Background WavePink WaveYellow Wave

GOOD GROWTH TECHNOLOGY LIMITED (07757607)

GOOD GROWTH TECHNOLOGY LIMITED (07757607) is an active UK company. incorporated on 31 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GOOD GROWTH TECHNOLOGY LIMITED has been registered for 14 years. Current directors include ADAM, Michael Cyril Louis, CLARKSON, Jacob William, HAMMERSLEY, James and 3 others.

Company Number
07757607
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
80-83 Long Lane, London, EC1A 9ET
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADAM, Michael Cyril Louis, CLARKSON, Jacob William, HAMMERSLEY, James, SHAW, Nicholas, Dr, TOPP, Darren Lee, GOOD GROWTH LIMITED
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD GROWTH TECHNOLOGY LIMITED

GOOD GROWTH TECHNOLOGY LIMITED is an active company incorporated on 31 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GOOD GROWTH TECHNOLOGY LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07757607

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

AMIGO TECHNOLOGY LIMITED
From: 4 April 2017To: 9 January 2024
DIGITAL ANIMAL LIMITED
From: 31 August 2011To: 4 April 2017
Contact
Address

80-83 Long Lane London, EC1A 9ET,

Previous Addresses

80 Cheapside London EC2V 6EE England
From: 3 May 2022To: 23 January 2023
11 Staple Inn London WC1V 7QH
From: 30 October 2015To: 3 May 2022
47 Castle Street Reading RG1 7SR
From: 24 May 2013To: 30 October 2015
C/O Wheawill & Sudworth 35 Westgate Huddersfield HD1 1PA United Kingdom
From: 20 September 2011To: 24 May 2013
Studio 20 Fazeley Studios 191 Fazeley Street Birmingham B5 5SE United Kingdom
From: 31 August 2011To: 20 September 2011
Timeline

95 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Left
Aug 12
Director Joined
Oct 12
Share Issue
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Joined
Feb 13
Funding Round
Apr 13
Director Left
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Funding Round
Dec 13
Funding Round
Dec 13
Loan Secured
Dec 13
Director Left
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Loan Cleared
Mar 15
Director Left
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Sept 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Oct 18
Funding Round
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Feb 21
Funding Round
Mar 21
Owner Exit
Jun 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jun 22
Loan Secured
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Loan Secured
May 23
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
29
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ADAM, Michael Cyril Louis

Active
Long Lane, LondonEC1A 9ET
Born February 1961
Director
Appointed 09 Feb 2026

CLARKSON, Jacob William

Active
Long Lane, LondonEC1A 9ET
Born April 1987
Director
Appointed 02 Nov 2016

HAMMERSLEY, James

Active
Long Lane, LondonEC1A 9ET
Born March 1976
Director
Appointed 01 Feb 2026

SHAW, Nicholas, Dr

Active
Long Lane, LondonEC1A 9ET
Born July 1983
Director
Appointed 15 Feb 2023

TOPP, Darren Lee

Active
Long Lane, LondonEC1A 9ET
Born September 1967
Director
Appointed 10 Mar 2026

GOOD GROWTH LIMITED

Active
Long Lane, LondonEC1A 9ET
Corporate director
Appointed 15 Feb 2023

COONEY, Emmie Louise Gynn

Resigned
Long Lane, LondonEC1A 9ET
Secretary
Appointed 15 Feb 2023
Resigned 15 Dec 2025

MH SECRETARIES LIMITED

Resigned
Cheapside, LondonEC2V 6EE
Corporate secretary
Appointed 30 Oct 2015
Resigned 06 Jan 2023

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 09 May 2013
Resigned 09 May 2013

PITSEC LIMITED

Resigned
Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 09 May 2013
Resigned 30 Oct 2015

ABBOTT, Richard David

Resigned
Staple Inn, LondonWC1V 7QH
Born November 1954
Director
Appointed 17 Dec 2014
Resigned 04 Mar 2017

ADAM, Michael Cyril Louis

Resigned
Long Lane, LondonEC1A 9ET
Born February 1961
Director
Appointed 14 Oct 2014
Resigned 08 Mar 2023

ALLEN, Daniel

Resigned
Castle Street, ReadingRG1 7SR
Born May 1964
Director
Appointed 19 Aug 2013
Resigned 27 Nov 2014

BURNELL, Nicholas Moray Mclaren

Resigned
Staple Inn, LondonWC1V 7QH
Born February 1959
Director
Appointed 19 Aug 2013
Resigned 08 Apr 2016

COONEY, Emmie Louise

Resigned
Long Lane, LondonEC1A 9ET
Born March 1985
Director
Appointed 15 Feb 2023
Resigned 12 Feb 2026

DODD, Michael Patrick

Resigned
The Street, LewesBN7 3QB
Born January 1962
Director
Appointed 24 Apr 2014
Resigned 01 Apr 2021

DONOVAN, Paul Michael

Resigned
Castle Street, ReadingRG1 7SR
Born June 1958
Director
Appointed 19 Aug 2013
Resigned 27 Jan 2014

DUKE, Michael John

Resigned
Long Lane, LondonEC1A 9ET
Born January 1988
Director
Appointed 15 Feb 2023
Resigned 30 Sept 2025

GREGORY, Justin

Resigned
Henrietta Street, LondonWC2E 8PS
Born August 1980
Director
Appointed 27 May 2014
Resigned 16 May 2016

GRIFFIN, Ian Richard

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1963
Director
Appointed 29 Mar 2017
Resigned 27 Jul 2020

GULLIFORD, Simon James

Resigned
Staple Inn, LondonWC1V 7QH
Born June 1958
Director
Appointed 12 Sept 2017
Resigned 27 Jul 2020

HEATH, Martin Charles

Resigned
Castle Street, ReadingRG1 7SR
Born March 1958
Director
Appointed 31 Aug 2011
Resigned 23 Dec 2014

HIRCHFIELD, Glenn Fraser

Resigned
Clarence Road, RedhillRH1 6NG
Born March 1961
Director
Appointed 04 Oct 2012
Resigned 07 May 2013

HUMPHREYS, John Anthony

Resigned
Southdown Road, SeafordBN25 4PE
Born August 1946
Director
Appointed 17 Jun 2013
Resigned 31 Jul 2014

HUMPHREYS, John Anthony

Resigned
Southdown Road, SeafordBN25 4PE
Born August 1946
Director
Appointed 04 Oct 2012
Resigned 31 May 2013

KALINKE, Frederic

Resigned
Staple Inn, LondonWC1V 7QH
Born December 1984
Director
Appointed 02 Nov 2016
Resigned 31 Oct 2018

KIBBLE, Matthew

Resigned
191 Fazeley Street, BirminghamB5 5SE
Born April 1979
Director
Appointed 10 Sept 2012
Resigned 17 Feb 2015

LEY, Philip Edward Francis

Resigned
Abbotsbury Close, LondonW14 8EG
Born July 1960
Director
Appointed 16 Sept 2015
Resigned 15 May 2017

MACKLE, Feilim

Resigned
Cheapside, LondonEC2V 6EE
Born July 1967
Director
Appointed 27 Jul 2020
Resigned 06 Jan 2023

MIDDLETON, Peter James

Resigned
Beechwood Road, BeaconsfieldHP9 1HP
Born February 1940
Director
Appointed 04 Oct 2012
Resigned 15 Mar 2014

MOSS, Jarvey Kenneth Jason

Resigned
Cheapside, LondonEC2V 6EE
Born February 1978
Director
Appointed 02 Nov 2016
Resigned 06 Jan 2023

NAVARRO, Edward

Resigned
South Ocean Bl, Florida
Born May 1954
Director
Appointed 20 Jan 2014
Resigned 26 Jun 2014

PEDERSEN, Bo Kieffer

Resigned
Queens Road, Twickenham
Born May 1976
Director
Appointed 11 Feb 2013
Resigned 24 Jun 2013

PETTIFOR, Ian

Resigned
Castle Street, ReadingRG1 7SR
Born October 1960
Director
Appointed 19 Aug 2013
Resigned 31 Oct 2014

SHAW, Nick, Dr

Resigned
Long Lane, LondonEC1A 9ET
Born July 1983
Director
Appointed 09 Feb 2026
Resigned 09 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Long Lane, LondonEC1A 9ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Michael Cyril Louis Adam

Ceased
Staple Inn, LondonWC1V 7QH
Born February 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

176

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 March 2024
CH02Change of Corporate Director Details
Certificate Change Of Name Company
9 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
22 February 2023
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Second Filing Capital Allotment Shares
18 August 2017
RP04SH01RP04SH01
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Resolution
19 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Resolution
4 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Auditors Resignation Limited Company
24 November 2016
AA03AA03
Auditors Resignation Company
8 November 2016
AUDAUD
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
30 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
9 April 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 March 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2015
SH03Return of Purchase of Own Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Second Filing Of Form With Form Type
20 January 2015
RP04RP04
Second Filing Of Form With Form Type
20 January 2015
RP04RP04
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Resolution
2 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Move Registers To Sail Company
3 September 2013
AD03Change of Location of Company Records
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Move Registers To Sail Company
2 September 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Sail Address Company
2 September 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 May 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
24 May 2013
AP04Appointment of Corporate Secretary
Resolution
1 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Resolution
13 December 2012
RESOLUTIONSResolutions
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
4 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Incorporation Company
31 August 2011
NEWINCIncorporation