Background WavePink WaveYellow Wave

CYTORA LIMITED (08229538)

CYTORA LIMITED (08229538) is an active UK company. incorporated on 26 September 2012. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CYTORA LIMITED has been registered for 13 years. Current directors include BUDACK, Michael Scott, Mr., SMITH, Brittany Ann, Ms..

Company Number
08229538
Status
active
Type
ltd
Incorporated
26 September 2012
Age
13 years
Address
Suite 2, Ground Floor, Brighton, BN1 4FU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUDACK, Michael Scott, Mr., SMITH, Brittany Ann, Ms.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYTORA LIMITED

CYTORA LIMITED is an active company incorporated on 26 September 2012 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CYTORA LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08229538

LTD Company

Age

13 Years

Incorporated 26 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

BISOMOTION LTD
From: 26 September 2012To: 2 August 2013
Contact
Address

Suite 2, Ground Floor Lanchester House, Trafalgar Place Brighton, BN1 4FU,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB England
From: 1 May 2020To: 19 September 2025
9 Dallington Street London EC1V 0LN England
From: 20 June 2018To: 1 May 2020
9 Dallington 9 Dallington Street London EC1V 8BH England
From: 26 March 2018To: 20 June 2018
71 Central Street London EC1V 8AB United Kingdom
From: 24 October 2017To: 26 March 2018
Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom
From: 12 September 2017To: 24 October 2017
71 Central Street London EC1V 8AB United Kingdom
From: 18 August 2017To: 12 September 2017
71 71 Central Street London EC1V 8AB England
From: 14 August 2017To: 18 August 2017
Cooper House 3P1 2 Michael Road London SW6 2AD
From: 3 June 2015To: 14 August 2017
18 Berwyn Road London SE24 9BD
From: 26 September 2012To: 3 June 2015
Timeline

89 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Nov 13
Share Issue
Feb 14
Funding Round
Mar 14
Director Joined
Mar 14
Share Issue
Jul 14
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Share Issue
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Dec 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Left
Jan 22
Funding Round
Jan 22
Funding Round
Jan 23
Loan Secured
Oct 24
Funding Round
Nov 24
Loan Cleared
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Share Issue
Dec 25
Share Issue
Dec 25
Funding Round
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
34
Funding
37
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

COHAN, JR., Richard Carlton, Mr.

Active
320 N. Sangamon Street, Chicago60607
Secretary
Appointed 10 Sept 2025

BUDACK, Michael Scott, Mr.

Active
320 N. Sangamon Street, Chicago60607
Born June 1972
Director
Appointed 10 Sept 2025

SMITH, Brittany Ann, Ms.

Active
320 N. Sangamon Street, Chicago60607
Born June 1978
Director
Appointed 10 Sept 2025

TAMIZ, Sam

Resigned
Trocette Mansions, LondonSE1 3UQ
Secretary
Appointed 26 Sept 2012
Resigned 05 Sept 2013

CHEUNG, Carol

Resigned
Charles Babbage Road, CambridgeCB3 0GT
Born September 1979
Director
Appointed 02 Jul 2019
Resigned 08 Dec 2021

CZAPIEWSKI, Andrzej Josef

Resigned
Dallington Street, LondonEC1V 0LN
Born March 1987
Director
Appointed 05 Jun 2018
Resigned 26 Sept 2018

CZAPIEWSKI, Andrzej Josef

Resigned
Central Street, LondonEC1V 8AB
Born March 1987
Director
Appointed 26 Jul 2013
Resigned 25 Feb 2018

FONG, Lyle Jenjung

Resigned
Broadwick Street, LondonW1F 8JB
Born June 1974
Director
Appointed 30 Apr 2019
Resigned 10 Sept 2025

FORSTER, Paul Hay

Resigned
Bridge Street, KingtonHR5 3DJ
Born November 1964
Director
Appointed 06 Mar 2014
Resigned 10 Sept 2025

GIBSON, Richard Stanley

Resigned
Hook Heath Road, WokingGU22 0DT
Born September 1973
Director
Appointed 22 Dec 2016
Resigned 30 Jun 2020

GIOMETTI, Brian, Mr.

Resigned
Lanchester House, Trafalgar Place, BrightonBN1 4FU
Born December 1986
Director
Appointed 31 Oct 2025
Resigned 24 Nov 2025

GLEN, Martin John

Resigned
Lower Grosvenor Place, LondonSW1W 0EX
Born December 1963
Director
Appointed 21 Dec 2016
Resigned 02 Jul 2019

HARTLEY, Richard Gerald

Resigned
Bridge Street, KingtonHR5 3DJ
Born August 1987
Director
Appointed 26 Jul 2013
Resigned 10 Sept 2025

SHAPPARD, Ben, Mr.

Resigned
Lanchester House, Trafalgar Place, BrightonBN1 4FU
Born July 1999
Director
Appointed 31 Oct 2025
Resigned 24 Nov 2025

WALLACE, Joshua

Resigned
9 Dallington Street, LondonEC1V 8BH
Born August 1988
Director
Appointed 17 Apr 2018
Resigned 05 Jun 2018

WALLACE, Joshua

Resigned
Central Street, LondonEC1V 8AB
Born August 1988
Director
Appointed 14 Aug 2017
Resigned 23 Oct 2017

WALLACE, Joshua

Resigned
Berwyn Road, LondonSE24 9BD
Born August 1988
Director
Appointed 26 Sept 2012
Resigned 21 Dec 2016

WIENER, Aeneas

Resigned
Bridge Street, KingtonHR5 3DJ
Born December 1985
Director
Appointed 26 Sept 2018
Resigned 10 Sept 2025

WIENER, Aeneas

Resigned
9 Dallington Street, LondonEC1V 8BH
Born December 1985
Director
Appointed 25 Feb 2018
Resigned 17 Apr 2018

WIENER, Aeneas, Dr

Resigned
Central Street, LondonEC1V 8AB
Born December 1985
Director
Appointed 14 Aug 2017
Resigned 23 Nov 2017

WIENER, Aeneas

Resigned
2 Michael Road, LondonSW6 2AD
Born December 1985
Director
Appointed 05 Sept 2013
Resigned 21 Dec 2016

PARKWALK ADVISORS LTD

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 02 Jul 2019
Resigned 10 Sept 2025

Persons with significant control

9

1 Active
8 Ceased
Lanchester House, BrightonBN1 4FU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2026

Mr. Allen Russell Thorpe

Ceased
2 Canalside Walk, LondonW2 1DG
Born January 1971

Nature of Control

Significant influence or control
Notified 07 Oct 2025
Ceased 12 Jan 2026

Mr. Philip Ulfsson Hammarskjold

Ceased
2 Canalside Walk, LondonW2 1DG
Born February 1965

Nature of Control

Significant influence or control
Notified 10 Sept 2025
Ceased 12 Jan 2026

Mr. Patrick John Healy

Ceased
2 Canalside Walk, LondonW2 1DG
Born December 1966

Nature of Control

Significant influence or control
Notified 10 Sept 2025
Ceased 12 Jan 2026

Mr. David Randolph Tunnell

Ceased
2 Canalside Walk, LondonW2 1DG
Born May 1970

Nature of Control

Significant influence or control
Notified 10 Sept 2025
Ceased 12 Jan 2026

Mr Richard Gerald Hartley

Ceased
Dallington Street, LondonEC1V 0LN
Born August 1987

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Aug 2017
Ceased 27 Sept 2017

Mr Joshua Wallace

Ceased
Dallington Street, LondonEC1V 0LN
Born August 1988

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Aug 2017
Ceased 27 Sept 2017

Mr Aeneas Wiener

Ceased
Dallington Street, LondonEC1V 0LN
Born December 1985

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Aug 2017
Ceased 27 Sept 2017

Mr Andrzej Josef Czapiewski

Ceased
2 Michael Road, LondonSW6 2AD
Born March 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

164

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 December 2025
RESOLUTIONSResolutions
Resolution
21 December 2025
RESOLUTIONSResolutions
Memorandum Articles
15 December 2025
MAMA
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Memorandum Articles
15 December 2025
MAMA
Capital Alter Shares Consolidation
9 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 December 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2025
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
8 October 2025
SH10Notice of Particulars of Variation
Resolution
30 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 June 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Resolution
22 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Auditors Resignation Company
4 November 2020
AUDAUD
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 October 2019
SH08Notice of Name/Rights of Class of Shares
Change Corporate Director Company With Change Date
16 July 2019
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
4 July 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Resolution
9 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
29 April 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
19 April 2018
AAMDAAMD
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Resolution
29 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Resolution
15 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
26 April 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
25 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Capital Alter Shares Subdivision
1 August 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Resolution
12 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
26 February 2014
RP04RP04
Change Account Reference Date Company Current Extended
13 February 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
4 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Resolution
12 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 September 2012
NEWINCIncorporation