Company NameBradnet
Company StatusActive
Company Number05572861
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 September 2005(18 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Kurshid Saddique
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(13 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
West Yorkshire
BD01 4QU
Director NameMr Jamal Ahmad
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMs Tahirah Ahmed
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMs Safina Kouser
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMs Gazala Noreen Iqbal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address27 Woodlark Close
Bradford
West Yorkshire
BD6 3NY
Director NameDelgit Kaur
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleUnemployed
Correspondence AddressFlat 1 15 Landsmoor Grove
Eldwick
Bingley
West Yorkshire
BD16 3DZ
Director NameAssima Hussain
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleStudent
Correspondence Address4 Rooley Close
Bradford
West Yorkshire
BD5 8JL
Director NameDr Peter Cecil Corry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RolePaediatrician
Country of ResidenceUnited Kigndom
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Khalid Ashraf
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleAccess Consultant
Country of ResidenceEngland
Correspondence Address17 Howden Place
Leeds
West Yorkshire
LS6 1PB
Director NameTahira Bashir
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleUnemployed
Correspondence Address78 Heaton Park Drive
Bradford
West Yorkshire
BD9 5QE
Secretary NameMr Asif Nasar Hussain
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameTahera Kacholia
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2007)
RoleTeacher
Correspondence Address131 Ventnor Street
Bradford
West Yorkshire
BD3 9LA
Director NameNusrat Jubeen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 days after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 2006)
RoleUnemployed
Correspondence Address76 Arncliffe Terrace
Bradford
West Yorkshire
BD7 2DQ
Director NameKeith Geoffrey Fair
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2007)
RoleHeadmaster
Correspondence Address19 Oxford Road
St Johns
Wakefield
West Yorkshire
WF1 3LB
Director NameSamina Khan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(11 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2007)
RoleTrainee Advisor
Correspondence Address1151 Leeds Old Road
Bradford
West Yorkshire
BD3 7DD
Director NameTariq Mahmood Hussain
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2008)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address88 Gladstone Street
Bradford
West Yorkshire
BD3 9NP
Director NameMrs Judith Buck
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(3 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 March 2009)
RoleLecture And Social Work
Correspondence Address1 Grove Cresent
Luddendenfoot
Halifax
West Yorkshire
HX2 6NP
Director NameMr Pervez Akhtar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2014)
RoleBenefits Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMrs Shahjahan Abbas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 2009)
RoleTeacher
Correspondence Address22 Toller Grove
Bradford
West Yorkshire
BD9 5NP
Director NameMr Tariq Hussain
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years after company formation)
Appointment Duration1 year (resigned 08 October 2010)
RoleHousing Support Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Stephen Richard Collins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 October 2010)
RoleManaging Director/Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMrs Dorothy Mary Hamilton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 08 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameGhazala Anjam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed17 December 2012(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 July 2013)
RoleGeneralist Adviser
Country of ResidenceEngland
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Matloob Hussain
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDual (British And Pa
StatusResigned
Appointed17 December 2012(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 July 2018)
RoleUpvc Operator
Country of ResidenceEngland
Correspondence Address45 Byron Street
Bradford
West Yorkshire
BD3 0AD
Director NameColette Collopy-Bell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleSchool Nurse
Country of ResidenceEngland
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameCaroline Rosalind Goodwill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(7 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Moorside
Cleckheaton
West Yorkshire
BD19 6JT
Director NameMr Abisoye Oyewande Jemiyo
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(7 years, 7 months after company formation)
Appointment Duration2 months (resigned 09 July 2013)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMs Laura Margaret Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 January 2016)
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameSukhjeevan (Jeeve) Kaur Bains
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2015)
RoleFamily Support Worker
Country of ResidenceEngland
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Sabir Hussain
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(8 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 June 2015)
RoleOperations Director And Performance Manager
Country of ResidenceEngland
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Anis Akhtar
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 18 January 2016)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressNoor House 11 Bradford Lane
Laisterdyke
Bradford
West Yorkshire
BD3 8LP
Director NameMr Julian Paul Briggs
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(9 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Bradford Lane
Bradford
West Yorkshire
BD3 8LP
Director NameMs Saima Kauser Khalil
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 July 2018)
RoleOutreach Worker
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMr Steven Grisag
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2019)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMr Abid Bashir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU
Director NameMr Ibrar Hussain
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardian House 22 Manor Row
Bradford
BD1 4QU

Contact

Websitebradnet.org.uk
Telephone01274 224444
Telephone regionBradford

Location

Registered AddressGuardian House
22 Manor Row
Bradford
BD1 4QU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,755,861
Net Worth£461,831
Cash£176,081
Current Liabilities£294,893

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

19 December 2017Delivered on: 4 January 2018
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: The freehold property known as 22 manor row, bradford, BD1 4QU registered at the land registry under title numbers WYK360780, WYK900738 and YY11592.
Outstanding
4 April 2017Delivered on: 5 April 2017
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: The property known as 22 manor row, bradford, BD1 4QU. Land registry title numbers WYK900738, YY11592 WYK360780.
Outstanding
10 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 11 bradford lane laisterdyke bradford. Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 9 bradford lane laisterdyke bradford. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 3 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2012Delivered on: 23 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 0.867 acres or thereabouts of land at avenham way site off new otley road bradford west yorkshire t/no WYK835643.
Outstanding
2 August 2006Delivered on: 3 August 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 bradford lane laisterdyke bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 July 2006Delivered on: 19 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2020Delivered on: 2 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 25 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2018Delivered on: 2 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 22 manor row, bradford, BD1 4QU registered at the land registry with title numbers WYK360780, WYK900738 and YY1592.
Outstanding
3 February 2006Delivered on: 10 February 2006
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: £85,000 and all other monies due or to become due.
Particulars: 9 bradford lane laisterdyke bradford.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
7 December 2020Satisfaction of charge 055728610010 in full (1 page)
2 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 October 2020Satisfaction of charge 055728610011 in full (4 pages)
2 October 2020Registration of charge 055728610012, created on 29 September 2020 (5 pages)
17 March 2020Second filing for the appointment of Kurshid Saddique as a director (6 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 December 2019Satisfaction of charge 055728610008 in full (4 pages)
5 December 2019Satisfaction of charge 055728610005 in full (4 pages)
5 December 2019Satisfaction of charge 055728610009 in full (4 pages)
5 December 2019Satisfaction of charge 055728610006 in full (4 pages)
5 December 2019Satisfaction of charge 4 in full (4 pages)
5 December 2019Satisfaction of charge 055728610007 in full (4 pages)
30 October 2019Termination of appointment of Steven Grisag as a director on 21 October 2019 (1 page)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Ibrar Hussain as a director on 31 January 2019 (2 pages)
18 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
19 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 September 2018Appointment of Mr Kurshid Saddique as a director on 26 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2020.
(3 pages)
10 September 2018Termination of appointment of Jeanette Lynn Sunderland as a director on 10 September 2018 (1 page)
14 August 2018Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Guardian House Manor Row Bradford BD1 4QU (1 page)
2 August 2018Termination of appointment of Asif Nasar Hussain as a secretary on 31 July 2018 (1 page)
2 August 2018Termination of appointment of Saima Kauser Khalil as a director on 10 July 2018 (1 page)
31 July 2018Termination of appointment of Gazala Noreen Iqbal as a director on 10 July 2018 (1 page)
31 July 2018Termination of appointment of Farhat Yasin as a director on 10 July 2018 (1 page)
31 July 2018Termination of appointment of Matloob Hussain as a director on 10 July 2018 (1 page)
31 July 2018Appointment of Mrs Jeanette Lynn Sunderland as a director on 31 July 2018 (2 pages)
31 July 2018Appointment of Mr Abid Bashir as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Imtiaz Naqvi as a director on 31 July 2018 (1 page)
25 July 2018Registration of charge 055728610011, created on 24 July 2018 (43 pages)
2 July 2018Registration of charge 055728610010, created on 29 June 2018 (40 pages)
5 February 2018Full accounts made up to 31 March 2017 (33 pages)
30 January 2018Registered office address changed from Noor House 11 Bradford Lane Laisterdyke Bradford West Yorkshire BD3 8LP to Guardian House 22 Manor Row Bradford BD1 4QU on 30 January 2018 (1 page)
27 January 2018Appointment of Ms Saima Kauser Khalil as a director on 23 August 2017 (2 pages)
27 January 2018Appointment of Mr Steven Grisag as a director on 23 August 2017 (2 pages)
4 January 2018Registration of charge 055728610009, created on 19 December 2017 (7 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 April 2017Registration of charge 055728610008, created on 4 April 2017 (7 pages)
5 April 2017Registration of charge 055728610008, created on 4 April 2017 (7 pages)
28 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
28 March 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
28 March 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
28 March 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
21 February 2017Satisfaction of charge 2 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 3 in full (2 pages)
21 February 2017Satisfaction of charge 3 in full (2 pages)
20 February 2017Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Deborah Anne North as a director on 20 February 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (33 pages)
10 January 2017Full accounts made up to 31 March 2016 (33 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
28 April 2016Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages)
28 April 2016Appointment of Mrs Deborah Anne North as a director on 17 February 2016 (2 pages)
25 January 2016Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page)
25 January 2016Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page)
25 January 2016Termination of appointment of Laura Margaret Chapman as a director on 5 January 2016 (1 page)
25 January 2016Termination of appointment of Anis Akhtar as a director on 18 January 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (28 pages)
9 January 2016Full accounts made up to 31 March 2015 (28 pages)
9 December 2015Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Julian Paul Briggs as a director on 9 December 2015 (1 page)
18 November 2015Annual return made up to 23 September 2015 no member list (7 pages)
18 November 2015Annual return made up to 23 September 2015 no member list (7 pages)
29 June 2015Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages)
29 June 2015Appointment of Mr Julian Paul Briggs as a director on 16 June 2015 (2 pages)
29 June 2015Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages)
29 June 2015Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page)
29 June 2015Termination of appointment of Sabir Hussain as a director on 16 June 2015 (1 page)
29 June 2015Appointment of Mr Anis Akhtar as a director on 16 June 2015 (2 pages)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
8 January 2015Termination of appointment of Mohammed Azeem Malik as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Sukhjeevan (Jeeve) Kaur Bains as a director on 5 January 2015 (1 page)
10 November 2014Full accounts made up to 31 March 2014 (37 pages)
10 November 2014Full accounts made up to 31 March 2014 (37 pages)
30 October 2014Annual return made up to 23 September 2014 no member list (7 pages)
30 October 2014Annual return made up to 23 September 2014 no member list (7 pages)
15 October 2014Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages)
15 October 2014Appointment of Mr Mohammed Azeem Malik as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages)
10 October 2014Appointment of Mr Sabir Hussain as a director on 1 September 2014 (2 pages)
24 June 2014Termination of appointment of Colette Collopy-Bell as a director (1 page)
24 June 2014Termination of appointment of Pervez Akhtar as a director (1 page)
24 June 2014Termination of appointment of Sonja Mcnally as a director (1 page)
24 June 2014Termination of appointment of Colette Collopy-Bell as a director (1 page)
24 June 2014Termination of appointment of Pervez Akhtar as a director (1 page)
24 June 2014Termination of appointment of Sonja Mcnally as a director (1 page)
17 April 2014Director's details changed for Colette Bell on 24 February 2014 (2 pages)
17 April 2014Director's details changed for Colette Bell on 24 February 2014 (2 pages)
13 December 2013Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages)
13 December 2013Appointment of Sukhjeevan (Jeeve) Kaur Bains as a director (2 pages)
12 December 2013Termination of appointment of Caroline Goodwill as a director (1 page)
12 December 2013Appointment of Mrs Laura Margaret Chapman as a director (2 pages)
12 December 2013Termination of appointment of Caroline Goodwill as a director (1 page)
12 December 2013Appointment of Mrs Laura Margaret Chapman as a director (2 pages)
15 October 2013Registration of charge 055728610007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
15 October 2013Registration of charge 055728610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
15 October 2013Registration of charge 055728610007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
15 October 2013Registration of charge 055728610006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
3 October 2013Full accounts made up to 31 March 2013 (39 pages)
3 October 2013Registration of charge 055728610005 (18 pages)
3 October 2013Full accounts made up to 31 March 2013 (39 pages)
3 October 2013Registration of charge 055728610005 (18 pages)
2 October 2013Annual return made up to 23 September 2013 no member list (10 pages)
2 October 2013Annual return made up to 23 September 2013 no member list (10 pages)
16 July 2013Termination of appointment of Ghazala Anjam as a director (1 page)
16 July 2013Termination of appointment of Abisoye Jemiyo as a director (1 page)
16 July 2013Termination of appointment of Ghazala Anjam as a director (1 page)
16 July 2013Termination of appointment of Abisoye Jemiyo as a director (1 page)
16 July 2013Termination of appointment of Hoshiar Signh as a director (1 page)
16 July 2013Termination of appointment of Hoshiar Signh as a director (1 page)
29 May 2013Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages)
29 May 2013Appointment of Mr Abisoye Oyewande Jemiyo as a director (2 pages)
2 May 2013Appointment of Ghazala Anjam as a director (2 pages)
2 May 2013Appointment of Ghazala Anjam as a director (2 pages)
24 April 2013Appointment of Mr Hoshiar Signh as a director (2 pages)
24 April 2013Appointment of Mr Hoshiar Signh as a director (2 pages)
21 March 2013Termination of appointment of Babar Yaseen as a director (1 page)
21 March 2013Termination of appointment of Babar Yaseen as a director (1 page)
1 March 2013Appointment of Farhat Yasin as a director (2 pages)
1 March 2013Appointment of Farhat Yasin as a director (2 pages)
1 February 2013Appointment of Mr Matloob Hussain as a director (2 pages)
1 February 2013Appointment of Mrs Sonja Mcnally as a director (2 pages)
1 February 2013Appointment of Colette Bell as a director (2 pages)
1 February 2013Appointment of Mr Babar Yaseen as a director (2 pages)
1 February 2013Appointment of Mrs Sonja Mcnally as a director (2 pages)
1 February 2013Appointment of Mr Matloob Hussain as a director (2 pages)
1 February 2013Appointment of Caroline Rosalind Goodwill as a director (2 pages)
1 February 2013Appointment of Caroline Rosalind Goodwill as a director (2 pages)
1 February 2013Appointment of Colette Bell as a director (2 pages)
1 February 2013Appointment of Mr Babar Yaseen as a director (2 pages)
11 January 2013Section 519 (1 page)
11 January 2013Section 519 (1 page)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Termination of appointment of Stephen Collins as a director (1 page)
19 December 2012Termination of appointment of Stephen Collins as a director (1 page)
19 December 2012Termination of appointment of Paul Ryan as a director (1 page)
19 December 2012Termination of appointment of Paul Ryan as a director (1 page)
15 November 2012Termination of appointment of Samina Tariq as a director (1 page)
15 November 2012Termination of appointment of Dominic Wall as a director (1 page)
15 November 2012Termination of appointment of Samina Tariq as a director (1 page)
15 November 2012Termination of appointment of Peter Corry as a director (1 page)
15 November 2012Termination of appointment of Peter Corry as a director (1 page)
15 November 2012Termination of appointment of Dominic Wall as a director (1 page)
22 October 2012Annual return made up to 23 September 2012 no member list (6 pages)
22 October 2012Termination of appointment of Maxwell Mclean as a director (1 page)
22 October 2012Annual return made up to 23 September 2012 no member list (6 pages)
22 October 2012Termination of appointment of Maxwell Mclean as a director (1 page)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2012Appointment of Mr Maxwell Mclean as a director (2 pages)
17 May 2012Termination of appointment of Samina Tariq as a director (1 page)
17 May 2012Termination of appointment of Samina Tariq as a director (1 page)
17 May 2012Appointment of Miss Samina Kiran Tariq as a director (2 pages)
17 May 2012Appointment of Mr Maxwell Mclean as a director (2 pages)
17 May 2012Termination of appointment of Maxwell Mclean as a director (1 page)
17 May 2012Termination of appointment of Maxwell Mclean as a director (1 page)
17 May 2012Appointment of Mr Dominic John Wall as a director (2 pages)
17 May 2012Termination of appointment of Nahida Mafuz as a director (1 page)
17 May 2012Appointment of Ms Gazala Noreen Iqbal as a director (2 pages)
17 May 2012Appointment of Ms Gazala Noreen Iqbal as a director (2 pages)
17 May 2012Termination of appointment of Nahida Mafuz as a director (1 page)
17 May 2012Appointment of Miss Samina Kiran Tariq as a director (2 pages)
17 May 2012Appointment of Mr Dominic John Wall as a director (2 pages)
17 May 2012Termination of appointment of Jane Walton as a director (1 page)
17 May 2012Termination of appointment of Jane Walton as a director (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
19 October 2011Annual return made up to 23 September 2011 no member list (6 pages)
19 October 2011Annual return made up to 23 September 2011 no member list (6 pages)
9 August 2011Termination of appointment of Fazal Rehman as a director (1 page)
9 August 2011Termination of appointment of Fazal Rehman as a director (1 page)
1 July 2011Appointment of Mr Maxwell Mclean as a director (2 pages)
1 July 2011Appointment of Mrs Jane Louise Walton as a director (2 pages)
1 July 2011Appointment of Mr Paul Ryan as a director (2 pages)
1 July 2011Appointment of Mr Paul Ryan as a director (2 pages)
1 July 2011Appointment of Mrs Jane Louise Walton as a director (2 pages)
1 July 2011Appointment of Mr Maxwell Mclean as a director (2 pages)
30 June 2011Appointment of Mr Stephen Richard Collins as a director (2 pages)
30 June 2011Appointment of Mr Stephen Richard Collins as a director (2 pages)
30 June 2011Appointment of Mr Fazal Rehman as a director (2 pages)
30 June 2011Appointment of Miss Samina Kiran Tariq as a director (2 pages)
30 June 2011Appointment of Miss Samina Kiran Tariq as a director (2 pages)
30 June 2011Appointment of Mr Fazal Rehman as a director (2 pages)
6 June 2011Memorandum and Articles of Association (20 pages)
6 June 2011Memorandum and Articles of Association (20 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2011Statement of company's objects (2 pages)
23 May 2011Memorandum and Articles of Association (19 pages)
23 May 2011Memorandum and Articles of Association (19 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 November 2010Full accounts made up to 31 March 2010 (37 pages)
3 November 2010Full accounts made up to 31 March 2010 (37 pages)
13 October 2010Termination of appointment of Munsaf Saddiq as a director (1 page)
13 October 2010Termination of appointment of Dorothy Hamilton as a director (1 page)
13 October 2010Termination of appointment of Munsaf Saddiq as a director (1 page)
13 October 2010Termination of appointment of Jennifer Pupius as a director (1 page)
13 October 2010Termination of appointment of Stephen Collins as a director (1 page)
13 October 2010Termination of appointment of Dorothy Hamilton as a director (1 page)
13 October 2010Termination of appointment of Tariq Hussain as a director (1 page)
13 October 2010Termination of appointment of Tariq Hussain as a director (1 page)
13 October 2010Termination of appointment of Jennifer Pupius as a director (1 page)
13 October 2010Termination of appointment of Samina Tariq as a director (1 page)
13 October 2010Termination of appointment of Samina Tariq as a director (1 page)
13 October 2010Termination of appointment of Stephen Collins as a director (1 page)
27 September 2010Annual return made up to 23 September 2010 no member list (6 pages)
27 September 2010Annual return made up to 23 September 2010 no member list (6 pages)
16 July 2010Termination of appointment of Richard Shackleton as a director (1 page)
16 July 2010Termination of appointment of Richard Shackleton as a director (1 page)
7 June 2010Appointment of Mrs Dorothy Mary Hamilton as a director (2 pages)
7 June 2010Appointment of Mrs Dorothy Mary Hamilton as a director (2 pages)
18 May 2010Appointment of Ms Samina Kiran Tariq as a director (2 pages)
18 May 2010Appointment of Ms Samina Kiran Tariq as a director (2 pages)
28 April 2010Appointment of Mrs Jennifer Margaret Pupius as a director (2 pages)
28 April 2010Appointment of Mrs Jennifer Margaret Pupius as a director (2 pages)
16 April 2010Termination of appointment of Rifat Qamar as a director (1 page)
16 April 2010Termination of appointment of Rifat Qamar as a director (1 page)
29 March 2010Termination of appointment of Rifat Qureshi as a director (1 page)
29 March 2010Termination of appointment of Rifat Qureshi as a director (1 page)
7 January 2010Termination of appointment of Nusrat Qureshi as a director (1 page)
7 January 2010Termination of appointment of Babar Yaseen as a director (1 page)
7 January 2010Termination of appointment of Babar Yaseen as a director (1 page)
7 January 2010Termination of appointment of Nusrat Qureshi as a director (1 page)
20 December 2009Full accounts made up to 31 March 2009 (41 pages)
20 December 2009Full accounts made up to 31 March 2009 (41 pages)
26 November 2009Director's details changed for Mr Munsaf Saddiq on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Pervez Akhtar on 26 November 2009 (2 pages)
26 November 2009Appointment of Mr Stephen Richard Collins as a director (2 pages)
26 November 2009Director's details changed for Mr Pervez Akhtar on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Munsaf Saddiq on 26 November 2009 (2 pages)
26 November 2009Appointment of Mr Stephen Richard Collins as a director (2 pages)
4 November 2009Appointment of Mrs Rifat Qamar as a director (2 pages)
4 November 2009Annual return made up to 23 September 2009 no member list (4 pages)
4 November 2009Annual return made up to 23 September 2009 no member list (4 pages)
4 November 2009Appointment of Mrs Rifat Qamar as a director (2 pages)
22 October 2009Appointment of Mr Babar Yaseen as a director (2 pages)
22 October 2009Director's details changed for Mr Richard Shackleton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Nusrat Jabeen Qureshi on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Imtiaz Naqvi on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Munsaf Saddiq on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Asif Nasar Hussain on 1 October 2009 (1 page)
22 October 2009Director's details changed for Nusrat Jabeen Qureshi on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Richard Shackleton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Munsaf Saddiq on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Nahida Mafuz on 1 October 2009 (2 pages)
22 October 2009Appointment of Mr Tariq Hussain as a director (2 pages)
22 October 2009Director's details changed for Mrs Rifat Qureshi on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Asif Nasar Hussain on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Richard Shackleton on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Nahida Mafuz on 1 October 2009 (2 pages)
22 October 2009Appointment of Mr Tariq Hussain as a director (2 pages)
22 October 2009Director's details changed for Mr Imtiaz Naqvi on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Peter Cecil Corry on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Munsaf Saddiq on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Pervez Akhtar on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Asif Nasar Hussain on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Imtiaz Naqvi on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Pervez Akhtar on 1 October 2009 (2 pages)
22 October 2009Appointment of Mr Babar Yaseen as a director (2 pages)
22 October 2009Director's details changed for Mrs Nahida Mafuz on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Pervez Akhtar on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Rifat Qureshi on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Peter Cecil Corry on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Peter Cecil Corry on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Rifat Qureshi on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Nusrat Jabeen Qureshi on 1 October 2009 (2 pages)
17 September 2009Appointment terminated director bushra nazir (1 page)
17 September 2009Appointment terminated director bushra nazir (1 page)
4 June 2009Appointment terminated director shahjahan abbas (1 page)
4 June 2009Appointment terminated director shahjahan abbas (1 page)
14 May 2009Appointment terminated director judith buck (1 page)
14 May 2009Appointment terminated director judith buck (1 page)
8 February 2009Full accounts made up to 31 March 2008 (46 pages)
8 February 2009Full accounts made up to 31 March 2008 (46 pages)
23 December 2008Director appointed mr imtiaz naqvi (1 page)
23 December 2008Director appointed mr richard shackleton (1 page)
23 December 2008Director appointed mr imtiaz naqvi (1 page)
23 December 2008Director appointed mr richard shackleton (1 page)
23 December 2008Director appointed mr munsaf saddiq (1 page)
23 December 2008Director appointed mr munsaf saddiq (1 page)
23 December 2008Director appointed mrs judith buck (1 page)
23 December 2008Director appointed mrs nahida mafuz (1 page)
23 December 2008Director appointed mrs shahjahan abbas (1 page)
23 December 2008Director appointed mr pervez akhtar (1 page)
23 December 2008Director appointed mrs shahjahan abbas (1 page)
23 December 2008Director appointed mrs nahida mafuz (1 page)
23 December 2008Director appointed mrs rifat qureshi (1 page)
23 December 2008Director appointed mrs judith buck (1 page)
23 December 2008Director appointed mr pervez akhtar (1 page)
23 December 2008Director appointed mrs rifat qureshi (1 page)
12 December 2008Appointment terminated director kamran rafiq (1 page)
12 December 2008Appointment terminated director shamsul khan (1 page)
12 December 2008Appointment terminated director kamran rafiq (1 page)
12 December 2008Appointment terminated director tariq hussain (1 page)
12 December 2008Appointment terminated director shamsul khan (1 page)
12 December 2008Appointment terminated director tariq hussain (1 page)
21 October 2008Annual return made up to 23/09/08 (4 pages)
21 October 2008Annual return made up to 23/09/08 (4 pages)
24 June 2008Resolutions
  • RES13 ‐ Appointing auditors 18/06/2008
(1 page)
24 June 2008Resolutions
  • RES13 ‐ Appointing auditors 18/06/2008
(1 page)
11 June 2008Auditor's resignation (1 page)
11 June 2008Auditor's resignation (1 page)
12 December 2007Full accounts made up to 31 March 2007 (31 pages)
12 December 2007Full accounts made up to 31 March 2007 (31 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Annual return made up to 23/09/07 (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Annual return made up to 23/09/07 (2 pages)
20 November 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
16 March 2007Full accounts made up to 31 March 2006 (23 pages)
16 March 2007Full accounts made up to 31 March 2006 (23 pages)
13 November 2006Annual return made up to 23/09/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 November 2006Annual return made up to 23/09/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
19 July 2006Particulars of mortgage/charge (4 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
23 September 2005Incorporation (35 pages)
23 September 2005Incorporation (35 pages)