Background WavePink WaveYellow Wave

IMPACT EDUCATION MULTI ACADEMY TRUST (08529006)

IMPACT EDUCATION MULTI ACADEMY TRUST (08529006) is an active UK company. incorporated on 14 May 2013. with registered office in Huddersfield. The company operates in the Education sector, engaged in primary education and 1 other business activities. IMPACT EDUCATION MULTI ACADEMY TRUST has been registered for 12 years. Current directors include AHMED, Sarah, ARMITAGE, Laura, GREEN, Angela Ann and 4 others.

Company Number
08529006
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 May 2013
Age
12 years
Address
Unit 8 Longbow Close, Huddersfield, HD2 1GQ
Industry Sector
Education
Business Activity
Primary education
Directors
AHMED, Sarah, ARMITAGE, Laura, GREEN, Angela Ann, JACKSON, Tracy Louise, KAYE, Joanne Carolyn, RAFIQ, Kash, SHIRE, Philip Anthony
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT EDUCATION MULTI ACADEMY TRUST

IMPACT EDUCATION MULTI ACADEMY TRUST is an active company incorporated on 14 May 2013 with the registered office located in Huddersfield. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. IMPACT EDUCATION MULTI ACADEMY TRUST was registered 12 years ago.(SIC: 85200, 85310)

Status

active

Active since 12 years ago

Company No

08529006

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 14 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

THE HALIFAX ACADEMY TRUST
From: 12 August 2016To: 22 March 2017
THE HALIFAX ACADEMY
From: 4 November 2014To: 12 August 2016
HALIFAX HIGH
From: 14 May 2013To: 4 November 2014
Contact
Address

Unit 8 Longbow Close Bradley Huddersfield, HD2 1GQ,

Previous Addresses

Unit 12 Longbow Close Bradley Huddersfield HD2 1GQ England
From: 5 February 2020To: 9 August 2022
Halifax High Gibbet Street Halifax West Yorkshire HX2 0BA
From: 14 May 2013To: 5 February 2020
Timeline

93 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jun 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Nov 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Nov 21
Director Left
Mar 22
Owner Exit
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
May 23
Director Left
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
78
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LANSBURY-PALMER, Rhia

Active
Longbow Close, HuddersfieldHD2 1GQ
Secretary
Appointed 30 Oct 2023

AHMED, Sarah

Active
Longbow Close, HuddersfieldHD2 1GQ
Born April 1985
Director
Appointed 09 Dec 2024

ARMITAGE, Laura

Active
Longbow Close, HuddersfieldHD2 1GQ
Born March 1983
Director
Appointed 08 Dec 2025

GREEN, Angela Ann

Active
Longbow Close, HuddersfieldHD2 1GQ
Born April 1980
Director
Appointed 30 May 2024

JACKSON, Tracy Louise

Active
Longbow Close, HuddersfieldHD2 1GQ
Born November 1969
Director
Appointed 30 Oct 2023

KAYE, Joanne Carolyn

Active
Longbow Close, HuddersfieldHD2 1GQ
Born September 1973
Director
Appointed 04 Nov 2019

RAFIQ, Kash

Active
Longbow Close, HuddersfieldHD2 1GQ
Born April 1979
Director
Appointed 09 Dec 2024

SHIRE, Philip Anthony

Active
Longbow Close, HuddersfieldHD2 1GQ
Born April 1950
Director
Appointed 08 Mar 2016

HELLAWELL, Gary

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Secretary
Appointed 01 Jan 2021
Resigned 29 Oct 2023

MAIN, Rachel

Resigned
Gibbet Street, HalifaxHX2 0BA
Secretary
Appointed 15 May 2013
Resigned 31 May 2014

AHMED, Diane Michelle

Resigned
Gibbet Street, HalifaxHX2 0BA
Born October 1965
Director
Appointed 14 May 2013
Resigned 16 Jan 2015

AHMED, Nighet Sultana

Resigned
Gibbet Street, HalifaxHX2 0BA
Born August 1968
Director
Appointed 17 Jun 2014
Resigned 12 Jul 2016

AJAB, Rafead

Resigned
Gibbet Street, HalifaxHX2 0BA
Born March 1972
Director
Appointed 14 May 2013
Resigned 01 Sept 2013

AKHTAR BUTT, Noreen

Resigned
Gibbet Street, HalifaxHX2 0BA
Born September 1972
Director
Appointed 14 May 2013
Resigned 01 Mar 2014

ALI, Akram Ul-Haq

Resigned
Gibbet Street, HalifaxHX2 0BA
Born January 1970
Director
Appointed 14 May 2013
Resigned 22 Oct 2014

AMIN, Mohammed

Resigned
Gibbet Street, HalifaxHX2 0BA
Born November 1963
Director
Appointed 14 May 2013
Resigned 01 Nov 2013

ANNISON, India Lucy

Resigned
Gibbet Street, HalifaxHX2 0BA
Born October 1981
Director
Appointed 22 Oct 2014
Resigned 15 Oct 2018

BEGUM, Surraya Bibi

Resigned
Gibbet Street, HalifaxHX2 0BA
Born November 1967
Director
Appointed 24 Mar 2015
Resigned 15 Oct 2018

BENSON-SMITH, Matthew

Resigned
Gibbet Street, HalifaxHX2 0BA
Born February 1968
Director
Appointed 14 May 2013
Resigned 01 Apr 2016

BOWYER, Lesley Anne

Resigned
Gibbet Street, HalifaxHX2 0BA
Born May 1962
Director
Appointed 01 Jan 2016
Resigned 19 Nov 2017

BROADLEY, Liz

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born March 1961
Director
Appointed 14 Sept 2019
Resigned 31 Jul 2023

BURTON, Martin

Resigned
Gibbet Street, HalifaxHX2 0BA
Born May 1944
Director
Appointed 22 Sept 2015
Resigned 15 Oct 2018

CLARKE, Daniel

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born November 1987
Director
Appointed 21 Sept 2020
Resigned 17 Jun 2022

EASTWOOD, Emma Louise

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born May 1979
Director
Appointed 30 Oct 2023
Resigned 08 Jul 2024

ECCLESTON, John Morgan

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born November 1947
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2025

FAZAL, Saleem Ahmed

Resigned
Gibbet Street, HalifaxHX2 0BA
Born August 1973
Director
Appointed 14 May 2013
Resigned 01 Sept 2013

GILCHRIST, David

Resigned
Gibbet Street, HalifaxHX2 0BA
Born July 1939
Director
Appointed 14 May 2013
Resigned 17 Oct 2015

HIPKISS SPENCER, Carol

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born September 1960
Director
Appointed 16 Dec 2019
Resigned 15 Nov 2021

HUNT, Adrian

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born February 1968
Director
Appointed 21 Sept 2020
Resigned 07 Feb 2022

HUSSAIN, Sabir

Resigned
Gibbet Street, HalifaxHX2 0BA
Born November 1966
Director
Appointed 14 May 2013
Resigned 01 May 2014

IDREES, Muhammed Naveed

Resigned
Gibbet Street, HalifaxHX2 0BA
Born March 1977
Director
Appointed 14 May 2013
Resigned 01 Sept 2013

JARJUE, Joanna

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born December 1993
Director
Appointed 08 Nov 2022
Resigned 09 Dec 2024

KAY, Michael

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born July 1977
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2020

KAYE, Pamela

Resigned
Gibbet Street, HalifaxHX2 0BA
Born September 1957
Director
Appointed 14 May 2013
Resigned 01 Dec 2013

LORD, Ashley

Resigned
Longbow Close, HuddersfieldHD2 1GQ
Born June 1992
Director
Appointed 04 Nov 2019
Resigned 26 Sept 2022

Persons with significant control

10

3 Active
7 Ceased

Mrs Louise Richards

Active
Longbow Close, HuddersfieldHD2 1GQ
Born December 1969

Nature of Control

Significant influence or control as trust
Notified 02 Aug 2023

Mr Andrew Gordon Fisher

Active
Longbow Close, HuddersfieldHD2 1GQ
Born July 1967

Nature of Control

Significant influence or control as trust
Notified 18 Aug 2021

Mrs Nicola Jane Winrow

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born May 1971

Nature of Control

Significant influence or control as trust
Notified 29 Oct 2020
Ceased 01 Apr 2023

Mrs Rabia Hashmi

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born July 1983

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 21 Sept 2020
Ceased 30 May 2022

Dr Mike Reddy

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born February 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Aug 2019
Ceased 31 Oct 2023

Mr David Morgan

Active
Longbow Close, HuddersfieldHD2 1GQ
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Aug 2019

Mr John Carlton Midgley

Ceased
Longbow Close, HuddersfieldHD2 1GQ
Born April 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 31 Aug 2021

Mr David Gilchrist

Ceased
Gibbet Street, HalifaxHX2 0BA
Born July 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 15 Sept 2019

Mr Matthew Benson-Smith

Ceased
Gibbet Street, HalifaxHX2 0BA
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2016
Ceased 28 Jun 2017

Dr Philip Shepherd

Ceased
Gibbet Street, HalifaxHX2 0BA
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
12 September 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
12 September 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Resolution
24 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 March 2017
CC04CC04
Resolution
22 March 2017
RESOLUTIONSResolutions
Miscellaneous
22 March 2017
MISCMISC
Change Of Name Notice
22 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Resolution
12 August 2016
RESOLUTIONSResolutions
Miscellaneous
12 August 2016
MISCMISC
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Change Sail Address Company With New Address
30 December 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
4 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2014
CONNOTConfirmation Statement Notification
Miscellaneous
4 November 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Incorporation Company
14 May 2013
NEWINCIncorporation