Background WavePink WaveYellow Wave

WESTRIDGE PRODUCTIVITY LTD (09141630)

WESTRIDGE PRODUCTIVITY LTD (09141630) is an active UK company. incorporated on 22 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. WESTRIDGE PRODUCTIVITY LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09141630
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTRIDGE PRODUCTIVITY LTD

WESTRIDGE PRODUCTIVITY LTD is an active company incorporated on 22 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. WESTRIDGE PRODUCTIVITY LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09141630

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

73 Collage Street Grimsby DN35 8BN United Kingdom
From: 18 September 2025To: 17 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 26 January 2024To: 18 September 2025
50 Scarisbrick New Road Southport PR8 6PF United Kingdom
From: 18 November 2021To: 26 January 2024
10 Holylake Drive Immingham DN40 2LD United Kingdom
From: 3 December 2020To: 18 November 2021
5 Manor House Road Newcastle NE2 2LU United Kingdom
From: 18 September 2020To: 3 December 2020
17 Bidford Road Leicester LE3 3AE United Kingdom
From: 12 February 2020To: 18 September 2020
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 21 January 2019To: 12 February 2020
12 Exeter Road Harrow HA2 9PP United Kingdom
From: 20 November 2018To: 21 January 2019
7 Winding Mill North Brierley Hill DY5 2LN England
From: 11 June 2018To: 20 November 2018
1 Cherry Grove Uxbridge UB8 3ET United Kingdom
From: 12 April 2017To: 11 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 March 2017To: 12 April 2017
2 China Farm Barn, Plough Lane Upper Harbledown Canterbury CT2 9AR United Kingdom
From: 10 August 2016To: 23 March 2017
4 Granville Crescent Radcliffe-on-Trent Nottingham NG12 2EF United Kingdom
From: 19 April 2016To: 10 August 2016
15 Millbank Close Hart Hartlepool TS27 3BT United Kingdom
From: 15 December 2015To: 19 April 2016
21 Kirkstall Close Plymouth PL2 2SD United Kingdom
From: 1 December 2015To: 15 December 2015
371 Fosse Road South Leicester LE3 1BW United Kingdom
From: 5 August 2015To: 1 December 2015
85 Estella Road Portsmouth PO2 7SH
From: 28 April 2015To: 5 August 2015
Flat 5 Emmanuel Court 3 Magdalene Gardens London N20 0AF United Kingdom
From: 11 February 2015To: 28 April 2015
3 Magdalene Gardens London N20 0AF United Kingdom
From: 3 February 2015To: 11 February 2015
9 Bannister Close Greenford UB6 0SW United Kingdom
From: 5 November 2014To: 3 February 2015
Sterts Barn Hemerdon Plymouth PL7 5BT United Kingdom
From: 9 September 2014To: 5 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 July 2014To: 9 September 2014
Timeline

69 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
42
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

AILINCUTEI, Florin

Resigned
Cherry Grove, UxbridgeUB8 3ET
Born September 1972
Director
Appointed 06 Apr 2017
Resigned 05 Apr 2018

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 26 Jan 2024
Resigned 27 May 2025

BLYTH, Carl

Resigned
Hemerdon, PlymouthPL7 5BT
Born January 1979
Director
Appointed 21 Aug 2014
Resigned 22 Oct 2014

BUTCHER, Joshua

Resigned
LeicesterLE3 3AE
Born March 1999
Director
Appointed 03 Feb 2020
Resigned 26 Aug 2020

CROMPTON, Jack George

Resigned
Brierley HillDY5 2LN
Born November 1990
Director
Appointed 21 May 2018
Resigned 07 Nov 2018

DOYLE, David

Resigned
Granville Crescent, NottinghamNG12 2EF
Born April 1969
Director
Appointed 08 Apr 2016
Resigned 03 Aug 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 22 Jul 2014
Resigned 21 Aug 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 21 May 2018

GARNETT, Dale

Resigned
Millbank Close, HartlepoolTS27 3BT
Born December 1989
Director
Appointed 08 Dec 2015
Resigned 08 Apr 2016

GILL, Perry

Resigned
China Farm Barn Plough Lane, CanterburyCT2 9AR
Born April 1971
Director
Appointed 03 Aug 2016
Resigned 15 Mar 2017

HASLER, Wesley

Resigned
ImminghamDN40 2LD
Born August 1995
Director
Appointed 11 Nov 2020
Resigned 28 Sept 2021

JACKSON, Peter

Resigned
Fosse Road South, LeicesterLE3 1BW
Born August 1964
Director
Appointed 29 Jul 2015
Resigned 11 Nov 2015

JONES, Roy

Resigned
Estella Road, PortsmouthPO2 7SH
Born April 1977
Director
Appointed 20 Apr 2015
Resigned 29 Jul 2015

MURARIU, Andreea

Resigned
HarrowHA2 9PP
Born January 1995
Director
Appointed 07 Nov 2018
Resigned 11 Jan 2019

PARRY, Naomi

Resigned
NewcastleNE2 2LU
Born April 2001
Director
Appointed 26 Aug 2020
Resigned 11 Nov 2020

ROWE, Martin

Resigned
Kirkstall Close, PlymouthPL2 2SD
Born June 1987
Director
Appointed 11 Nov 2015
Resigned 08 Dec 2015

STIRLING, Brian

Resigned
GlasgowG31 2QB
Born March 1983
Director
Appointed 11 Jan 2019
Resigned 03 Feb 2020

SUDDERICK, Jamie

Resigned
GrimsbyDN35 8BN
Born April 1994
Director
Appointed 27 May 2025
Resigned 17 Feb 2026

SZILAGYI, Andras

Resigned
3 Magdalene Gardens, LondonN20 0AF
Born October 1987
Director
Appointed 22 Oct 2014
Resigned 20 Apr 2015

WHITFIELD, Gary

Resigned
SouthportPR8 6PF
Born August 1960
Director
Appointed 28 Sept 2021
Resigned 26 Jan 2024

Persons with significant control

14

1 Active
13 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Jamie Sudderick

Ceased
GrimsbyDN35 8BN
Born April 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2025
Ceased 17 Feb 2026

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024
Ceased 27 May 2025

Mr Gary Whitfield

Ceased
SouthportPR8 6PF
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Ceased 26 Jan 2024

Mr Wesley Hasler

Ceased
ImminghamDN40 2LD
Born August 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Ceased 28 Sept 2021

Miss Naomi Parry

Ceased
NewcastleNE2 2LU
Born April 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 11 Nov 2020

Mr Joshua Butcher

Ceased
LeicesterLE3 3AE
Born March 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 26 Aug 2020

Mr Brian Stirling

Ceased
GlasgowG31 2QB
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019
Ceased 03 Feb 2020

Miss Andreea Murariu

Ceased
HarrowHA2 9PP
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 11 Jan 2019

Mr Jack George Crompton

Ceased
Brierley HillDY5 2LN
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018
Ceased 07 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 21 May 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 21 May 2018

Florin Ailincutei

Ceased
Cherry Grove, UxbridgeUB8 3ET
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 05 Apr 2018

Perry Gill

Ceased
Cherry Grove, UxbridgeUB8 3ET
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jul 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

119

Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Incorporation Company
22 July 2014
NEWINCIncorporation