Background WavePink WaveYellow Wave

LEARNING MATTERS TRUST LTD. (07693870)

LEARNING MATTERS TRUST LTD. (07693870) is an active UK company. incorporated on 5 July 2011. with registered office in Houghton Le Spring. The company operates in the Education sector, engaged in general secondary education. LEARNING MATTERS TRUST LTD. has been registered for 14 years. Current directors include ATKINSON, Mark, CONNOR, Martin, DEVLIN, Colin David and 7 others.

Company Number
07693870
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2011
Age
14 years
Address
Kepier, Houghton Le Spring, DH4 5BH
Industry Sector
Education
Business Activity
General secondary education
Directors
ATKINSON, Mark, CONNOR, Martin, DEVLIN, Colin David, FORSYTH, Steven Paul, FULLER, Georgina Mary, HALL, Lauren, HOUGHTON, Neil, SLASSOR, Andrew, WARBURTON, Mary, WELCH, Katherine Margaret
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING MATTERS TRUST LTD.

LEARNING MATTERS TRUST LTD. is an active company incorporated on 5 July 2011 with the registered office located in Houghton Le Spring. The company operates in the Education sector, specifically engaged in general secondary education. LEARNING MATTERS TRUST LTD. was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07693870

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 30/11

Overdue

6 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 16 May 2024 (1 year ago)
Period: 1 September 2023 - 30 November 2023(4 months)
Type: Full Accounts

Next Due

Due by 31 August 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 3 July 2023 (2 years ago)

Next Due

Due by 14 July 2024
For period ending 30 June 2024

Previous Company Names

HOUGHTON KEPIER SPORTS COLLEGE ACADEMY TRUST
From: 5 July 2011To: 12 June 2017
Contact
Address

Kepier Dairy Lane Houghton Le Spring, DH4 5BH,

Previous Addresses

, Houghton Kepier Sports College Academy Trust Dairy Lane, Houghton Le Spring, Tyne and Wear, DH4 5BH
From: 5 July 2011To: 4 July 2018
Timeline

79 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Sept 18
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Mar 22
Director Left
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
64
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

YOUNGHUSBAND, Sonia

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Secretary
Appointed 01 Nov 2023

ATKINSON, Mark

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born August 1978
Director
Appointed 06 Oct 2020

CONNOR, Martin

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born June 1967
Director
Appointed 24 May 2017

DEVLIN, Colin David

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born October 1974
Director
Appointed 01 Sept 2023

FORSYTH, Steven Paul

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born June 1985
Director
Appointed 10 Feb 2016

FULLER, Georgina Mary

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born January 1973
Director
Appointed 01 Sept 2022

HALL, Lauren

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born September 1992
Director
Appointed 14 Dec 2021

HOUGHTON, Neil

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born December 1982
Director
Appointed 19 Jun 2019

SLASSOR, Andrew

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born November 1961
Director
Appointed 05 Jul 2011

WARBURTON, Mary

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born April 1954
Director
Appointed 27 Mar 2023

WELCH, Katherine Margaret

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born March 1958
Director
Appointed 12 Jul 2022

FORSTER, Judith

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Secretary
Appointed 22 Jun 2018
Resigned 06 Oct 2020

FORSTER, Judith Ann

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Secretary
Appointed 01 Sept 2015
Resigned 24 May 2017

HANNANT, Tina

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Secretary
Appointed 05 Jul 2011
Resigned 28 Aug 2014

SLATER, Melanie

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Secretary
Appointed 24 May 2017
Resigned 22 Jun 2018

STOBBART, Christine

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Secretary
Appointed 06 Oct 2020
Resigned 31 Oct 2023

AFSAHI, Kathryn Ruth

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born August 1969
Director
Appointed 10 Feb 2016
Resigned 01 Jun 2019

AMBRIDGE, David

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born October 1977
Director
Appointed 24 May 2017
Resigned 30 Apr 2018

ASHTON, Nicola Jane

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born June 1968
Director
Appointed 05 Jul 2011
Resigned 31 Aug 2023

BOOTH, Victoria

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born March 1980
Director
Appointed 06 Jul 2011
Resigned 03 Jun 2015

BRODIE, Mark William

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born July 1988
Director
Appointed 26 Nov 2014
Resigned 26 May 2016

CARTER-SMITH, Stephanie Ann

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born February 1968
Director
Appointed 21 Jun 2018
Resigned 31 May 2019

COLLINS, Peter Donald Bruce, Dr

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born January 1939
Director
Appointed 05 Jul 2011
Resigned 17 Jun 2014

COWEN, Elaine

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born February 1959
Director
Appointed 24 May 2017
Resigned 19 Jan 2018

COYLES, Wendy

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born September 1974
Director
Appointed 01 Feb 2012
Resigned 15 May 2015

FAGAN, John

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born May 1956
Director
Appointed 05 Jul 2011
Resigned 14 Nov 2017

FENWICK, Gemma

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born September 1979
Director
Appointed 31 Jan 2017
Resigned 07 Mar 2022

GARLAND, Deborah

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born April 1971
Director
Appointed 06 Nov 2013
Resigned 06 Oct 2020

GREEN, Ian

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born January 1967
Director
Appointed 05 Jul 2011
Resigned 22 Oct 2014

HARNETT, Lee

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born November 1979
Director
Appointed 25 May 2016
Resigned 13 Oct 2020

HIND, Keith

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born September 1969
Director
Appointed 21 Jan 2015
Resigned 06 Oct 2020

JOHNSON, Andrea

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born May 1968
Director
Appointed 17 Jan 2013
Resigned 20 Jun 2014

JONES, Andrew John

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born October 1973
Director
Appointed 24 May 2017
Resigned 10 Jan 2018

KING, James Terrence

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born May 1963
Director
Appointed 05 Jul 2011
Resigned 18 Oct 2016

LONGFORD, Karina

Resigned
Dairy Lane, Houghton Le SpringDH4 5BH
Born August 1969
Director
Appointed 01 Feb 2012
Resigned 18 Oct 2016

Persons with significant control

10

3 Active
7 Ceased

Mr Gary Wallace

Active
Kepier Academy, Houghton Le SpringDH4 5BH
Born August 1991

Nature of Control

Significant influence or control
Notified 25 Mar 2022

Mr Keith Hind

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Oct 2020

Mr Jim Clark

Active
Dairy Lane, Houghton Le SpringDH4 5BH
Born May 1956

Nature of Control

Significant influence or control
Notified 24 Jun 2019

Mr Kenneth Tonge

Ceased
Dairy Lane, Houghton Le SpringDH4 5BH
Born April 1952

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 23 Mar 2022

Mr Martin John Connor

Ceased
Dairy Lane, Houghton Le SpringDH4 5BH
Born June 1957

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 May 2017
Ceased 06 Oct 2020

Mr Kenneth Tonge

Ceased
Dairy Lane, Houghton Le SpringDH4 5BH
Born April 1952

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 May 2017
Ceased 26 Apr 2018

Mrs Sandra Wilkinson

Ceased
Dairy Lane, Houghton Le SpringDH4 5BH
Born November 1949

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 24 May 2017
Ceased 13 Sept 2017

Mrs Deborah Garland

Ceased
Dairy Lane, Houghton Le SpringDH4 5BH
Born April 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017

Karina Longford

Ceased
Dairy Lane, Houghton Le SpringDH4 5BH
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017

Mr Keith James Stout

Ceased
Dairy Lane, Houghton Le SpringDH4 5BH
Born July 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

137

Gazette Notice Voluntary
22 October 2024
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
17 October 2024
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
11 October 2024
DS01DS01
Dissolved Compulsory Strike Off Suspended
27 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Memorandum Articles
2 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 July 2018
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
5 July 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Resolution
12 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Move Registers To Sail Company
31 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2011
NEWINCIncorporation