Company NameInteractive Marketing Works Ltd
Company StatusDissolved
Company Number05401134
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameSearch International Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Mary Chandler
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2013(8 years, 4 months after company formation)
Appointment Duration2 years (closed 11 August 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address21st Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Emmanuel Arendarczyk
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed30 July 2014(9 years, 4 months after company formation)
Appointment Duration1 year (closed 11 August 2015)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence Address21st Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameLucy Janet Parry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleMarketing Executive
Correspondence Address90 Weir Road
Hartley Wintney
Hook
Hampshire
RG27 8EU
Secretary NameMr Richard Douglas Langston
NationalityEnglish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crecy Close
Wokingham
Berkshire
RG41 3UZ
Director NameStephen Andrew Rust
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2007)
RoleChartered Accountant
Correspondence Address12 Courtenay Square
London
SE11 5PG
Director NameNicholas Anthony Hynes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address1 Rusholme Road
Putney
London
SW15 3JX
Director NameJames Robert Brigden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Buckley Road
London
NW6 7LY
Director NameSimon Michael Conroy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address24 Acorn Close
Penwortham
Preston
Lancashire
PR1 0UQ
Director NameDavid Charles Harrison
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address26 Rougemont
Kings Hill Park
Kings Hill
Kent
ME19 4QD
Director NameMrs Caroline Jane Taylor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2007)
RoleCompany Director
Correspondence AddressHawksbill Cottage
Newtown Upper Basildon
Reading
Berkshire
RG8 8JG
Director NameMs Alison Carmel Fulford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(11 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Cottage 62 Hall Carr Lane
Longton
Preston
Lancashire
PR4 5JL
Director NameErik Niklas Lundquist
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed25 July 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2010)
RoleGeneral Counsel
Correspondence AddressGÄStrikegatan 8
Stockholm
113 62
Director NameMr William Charles Christie Cooper
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressB21 Albion Riverside Hester Road
London
SW11 4AP
Director NameBjorn Arne Lindberg
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 2008(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2010)
RoleChief Operating Officer
Correspondence AddressSillorsgrand 5
Viken
260 40
Director NameCasper Leopold Erik Seifert
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 2008(3 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 August 2009)
RoleChief Financial Officer
Correspondence AddressGokvagen 12
Saltjsobaden
133 36
Director NameThord Elis Norberg
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed10 August 2009(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 February 2010)
RoleChief Financial Officer
Correspondence AddressBorgva*Gen 16a
Sollentuna
192 55
Director NameSten Urban Gillstra*M
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2011)
RoleCEO
Country of ResidenceSweden
Correspondence AddressLunkentusva*Gen 18
Bromma
Se-167 63
Director NameNils Erik Petter Skansberg
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed31 October 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2011)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressStora Gatan 37
Sigtuna
193 30
Director NameNils Helge George Karlsson
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address33 371 64
Silltrutv
Lyckeby
Sweden
Director NameMr Christopher David Simpson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(6 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ritchie Close
Maidenbower
Crawley
West Sussex
RH10 7NA
Director NameRaphael Sebastian Zier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 69
Princes Gate
London
SW7 2PA
Director NameMr Jonathan Roy Crowe
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2014)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence Address21st Floor Portland House Bressenden Place
London
SW1E 5BH
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed25 July 2007(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2011)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Contact

Websitewww.netbooster.co.uk/
Telephone020 78029500
Telephone regionLondon

Location

Registered Address21st Floor Portland House
Bressenden Place
London
SW1E 5BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

9.8m at £0.01Netbooster Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 97,708.77
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2014Appointment of Mr Emmanuel Arendarczyk as a director on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Jonathan Roy Crowe as a director on 30 July 2014 (1 page)
6 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 97,708.77
(3 pages)
25 July 2013Termination of appointment of Raphael Zier as a director (1 page)
25 July 2013Appointment of Ms Elizabeth Mary Chandler as a director (2 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
23 May 2013Appointment of Mr Jonathan Roy Crowe as a director (2 pages)
26 March 2013Termination of appointment of Nils Karlsson as a director (1 page)
14 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
17 December 2012Registered office address changed from Saint James House 13 Kensington Square London W8 5HD on 17 December 2012 (2 pages)
28 November 2012Auditor's resignation (1 page)
17 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Termination of appointment of Christopher Simpson as a director (2 pages)
8 February 2012Appointment of Raphael Sebastian Zier as a director (2 pages)
8 February 2012Appointment of Christopher David Simpson as a director (2 pages)
7 February 2012Termination of appointment of Sten Gillstra*M as a director (1 page)
7 February 2012Termination of appointment of Nils Erik Petter Skansberg as a director (1 page)
7 February 2012Appointment of Nils Helge George Karlsson as a director (2 pages)
7 February 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
6 June 2011Full accounts made up to 30 December 2010 (17 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 November 2010Appointment of Nils Erik Petter Skansberg as a director (2 pages)
17 November 2010Termination of appointment of Bjorn Lindberg as a director (1 page)
16 November 2010Termination of appointment of Erik Lundquist as a director (1 page)
29 October 2010Resolutions
  • RES13 ‐ Auditors authority 29/09/2010
(1 page)
19 October 2010Quoting section 519 (2 pages)
5 October 2010Full accounts made up to 30 December 2009 (23 pages)
21 September 2010Section 519 (2 pages)
7 September 2010Director's details changed for Erik Niklas Lundquist on 28 June 2010 (2 pages)
7 September 2010Director's details changed for Bjorn Arne Lindberg on 28 June 2010 (2 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
11 March 2010Appointment of Sten Urban Gillstra*M as a director (2 pages)
10 March 2010Termination of appointment of Thord Elis Norberg as a director (1 page)
13 January 2010Full accounts made up to 30 December 2008 (26 pages)
10 November 2009Termination of appointment of Casper Seifert as a director (1 page)
9 November 2009Appointment of Thord Elis Norberg as a director (1 page)
26 March 2009Return made up to 22/03/09; full list of members (4 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 February 2009Group of companies' accounts made up to 30 June 2007 (29 pages)
22 January 2009Appointment terminated director william cooper (1 page)
20 January 2009Director appointed bjorn arne lindberg (1 page)
20 January 2009Director appointed casper leopold erik seifert (1 page)
16 October 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
4 April 2008Return made up to 22/03/08; full list of members (30 pages)
7 March 2008Prev sho from 30/09/2007 to 30/06/2007 (1 page)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 16-18 ramillies street london W1F 7LW (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 97392/97393 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=52 £ ic 77385/77437 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=200 £ ic 75144/75344 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=8 £ ic 76189/76197 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=33 £ ic 95806/95839 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 75344/75345 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 78154/78158 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=39 £ ic 96898/96937 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=496 £ ic 76888/77384 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=52 £ ic 96250/96302 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=8 £ ic 96217/96225 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 98125/98129 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=300 £ ic 95909/96209 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 76138/76139 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 97289/97290 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=650 £ ic 75414/76064 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 96815/96828 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=650 £ ic 97416/98066 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=18 £ ic 97264/97282 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 75345/75346 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 96959/96972 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=70 £ ic 96828/96898 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 76664/76677 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=33 £ ic 98066/98099 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 96225/96229 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=400 £ ic 96308/96708 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 96780/96781 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=6 £ ic 98119/98125 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=8 £ ic 97384/97392 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 97394/97407 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=68 £ ic 75346/75414 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 97288/97289 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4962 £ ic 90844/95806 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 76249/76253 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=70 £ ic 76068/76138 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 98129/98130 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=8 £ ic 97407/97415 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=6 £ ic 76139/76145 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=2 £ ic 78152/78154 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=70 £ ic 96710/96780 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 77437/77438 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 96245/96249 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=9220 £ ic 81624/90844 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=338 £ ic 78159/78497 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 77384/77385 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 76162/76175 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=3127 £ ic 78497/81624 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=34 £ ic 96781/96815 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=6 £ ic 97282/97288 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 76158/76162 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=3 £ ic 76661/76664 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=20 £ ic 98099/98119 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 78151/78152 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=50 £ ic 78101/78151 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 76175/76188 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 76064/76068 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=16 £ ic 96229/96245 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 76188/76189 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=6 £ ic 96302/96308 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 96209/96213 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=338 £ ic 76323/76661 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=22 £ ic 96937/96959 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=52 £ ic 76197/76249 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=13 £ ic 76145/76158 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=70 £ ic 76253/76323 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=70 £ ic 95839/95909 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=94 £ ic 97290/97384 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 97260/97264 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 78158/78159 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 96249/96250 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=163 £ si [email protected]=500 £ ic 77438/78101 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=288 £ ic 96972/97260 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=2 £ ic 96708/96710 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 97415/97416 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=1 £ ic 97393/97394 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=4 £ ic 96213/96217 (2 pages)
4 August 2007Ad 25/07/07--------- £ si [email protected]=211 £ ic 76677/76888 (2 pages)
30 July 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
28 March 2007Return made up to 22/03/07; full list of members (4 pages)
18 December 2006Director resigned (1 page)
18 April 2006Return made up to 22/03/06; full list of members (4 pages)
18 April 2006Director's particulars changed (1 page)
11 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
3 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 October 2005Memorandum and Articles of Association (17 pages)
21 October 2005Ad 01/10/05--------- £ si [email protected]=75144 £ ic 1/75145 (2 pages)
21 October 2005Statement of affairs (9 pages)
21 October 2005Company name changed search international LTD\certificate issued on 21/10/05 (3 pages)
6 October 2005New director appointed (1 page)
6 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 floral street covent garden london WC2E 9DS (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 April 2005New director appointed (2 pages)
22 March 2005Incorporation (23 pages)