Background WavePink WaveYellow Wave

YOUNG GAMERS AND GAMBLERS EDUCATION TRUST (09189998)

YOUNG GAMERS AND GAMBLERS EDUCATION TRUST (09189998) is an active UK company. incorporated on 28 August 2014. with registered office in Covent Garden. The company operates in the Education sector, engaged in educational support activities. YOUNG GAMERS AND GAMBLERS EDUCATION TRUST has been registered for 11 years. Current directors include GREAVES, Anna Louise, MORRIS, Paul Andre, Me, OWUSU-ANSAH, Kwaku and 6 others.

Company Number
09189998
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 August 2014
Age
11 years
Address
71-75 Shelton Street, Covent Garden, WC2H 9JQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
GREAVES, Anna Louise, MORRIS, Paul Andre, Me, OWUSU-ANSAH, Kwaku, REEVES, Clive William, SPENCER, Craig Robert, TALBOT, Alice Victora Charlotte, WHITE, Gillian Lesley, WHITE, Judy, WOJCIK, Michael
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUNG GAMERS AND GAMBLERS EDUCATION TRUST

YOUNG GAMERS AND GAMBLERS EDUCATION TRUST is an active company incorporated on 28 August 2014 with the registered office located in Covent Garden. The company operates in the Education sector, specifically engaged in educational support activities. YOUNG GAMERS AND GAMBLERS EDUCATION TRUST was registered 11 years ago.(SIC: 85600)

Status

active

Active since 11 years ago

Company No

09189998

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

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

YOUNG GAMERS AND GAMBLERS EDUCATION TRUST LTD
From: 1 April 2019To: 22 November 2019
YOUNG GAMBLERS EDUCATION TRUST
From: 28 August 2014To: 1 April 2019
Contact
Address

71-75 Shelton Street Covent Garden, WC2H 9JQ,

Timeline

87 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
May 20
Director Joined
May 20
Director Left
Jul 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Mar 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
70
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

COXALL, Ann

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 28 Sept 2021

GREAVES, Anna Louise

Active
Shelton Street, Covent GardenWC2H 9JQ
Born June 1980
Director
Appointed 28 Jun 2022

MORRIS, Paul Andre, Me

Active
Shelton Street, Covent GardenWC2H 9JQ
Born May 1980
Director
Appointed 28 Jun 2022

OWUSU-ANSAH, Kwaku

Active
Shelton Street, Covent GardenWC2H 9JQ
Born July 1997
Director
Appointed 23 Mar 2021

REEVES, Clive William

Active
Shelton Street, Covent GardenWC2H 9JQ
Born November 1991
Director
Appointed 28 Jun 2022

SPENCER, Craig Robert

Active
Shelton Street, Covent GardenWC2H 9JQ
Born December 1991
Director
Appointed 23 Sept 2025

TALBOT, Alice Victora Charlotte

Active
Shelton Street, Covent GardenWC2H 9JQ
Born September 1998
Director
Appointed 15 Jul 2025

WHITE, Gillian Lesley

Active
Shelton Street, Covent GardenWC2H 9JQ
Born January 1967
Director
Appointed 23 Mar 2021

WHITE, Judy

Active
Shelton Street, Covent GardenWC2H 9JQ
Born March 1970
Director
Appointed 25 Mar 2025

WOJCIK, Michael

Active
Shelton Street, Covent GardenWC2H 9JQ
Born November 1968
Director
Appointed 24 Oct 2017

TRY, Simon David

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Secretary
Appointed 28 Aug 2014
Resigned 27 Sept 2014

WILLOWS, Lee

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Secretary
Appointed 27 Sept 2014
Resigned 28 Sept 2021

BOZZETTO, Valerie

Resigned
Mount Ararat Road, RichmondTW0 6PG
Born May 1975
Director
Appointed 06 Mar 2019
Resigned 13 May 2020

BOZZETTO, Valerie

Resigned
Chemin De Chapelles, Founex
Born May 1973
Director
Appointed 06 Mar 2019
Resigned 09 Jul 2025

BUCK, Paul Daniel, Mr.

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born March 1976
Director
Appointed 27 Sept 2014
Resigned 13 Nov 2014

BUCK, Paul Daniel, Mr.

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born March 1976
Director
Appointed 27 Sept 2014
Resigned 18 Mar 2015

CASEY, Anne Marie

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born April 1963
Director
Appointed 23 Mar 2021
Resigned 14 Aug 2024

CONBOY, Hayley

Resigned
Hemstal Road, LondonNW6 2AB
Born July 1987
Director
Appointed 06 Mar 2019
Resigned 29 Sept 2021

CORBY, Iain Matthew

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born February 1973
Director
Appointed 25 Mar 2025
Resigned 06 Feb 2026

EVANS, Anne

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born March 1934
Director
Appointed 16 Aug 2016
Resigned 10 Apr 2018

EVANS, Keith

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born March 1944
Director
Appointed 16 Aug 2016
Resigned 10 Apr 2018

FENDLEY, Glen

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born January 1967
Director
Appointed 28 Jun 2022
Resigned 03 Mar 2024

GRAHAM, Frankie

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born October 1971
Director
Appointed 27 Sept 2014
Resigned 18 Mar 2015

GRAHAM, Frankie

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born October 1971
Director
Appointed 27 Sept 2014
Resigned 13 Nov 2014

GRIFFITHS, Patrick David

Resigned
Church Lane, LondonE17 9RW
Born October 1975
Director
Appointed 06 Mar 2019
Resigned 23 Mar 2021

HURLEY, Sean

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born November 1987
Director
Appointed 11 Feb 2015
Resigned 01 Jan 2016

JONES, Rachel Ann

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born February 1962
Director
Appointed 20 Oct 2017
Resigned 13 Nov 2018

KHAN, Ayub

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born March 1965
Director
Appointed 20 Oct 2017
Resigned 23 Mar 2021

LARCOMBE, Justyn Elliott

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born February 1969
Director
Appointed 27 Sept 2014
Resigned 13 Nov 2014

LEIGH, Mark Richard

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born January 1965
Director
Appointed 25 Sept 2017
Resigned 10 Apr 2018

MILLER, David Asher

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born August 1971
Director
Appointed 28 Jun 2022
Resigned 25 Mar 2025

MORRIS, Paul Andre, Me

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born May 1980
Director
Appointed 28 Jun 2022
Resigned 28 Aug 2023

OKOROCHA, Christina

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born January 1994
Director
Appointed 23 Mar 2021
Resigned 12 Jun 2023

PARNAVELAS, George Oliver

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born January 1987
Director
Appointed 06 Feb 2015
Resigned 16 Aug 2016

PRICE, Caroline

Resigned
Whateley Road, LondonSE22 9DA
Born January 1984
Director
Appointed 06 Mar 2019
Resigned 17 Jul 2020

Persons with significant control

11

0 Active
11 Ceased

Ms Gabriella Tamas

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born July 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Dec 2017
Ceased 28 Jun 2022

Mr Ayub Khan

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born March 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Oct 2017
Ceased 23 Mar 2021

Ms Rachel Ann Jones

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born February 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Oct 2017
Ceased 13 Nov 2018

Mr Mark Richard Leigh

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born January 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Sept 2017
Ceased 10 Apr 2018

Mr Mike Wojcik

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born November 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 Sept 2017
Ceased 28 Jun 2022

Ms Anna Rose Delaney Small

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born May 1991

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 05 Sept 2018

Mrs Anne Evans

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born March 1934

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 10 Apr 2018

Mr Keith Evans

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born March 1944

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 10 Apr 2018

Mr Simon David Try

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born September 1986

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 09 Jan 2018

Mr Daniel Waugh

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born March 1973

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 24 Oct 2017

Mr Daniel Jonathan Rough

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born May 1976

Nature of Control

Significant influence or control
Notified 16 Aug 2016
Ceased 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Notice Removal Restriction On Company Articles
31 May 2024
CC02CC02
Notice Removal Restriction On Company Articles
31 May 2024
CC02CC02
Memorandum Articles
31 May 2024
MAMA
Resolution
31 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Resolution
13 December 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 February 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 February 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Certificate Change Of Name Company
22 November 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2019
CC04CC04
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Resolution
22 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Memorandum Articles
24 June 2015
MAMA
Resolution
24 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2015
CC04CC04
Statement Of Companys Objects
2 June 2015
CC04CC04
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2014
AP03Appointment of Secretary
Incorporation Company
28 August 2014
NEWINCIncorporation