Background WavePink WaveYellow Wave

IRIS WORLDWIDE HOLDINGS LIMITED (08144559)

IRIS WORLDWIDE HOLDINGS LIMITED (08144559) is an active UK company. incorporated on 16 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. IRIS WORLDWIDE HOLDINGS LIMITED has been registered for 13 years. Current directors include KEE, Minsoo, Mr., KIM, Honggun, KIM, Tai Hai and 3 others.

Company Number
08144559
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
Third Floor, London, EC4R 1BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
KEE, Minsoo, Mr., KIM, Honggun, KIM, Tai Hai, MILLNER, Ian Richard, PARK, Daehoon, Mr., SHIN, Jaeho, Mr.
SIC Codes
73110, 82990, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRIS WORLDWIDE HOLDINGS LIMITED

IRIS WORLDWIDE HOLDINGS LIMITED is an active company incorporated on 16 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. IRIS WORLDWIDE HOLDINGS LIMITED was registered 13 years ago.(SIC: 73110, 82990, 90030)

Status

active

Active since 13 years ago

Company No

08144559

LTD Company

Age

13 Years

Incorporated 16 July 2012

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 22 September 2025 (6 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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

AGHOCO 1120 LIMITED
From: 16 July 2012To: 22 October 2012
Contact
Address

Third Floor 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

185 Park Street London SE1 9DY
From: 15 October 2012To: 22 August 2018
, 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom
From: 16 July 2012To: 15 October 2012
Timeline

93 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Capital Update
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Joined
Dec 12
Capital Reduction
Jan 13
Funding Round
Jan 13
Share Buyback
Jan 13
Share Buyback
Apr 13
Capital Reduction
May 13
Funding Round
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Capital Reduction
Sept 13
Capital Reduction
Sept 13
Funding Round
Sept 13
Share Buyback
Sept 13
Share Buyback
Sept 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
May 14
Share Buyback
May 14
Funding Round
May 14
Funding Round
Aug 14
Capital Reduction
Aug 14
Share Buyback
Sept 14
Capital Reduction
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Share Buyback
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Capital Reduction
Feb 15
Share Buyback
Feb 15
Funding Round
Feb 15
Share Issue
Mar 15
Funding Round
Mar 15
Capital Reduction
Feb 16
Share Buyback
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Feb 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Nov 25
42
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

KEE, Minsoo, Mr.

Active
10 Queen Street Place, LondonEC4R 1BE
Born March 1970
Director
Appointed 01 Jan 2025

KIM, Honggun

Active
10 Queen Street Place, LondonEC4R 1BE
Born October 1984
Director
Appointed 04 Nov 2025

KIM, Tai Hai

Active
222 Itaewon-Ro, Yongsan-Gu, Seoul04404
Born November 1969
Director
Appointed 08 Dec 2023

MILLNER, Ian Richard

Active
10 Queen Street Place, LondonEC4R 1BE
Born November 1969
Director
Appointed 20 Sept 2012

PARK, Daehoon, Mr.

Active
Itaewon-Ro 222, Yongsan-Gu, Seoul04404
Born September 1975
Director
Appointed 01 Jan 2025

SHIN, Jaeho, Mr.

Active
10 Queen Street Place, LondonEC4R 1BE
Born August 1970
Director
Appointed 24 Mar 2020

HAMMOND, Fiona

Resigned
Park Street, LondonSE1 9DY
Secretary
Appointed 05 Dec 2012
Resigned 31 Aug 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Jul 2012
Resigned 29 Jan 2013

BAEK, Hoon

Resigned
The Crane Building, LondonSE1 0NZ
Born December 1965
Director
Appointed 30 Jan 2015
Resigned 01 Aug 2018

BAINSFAIR, Paul Jeffrey

Resigned
Park Street, LondonSE1 9DY
Born January 1953
Director
Appointed 20 Sept 2012
Resigned 31 Dec 2014

BELL, Stephen Alan

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 24 Mar 2020
Resigned 30 Jun 2023

BOUGHTON, Oliver Estanislao George

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1982
Director
Appointed 24 Mar 2020
Resigned 30 Sept 2022

BROWN, David

Resigned
Locust Street, Des MoinesIA 50309
Born July 1966
Director
Appointed 20 Sept 2012
Resigned 30 Jan 2015

HARGREAVES, Simon John

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born January 1963
Director
Appointed 20 Sept 2012
Resigned 24 Mar 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 16 Jul 2012
Resigned 20 Sept 2012

KIM, Cheon Soo

Resigned
736-1 Hannam-Dong, Seoul
Born December 1963
Director
Appointed 30 Jan 2015
Resigned 05 Apr 2016

KIM, Hyung Koo

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born September 1970
Director
Appointed 14 Dec 2020
Resigned 31 Dec 2024

KIM, Jong Hyun

Resigned
222 Itaewon-Ro Yongsan-Gu, Seoul
Born July 1966
Director
Appointed 01 Aug 2018
Resigned 26 Jan 2022

KIM, Seok Pil

Resigned
Gangnam-Gu, Seoul06294
Born September 1960
Director
Appointed 05 Apr 2016
Resigned 01 Aug 2018

LEE, Hwa Jun

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1972
Director
Appointed 01 Feb 2023
Resigned 31 Dec 2024

LEE, Taewon

Resigned
222 Itawon-Ro Yongsan-Gu, Seoul
Born July 1969
Director
Appointed 01 Aug 2018
Resigned 14 Dec 2020

PARK, Chan Hyoung

Resigned
736-1 Hannam-Dong, Seoul
Born October 1959
Director
Appointed 30 Jan 2015
Resigned 24 Mar 2020

PARK, Sunghyeuck

Resigned
Crane Building, LondonSE1 0NZ
Born June 1968
Director
Appointed 05 Apr 2016
Resigned 08 Dec 2023

RA, Sungchan Chan

Resigned
The Crane Building, LondonSE1 0NZ
Born September 1965
Director
Appointed 30 Jan 2015
Resigned 05 Apr 2016

REYNOLDS, Sean

Resigned
Park Street, LondonSE1 9DY
Born October 1972
Director
Appointed 20 Sept 2012
Resigned 30 Jan 2015

SHANLEY, Stewart Charles

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born May 1969
Director
Appointed 03 Oct 2012
Resigned 24 Mar 2020

SO, Byung Hoon

Resigned
Lavington Street, LondonSE1 0NZ
Born January 1970
Director
Appointed 26 Jan 2022
Resigned 01 Feb 2023

ZIESER, John Stanley

Resigned
Locust Street, Des MoinesIA 50309
Born July 1959
Director
Appointed 20 Sept 2012
Resigned 30 Jan 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 16 Jul 2012
Resigned 20 Sept 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Jul 2012
Resigned 20 Sept 2012
Fundings
Financials
Latest Activities

Filing History

178

Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
2 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Legacy
3 September 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
20 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 August 2016
AR01AR01
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Capital Return Purchase Own Shares
2 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 February 2016
SH06Cancellation of Shares
Second Filing Of Form With Form Type Made Up Date
16 February 2016
RP04RP04
Auditors Resignation Company
4 December 2015
AUDAUD
Auditors Resignation Company
24 November 2015
AUDAUD
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Capital Name Of Class Of Shares
14 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2015
SH10Notice of Particulars of Variation
Resolution
3 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Capital Cancellation Shares
19 February 2015
SH06Cancellation of Shares
Resolution
19 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 February 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Capital Cancellation Shares
11 February 2015
SH06Cancellation of Shares
Capital Cancellation Shares
11 February 2015
SH06Cancellation of Shares
Resolution
11 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 February 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Capital Return Purchase Own Shares
3 September 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 August 2014
SH06Cancellation of Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Group
7 August 2014
AAAnnual Accounts
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Resolution
14 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
14 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 November 2013
SH06Cancellation of Shares
Resolution
19 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 November 2013
SH03Return of Purchase of Own Shares
Resolution
17 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Cancellation Shares
12 September 2013
SH06Cancellation of Shares
Capital Cancellation Shares
12 September 2013
SH06Cancellation of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
12 September 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 September 2013
SH03Return of Purchase of Own Shares
Resolution
20 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
2 May 2013
SH06Cancellation of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 April 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Capital Return Purchase Own Shares
30 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 January 2013
SH06Cancellation of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Resolution
2 January 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Capital Cancellation Shares
3 December 2012
SH06Cancellation of Shares
Resolution
3 December 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 December 2012
SH03Return of Purchase of Own Shares
Resolution
30 November 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
29 November 2012
RP04RP04
Second Filing Of Form With Form Type
23 November 2012
RP04RP04
Capital Variation Of Rights Attached To Shares
5 November 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2012
SH01Allotment of Shares
Resolution
5 November 2012
RESOLUTIONSResolutions
Resolution
5 November 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
29 October 2012
RESOLUTIONSResolutions
Legacy
26 October 2012
SH20SH20
Legacy
26 October 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 October 2012
SH19Statement of Capital
Resolution
26 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Resolution
26 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
22 October 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Resolution
16 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2012
NEWINCIncorporation