Glasgow
G2 6SE
Scotland
Director Name | Joe Gordon |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Mr Kevin Edward Treanor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Mark Alan Leslie |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mrs Julie Marie Treanor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mrs Wilma Geddes McPherson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Neil William Carnaffan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2019) |
Role | Insurance Services Director |
Country of Residence | England |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Peter Martin Southcott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Alan Campbell Stevenson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Vincent Francis Casey |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Thomas Michael Hatfield |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Thomas Franz Rebel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Adrian James Letts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr David William Walter |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Director Name | Mr Raman Bhatia |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX Scotland |
Website | https://www.corgihomeplan.co.uk/ |
---|---|
Telephone | 01383 628947 |
Telephone region | Dunfermline |
Registered Address | Cadworks 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Clcb Holdings LTD 98.68% Ordinary A |
---|---|
1 at £1 | Clcb Holdings LTD 0.33% Ordinary B |
1 at £1 | Clcb Holdings LTD 0.33% Ordinary C |
1 at £1 | Clcb Holdings LTD 0.33% Ordinary D |
1 at £1 | Clcb Holdings LTD 0.33% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £182,694 |
Cash | £2,415,311 |
Current Liabilities | £3,046,088 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
1 October 2020 | Delivered on: 19 October 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
1 October 2020 | Delivered 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 2020 | Delivered on: 17 August 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
14 January 2020 | Delivered on: 30 January 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
14 January 2020 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2011 | Delivered 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 |
3 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (35 pages) |
4 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
4 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages) |
1 June 2023 | Appointment of Mr Mathew Phillip Moakes as a director on 25 April 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
28 September 2022 | Registered 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 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (40 pages) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (123 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 September 2022 | Appointment of Joe Gordon as a director on 8 September 2022 (2 pages) |
14 September 2022 | Termination of appointment of Raman Bhatia as a director on 8 September 2022 (1 page) |
1 February 2022 | Change of details for Ovo Finance Ltd as a person with significant control on 25 September 2019 (2 pages) |
10 January 2022 | Termination of appointment of David William Walter as a director on 30 November 2021 (1 page) |
9 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
12 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (33 pages) |
12 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (90 pages) |
9 September 2021 | Termination of appointment of Adrian James Letts as a director on 3 September 2021 (1 page) |
3 August 2021 | Appointment of Mr Raman Bhatia as a director on 19 July 2021 (2 pages) |
26 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages) |
26 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
8 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 January 2021 | Termination of appointment of Thomas Franz Rebel as a director on 12 January 2021 (1 page) |
9 December 2020 | Appointment of Mr David William Walter as a director on 9 December 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
27 October 2020 | Notification of Ovo Finance Ltd as a person with significant control on 25 September 2019 (2 pages) |
20 October 2020 | Cessation of Clcb Holdings Limited as a person with significant control on 25 September 2019 (1 page) |
20 October 2020 | Cessation of U.S. Bank Trustees Ltd as a person with significant control on 30 September 2019 (1 page) |
19 October 2020 | Registration of charge SC3584750008, created on 1 October 2020 (25 pages) |
5 October 2020 | Registration of charge SC3584750007, created on 1 October 2020 (222 pages) |
11 September 2020 | Termination of appointment of Vincent Francis Casey as a director on 28 August 2020 (1 page) |
17 August 2020 | Registration of charge SC3584750006, created on 6 August 2020 (25 pages) |
6 April 2020 | Appointment of Mr Adrian James Letts as a director on 6 April 2020 (2 pages) |
30 January 2020 | Registration of charge SC3584750005, created on 14 January 2020 (23 pages) |
20 January 2020 | Registration of charge SC3584750004, created on 14 January 2020 (81 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
30 September 2019 | Satisfaction of charge SC3584750003 in full (1 page) |
30 September 2019 | Satisfaction of charge SC3584750002 in full (1 page) |
11 July 2019 | Termination of appointment of Neil William Carnaffan as a director on 11 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Thomas Hatfield as a director on 9 July 2019 (1 page) |
13 May 2019 | Appointment of Mr Jason John Alexander Howie as a director on 16 April 2019 (2 pages) |
20 February 2019 | Termination of appointment of Peter Martin Southcott as a director on 20 February 2019 (1 page) |
9 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
9 November 2018 | Notification of U.S. Bank Trustees Ltd as a person with significant control on 10 May 2017 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
30 July 2018 | Appointment of Mr Thomas Rebel as a director on 25 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Thomas Rebel as a director on 13 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Thomas Rebel as a director on 13 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Alan Campbell Stevenson as a director on 5 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Mark Alan Leslie as a director on 26 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Alan Campbell Stevenson as a director on 21 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Vincent Francis Casey as a director on 21 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Thomas Hatfield as a director on 21 February 2018 (2 pages) |
7 August 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 August 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
25 July 2017 | Full accounts made up to 31 October 2016 (24 pages) |
25 July 2017 | Full accounts made up to 31 October 2016 (24 pages) |
19 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
17 May 2017 | Registration of charge SC3584750003, created on 10 May 2017 (25 pages) |
17 May 2017 | Registration of charge SC3584750003, created on 10 May 2017 (25 pages) |
16 May 2017 | Registration of charge SC3584750002, created on 10 May 2017 (14 pages) |
16 May 2017 | Registration of charge SC3584750002, created on 10 May 2017 (14 pages) |
12 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
12 May 2017 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
11 May 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 May 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
5 May 2017 | Termination of appointment of Wilma Geddes Mcpherson as a director on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Wilma Geddes Mcpherson as a director on 5 May 2017 (1 page) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
5 April 2017 | Termination of appointment of Kevin Edward Treanor as a director on 30 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Kevin Edward Treanor as a director on 30 March 2017 (1 page) |
2 February 2017 | Appointment of Mr Peter Martin Southcott as a director on 25 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Peter Martin Southcott as a director on 25 January 2017 (2 pages) |
15 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
15 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
17 May 2016 | Director's details changed for Mr Kevin Edward Treanor on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Kevin Edward Treanor on 17 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 July 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
27 July 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
4 June 2015 | Director's details changed for Mr Mark Alan Leslie on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Wilma Geddes Mcpherson on 15 December 2014 (2 pages) |
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mrs Wilma Geddes Mcpherson on 15 December 2014 (2 pages) |
4 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Mark Alan Leslie on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Mark Alan Leslie on 4 June 2015 (2 pages) |
18 March 2015 | Termination of appointment of Julie Marie Treanor as a director on 13 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Julie Marie Treanor as a director on 13 March 2015 (1 page) |
9 October 2014 | Director's details changed for Mr Neil William Carbaffan on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Neil William Carbaffan on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Mr Neil William Carbaffan on 9 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Neil William Carbaffan as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Neil William Carbaffan as a director on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Neil William Carbaffan as a director on 8 October 2014 (2 pages) |
12 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 November 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
20 November 2013 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
11 June 2013 | Director's details changed for Mrs Julie Marie Treanor on 10 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Director's details changed for Mrs Wilma Geddes Mcpherson on 10 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Director's details changed for Mrs Julie Marie Treanor on 10 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Wilma Geddes Mcpherson on 10 May 2013 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Company name changed green installer LIMITED\certificate issued on 14/09/12
|
14 September 2012 | Company name changed green installer LIMITED\certificate issued on 14/09/12
|
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Registered office address changed from 2 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 2 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 2 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 8 March 2012 (1 page) |
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages) |
3 November 2011 | Appointment of Mrs Julie Treanor as a director (2 pages) |
3 November 2011 | Appointment of Mrs Wilma Geddes Mcpherson as a director (2 pages) |
3 November 2011 | Appointment of Mrs Julie Treanor as a director (2 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mark Leslie on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mark Leslie on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Incorporation (12 pages) |
21 April 2009 | Incorporation (12 pages) |