Background WavePink WaveYellow Wave

INSPIRED LIMITED (07639760)

INSPIRED LIMITED (07639760) is an active UK company. incorporated on 19 May 2011. with registered office in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INSPIRED LIMITED has been registered for 14 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark.

Company Number
07639760
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Calder House, Kirkham, PR4 2DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CONNOR, Paul Anthony, DICKINSON, Mark
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED LIMITED

INSPIRED LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INSPIRED LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07639760

LTD Company

Age

14 Years

Incorporated 19 May 2011

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 12 June 2025 (9 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

INSPIRED PLC
From: 8 July 2021To: 4 November 2025
INSPIRED ENERGY PLC
From: 24 November 2011To: 8 July 2021
FINEMORE ENERGY LIMITED
From: 19 May 2011To: 24 November 2011
Contact
Address

Calder House St Georges Park Kirkham, PR4 2DZ,

Previous Addresses

29 Progress Park Orders Lane Kirkham Lancashire PR4 2TZ
From: 28 November 2011To: 19 December 2023
, Castlefield House 46 Liverpool Road, Castlefield, Manchester, M3 4SB, England
From: 19 May 2011To: 28 November 2011
Timeline

122 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Share Issue
Oct 11
Director Joined
Nov 11
Share Issue
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Apr 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 15
Loan Cleared
Nov 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Funding Round
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
May 18
Owner Exit
May 18
Owner Exit
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Loan Secured
Aug 18
Funding Round
Sept 18
Loan Secured
Jan 19
Funding Round
Jan 19
Loan Secured
Feb 19
Director Left
Jun 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Left
Jan 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
May 22
Director Joined
Mar 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Loan Secured
Nov 23
Funding Round
Apr 24
Share Issue
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jun 25
Funding Round
Aug 25
Loan Secured
Aug 25
Funding Round
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
62
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GATELEY SECRETARIES LIMITED

Active
98 King Street, ManchesterM2 4WU
Corporate secretary
Appointed 31 Oct 2011

CONNOR, Paul Anthony

Active
St Georges Park, KirkhamPR4 2DZ
Born June 1984
Director
Appointed 09 Dec 2014

DICKINSON, Mark

Active
St Georges Park, KirkhamPR4 2DZ
Born August 1972
Director
Appointed 29 Sept 2016

COCKSHOTT, David Martyn

Resigned
St Georges Park, KirkhamPR4 2DZ
Born December 1969
Director
Appointed 01 Apr 2022
Resigned 06 Oct 2025

FLANNIGAN, Sarah Elisabeth

Resigned
Progress Park, KirkhamPR4 2TZ
Born December 1973
Director
Appointed 28 Jul 2020
Resigned 01 Mar 2023

FLETCHER, Michael James

Resigned
98 King Street, ManchesterM2 4WU
Born November 1974
Director
Appointed 19 May 2011
Resigned 30 Jun 2021

FOREMAN, David Christopher

Resigned
Norcliffe Hall, WilmslowSK9 4LH
Born October 1981
Director
Appointed 01 Jun 2011
Resigned 10 Oct 2017

HOLT, Robert

Resigned
68 Vincent Square, LondonSW1P 2NU
Born September 1954
Director
Appointed 19 Sept 2011
Resigned 29 Sept 2016

LOGAN, Richard Strachan

Resigned
St Georges Park, KirkhamPR4 2DZ
Born October 1957
Director
Appointed 24 Mar 2017
Resigned 27 Jun 2025

OLIVER, Gordon Richard

Resigned
Orders Lane, KirkhamPR4 2TZ
Born September 1958
Director
Appointed 29 Jan 2018
Resigned 31 Dec 2020

SHAH, Sangita Vadilal Manilal

Resigned
St Georges Park, KirkhamPR4 2DZ
Born April 1966
Director
Appointed 30 Jun 2021
Resigned 06 Oct 2025

THORNTON, Janet

Resigned
The Villas, Lytham St AnnesFY8 5TH
Born June 1962
Director
Appointed 28 Nov 2011
Resigned 10 Oct 2017

THORNTON, Matthew Peter

Resigned
The Villas, Lytham St AnnesFY8 5TH
Born May 1973
Director
Appointed 28 Nov 2011
Resigned 27 Mar 2019

TRACEY, Peter James

Resigned
St Georges Park, KirkhamPR4 2DZ
Born April 1973
Director
Appointed 02 Mar 2023
Resigned 06 Oct 2025

WALKER, Dianne Gillian Davies

Resigned
St Georges Park, KirkhamPR4 2DZ
Born March 1965
Director
Appointed 04 Aug 2021
Resigned 06 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Matthew Peter Thornton

Ceased
Progress Park, KirkhamPR4 2TZ
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2018

Mrs Janet Thornton

Ceased
Progress Park, KirkhamPR4 2TZ
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

212

Certificate Re Registration Public Limited Company To Private
4 November 2025
CERT10CERT10
Re Registration Memorandum Articles
4 November 2025
MARMAR
Resolution
4 November 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 November 2025
RR02RR02
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Resolution
3 July 2025
RESOLUTIONSResolutions
Memorandum Articles
3 July 2025
MAMA
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Resolution
20 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Resolution
8 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Capital Allotment Shares
14 April 2024
SH01Allotment of Shares
Capital Allotment Shares
14 April 2024
SH01Allotment of Shares
Capital Allotment Shares
14 April 2024
SH01Allotment of Shares
Capital Allotment Shares
14 April 2024
SH01Allotment of Shares
Capital Allotment Shares
14 April 2024
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 April 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
9 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Resolution
14 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Legacy
30 May 2023
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
30 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Resolution
7 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Resolution
4 March 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 December 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Resolution
12 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Change Of Name Notice
8 July 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
21 October 2020
AAAnnual Accounts
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Resolution
11 August 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
30 July 2020
RP04AP01RP04AP01
Resolution
27 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 August 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Resolution
28 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 October 2016
RP04SH01RP04SH01
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Accounts With Accounts Type Interim
2 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Resolution
8 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
8 August 2012
MG01MG01
Accounts With Accounts Type Group
26 July 2012
AAAnnual Accounts
Resolution
5 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Legacy
19 April 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Legacy
10 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
28 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Accounts Balance Sheet
24 November 2011
BSBS
Auditors Statement
24 November 2011
AUDSAUDS
Auditors Report
24 November 2011
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
24 November 2011
CERT7CERT7
Re Registration Memorandum Articles
24 November 2011
MARMAR
Resolution
24 November 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
24 November 2011
RR01RR01
Certificate Change Of Name Company
24 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Resolution
17 November 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
16 November 2011
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
6 October 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Incorporation Company
19 May 2011
NEWINCIncorporation