Company NameCodestuff Limited
Company StatusDissolved
Company NumberSC261589
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Michael Evans
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 20 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45, Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameAndrew John Woollhead
NationalityBritish
StatusClosed
Appointed01 March 2012(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 20 April 2021)
RoleCompany Director
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45, Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 20 April 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harper Macleod Llp The Ca'D'Oro
45, Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David George Norman Ritchie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Place
Seafield
Bathgate
West Lothian
EH47 7BJ
Scotland
Director NameThomas William Watt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2012)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address4/4 Bonnington Avenue
Edinburgh
Midlothian
EH6 5QH
Scotland
Secretary NameMr David George Norman Ritchie
NationalityBritish
StatusResigned
Appointed23 January 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Place
Seafield
Bathgate
West Lothian
EH47 7BJ
Scotland
Director NameBenjamin Nicholas Gray Vaughan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2007)
RoleSoftware Engineer
Correspondence AddressCorreslaw
Netherwitton
Morpeth
Northumberland
NE61 4NW
Secretary NameLynn Macpherson
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 February 2007)
RoleOperations Director
Correspondence Address123 Currievale Drive
Currie
Edinburgh
Midlothian
EH14 5RP
Scotland
Director NameMr James Brash Findlay Ritchie
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed01 April 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Place
Seafield
Bathgate
West Lothian
EH47 7BJ
Scotland
Secretary NameThomas William Watt
NationalityBritish
StatusResigned
Appointed22 February 2007(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 March 2012)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address4/4 Bonnington Avenue
Edinburgh
Midlothian
EH6 5QH
Scotland
Director NameMr Robert Alexander Pedersen Hamilton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2012)
RoleSoftware Engineering
Country of ResidenceScotland
Correspondence Address39 Humbie Terrace
Aberdour
Burntisland
Fife
KY3 0XP
Scotland
Director NameMr John Downie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBreich Pit Studio, Mid Breich
Farm, West Calder
West Lothian
EH55 8PL
Scotland
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreich Pit Studio, Mid Breich
Farm, West Calder
West Lothian
EH55 8PL
Scotland
Director NameMr Zak Doffman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Vincent Place
Glasgow
G1 2QQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameCodestuff Ltd (Corporation)
StatusResigned
Appointed22 February 2007(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 February 2007)
Correspondence AddressBreich Pit Studio
Mid Breich Farm
West Calder
West Lothian
EH55 8PL
Scotland
Secretary NameCodestuff Ltd (Corporation)
StatusResigned
Appointed22 February 2007(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 February 2007)
Correspondence AddressBreich Pit Studio
Mid Breich Farm
West Calder
West Lothian
EH55 8PL
Scotland

Contact

Websitedigitalbarriers.com
Telephone020 35535888
Telephone regionLondon

Location

Registered AddressC/O Harper Macleod Llp The Ca'D'Oro
45, Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

21.6k at £0.01Digital Barriers PLC
100.00%
Ordinary

Financials

Year2014
Turnover£32,931
Gross Profit£32,931
Net Worth-£1,247,316
Current Liabilities£1,247,316

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
31 December 2020Registered office address changed from C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX Scotland to C/O Harper Macleod Llp the Ca'd'oro 45, Gordon Street Glasgow G1 3PE on 31 December 2020 (1 page)
12 November 2020Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (13 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
13 March 2018Registered office address changed from C/O Geniac Uk Limited 110 Queen Street Glasgow G1 3BX Scotland to C/O Grant Thornton Company Secretarial Services 110 Queen Street Glasgow G1 3BX on 13 March 2018 (1 page)
3 January 2018Change of details for Digital Barriers Plc as a person with significant control on 1 November 2017 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
15 December 2017Registered office address changed from C/O Digital Barriers 39 st Vincent Place Glasgow G1 2QQ to C/O Geniac Uk Limited 110 Queen Street Glasgow G1 3BX on 15 December 2017 (1 page)
1 November 2017Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page)
1 November 2017Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 216.13
(4 pages)
22 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 216.13
(4 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Revoke auth cap limit 31/03/2015
(29 pages)
7 April 2015Resolutions
  • RES13 ‐ Revoke auth cap limit 31/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 216.13
(4 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 216.13
(4 pages)
30 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 216.13
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
13 January 2015Full accounts made up to 31 March 2014 (17 pages)
29 January 2014Registered office address changed from C/O Digital Barriers 39 St Vincent Place Glasgow Scotland on 29 January 2014 (1 page)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 216.13
(4 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 216.13
(4 pages)
29 January 2014Registered office address changed from C/O Digital Barriers 39 St Vincent Place Glasgow Scotland on 29 January 2014 (1 page)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 216.13
(4 pages)
28 January 2014Registered office address changed from Breich Pit Studio, Mid Breich Farm, West Calder West Lothian EH55 8PL on 28 January 2014 (1 page)
28 January 2014Registered office address changed from Breich Pit Studio, Mid Breich Farm, West Calder West Lothian EH55 8PL on 28 January 2014 (1 page)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
10 July 2013Termination of appointment of Nicholas Holgate as a director (1 page)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 March 2012Appointment of Mr Colin Michael Evans as a director (3 pages)
27 March 2012Appointment of Nicholas James Holgate as a director (3 pages)
27 March 2012Appointment of Mr Zak Doffman as a director (3 pages)
27 March 2012Appointment of Andrew John Woollhead as a secretary (3 pages)
27 March 2012Appointment of Andrew John Woollhead as a secretary (3 pages)
27 March 2012Appointment of Mr Zak Doffman as a director (3 pages)
27 March 2012Appointment of Nicholas James Holgate as a director (3 pages)
27 March 2012Appointment of Mr Colin Michael Evans as a director (3 pages)
22 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
22 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
16 March 2012Termination of appointment of James Ritchie as a director (2 pages)
16 March 2012Termination of appointment of Robert Hamilton as a director (2 pages)
16 March 2012Termination of appointment of Thomas Watt as a director (2 pages)
16 March 2012Termination of appointment of David Ritchie as a director (2 pages)
16 March 2012Termination of appointment of Thomas Watt as a secretary (2 pages)
16 March 2012Termination of appointment of Thomas Watt as a director (2 pages)
16 March 2012Termination of appointment of Thomas Watt as a secretary (2 pages)
16 March 2012Termination of appointment of Robert Hamilton as a director (2 pages)
16 March 2012Termination of appointment of David Ritchie as a director (2 pages)
16 March 2012Termination of appointment of John Downie as a director (2 pages)
16 March 2012Termination of appointment of John Downie as a director (2 pages)
16 March 2012Termination of appointment of James Ritchie as a director (2 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Appointment of John Downie as a director (3 pages)
12 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 179.08
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 175.38
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 8 January 2006
  • GBP 212.96
(2 pages)
12 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 179.08
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 8 January 2004
  • GBP 212.96
(2 pages)
12 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 January 2010 (19 pages)
12 March 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 175.38
(5 pages)
12 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages)
12 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 January 2010 (19 pages)
12 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (19 pages)
12 March 2012Annual return made up to 8 January 2009 with a full list of shareholders (10 pages)
12 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 179.08
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 179.68
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 179.68
(5 pages)
12 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages)
12 March 2012Statement of capital following an allotment of shares on 8 January 2004
  • GBP 212.96
(2 pages)
12 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 January 2010 (19 pages)
12 March 2012Statement of capital following an allotment of shares on 8 January 2004
  • GBP 212.96
(2 pages)
12 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 216.13
(5 pages)
12 March 2012Purchase of own shares. (2 pages)
12 March 2012Annual return made up to 8 January 2009 with a full list of shareholders (10 pages)
12 March 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 175.38
(5 pages)
12 March 2012S-div (1 page)
12 March 2012Statement of capital following an allotment of shares on 8 January 2006
  • GBP 212.96
(2 pages)
12 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 216.13
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 8 January 2006
  • GBP 212.96
(2 pages)
12 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (19 pages)
12 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (19 pages)
12 March 2012Second filing of AR01 previously delivered to Companies House made up to 8 January 2011 (19 pages)
12 March 2012Statement of capital following an allotment of shares on 1 September 2011
  • GBP 179.68
(5 pages)
12 March 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 216.13
(5 pages)
12 March 2012Purchase of own shares. (2 pages)
12 March 2012Appointment of John Downie as a director (3 pages)
12 March 2012Annual return made up to 8 January 2009 with a full list of shareholders (10 pages)
12 March 2012S-div (1 page)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2012
(9 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2012
(9 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2012
(9 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2012
(11 pages)
8 February 2010Director's details changed for Mr Robert Alexander Pedersen Hamilton on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Thomas William Watt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for James Brash Findlay Ritchie on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2012
(11 pages)
8 February 2010Director's details changed for Thomas William Watt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David George Norman Ritchie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David George Norman Ritchie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Thomas William Watt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for James Brash Findlay Ritchie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David George Norman Ritchie on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/03/2012
(11 pages)
8 February 2010Director's details changed for Mr Robert Alexander Pedersen Hamilton on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Robert Alexander Pedersen Hamilton on 8 January 2010 (2 pages)
8 February 2010Director's details changed for James Brash Findlay Ritchie on 8 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Director appointed mr robert alexander pedersen hamilton (1 page)
2 February 2009Return made up to 08/01/09; full list of members (8 pages)
2 February 2009Return made up to 08/01/09; full list of members (8 pages)
2 February 2009Director appointed mr robert alexander pedersen hamilton (1 page)
14 January 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
4 February 2008Return made up to 08/01/08; full list of members (5 pages)
4 February 2008Return made up to 08/01/08; full list of members (5 pages)
3 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
5 February 2007Return made up to 08/01/07; full list of members (5 pages)
5 February 2007Return made up to 08/01/07; full list of members (5 pages)
3 October 2006Ad 14/08/06--------- £ si [email protected]=16 £ ic 144/160 (2 pages)
3 October 2006Ad 14/08/06--------- £ si [email protected]=16 £ ic 144/160 (2 pages)
27 September 2006Ad 24/07/06--------- £ si [email protected]=44 £ ic 100/144 (3 pages)
27 September 2006Ad 24/07/06--------- £ si [email protected]=44 £ ic 100/144 (3 pages)
27 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
27 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
4 May 2006Registered office changed on 04/05/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
4 May 2006Registered office changed on 04/05/06 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
23 February 2006New secretary appointed (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (1 page)
14 February 2006Return made up to 08/01/06; full list of members (3 pages)
14 February 2006Return made up to 08/01/06; full list of members (3 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
3 March 2005Return made up to 08/01/05; full list of members (7 pages)
3 March 2005Return made up to 08/01/05; full list of members (7 pages)
4 February 2004New secretary appointed;new director appointed (1 page)
4 February 2004New secretary appointed;new director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
4 February 2004New director appointed (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)