Background WavePink WaveYellow Wave

NANOSYNTH GROUP PLC (09109008)

NANOSYNTH GROUP PLC (09109008) is a administration UK company. incorporated on 1 July 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NANOSYNTH GROUP PLC has been registered for 11 years. Current directors include CAVE, Gareth Wynn Vaughan, GRAY, Peter James, SARTAIN, Felicity Kate.

Company Number
09109008
Status
administration
Type
plc
Incorporated
1 July 2014
Age
11 years
Address
3 Field Court, London, WC1R 5EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAVE, Gareth Wynn Vaughan, GRAY, Peter James, SARTAIN, Felicity Kate
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NANOSYNTH GROUP PLC

NANOSYNTH GROUP PLC is an administration company incorporated on 1 July 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NANOSYNTH GROUP PLC was registered 11 years ago.(SIC: 70100)

Status

administration

Active since 11 years ago

Company No

09109008

PLC Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 July 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 July 2023 (2 years ago)
Submitted on 18 August 2023 (2 years ago)

Next Due

Due by 15 July 2024
For period ending 1 July 2024

Previous Company Names

REMOTE MONITORED SYSTEMS PLC
From: 12 September 2018To: 18 August 2021
STRAT AERO PLC
From: 21 August 2014To: 12 September 2018
STRAT AERO LIMITED
From: 1 July 2014To: 21 August 2014
Contact
Address

3 Field Court Gray's Inn London, WC1R 5EF,

Previous Addresses

Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England
From: 15 February 2024To: 24 June 2024
27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 23 December 2019To: 15 February 2024
Tintagel House London Road Kelvedon Colchester CO5 9BP England
From: 18 October 2017To: 23 December 2019
The Beehive City Place Gatwick Airport West Sussex RH6 0PA
From: 15 July 2014To: 18 October 2017
200 Strand London WC2R 1DJ United Kingdom
From: 1 July 2014To: 15 July 2014
Timeline

116 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Jan 15
Funding Round
May 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Director Left
Jul 16
Funding Round
Aug 16
Loan Secured
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Share Issue
Dec 17
Share Issue
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Loan Cleared
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Sept 18
Share Issue
Sept 18
Funding Round
Jan 19
Funding Round
Aug 19
New Owner
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Apr 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Left
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Share Issue
Nov 20
Funding Round
Nov 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Funding Round
Jan 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Aug 23
74
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CAVE, Gareth Wynn Vaughan

Active
Eastcastle Street, LondonW1W 8DH
Born August 1974
Director
Appointed 19 Apr 2021

GRAY, Peter James

Active
Gray's Inn, LondonWC1R 5EF
Born January 1961
Director
Appointed 30 Jun 2022

SARTAIN, Felicity Kate

Active
Eastcastle Street, LondonW1W 8DH
Born March 1980
Director
Appointed 19 Apr 2021

LOTT, Norman Alec Charles

Resigned
City Place, GatwickRH6 0PA
Secretary
Appointed 21 Aug 2014
Resigned 01 Nov 2014

STRUNKS, Christina Susan

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 17 Mar 2022
Resigned 20 Jul 2022

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Feb 2018
Resigned 17 Mar 2022

HEYTESBURY CORPORATE LLP

Resigned
Charles Street, LondonW1J 5EL
Corporate secretary
Appointed 01 Oct 2014
Resigned 01 Feb 2018

MSP CORPORATE SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 20 Jul 2022
Resigned 05 Apr 2024

BROWN, Trevor Edward

Resigned
London Road, ColchesterCO5 9BP
Born June 1946
Director
Appointed 20 Dec 2017
Resigned 23 Feb 2021

BURTON, Nigel John, Dr

Resigned
Barnsbury Terrace, LondonN1 1JH
Born February 1958
Director
Appointed 12 Jan 2018
Resigned 10 Jul 2020

CLARKE, Richard John George

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1955
Director
Appointed 11 Jan 2021
Resigned 07 Apr 2023

DEMPSEY, Gerard

Resigned
London Road, ColchesterCO5 9BP
Born September 1962
Director
Appointed 13 Sept 2015
Resigned 12 Jan 2018

DUFFIN, Mark

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1967
Director
Appointed 01 Sept 2021
Resigned 28 Jul 2023

DUNLEAVY, Tony

Resigned
City Place, Gatwick AirportRH6 0PA
Born February 1962
Director
Appointed 23 Sept 2015
Resigned 30 Mar 2016

KUENZEL, Gregory

Resigned
City Place, Gatwick AirportRH6 0PA
Born August 1971
Director
Appointed 17 Nov 2014
Resigned 07 Jul 2016

LEGGE, Antony Fabian

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1968
Director
Appointed 11 Jan 2021
Resigned 08 Nov 2021

MCLURE, Iain Fleming

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born February 1958
Director
Appointed 04 Apr 2016
Resigned 29 Jan 2018

O'CONNELL, Daniel Gerard

Resigned
Strand, LondonWC2R 1DJ
Born October 1963
Director
Appointed 01 Jul 2014
Resigned 01 Jul 2014

PECK, Graham Douglas Grindell

Resigned
London Road, ColchesterCO5 9BP
Born December 1944
Director
Appointed 01 Jul 2014
Resigned 29 Jan 2018

PECK, Russell Maurice

Resigned
City Place, Gatwick AirportRH6 0PA
Born February 1947
Director
Appointed 01 Jul 2014
Resigned 23 Sept 2015

RICHARDSON, John Charles

Resigned
Eastcastle Street, LondonW1W 8DH
Born November 1959
Director
Appointed 10 Jul 2020
Resigned 01 Nov 2021

RYAN, Paul Benedict

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1967
Director
Appointed 28 Aug 2015
Resigned 08 Jan 2021

SALLUZZO, Robert James

Resigned
City Place, Gatwick AirportRH6 0PA
Born July 1947
Director
Appointed 01 Jul 2014
Resigned 23 Sept 2015

STEDMAN, Andrew John Christian

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1979
Director
Appointed 30 Jun 2022
Resigned 30 Aug 2023

VERGOPOULOS, Alexander Stephen

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1971
Director
Appointed 18 Jan 2021
Resigned 19 Feb 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Trevor Brown

Ceased
Eastcastle Street, LondonW1W 8DH
Born June 1946

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

188

Liquidation In Administration Progress Report
20 January 2026
AM10AM10
Liquidation In Administration Progress Report
22 July 2025
AM10AM10
Liquidation In Administration Extension Of Period
17 June 2025
AM19AM19
Liquidation In Administration Progress Report
20 January 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
28 August 2024
AM06AM06
Liquidation In Administration Proposals
21 August 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 June 2024
AM01AM01
Gazette Filings Brought Up To Date
23 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Resolution
29 July 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Resolution
28 August 2021
RESOLUTIONSResolutions
Resolution
18 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
30 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Resolution
29 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 September 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Allotment Shares
8 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
8 March 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 November 2017
RESOLUTIONSResolutions
Memorandum Articles
14 November 2017
MAMA
Change Sail Address Company With Old Address New Address
18 October 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Resolution
4 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
6 March 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Memorandum Articles
9 September 2016
MAMA
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Resolution
8 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
30 October 2014
AP04Appointment of Corporate Secretary
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Accounts Balance Sheet
21 August 2014
BSBS
Auditors Report
21 August 2014
AUDRAUDR
Auditors Statement
21 August 2014
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
21 August 2014
CERT5CERT5
Re Registration Memorandum Articles
21 August 2014
MARMAR
Resolution
21 August 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
21 August 2014
RR01RR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Incorporation Company
1 July 2014
NEWINCIncorporation