Company NameBills Stores Limited
Company StatusActive
Company Number06347385
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26/28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(15 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameWilliam Leonard Collison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsted Pond House
Little Horsted
Uckfield
East Sussex
TN22 5TR
Director NameMs Tania Jane Webb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
24 Sussex Square
Brighton
BN2 5AB
Secretary NameMs Tania Jane Webb
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
24 Sussex Square
Brighton
BN2 5AB
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameAndrew Kirkland Bassadone
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ormond Road
Richmond
London
TW10 6TH
Director NameMr Nicholas Fiddler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Cottage Rosemary Lane
Alfold
Cranleigh
Surrey
GU6 8EY
Secretary NameLisa Copperthwaite
NationalityBritish
StatusResigned
Appointed07 May 2008(8 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address17 Chapel House
London
E14 3AS
Secretary NamePaul Leonard Aitchison
NationalityBritish
StatusResigned
Appointed02 January 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2013)
RoleCompany Director
Correspondence AddressFlat 6 Scholars House 36 Glengall Road
London
NW6 7GF
Secretary NameMr Gregory James Hinchliffe
StatusResigned
Appointed22 February 2013(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 June 2018)
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Gregory James Hinchliffe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Colin James Berry
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameMr Colin James Berry
StatusResigned
Appointed12 June 2018(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2019)
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Nicholas Peter Sedgewick Gray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Jonathan Steven Peters
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Jonathan Steven Peters
StatusResigned
Appointed03 February 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2021)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebills-website.co.uk
Telephone020 74398649
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1Bills Stores Topco LTD
90.00%
Ordinary A
10 at £1William Leonard Collison
10.00%
Ordinary B

Financials

Year2014
Net Worth-£1,257,264
Cash£219,342
Current Liabilities£18,735,495

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 2 weeks ago)
Next Return Due13 November 2024 (7 months from now)

Charges

30 March 2023Delivered on: 3 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 June 2021Delivered on: 8 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 September 2018Delivered on: 27 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Fixed charge over all land and intellectual property owned by the company at any time.
Outstanding
22 October 2014Delivered on: 30 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, fixed and floating charges over all the assets and undertakings (present and future) of bills stores limited including, without limitation, (I) 2 a ordinary shares of £1 each in bills restaurants LTD. And (ii) 80 a ordinary shares of £1 each and 20 b ordinary shares of £1 each in bills trading limited.
Outstanding
1 June 2012Delivered on: 9 June 2012
Satisfied on: 29 October 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 July 2008Delivered on: 2 August 2008
Satisfied on: 12 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original shares together with all other shares in the capital of the company the securities all dividends see image for full details.
Fully Satisfied
28 July 2008Delivered on: 2 August 2008
Satisfied on: 12 September 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

3 March 2021Full accounts made up to 29 December 2019 (20 pages)
27 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 April 2020Registered office address changed from 95 Aldwych London WC2B 4JF England to 26-28 Conway Street London W1T 6BQ on 21 April 2020 (1 page)
3 February 2020Appointment of Mr Jonathan Steven Peters as a secretary on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Nicholas Peter Sedgewick Gray as a director on 3 February 2020 (1 page)
3 February 2020Appointment of Mr Jonathan Steven Peters as a director on 3 February 2020 (2 pages)
15 January 2020Termination of appointment of David Campbell as a director on 14 January 2020 (1 page)
20 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
19 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 106
(4 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 30 December 2018 (16 pages)
18 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 18 October 2019 (1 page)
18 October 2019Appointment of Mr Christopher John Robinson as a director on 18 October 2019 (2 pages)
18 October 2019Termination of appointment of Colin James Berry as a secretary on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Colin James Berry as a director on 18 October 2019 (1 page)
18 October 2019Appointment of Mr Nicholas Peter Sedgewick Gray as a director on 18 October 2019 (2 pages)
29 March 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 October 2018Appointment of Mr David Campbell as a director on 16 October 2018 (2 pages)
27 September 2018Registration of charge 063473850005, created on 20 September 2018 (51 pages)
18 July 2018Termination of appointment of Andrew Kirkland Bassadone as a director on 13 July 2018 (1 page)
18 July 2018Termination of appointment of Nicholas Fiddler as a director on 13 July 2018 (1 page)
12 June 2018Appointment of Mr Colin James Berry as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Richard Allan Caring as a director on 12 June 2018 (2 pages)
12 June 2018Termination of appointment of Gregory James Hinchliffe as a secretary on 12 June 2018 (1 page)
12 June 2018Termination of appointment of Gregory James Hinchliffe as a director on 12 June 2018 (1 page)
12 June 2018Appointment of Mr Colin James Berry as a secretary on 12 June 2018 (2 pages)
1 May 2018Full accounts made up to 30 July 2017 (16 pages)
22 March 2018Registered office address changed from 2nd Floor 15 Greek Street London W1D 4DP to 95 Aldwych London WC2B 4JF on 22 March 2018 (1 page)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 February 2017Full accounts made up to 31 July 2016 (16 pages)
9 February 2017Full accounts made up to 31 July 2016 (16 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 February 2016Full accounts made up to 2 August 2015 (13 pages)
2 February 2016Full accounts made up to 2 August 2015 (13 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(7 pages)
5 February 2015Full accounts made up to 27 July 2014 (14 pages)
5 February 2015Full accounts made up to 27 July 2014 (14 pages)
7 November 2014Director's details changed for Mr Nicholas Fiddler on 30 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Nicholas Fiddler on 30 October 2014 (2 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
30 October 2014Registration of charge 063473850004, created on 22 October 2014 (52 pages)
30 October 2014Memorandum and Articles of Association (38 pages)
30 October 2014Registration of charge 063473850004, created on 22 October 2014 (52 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 October 2014Memorandum and Articles of Association (38 pages)
30 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 October 2014Satisfaction of charge 3 in full (4 pages)
29 October 2014Satisfaction of charge 3 in full (4 pages)
2 October 2014Appointment of Mr Gregory James Hinchliffe as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Gregory James Hinchliffe as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Mr Gregory James Hinchliffe as a director on 2 October 2014 (2 pages)
28 February 2014Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 61 Berners Street 2Nd Floor London W1T 3NJ on 28 February 2014 (1 page)
25 February 2014Full accounts made up to 28 July 2013 (12 pages)
25 February 2014Full accounts made up to 28 July 2013 (12 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
12 September 2013Satisfaction of charge 2 in full (4 pages)
12 September 2013Satisfaction of charge 2 in full (4 pages)
12 September 2013Satisfaction of charge 1 in full (4 pages)
12 September 2013Satisfaction of charge 1 in full (4 pages)
22 February 2013Termination of appointment of Paul Aitchison as a secretary (1 page)
22 February 2013Appointment of Mr Gregory James Hinchliffe as a secretary (1 page)
22 February 2013Appointment of Mr Gregory James Hinchliffe as a secretary (1 page)
22 February 2013Termination of appointment of Paul Aitchison as a secretary (1 page)
19 December 2012Full accounts made up to 29 July 2012 (12 pages)
19 December 2012Full accounts made up to 29 July 2012 (12 pages)
20 November 2012Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 3Rd Floor 15 Greek Street London W1D 4DP on 20 November 2012 (1 page)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
29 October 2012Resolutions
  • RES13 ‐ The amendment letter/the debenture/guarantee/the deed of release 01/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2012Resolutions
  • RES13 ‐ The amendment letter/the debenture/guarantee/the deed of release 01/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 December 2011Full accounts made up to 31 July 2011 (12 pages)
5 December 2011Full accounts made up to 31 July 2011 (12 pages)
7 October 2011Director's details changed for Nicholas Fiddler on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Andrew Kirkland Bassadone on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Andrew Kirkland Bassadone on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Andrew Kirkland Bassadone on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Nicholas Fiddler on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
7 October 2011Director's details changed for Nicholas Fiddler on 7 October 2011 (2 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
25 November 2010Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages)
25 November 2010Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages)
25 November 2010Director's details changed for Nicholas Fiddler on 1 November 2010 (3 pages)
28 October 2010Full accounts made up to 1 August 2010 (12 pages)
28 October 2010Full accounts made up to 1 August 2010 (12 pages)
28 October 2010Full accounts made up to 1 August 2010 (12 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (15 pages)
22 April 2010Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages)
22 April 2010Secretary's details changed for Paul Leonard Aitchison on 20 April 2010 (3 pages)
22 December 2009Full accounts made up to 26 July 2009 (11 pages)
22 December 2009Full accounts made up to 26 July 2009 (11 pages)
5 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
5 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
7 August 2009Accounts for a dormant company made up to 27 July 2008 (4 pages)
7 August 2009Accounts for a dormant company made up to 27 July 2008 (4 pages)
26 March 2009Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page)
26 March 2009Secretary's change of particulars / paul aitchison / 07/03/2009 (1 page)
8 January 2009Secretary appointed paul leonard aitchison (2 pages)
8 January 2009Appointment terminated secretary lisa copperthwaite (1 page)
8 January 2009Appointment terminated secretary lisa copperthwaite (1 page)
8 January 2009Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page)
8 January 2009Registered office changed on 08/01/2009 from 26-28 conway street london W1T 6BQ (1 page)
8 January 2009Secretary appointed paul leonard aitchison (2 pages)
22 October 2008Return made up to 17/09/08; full list of members (6 pages)
22 October 2008Return made up to 17/09/08; full list of members (6 pages)
22 August 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
22 August 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 August 2008Ad 28/07/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
6 August 2008Ad 28/07/08\gbp si 10@1=10\gbp ic 90/100\ (2 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 July 2008Director appointed nicholas fiddler (2 pages)
21 July 2008Director appointed nicholas fiddler (2 pages)
17 June 2008Secretary appointed lisa copperthwaite (2 pages)
17 June 2008Secretary appointed lisa copperthwaite (2 pages)
20 May 2008Director appointed james lawrence (4 pages)
20 May 2008Appointment terminated director and secretary tania webb (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 bell lane lewes east sussex BN7 1JU (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 bell lane lewes east sussex BN7 1JU (1 page)
20 May 2008Director appointed andrew bassadone (2 pages)
20 May 2008Appointment terminated director william collison (1 page)
20 May 2008Appointment terminated director william collison (1 page)
20 May 2008Director appointed andrew bassadone (2 pages)
20 May 2008Ad 07/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2008Ad 07/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2008Director appointed james lawrence (4 pages)
20 May 2008Appointment terminated director and secretary tania webb (1 page)
18 April 2008Registered office changed on 18/04/2008 from 78 high street lewes east sussex BN7 1XF (1 page)
18 April 2008Registered office changed on 18/04/2008 from 78 high street lewes east sussex BN7 1XF (1 page)
10 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
10 October 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
20 August 2007Incorporation (21 pages)
20 August 2007Incorporation (21 pages)