Company NameGalawhistle Wind Farm Limited
DirectorsPablo Andres and Rui Jorge Maia Da Silva
Company StatusActive
Company Number07715284
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Pablo Andres
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
Scotland
Director NameRui Jorge Maia Da Silva
Date of BirthOctober 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed03 September 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidencePortugal
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed25 September 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martin's House
St Martin's Le Grand
London
EC1A 4EN
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameDr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed10 November 2011(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp St Martin's House
St Martin's Le Grand
London
EC1A 4EN
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameSimon Murray Heyes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Turretbank Road
Crieff
Perthshire
PH7 4LN
Scotland
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(3 years, 6 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2017)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusResigned
Appointed30 December 2015(4 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 December 2016)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameMr Scott Leitch Mackenzie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameSteven Neville Hardman
StatusResigned
Appointed21 December 2016(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressC/O Morton Fraser Llp St Martin's House
St Martin's Le Grand
London
EC1A 4EN
Director NameMrs Katerina Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp St Martin's House
St Martin's Le Grand
London
EC1A 4EN
Director NameMr Mark Alan Walters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Victoria Embankment
London
EC4Y 0JP
Director NameMr Andrew William Lee
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2020)
RoleEnergy Finance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins House 16 St Martins Le Grand
London
EC1A 4EN
Director NameMr David Huw Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Mark Richard Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr David Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Morton Fraser Llp St Martin's House
St Martin's Le Grand
London
EC1A 4EN
Director NameMr Daniel Joseph Guerin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2020(8 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 October 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2020)
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland

Contact

Websiteinfinis.com

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Infinis Gala Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152,000
Cash£14,000
Current Liabilities£12,753,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

15 December 2017Delivered on: 29 December 2017
Persons entitled: Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors)

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (One) lease between infinis estates LTD: (two) lease between james steel LTD (three) lease between catherine macleod renwick and donald iain renwick for further details please refer to the instrument.
Outstanding
12 June 2015Delivered on: 17 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 16 June 2015
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: A registered charge
Outstanding

Filing History

22 December 2023Satisfaction of charge 077152840004 in full (1 page)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
18 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
29 March 2023Termination of appointment of Mark Richard Jones as a director on 28 March 2023 (1 page)
21 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
4 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
7 December 2021Director's details changed for Rui Jorge Maia Da Silva on 7 December 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (26 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
6 September 2021Appointment of Rui Jorge Maia Da Silva as a director on 3 September 2021 (2 pages)
2 March 2021Termination of appointment of David Huw Griffiths as a director on 2 March 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (38 pages)
2 November 2020Appointment of Mr Pablo Andres as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Daniel Joseph Guerin as a director on 31 October 2020 (1 page)
12 October 2020Director's details changed for Mark Richard Jones on 2 October 2020 (2 pages)
12 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
25 September 2020Appointment of Burness Paull Llp as a secretary on 25 September 2020 (2 pages)
25 September 2020Registered office address changed from C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020 (1 page)
25 September 2020Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020 (1 page)
25 September 2020Director's details changed for Mark Richard Jones on 25 September 2020 (2 pages)
25 September 2020Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr David Huw Griffiths on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Daniel Joseph Guerin on 25 September 2020 (2 pages)
4 March 2020Termination of appointment of Andrew William Lee as a director on 1 January 2020 (1 page)
4 March 2020Appointment of Daniel Joseph Guerin as a director on 1 January 2020 (2 pages)
4 March 2020Termination of appointment of Mark Alan Walters as a director on 1 January 2020 (1 page)
6 January 2020Termination of appointment of David Mel Zuydam as a director on 1 January 2020 (1 page)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 September 2019Notification of Mobius Wind Holdings Limited as a person with significant control on 15 August 2019 (2 pages)
24 September 2019Cessation of Infinis Gala Limited as a person with significant control on 15 August 2019 (1 page)
20 September 2019Full accounts made up to 31 December 2018 (25 pages)
24 July 2019Appointment of Mr David Mel Zuydam as a director on 11 July 2019 (2 pages)
24 July 2019Termination of appointment of Katerina Brown as a director on 4 July 2019 (1 page)
5 February 2019Appointment of Mark Richard Jones as a director on 30 January 2019 (2 pages)
5 February 2019Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019 (1 page)
2 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 March 2018Appointment of Mark Alan Walters as a director on 14 December 2017 (3 pages)
19 March 2018Appointment of Mr Andrew William Lee as a director on 14 December 2017 (3 pages)
19 March 2018Appointment of Mr David Huw Griffiths as a director on 14 December 2017 (3 pages)
14 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
29 December 2017Registration of charge 077152840004, created on 15 December 2017 (111 pages)
20 December 2017Satisfaction of charge 077152840002 in full (1 page)
20 December 2017Satisfaction of charge 077152840002 in full (1 page)
18 December 2017Satisfaction of charge 077152840001 in full (1 page)
18 December 2017Satisfaction of charge 077152840003 in full (1 page)
18 December 2017Satisfaction of charge 077152840001 in full (1 page)
18 December 2017Satisfaction of charge 077152840003 in full (1 page)
7 December 2017Full accounts made up to 31 March 2017 (22 pages)
7 December 2017Full accounts made up to 31 March 2017 (22 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 June 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
13 June 2017Appointment of Katerina Brown as a director on 10 May 2017 (2 pages)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Simon Murray Heyes as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Thomas Edward Hinton as a director on 10 May 2017 (1 page)
24 May 2017Termination of appointment of Steven Neville Hardman as a director on 10 May 2017 (1 page)
5 April 2017Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Steven Neville Hardman as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 5 April 2017 (2 pages)
21 March 2017Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN on 21 March 2017 (2 pages)
22 December 2016Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages)
22 December 2016Appointment of Steven Neville Hardman as a secretary on 21 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr Scott Mackenzie as a director on 19 December 2016 (2 pages)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 (1 page)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 June 2016Full accounts made up to 31 March 2016 (22 pages)
8 June 2016Full accounts made up to 31 March 2016 (22 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(5 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
27 August 2015Full accounts made up to 31 March 2015 (17 pages)
27 August 2015Full accounts made up to 31 March 2015 (17 pages)
19 June 2015Memorandum and Articles of Association (27 pages)
19 June 2015Memorandum and Articles of Association (27 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2015Registration of charge 077152840003, created on 17 June 2015 (22 pages)
18 June 2015Registration of charge 077152840003, created on 17 June 2015 (22 pages)
17 June 2015Registration of charge 077152840002, created on 12 June 2015 (23 pages)
17 June 2015Registration of charge 077152840002, created on 12 June 2015 (23 pages)
16 June 2015Registration of charge 077152840001, created on 12 June 2015 (40 pages)
16 June 2015Registration of charge 077152840001, created on 12 June 2015 (40 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
5 December 2014Full accounts made up to 31 March 2014 (12 pages)
5 December 2014Full accounts made up to 31 March 2014 (12 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(5 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
12 November 2013Full accounts made up to 31 March 2013 (12 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
(5 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
25 June 2013Appointment of Simon Murray Heyes as a director (2 pages)
25 June 2013Appointment of Simon Murray Heyes as a director (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (11 pages)
28 August 2012Full accounts made up to 31 March 2012 (11 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
15 November 2011Appointment of Mr Eric Machiels as a director (2 pages)
15 November 2011Appointment of Mr Eric Machiels as a director (2 pages)
7 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
7 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
22 July 2011Incorporation (34 pages)
22 July 2011Incorporation (34 pages)