Company NameCorgi Homeplan Ltd
DirectorsJason John Alexander Howie and Joe Gordon
Company StatusActive
Company NumberSC358475
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Previous NameGreen Installer Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jason John Alexander Howie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(9 years, 12 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameJoe Gordon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadworks 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMr Kevin Edward Treanor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Mark Alan Leslie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMrs Julie Marie Treanor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMrs Wilma Geddes McPherson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Neil William Carnaffan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2019)
RoleInsurance Services Director
Country of ResidenceEngland
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Peter Martin Southcott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 February 2019)
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Alan Campbell Stevenson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(8 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Vincent Francis Casey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Thomas Michael Hatfield
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Thomas Franz Rebel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Adrian James Letts
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2020(10 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr David William Walter
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Raman Bhatia
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland

Contact

Websitehttps://www.corgihomeplan.co.uk/
Telephone01383 628947
Telephone regionDunfermline

Location

Registered AddressCadworks
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Clcb Holdings LTD
98.68%
Ordinary A
1 at £1Clcb Holdings LTD
0.33%
Ordinary B
1 at £1Clcb Holdings LTD
0.33%
Ordinary C
1 at £1Clcb Holdings LTD
0.33%
Ordinary D
1 at £1Clcb Holdings LTD
0.33%
Ordinary E

Financials

Year2014
Net Worth£182,694
Cash£2,415,311
Current Liabilities£3,046,088

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

1 October 2020Delivered on: 19 October 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Various trademarks registered in the name corgi homeplan LTD., Including: "corgi homeplan" bearing UK trademark number UK00002589148; "corgi homeheat" bearing UK trademark number UK00002593020. For additional listings and details please refer to schedule 5 of the security instrument and schedule 6 to the appended debenture dated 14 january 2020.
Outstanding
6 August 2020Delivered on: 17 August 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 30 January 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 20 January 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Various trademarks registered in the name of corgi homeplan LTD including: "corgi homeplan" bearing united kingdom trademark number UK00002589148. For additional details please refer to schedule 6 of the security instrument for additional details.
Outstanding
10 May 2017Delivered on: 17 May 2017
Persons entitled: U.S Bank Trustees Limited as the Security Agent as Defined in the Instrument Evidencing the Charge Accompanying This MR01

Classification: A registered charge
Outstanding
10 May 2017Delivered on: 16 May 2017
Persons entitled: U.S. Bank Trustees Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - UK registered trademarks:. Registration/application no: UK00002589148 - renewal date: 28 july 2021;. UK00002593020 - 31 august 2021; UK00003104406 - 17 april 2025; UK00003104620 - 18 april 2025; UK00003108430 - 13 may 2025.
Outstanding
19 April 2011Delivered on: 22 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
1 June 2023Appointment of Mr Mathew Phillip Moakes as a director on 25 April 2023 (2 pages)
8 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 September 2022Registered office address changed from 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX to Cadworks 41 West Campbell Street Glasgow G2 6SE on 28 September 2022 (1 page)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (40 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (123 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 September 2022Appointment of Joe Gordon as a director on 8 September 2022 (2 pages)
14 September 2022Termination of appointment of Raman Bhatia as a director on 8 September 2022 (1 page)
1 February 2022Change of details for Ovo Finance Ltd as a person with significant control on 25 September 2019 (2 pages)
10 January 2022Termination of appointment of David William Walter as a director on 30 November 2021 (1 page)
9 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
12 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (33 pages)
12 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 pages)
9 September 2021Termination of appointment of Adrian James Letts as a director on 3 September 2021 (1 page)
3 August 2021Appointment of Mr Raman Bhatia as a director on 19 July 2021 (2 pages)
26 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages)
26 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 January 2021Termination of appointment of Thomas Franz Rebel as a director on 12 January 2021 (1 page)
9 December 2020Appointment of Mr David William Walter as a director on 9 December 2020 (2 pages)
13 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
27 October 2020Notification of Ovo Finance Ltd as a person with significant control on 25 September 2019 (2 pages)
20 October 2020Cessation of Clcb Holdings Limited as a person with significant control on 25 September 2019 (1 page)
20 October 2020Cessation of U.S. Bank Trustees Ltd as a person with significant control on 30 September 2019 (1 page)
19 October 2020Registration of charge SC3584750008, created on 1 October 2020 (25 pages)
5 October 2020Registration of charge SC3584750007, created on 1 October 2020 (222 pages)
11 September 2020Termination of appointment of Vincent Francis Casey as a director on 28 August 2020 (1 page)
17 August 2020Registration of charge SC3584750006, created on 6 August 2020 (25 pages)
6 April 2020Appointment of Mr Adrian James Letts as a director on 6 April 2020 (2 pages)
30 January 2020Registration of charge SC3584750005, created on 14 January 2020 (23 pages)
20 January 2020Registration of charge SC3584750004, created on 14 January 2020 (81 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (38 pages)
30 September 2019Satisfaction of charge SC3584750003 in full (1 page)
30 September 2019Satisfaction of charge SC3584750002 in full (1 page)
11 July 2019Termination of appointment of Neil William Carnaffan as a director on 11 July 2019 (1 page)
10 July 2019Termination of appointment of Thomas Hatfield as a director on 9 July 2019 (1 page)
13 May 2019Appointment of Mr Jason John Alexander Howie as a director on 16 April 2019 (2 pages)
20 February 2019Termination of appointment of Peter Martin Southcott as a director on 20 February 2019 (1 page)
9 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
9 November 2018Notification of U.S. Bank Trustees Ltd as a person with significant control on 10 May 2017 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (29 pages)
30 July 2018Appointment of Mr Thomas Rebel as a director on 25 June 2018 (2 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Thomas Rebel as a director on 13 March 2018 (1 page)
13 March 2018Appointment of Mr Thomas Rebel as a director on 13 March 2018 (2 pages)
12 March 2018Termination of appointment of Alan Campbell Stevenson as a director on 5 March 2018 (1 page)
6 March 2018Termination of appointment of Mark Alan Leslie as a director on 26 February 2018 (1 page)
23 February 2018Appointment of Mr Alan Campbell Stevenson as a director on 21 February 2018 (2 pages)
23 February 2018Appointment of Mr Vincent Francis Casey as a director on 21 February 2018 (2 pages)
23 February 2018Appointment of Mr Thomas Hatfield as a director on 21 February 2018 (2 pages)
7 August 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 August 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
25 July 2017Full accounts made up to 31 October 2016 (24 pages)
25 July 2017Full accounts made up to 31 October 2016 (24 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 May 2017Registration of charge SC3584750003, created on 10 May 2017 (25 pages)
17 May 2017Registration of charge SC3584750003, created on 10 May 2017 (25 pages)
16 May 2017Registration of charge SC3584750002, created on 10 May 2017 (14 pages)
16 May 2017Registration of charge SC3584750002, created on 10 May 2017 (14 pages)
12 May 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
12 May 2017Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
11 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 May 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
5 May 2017Termination of appointment of Wilma Geddes Mcpherson as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Wilma Geddes Mcpherson as a director on 5 May 2017 (1 page)
25 April 2017Satisfaction of charge 1 in full (1 page)
25 April 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Termination of appointment of Kevin Edward Treanor as a director on 30 March 2017 (1 page)
5 April 2017Termination of appointment of Kevin Edward Treanor as a director on 30 March 2017 (1 page)
2 February 2017Appointment of Mr Peter Martin Southcott as a director on 25 January 2017 (2 pages)
2 February 2017Appointment of Mr Peter Martin Southcott as a director on 25 January 2017 (2 pages)
15 July 2016Full accounts made up to 31 October 2015 (18 pages)
15 July 2016Full accounts made up to 31 October 2015 (18 pages)
17 May 2016Director's details changed for Mr Kevin Edward Treanor on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Kevin Edward Treanor on 17 May 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 304
(6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 304
(6 pages)
27 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
27 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
4 June 2015Director's details changed for Mr Mark Alan Leslie on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mrs Wilma Geddes Mcpherson on 15 December 2014 (2 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 304
(7 pages)
4 June 2015Director's details changed for Mrs Wilma Geddes Mcpherson on 15 December 2014 (2 pages)
4 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 304
(7 pages)
4 June 2015Director's details changed for Mr Mark Alan Leslie on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Mark Alan Leslie on 4 June 2015 (2 pages)
18 March 2015Termination of appointment of Julie Marie Treanor as a director on 13 March 2015 (1 page)
18 March 2015Termination of appointment of Julie Marie Treanor as a director on 13 March 2015 (1 page)
9 October 2014Director's details changed for Mr Neil William Carbaffan on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Neil William Carbaffan on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Mr Neil William Carbaffan on 9 October 2014 (2 pages)
8 October 2014Appointment of Mr Neil William Carbaffan as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Neil William Carbaffan as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Mr Neil William Carbaffan as a director on 8 October 2014 (2 pages)
12 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 304
(7 pages)
12 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 304
(7 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
20 November 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 June 2013Director's details changed for Mrs Julie Marie Treanor on 10 May 2013 (2 pages)
11 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for Mrs Wilma Geddes Mcpherson on 10 May 2013 (2 pages)
11 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
11 June 2013Director's details changed for Mrs Julie Marie Treanor on 10 May 2013 (2 pages)
11 June 2013Director's details changed for Mrs Wilma Geddes Mcpherson on 10 May 2013 (2 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Company name changed green installer LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2012Company name changed green installer LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-14
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (8 pages)
8 March 2012Registered office address changed from 2 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 2 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 2 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 8 March 2012 (1 page)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 304
(8 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 304
(8 pages)
9 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 304
(8 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages)
3 November 2011Appointment of Mrs Julie Treanor as a director (2 pages)
3 November 2011Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages)
3 November 2011Appointment of Mrs Julie Treanor as a director (2 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mark Leslie on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Mark Leslie on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2009Incorporation (12 pages)
21 April 2009Incorporation (12 pages)