Background WavePink WaveYellow Wave

HODDLESDEN ELITE LTD (09720733)

HODDLESDEN ELITE LTD (09720733) is an active UK company. incorporated on 6 August 2015. with registered office in Stoke On Trent. The company operates in the Transportation and Storage sector, engaged in licensed carriers. HODDLESDEN ELITE LTD has been registered for 10 years. Current directors include PUSTULA, Tomasz.

Company Number
09720733
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
364 Sandon Road, Stoke On Trent, ST3 7EB
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
PUSTULA, Tomasz
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HODDLESDEN ELITE LTD

HODDLESDEN ELITE LTD is an active company incorporated on 6 August 2015 with the registered office located in Stoke On Trent. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. HODDLESDEN ELITE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09720733

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

364 Sandon Road Stoke On Trent, ST3 7EB,

Previous Addresses

25 Bessemer Grove Corby NN18 8ER United Kingdom
From: 29 December 2021To: 13 June 2025
Basement Flat 59 Dover Road Folkstone CT20 1JZ United Kingdom
From: 5 May 2021To: 29 December 2021
6 Nicholson Drive Leighton Buzzard LU7 4HG United Kingdom
From: 31 March 2021To: 5 May 2021
19 Margaret Road Kettering NN16 0QH United Kingdom
From: 23 March 2021To: 31 March 2021
6 Nicholson Drive Leighton Buzzard LU7 4HG United Kingdom
From: 16 February 2021To: 23 March 2021
191 Washington Street Bradford BD8 9QP United Kingdom
From: 1 February 2021To: 16 February 2021
819 st Helens Road Bolton BL5 1AG United Kingdom
From: 27 November 2020To: 1 February 2021
28 Burnmoor Street Leicester LE2 7JJ United Kingdom
From: 25 February 2020To: 27 November 2020
9 Hampden Close Banbury OX16 0LA United Kingdom
From: 8 October 2019To: 25 February 2020
155 Carson Road London E16 4BG England
From: 21 March 2019To: 8 October 2019
138 Downton Avenue Streatham SW2 3TT United Kingdom
From: 20 November 2018To: 21 March 2019
21 Ancrum Road Liverpool L33 1AB United Kingdom
From: 19 July 2018To: 20 November 2018
42 Northumberland Avenue Costhorpe Worksop S81 9JP England
From: 8 February 2018To: 19 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 June 2017To: 8 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 18 May 2017To: 26 June 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 April 2017To: 18 May 2017
21 Slade Close, Thorpe Astley Braunstone Leicester LE3 3AJ United Kingdom
From: 7 October 2016To: 26 April 2017
1 Buckingham Drive Warrington WA5 1JB United Kingdom
From: 17 September 2015To: 7 October 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 17 September 2015
Timeline

75 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
42
Officers
32
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

PUSTULA, Tomasz

Active
Stoke On TrentST3 7EB
Born January 1974
Director
Appointed 22 May 2024

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 01 Feb 2021
Resigned 03 Feb 2021

BALDERSTON, Bruce

Resigned
Loganlea Crescent, AddiwellEH55 8HP
Born March 1970
Director
Appointed 11 May 2017
Resigned 22 Jun 2017

BIRCHALL, James

Resigned
Buckiingham Drive, WarringtonWA5 1JB
Born September 1993
Director
Appointed 10 Sept 2015
Resigned 30 Sept 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Jun 2017
Resigned 01 Dec 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 11 May 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 06 Aug 2015
Resigned 10 Sept 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 18 Jun 2018

FAVARAO-GLAGUA, Adrian Cheyse

Resigned
LondonE16 4BG
Born July 1988
Director
Appointed 13 Mar 2019
Resigned 19 Sept 2019

GORCZYCA, Marcin

Resigned
Slade Close, LeicesterLE3 3AJ
Born January 1985
Director
Appointed 30 Sept 2016
Resigned 05 Apr 2017

HEMPELL, James

Resigned
KetteringNN16 0QH
Born January 1957
Director
Appointed 24 Feb 2021
Resigned 31 Mar 2021

JOHNSON, Mark Hoang

Resigned
Costhorpe, WorksopS81 9JP
Born September 1993
Director
Appointed 01 Dec 2017
Resigned 05 Apr 2018

KANDA, Serena

Resigned
BoltonBL5 1AG
Born April 1987
Director
Appointed 09 Nov 2020
Resigned 01 Feb 2021

LOSEKANN, Andreas

Resigned
BanburyOX16 0LA
Born June 1961
Director
Appointed 19 Sept 2019
Resigned 14 Feb 2020

MCKERRAL, Joseph

Resigned
CorbyNN18 8ER
Born July 1982
Director
Appointed 18 Nov 2021
Resigned 22 May 2024

MUSTEATA, Victor

Resigned
Leighton BuzzardLU7 4HG
Born August 1991
Director
Appointed 04 Mar 2021
Resigned 20 Apr 2021

MUSTEATA, Victor

Resigned
Leighton BuzzardLU7 4HG
Born August 1991
Director
Appointed 03 Feb 2021
Resigned 24 Feb 2021

OTTO, Eduard

Resigned
StreathamSW2 3TT
Born August 1996
Director
Appointed 07 Nov 2018
Resigned 13 Mar 2019

TAYAR, Jamie Alexander

Resigned
LiverpoolL33 1AB
Born August 1989
Director
Appointed 18 Jun 2018
Resigned 07 Nov 2018

TRZYZINSKI, Maciej

Resigned
LeicesterLE2 7JJ
Born September 1983
Director
Appointed 14 Feb 2020
Resigned 17 Aug 2020

WARD, Nigel

Resigned
FolkstoneCT20 1JZ
Born May 1966
Director
Appointed 20 Apr 2021
Resigned 18 Nov 2021

WILSON, Gavin John

Resigned
PeterheadAB42 2FU
Born August 1989
Director
Appointed 17 Aug 2020
Resigned 09 Nov 2020

Persons with significant control

17

1 Active
16 Ceased

Mr Tomasz Pustula

Active
Stoke On TrentST3 7EB
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2024

Mr Joseph Mckerral

Ceased
CorbyNN18 8ER
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 22 May 2024

Mr Nigel Ward

Ceased
FolkstoneCT20 1JZ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Ceased 18 Nov 2021

Mr Victor Musteata

Ceased
Leighton BuzzardLU7 4HG
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Ceased 20 Apr 2021

Mr James Hempell

Ceased
KetteringNN16 0QH
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 24 Feb 2021

Mr Victor Musteata

Ceased
Leighton BuzzardLU7 4HG
Born August 1991

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 2021
Ceased 24 Feb 2021

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 01 Feb 2021
Ceased 03 Feb 2021

Miss Serena Kanda

Ceased
BoltonBL5 1AG
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 01 Feb 2021

Mr Gavin John Wilson

Ceased
PeterheadAB42 2FU
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2020
Ceased 09 Nov 2020

Mr Maciej Trzyzinski

Ceased
LeicesterLE2 7JJ
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 17 Aug 2020

Mr Adrian Cheyse Favarao-Glagua

Ceased
LondonE16 4BG
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Ceased 14 Feb 2020

Mr Eduard Otto

Ceased
StreathamSW2 3TT
Born August 1996

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 13 Mar 2019

Mr Jamie Alexander Tayar

Ceased
LiverpoolL33 1AB
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2018
Ceased 07 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 18 Jun 2018

Mr Mark Hoang Johnson

Ceased
Costhorpe, WorksopS81 9JP
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Redhouse Lane, 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 22 Jun 2017
Ceased 01 Dec 2017

Mr James Birchall

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Incorporation Company
6 August 2015
NEWINCIncorporation