Company Name3XD Limited
DirectorsGraham Kelsall and Stuart James Grieb
Company StatusActive
Company Number05729788
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Graham Kelsall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed19 July 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Gareth James Riding
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Springwood Drive
Rufford
Ormskirk
Lancashire
L40 1XB
Director NameMr Michael Darren Riding
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House Clitheroe Road
Knowle Green
Preston
PR3 2YQ
Director NameMr David Stephen Fulluck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(4 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Michael Darren Riding
NationalityBritish
StatusResigned
Appointed06 July 2006(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House Clitheroe Road
Knowle Green
Preston
PR3 2YQ
Director NameMr Stephen Patten
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalls Arms Business Centre Clitheroe Road
Knowle Green
Preston
PR3 2XR
Director NameMr Richard Riding
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHalls Arms Business Centre Clitheroe Road
Knowle Green
Preston
PR3 2XR
Secretary NameMr Stephen Patten
StatusResigned
Appointed18 November 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressHalls Arms Business Centre Clitheroe Road
Knowle Green
Preston
PR3 2XR
Director NameMr Clive Adam Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.3xd.co.uk/
Email address[email protected]
Telephone0845 5194966
Telephone regionUnknown

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Gareth Riding
6.56%
Ordinary
20 at £1Richard Riding
6.56%
Ordinary
20 at £1Stephen Patten
6.56%
Ordinary A
60 at £1David Stephen Fulluck
19.67%
Ordinary
60 at £1Graham Kelsall
19.67%
Ordinary
40 at £1Gareth Riding
13.11%
Ordinary A
40 at £1Richard Riding
13.11%
Ordinary A
40 at £1Stephen Patten
13.11%
Ordinary
1 at £1David Stephen Fulluck
0.33%
Ordinary B
1 at £1Gareth Riding
0.33%
Ordinary B
1 at £1Graham Kelsall
0.33%
Ordinary B
1 at £1Richard Riding
0.33%
Ordinary B
1 at £1Stephen Patten
0.33%
Ordinary B

Financials

Year2014
Net Worth£501,670
Cash£1,278,577
Current Liabilities£928,161

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

28 October 2010Delivered on: 3 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 March 2024Confirmation statement made on 3 March 2024 with updates (4 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Termination of appointment of David Stephen Fulluck as a director on 30 September 2023 (1 page)
19 September 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
19 September 2023Secretary's details changed for Andrew Stewart Hunter on 11 September 2023 (1 page)
17 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
14 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
14 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
14 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
14 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
1 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 September 2022Memorandum and Articles of Association (21 pages)
30 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
4 March 2022Confirmation statement made on 3 March 2022 with updates (6 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
20 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 October 2021Memorandum and Articles of Association (25 pages)
5 October 2021Notification of Grp Retail Holdco Limited as a person with significant control on 30 September 2021 (2 pages)
5 October 2021Cessation of Grp Mga Holdco Limited as a person with significant control on 30 September 2021 (1 page)
9 September 2021Amended audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
19 May 2021Appointment of Stuart James Grieb as a director on 19 May 2021 (2 pages)
19 May 2021Termination of appointment of Clive Adam Nathan as a director on 19 May 2021 (1 page)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
23 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
12 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (4 pages)
12 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
26 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
17 February 2020Director's details changed for Mr Graham Kelsall on 1 October 2019 (2 pages)
18 September 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
18 September 2019Appointment of Mr Clive Adam Nathan as a director on 18 September 2019 (2 pages)
13 August 2019Particulars of variation of rights attached to shares (3 pages)
13 August 2019Change of share class name or designation (2 pages)
13 August 2019Statement of capital following an allotment of shares on 19 July 2019
  • GBP 335
(5 pages)
9 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 August 2019Termination of appointment of Stephen Patten as a director on 19 July 2019 (1 page)
6 August 2019Registered office address changed from Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 6 August 2019 (1 page)
6 August 2019Termination of appointment of Gareth James Riding as a director on 19 July 2019 (1 page)
6 August 2019Termination of appointment of Richard Riding as a director on 19 July 2019 (1 page)
6 August 2019Termination of appointment of Stephen Patten as a secretary on 19 July 2019 (1 page)
6 August 2019Appointment of Andrew Stewart Hunter as a secretary on 19 July 2019 (2 pages)
6 August 2019Notification of Grp Mga Holdco Limited as a person with significant control on 19 July 2019 (2 pages)
6 August 2019Withdrawal of a person with significant control statement on 6 August 2019 (2 pages)
21 June 2019Cessation of Richard Riding as a person with significant control on 6 April 2016 (1 page)
21 June 2019Cessation of Gareth James Riding as a person with significant control on 6 April 2016 (1 page)
21 June 2019Cessation of Stephen Patten as a person with significant control on 6 April 2016 (1 page)
21 June 2019Cessation of Graham Kelsall as a person with significant control on 6 April 2016 (1 page)
21 June 2019Cessation of David Stephen Fulluck as a person with significant control on 6 April 2016 (1 page)
21 June 2019Notification of a person with significant control statement (2 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 April 2019Satisfaction of charge 1 in full (1 page)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 April 2018Change of details for Mr David Stephen Fulluck as a person with significant control on 10 April 2018 (2 pages)
17 April 2018Director's details changed for Mr David Stephen Fulluck on 10 April 2018 (2 pages)
8 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 April 2017Director's details changed for Mr Graham Kelsall on 7 April 2017 (2 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
7 April 2017Director's details changed for Mr Richard Riding on 7 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Graham Kelsall on 7 April 2017 (2 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
7 April 2017Director's details changed for Mr Richard Riding on 7 April 2017 (2 pages)
29 June 2016Registered office address changed from , Halls Arms Business Centre Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YQ to Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Halls Arms Business Centre Clitheroe Road Knowle Green Preston Lancashire PR3 2YQ to Halls Arms Business Centre Clitheroe Road Knowle Green Preston PR3 2XR on 29 June 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 305
(7 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 305
(7 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 305
(7 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 305
(7 pages)
19 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 305
(7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 April 2014Director's details changed for Mr David Stephen Fulluck on 7 April 2014 (2 pages)
16 April 2014Director's details changed for Mr David Stephen Fulluck on 7 April 2014 (2 pages)
16 April 2014Director's details changed for Mr David Stephen Fulluck on 7 April 2014 (2 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 305
(7 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 305
(7 pages)
3 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 305
(7 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 305
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 305
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 305
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Resolutions
  • RES13 ‐ Allot shares £100 sec 550 CA2006 28/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 January 2013Statement of company's objects (2 pages)
4 January 2013Resolutions
  • RES13 ‐ Allot shares £100 sec 550 CA2006 28/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 300
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 300
(4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Director's details changed for Mr Richard Riding on 1 December 2011 (2 pages)
21 March 2012Director's details changed for Mr Gareth James Riding on 1 December 2011 (2 pages)
21 March 2012Director's details changed for Mr Graham Kelsall on 1 December 2011 (2 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Mr Graham Kelsall on 1 December 2011 (2 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
21 March 2012Director's details changed for Mr Graham Kelsall on 1 December 2011 (2 pages)
21 March 2012Director's details changed for Mr Gareth James Riding on 1 December 2011 (2 pages)
21 March 2012Director's details changed for Mr Richard Riding on 1 December 2011 (2 pages)
21 March 2012Director's details changed for Mr Gareth James Riding on 1 December 2011 (2 pages)
21 March 2012Director's details changed for Mr Richard Riding on 1 December 2011 (2 pages)
12 January 2012Director's details changed for David Stephen Fulluck on 28 October 2011 (2 pages)
12 January 2012Director's details changed for David Stephen Fulluck on 28 October 2011 (2 pages)
1 December 2011Appointment of Mr Gareth James Riding as a director (2 pages)
1 December 2011Appointment of Mr Graham Kelsall as a director (2 pages)
1 December 2011Appointment of Mr Gareth James Riding as a director (2 pages)
1 December 2011Appointment of Mr Stephen Patten as a secretary (1 page)
1 December 2011Appointment of Mr Richard Riding as a director (2 pages)
1 December 2011Appointment of Mr Richard Riding as a director (2 pages)
1 December 2011Appointment of Mr Stephen Patten as a secretary (1 page)
1 December 2011Appointment of Mr Graham Kelsall as a director (2 pages)
11 November 2011Appointment of Mr Stephen Patten as a director (2 pages)
11 November 2011Appointment of Mr Stephen Patten as a director (2 pages)
10 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
(3 pages)
10 November 2011Termination of appointment of Michael Riding as a secretary (1 page)
10 November 2011Termination of appointment of Michael Riding as a director (1 page)
10 November 2011Termination of appointment of Michael Riding as a director (1 page)
10 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
(3 pages)
10 November 2011Termination of appointment of Michael Riding as a secretary (1 page)
10 November 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 200
(3 pages)
26 May 2011Registered office address changed from Fern Court Business Centre 22a Moor Lane Clitheroe Lancashire BB7 1BE on 26 May 2011 (1 page)
26 May 2011Registered office address changed from , Fern Court Business Centre 22a Moor Lane, Clitheroe, Lancashire, BB7 1BE on 26 May 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Michael Darren Riding on 3 March 2010 (2 pages)
18 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 200
(4 pages)
18 March 2010Director's details changed for Mr Michael Darren Riding on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for David Stephen Fulluck on 3 March 2010 (2 pages)
18 March 2010Director's details changed for David Stephen Fulluck on 3 March 2010 (2 pages)
18 March 2010Director's details changed for David Stephen Fulluck on 3 March 2010 (2 pages)
18 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 200
(4 pages)
18 March 2010Director's details changed for Mr Michael Darren Riding on 3 March 2010 (2 pages)
18 March 2010Registered office address changed from Commerce House, 18 West Street Bourne Lincs PE10 9NE on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from , Commerce House, 18 West Street, Bourne, Lincs, PE10 9NE on 18 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 03/03/09; full list of members (4 pages)
11 May 2009Director and secretary's change of particulars / michael riding / 20/12/2008 (2 pages)
11 May 2009Director and secretary's change of particulars / michael riding / 20/12/2008 (2 pages)
11 May 2009Return made up to 03/03/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
12 March 2008Return made up to 03/03/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Director resigned (1 page)
25 October 2007Ad 23/10/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Ad 23/10/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (3 pages)
22 March 2007Return made up to 03/03/07; full list of members (3 pages)
4 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 January 2007Ad 06/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2007Ad 06/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (9 pages)
3 March 2006Incorporation (9 pages)