Croxley Business Park
Watford
WD18 8YH
Director Name | Prof Stephen John Heppell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2007(6 days after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
Director Name | Mr David Leonard Prais |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
Director Name | Mr Vijay Narendra Shah |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
Director Name | Christopher Roughton Hogg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1010 Sproul Road Bryn Mawr Pa 19010 2068 United States |
Secretary Name | Christopher Roughton Hogg |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1010 Sproul Road Bryn Mawr Pa 19010 2068 United States |
Director Name | Mr Patrick Robert Collier |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fouracres Letchworth Hertfordshire SG6 3UF |
Director Name | Mr Carl Wilhelm Le Souef |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Dilato Holdings Pty Ltd Level 3 2 Ross Place South Melbourne 3205 Victoria Australia |
Director Name | Mr Shantanu Bhagwat |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG |
Director Name | Mr Vishaal Narendra Shah |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2022) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
Director Name | Mr Jared Richard Tausz |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG |
Secretary Name | Mr Samir Patel |
---|---|
Status | Resigned |
Appointed | 05 June 2020(13 years after company formation) |
Appointment Duration | 8 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | lpplus4.com |
---|
Registered Address | Suite 11 Building 6 Croxley Business Park Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
74.7k at £1 | Dilato Holdings Pty LTD 9.30% Ordinary Special |
---|---|
344k at £1 | Gvm Holdings LTD 42.85% Ordinary A |
40k at £1 | Gvm Holdings LTD 4.98% Ordinary |
231k at £1 | Dilato Holdings Pty LTD 28.77% Ordinary |
112k at £1 | Gvm Holdings LTD 13.95% Ordinary Special |
1.2k at £1 | Mr Sunil Antani 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£889,897 |
Cash | £656 |
Current Liabilities | £1,192,999 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
12 February 2020 | Delivered on: 20 February 2020 Persons entitled: Kimberley Capital Limited Classification: A registered charge Outstanding |
---|---|
5 January 2016 | Delivered on: 15 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 May 2013 | Delivered on: 17 May 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 April 2012 | Delivered on: 14 April 2012 Satisfied on: 6 August 2013 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 August 2007 | Delivered on: 4 September 2007 Satisfied on: 17 May 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 May 2007 | Delivered on: 5 June 2007 Satisfied on: 4 February 2011 Persons entitled: Enterprise PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 June 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
---|---|
14 April 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
29 June 2022 | Termination of appointment of Vishaal Narendra Shah as a director on 23 May 2022 (1 page) |
21 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
1 March 2021 | Termination of appointment of Samir Patel as a secretary on 5 February 2021 (1 page) |
30 September 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
5 June 2020 | Appointment of Mr Samir Patel as a secretary on 5 June 2020 (2 pages) |
5 June 2020 | Change of details for Cloud Possibilities Limited as a person with significant control on 4 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Vishaal Narendra Shah on 4 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Vijay Narendra Shah on 4 June 2020 (2 pages) |
5 June 2020 | Director's details changed for Mr Mehool Harshadray Sanghrajka on 4 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
28 February 2020 | Auditor's resignation (1 page) |
20 February 2020 | Registration of charge 062562640006, created on 12 February 2020 (22 pages) |
29 November 2019 | Registered office address changed from Suite 11, Building 6 Croxley Business Park Watford WD18 8YN England to Suite 11 Building 6 Croxley Business Park Watford WD18 8YH on 29 November 2019 (1 page) |
11 November 2019 | Registered office address changed from 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to Suite 11, Building 6 Croxley Business Park Watford WD18 8YN on 11 November 2019 (1 page) |
5 August 2019 | Satisfaction of charge 062562640005 in full (1 page) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
1 July 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 30 September 2018
|
1 November 2018 | Appointment of Mr Vijay Narendra Shah as a director on 18 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Jared Richard Tausz as a director on 18 September 2018 (1 page) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
27 June 2017 | Termination of appointment of Shantanu Bhagwat as a director on 16 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Jared Richard Tausz as a director on 16 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Jared Richard Tausz as a director on 16 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Shantanu Bhagwat as a director on 16 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
11 August 2016 | Second filing of the annual return made up to 23 May 2016 (22 pages) |
11 August 2016 | Second filing of the annual return made up to 23 May 2016 (22 pages) |
20 July 2016 | Appointment of Mr Vishaal Narendra Shah as a director on 5 May 2016 (2 pages) |
20 July 2016 | Appointment of Mr Shantanu Bhagwat as a director on 5 May 2016 (2 pages) |
20 July 2016 | Appointment of Mr Vishaal Narendra Shah as a director on 5 May 2016 (2 pages) |
20 July 2016 | Appointment of Mr Shantanu Bhagwat as a director on 5 May 2016 (2 pages) |
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
15 March 2016 | Satisfaction of charge 062562640004 in full (1 page) |
15 March 2016 | Satisfaction of charge 062562640004 in full (1 page) |
15 January 2016 | Registration of charge 062562640005, created on 5 January 2016 (26 pages) |
15 January 2016 | Registration of charge 062562640005, created on 5 January 2016 (26 pages) |
13 October 2015 | Appointment of Mr David Leonard Prais as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr David Leonard Prais as a director on 1 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr David Leonard Prais as a director on 1 September 2015 (2 pages) |
26 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (7 pages) |
26 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (7 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Termination of appointment of Carl Wilhelm Le Souef as a director on 10 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Carl Wilhelm Le Souef as a director on 10 June 2015 (1 page) |
16 June 2015 | Statement by Directors (2 pages) |
16 June 2015 | Resolutions
|
16 June 2015 | Statement by Directors (2 pages) |
16 June 2015 | Statement of capital on 16 June 2015
|
16 June 2015 | Solvency Statement dated 10/06/15 (2 pages) |
16 June 2015 | Statement of capital on 16 June 2015
|
16 June 2015 | Solvency Statement dated 10/06/15 (2 pages) |
17 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
13 January 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 506 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG on 13 January 2015 (1 page) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Professor Stephen John Heppell on 1 June 2013 (2 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Professor Stephen John Heppell on 1 June 2013 (2 pages) |
18 June 2014 | Director's details changed for Professor Stephen John Heppell on 1 June 2013 (2 pages) |
14 February 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
14 February 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
6 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Satisfaction of charge 3 in full (1 page) |
6 August 2013 | Satisfaction of charge 3 in full (1 page) |
5 August 2013 | Statement of capital following an allotment of shares on 21 February 2012
|
5 August 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
5 August 2013 | Statement of capital following an allotment of shares on 21 February 2012
|
5 August 2013 | Statement of capital following an allotment of shares on 14 August 2012
|
17 May 2013 | Registration of charge 062562640004 (21 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
17 May 2013 | Registration of charge 062562640004 (21 pages) |
17 May 2013 | Satisfaction of charge 2 in full (4 pages) |
22 October 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 October 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
17 October 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
17 October 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
20 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (16 pages) |
20 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (16 pages) |
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
19 July 2012 | Second filing of SH01 previously delivered to Companies House
|
14 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 19 August 2011
|
6 March 2012 | Appointment of Carl Le Souef as a director (3 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 19 August 2011
|
6 March 2012 | Appointment of Carl Le Souef as a director (3 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
17 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
17 August 2011 | Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page) |
12 August 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
12 August 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
12 August 2011 | Change of share class name or designation (2 pages) |
12 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
12 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (15 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
12 August 2011 | Resolutions
|
12 August 2011 | Change of share class name or designation (2 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
12 August 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
12 August 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
15 December 2010 | Resolutions
|
15 December 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 June 2010 | Director's details changed for Mr. Mehool Harshadray Sanghrajka on 23 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr. Mehool Harshadray Sanghrajka on 23 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Amended accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 February 2010 | Termination of appointment of Patrick Collier as a director (1 page) |
17 February 2010 | Termination of appointment of Patrick Collier as a director (1 page) |
24 December 2009 | Resolutions
|
24 December 2009 | Memorandum and Articles of Association (8 pages) |
24 December 2009 | Memorandum and Articles of Association (8 pages) |
24 December 2009 | Resolutions
|
4 August 2009 | Auditor's resignation (1 page) |
4 August 2009 | Auditor's resignation (1 page) |
18 June 2009 | Capitals not rolled up (1 page) |
18 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
18 June 2009 | Capitals not rolled up (1 page) |
27 May 2009 | Appointment terminated director and secretary christopher hogg (1 page) |
27 May 2009 | Appointment terminated director and secretary christopher hogg (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 2 temple back east bristol BS1 6EG (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 2 temple back east bristol BS1 6EG (1 page) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
4 September 2007 | Particulars of mortgage/charge (9 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Conso 24/05/07 (2 pages) |
11 June 2007 | Ad 24/05/07--------- £ si 66665@1=66665 £ ic 1/66666 (2 pages) |
11 June 2007 | Nc inc already adjusted 24/05/07 (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Ad 24/05/07--------- £ si [email protected] £ ic 66666/66666 (2 pages) |
11 June 2007 | Conso 24/05/07 (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Nc inc already adjusted 24/05/07 (1 page) |
11 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
11 June 2007 | Ad 24/05/07--------- £ si [email protected] £ ic 66666/66666 (2 pages) |
11 June 2007 | Ad 24/05/07--------- £ si 66665@1=66665 £ ic 1/66666 (2 pages) |
11 June 2007 | Accounting reference date extended from 31/05/08 to 30/06/08 (1 page) |
5 June 2007 | Particulars of mortgage/charge (6 pages) |
5 June 2007 | Particulars of mortgage/charge (6 pages) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |