3rd Floor
London
W1U 6TU
Secretary Name | Mrs Ekaterina Crawford |
---|---|
Nationality | Russian |
Status | Current |
Appointed | 19 February 2008(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 120 Baker Street 3rd Floor London W1U 6TU |
Director Name | Mr Yll Gashi |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Baker Street 3rd Floor London W1U 6TU |
Director Name | Francisco Javier Jordan Igualada |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Administrator |
Correspondence Address | 16 Avda. Ricardo Soriano 7: B Marbella, 29600 Malaga Espaqa |
Secretary Name | Mr Emilios Hadjivangeli |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 8 Kennedy Avenue Office 101 PO Box 26557 Nicosia Cy16640 1087 |
Secretary Name | Francisco Javier Jordan Igualada |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Avda. Ricardo Soriano 7: B Marbella, 29600 Malaga Espaqa |
Director Name | Dimitry Ostapchouk |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2005) |
Role | Lawyer |
Correspondence Address | Savile House Flat 8,, 21 Hanson Street London W1W 6TN |
Secretary Name | Dimitry Ostapchouk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 December 2005) |
Role | Lawyer |
Correspondence Address | Savile House Flat 8,, 21 Hanson Street London W1W 6TN |
Director Name | Ekaterina Ostapchouk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 2005) |
Role | Lawyer |
Correspondence Address | Savile House Flat 8, 21 Hanson Street London W1W 6TN |
Secretary Name | Ekaterina Ostapchouk |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2005(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 December 2005) |
Role | Lawyer |
Correspondence Address | Savile House Flat 8, 21 Hanson Street London W1W 6TN |
Secretary Name | Marcia Lea Fanara |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 04 April 2006) |
Role | Business Consultant |
Correspondence Address | 5 Percy Street London W1T 1DG |
Secretary Name | Mrs Ekaterina Ostapchuk |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 March 2006) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 5 Percy Street London W1T 1DG |
Director Name | Christian Wienhusen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 09 March 2006) |
Role | Business Consultant |
Correspondence Address | 5 Percy St London W1T 1DG |
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 March 2006(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 May 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Secretary Name | Gracia Natividad Rope Loka |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 04 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 06 June 2006) |
Role | Business Consultant |
Correspondence Address | 5 Percy Street London W1T 1DG |
Secretary Name | Marcia Lea Fanara |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2008) |
Role | Business Consultant |
Correspondence Address | 57 Ridgmount Gardens London WC1E 7AU |
Director Name | Mr Koosraj Ramanah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 19 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Rosse Gardens Desvignes Drive London SE13 6PA |
Director Name | Mr Adnan Mohamed |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Website | ukincorp.co.uk |
---|---|
Telephone | 020 79355171 |
Telephone region | London |
Registered Address | 120 Baker Street 3rd Floor London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
999 at £1 | Dmitry Ostapchuk 99.90% Ordinary |
---|---|
1 at £1 | Ekaterina Ostapchuk 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,941 |
Cash | £8,968 |
Current Liabilities | £53,370 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 January 2020 | Amended micro company accounts made up to 31 December 2018 (6 pages) |
6 January 2020 | Appointment of Mr Yll Gashi as a director on 1 August 2019 (2 pages) |
16 December 2019 | Amended micro company accounts made up to 31 December 2018 (6 pages) |
30 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
18 December 2018 | Cessation of Ekaterina Crawford as a person with significant control on 1 October 2018 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
22 February 2018 | Director's details changed for Mr Dmitry Ostapchuk on 21 August 2017 (2 pages) |
20 February 2018 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 19 February 2018 (1 page) |
7 November 2017 | Secretary's details changed for Mrs Ekaterina Crawford on 7 November 2017 (1 page) |
7 November 2017 | Director's details changed for Mr Dorian Crawford on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Dorian Crawford on 7 November 2017 (2 pages) |
7 November 2017 | Secretary's details changed for Mrs Ekaterina Crawford on 7 November 2017 (1 page) |
28 September 2017 | Director's details changed for Mr Dmitry Ostapchuk on 22 August 2017 (2 pages) |
28 September 2017 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 21 August 2017 (1 page) |
28 September 2017 | Change of details for Mrs Ekaterina Ostapchuk as a person with significant control on 21 August 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Dmitry Ostapchuk on 22 August 2017 (2 pages) |
28 September 2017 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 21 August 2017 (1 page) |
28 September 2017 | Change of details for Mr Dmitry Ostapchuk as a person with significant control on 22 August 2017 (2 pages) |
28 September 2017 | Change of details for Mr Dmitry Ostapchuk as a person with significant control on 22 August 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Change of details for Mrs Ekaterina Ostapchuk as a person with significant control on 21 August 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Director's details changed for Mr Dmitry Ostapchuk on 1 March 2015 (2 pages) |
22 February 2016 | Director's details changed for Mr Dmitry Ostapchuk on 1 March 2015 (2 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street 3Rd Floor London W1U 6TU on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to 120 Baker Street 3Rd Floor London W1U 6TU on 13 April 2015 (1 page) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
29 May 2013 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
29 May 2013 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
23 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
26 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 February 2011 | Director's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page) |
22 February 2011 | Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page) |
22 February 2011 | Director's details changed for Dmitry Ostapchuk on 1 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Director's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (2 pages) |
22 February 2011 | Secretary's details changed for Mrs Ekaterina Ostapchuk on 1 January 2011 (1 page) |
11 February 2011 | Termination of appointment of Adnan Mohamed as a director (1 page) |
11 February 2011 | Termination of appointment of Adnan Mohamed as a director (1 page) |
4 February 2011 | Purchase of own shares. (3 pages) |
4 February 2011 | Purchase of own shares. (3 pages) |
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
4 February 2011 | Cancellation of shares. Statement of capital on 4 February 2011
|
21 June 2010 | Appointment of Mr Adnan Mohamed as a director (2 pages) |
21 June 2010 | Appointment of Mr Adnan Mohamed as a director (2 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
15 December 2009 | Registered office address changed from 5 Percy St 3Rd Floor London W1T 1DG on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 5 Percy St 3Rd Floor London W1T 1DG on 15 December 2009 (1 page) |
2 July 2009 | Amended accounts made up to 28 February 2008 (10 pages) |
2 July 2009 | Amended accounts made up to 28 February 2008 (10 pages) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 5 percy st office 1, 2, 3 london W1T 1DG (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 5 percy st office 1, 2, 3 london W1T 1DG (1 page) |
7 July 2008 | Amended accounts made up to 28 February 2007 (7 pages) |
7 July 2008 | Amended accounts made up to 28 February 2007 (7 pages) |
13 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
13 June 2008 | Return made up to 21/02/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated secretary marcia fanara (1 page) |
14 March 2008 | Appointment terminated secretary marcia fanara (1 page) |
28 February 2008 | Secretary appointed mrs ekaterina ostapchuk (1 page) |
28 February 2008 | Secretary appointed mrs ekaterina ostapchuk (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
20 December 2006 | £ nc 3000/3500 19/12/06 (2 pages) |
20 December 2006 | Ad 20/12/06--------- £ si 500@1=500 £ ic 3000/3500 (1 page) |
20 December 2006 | Ad 20/12/06--------- £ si 500@1=500 £ ic 3000/3500 (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | £ nc 3000/3500 19/12/06 (2 pages) |
20 December 2006 | New director appointed (1 page) |
15 December 2006 | Ad 15/12/06--------- £ si 1000@1=1000 £ ic 2000/3000 (1 page) |
15 December 2006 | £ nc 2000/3000 14/12/06 (2 pages) |
15 December 2006 | £ nc 2000/3000 14/12/06 (2 pages) |
15 December 2006 | Ad 15/12/06--------- £ si 1000@1=1000 £ ic 2000/3000 (1 page) |
7 December 2006 | Ad 07/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page) |
7 December 2006 | Ad 07/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (1 page) |
7 December 2006 | £ nc 1500/2000 06/12/06 (2 pages) |
7 December 2006 | £ nc 1500/2000 06/12/06 (2 pages) |
6 December 2006 | £ nc 1000/1500 04/12/06 (2 pages) |
6 December 2006 | £ nc 1000/1500 04/12/06 (2 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: coddan cpm LIMITED the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: coddan cpm LIMITED the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 5 percy street london W1T 1DJ (1 page) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: 5 percy street london W1T 1DJ (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Ad 09/03/06--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Ad 09/03/06--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: unit 9D1, carcroft enterprise park,, station road, carcroft doncaster DN6 8DD (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: unit 9D1, carcroft enterprise park,, station road, carcroft doncaster DN6 8DD (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | New director appointed (1 page) |
21 February 2005 | Incorporation (14 pages) |
21 February 2005 | Incorporation (14 pages) |