Resolution
3 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 May 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Resolution
1 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Resolution
12 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
4 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Move Registers To Sail Company
17 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Accounts Balance Sheet
2 April 2014
BSBS
Auditors Statement
2 April 2014
AUDSAUDS
Auditors Report
2 April 2014
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
2 April 2014
CERT5CERT5
Re Registration Memorandum Articles
2 April 2014
MARMAR
Resolution
2 April 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
2 April 2014
RR01RR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2014
CONNOTConfirmation Statement Notification
Legacy
20 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2014
SH19Statement of Capital
Legacy
20 March 2014
CAP-SSCAP-SS
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
12 March 2014
RP04RP04
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
31 January 2014
RP04RP04
Second Filing Of Form With Form Type
31 January 2014
RP04RP04
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Capital Allotment Shares
14 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Second Filing Of Form With Form Type
17 May 2013
RP04RP04
Second Filing Of Form With Form Type
17 May 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 April 2010
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
20 April 2010
NEWINCIncorporation