Company NameRotherham Open Arts Renaissance C.I.C.
Company StatusActive
Company Number05801119
CategoryCommunity Interest Company
Incorporation Date29 April 2006(18 years ago)
Previous NameRotherham Open Arts Renaissance

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Mark John Fell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(7 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr Nicholas Bax
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMs Alka Walton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleMarketing, Media And E-Communications
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Secretary NameMr Matthew John Butt
StatusCurrent
Appointed12 January 2022(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMs Yet Chor Sunshine Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCurator
Country of ResidenceEngland
Correspondence Address70 Norton Lees Road
Sheffield
S8 9BZ
Director NameMs Zanib Rasool
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleEngagement Manager
Country of ResidenceEngland
Correspondence Address26 Falding Street
Rotherham
S60 1JB
Director NameJay Daryl Baker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleFilm Maker
Correspondence Address309 Cube
2 Broomhall Street
Sheffield
South Yorkshire
S3 7SW
Director NameNicholas Jeremy Harder
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address32b Mansfield Road
Rotherham
South Yorkshire
S60 2DR
Director NameKaren Dawn Mulcahey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleSinger Songwriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifton Avenue
Rotherham
South Yorkshire
S65 2PZ
Director NameZahir Rafiq
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address28 Alpha Road
East Dene
Rotherham
South Yorkshire
S65 2HB
Director NameTimothy James Woolliscroft
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCircus Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address203 Abbeyfield Road
Sheffield
South Yorkshire
S4 7AW
Director NameTaiba Khatoon Yasseen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Godstone Road
Rotherham
South Yorkshire
S60 2PU
Director NameSandria Carol Gilling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address55 Moorgate Road
Rotherham
South Yorkshire
S60 2AY
Director NameMr Stephen William Rogers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address47 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Secretary NameMr Stephen William Rogers
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address47 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Director NameMiss Katherine Ann Fletcher
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2012(6 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2016)
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr Tair Rafiq
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(6 years after company formation)
Appointment DurationResigned same day (resigned 30 April 2012)
RoleWriter
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMrs Deborah Anne Bullivant
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr Richard William Millard
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2019)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr David John Roche
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Secretary NameMs Sharon Louise Gill
StatusResigned
Appointed12 February 2014(7 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 January 2022)
RoleCompany Director
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMrs Hazel Mary Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(9 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr Richard Daniel Lyons
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2016(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2017)
RoleFurther Education Course Leader
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr Naveen Judah
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameMr Andrew James Ball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 2023)
RoleBusiness Change Consultant
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameSilethokuhle Sibanda
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityZimbabwean
StatusResigned
Appointed09 January 2019(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 January 2021)
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN
Director NameIsabella Lucinda Carreras
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2021)
RoleTextile Artist
Country of ResidenceEngland
Correspondence AddressThe Westgate Chambers Westgate
Rotherham
South Yorkshire
S60 1AN

Contact

Websiterotherhamroar.com
Telephone01709 835747
Telephone regionRotherham

Location

Registered AddressThe Westgate Chambers
Westgate
Rotherham
South Yorkshire
S60 1AN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Turnover£113,414
Net Worth£52,660
Cash£62,285
Current Liabilities£16,864

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 April 2024 (1 week ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

24 January 2024Termination of appointment of Andrew James Ball as a director on 14 December 2023 (1 page)
4 December 2023Micro company accounts made up to 31 March 2023 (17 pages)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
4 April 2023Secretary's details changed for Mr Mathew John Butt on 4 April 2023 (1 page)
4 April 2023Appointment of Ms Yet Chor Sunshine Wong as a director on 22 March 2023 (2 pages)
4 April 2023Appointment of Mrs Zanib Rasool as a director on 22 March 2023 (2 pages)
3 April 2023Termination of appointment of Naveen Judah as a director on 31 March 2023 (1 page)
5 July 2022Micro company accounts made up to 31 March 2022 (18 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (16 pages)
13 January 2022Appointment of Mr Mathew John Butt as a secretary on 12 January 2022 (2 pages)
13 January 2022Termination of appointment of Sharon Louise Gill as a secretary on 12 January 2022 (1 page)
1 November 2021Termination of appointment of Stephen William Rogers as a director on 22 September 2021 (1 page)
1 November 2021Termination of appointment of Isabella Lucinda Carreras as a director on 22 September 2021 (1 page)
4 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
3 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-13
(29 pages)
3 April 2021Change of name notice (2 pages)
10 February 2021Termination of appointment of Silethokuhle Sibanda as a director on 13 January 2021 (1 page)
27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 April 2019Termination of appointment of Richard William Millard as a director on 13 March 2019 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 January 2019Appointment of Silethokuhle Sibanda as a director on 9 January 2019 (2 pages)
15 January 2019Appointment of Isabella Lucinda Carreras as a director on 9 January 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 November 2018Termination of appointment of Deborah Anne Bullivant as a director on 19 November 2018 (1 page)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Appointment of Mr Naveen Judah as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Andrew James Ball as a director on 2 October 2017 (2 pages)
4 October 2017Appointment of Mr Naveen Judah as a director on 2 October 2017 (2 pages)
4 October 2017Termination of appointment of Richard Daniel Lyons as a director on 13 September 2017 (1 page)
4 October 2017Appointment of Mr Andrew James Ball as a director on 2 October 2017 (2 pages)
4 October 2017Termination of appointment of Richard Daniel Lyons as a director on 13 September 2017 (1 page)
2 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
6 April 2017Appointment of Ms Alka Walton as a director on 8 March 2017 (2 pages)
6 April 2017Appointment of Ms Alka Walton as a director on 8 March 2017 (2 pages)
5 April 2017Appointment of Mr Nicholas Bax as a director on 8 March 2017 (2 pages)
5 April 2017Appointment of Mr Nicholas Bax as a director on 8 March 2017 (2 pages)
3 April 2017Termination of appointment of Hazel Mary Jones as a director on 14 December 2016 (1 page)
3 April 2017Termination of appointment of Tair Rafiq as a director on 8 March 2017 (1 page)
3 April 2017Termination of appointment of Tair Rafiq as a director on 8 March 2017 (1 page)
3 April 2017Termination of appointment of Hazel Mary Jones as a director on 14 December 2016 (1 page)
5 September 2016Micro company accounts made up to 31 March 2016 (11 pages)
5 September 2016Micro company accounts made up to 31 March 2016 (11 pages)
20 July 2016Termination of appointment of David John Roche as a director on 1 November 2015 (1 page)
20 July 2016Termination of appointment of David John Roche as a director on 1 November 2015 (1 page)
11 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
11 May 2016Annual return made up to 29 April 2016 no member list (6 pages)
22 March 2016Appointment of Mr Richard Daniel Lyons as a director on 27 February 2016 (2 pages)
22 March 2016Appointment of Mr Richard Daniel Lyons as a director on 27 February 2016 (2 pages)
22 March 2016Appointment of Mrs Hazel Mary Jones as a director on 27 January 2016 (2 pages)
22 March 2016Appointment of Mrs Hazel Mary Jones as a director on 27 January 2016 (2 pages)
21 March 2016Termination of appointment of Katherine Ann Fletcher as a director on 27 February 2016 (1 page)
21 March 2016Termination of appointment of Katherine Ann Fletcher as a director on 27 February 2016 (1 page)
12 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
12 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
5 May 2015Annual return made up to 29 April 2015 no member list (6 pages)
5 May 2015Annual return made up to 29 April 2015 no member list (6 pages)
18 March 2015Termination of appointment of Naveen Judah as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Naveen Judah as a director on 18 March 2015 (1 page)
12 November 2014Termination of appointment of Sandria Carol Gilling as a director on 8 October 2014 (1 page)
12 November 2014Termination of appointment of Sandria Carol Gilling as a director on 8 October 2014 (1 page)
12 November 2014Termination of appointment of Sandria Carol Gilling as a director on 8 October 2014 (1 page)
4 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 June 2014Annual return made up to 29 April 2014 no member list (7 pages)
16 June 2014Annual return made up to 29 April 2014 no member list (7 pages)
9 April 2014Appointment of Mr Mark John Fell as a director (2 pages)
9 April 2014Appointment of Mr Mark John Fell as a director (2 pages)
7 April 2014Termination of appointment of Stephen Rogers as a secretary (1 page)
7 April 2014Appointment of Mr David John Roche as a director (2 pages)
7 April 2014Appointment of Ms Deborah Bullivant as a director (2 pages)
7 April 2014Appointment of Ms Sharon Louise Gill as a secretary (2 pages)
7 April 2014Appointment of Ms Sharon Louise Gill as a secretary (2 pages)
7 April 2014Appointment of Mr Richard William Millard as a director (2 pages)
7 April 2014Appointment of Ms Deborah Bullivant as a director (2 pages)
7 April 2014Appointment of Mr Richard William Millard as a director (2 pages)
7 April 2014Appointment of Mr David John Roche as a director (2 pages)
7 April 2014Termination of appointment of Stephen Rogers as a secretary (1 page)
17 February 2014Termination of appointment of Karen Mulcahey as a director (1 page)
17 February 2014Termination of appointment of Karen Mulcahey as a director (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
1 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
1 May 2013Appointment of Mr Tair Rafiq as a director (2 pages)
1 May 2013Appointment of Mr Tair Rafiq as a director (2 pages)
1 May 2013Termination of appointment of Nicholas Harder as a director (1 page)
1 May 2013Termination of appointment of Tair Rafiq as a director (1 page)
1 May 2013Termination of appointment of Tair Rafiq as a director (1 page)
1 May 2013Annual return made up to 29 April 2013 no member list (7 pages)
1 May 2013Termination of appointment of Nicholas Harder as a director (1 page)
16 November 2012Termination of appointment of Zahir Rafiq as a director (1 page)
16 November 2012Termination of appointment of Zahir Rafiq as a director (1 page)
16 November 2012Appointment of Mr Tair Rafiq as a director (2 pages)
16 November 2012Appointment of Miss Katherine Ann Fletcher as a director (2 pages)
16 November 2012Termination of appointment of Timothy Woolliscroft as a director (1 page)
16 November 2012Appointment of Miss Katherine Ann Fletcher as a director (2 pages)
16 November 2012Termination of appointment of Taiba Yasseen as a director (1 page)
16 November 2012Termination of appointment of Timothy Woolliscroft as a director (1 page)
16 November 2012Appointment of Mr Tair Rafiq as a director (2 pages)
16 November 2012Termination of appointment of Taiba Yasseen as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 29 April 2012 no member list (10 pages)
16 May 2012Annual return made up to 29 April 2012 no member list (10 pages)
6 April 2012Appointment of Mr Naveen Judah as a director (2 pages)
6 April 2012Appointment of Mr Naveen Judah as a director (2 pages)
29 March 2012Registered office address changed from the Unity Centre St. Leonards Road Rotherham South Yorkshire S65 1PD United Kingdom on 29 March 2012 (1 page)
29 March 2012Registered office address changed from the Unity Centre St. Leonards Road Rotherham South Yorkshire S65 1PD United Kingdom on 29 March 2012 (1 page)
27 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
27 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Annual return made up to 29 April 2011 no member list (9 pages)
4 July 2011Director's details changed for Zahir Rafiq on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Sandria Carol Gilling on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Zahir Rafiq on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Nicholas Jeremy Harder on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Nicholas Jeremy Harder on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Zahir Rafiq on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Sandria Carol Gilling on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Karen Dawn Mulcahey on 1 October 2009 (2 pages)
4 July 2011Annual return made up to 29 April 2011 no member list (9 pages)
4 July 2011Director's details changed for Karen Dawn Mulcahey on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Sandria Carol Gilling on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Nicholas Jeremy Harder on 1 October 2009 (2 pages)
4 July 2011Director's details changed for Karen Dawn Mulcahey on 1 October 2009 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2010Director's details changed for Timothy James Woolliscroft on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
12 May 2010Director's details changed for Taiba Khatoon Yasseen on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Taiba Khatoon Yasseen on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Taiba Khatoon Yasseen on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Timothy James Woolliscroft on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Timothy James Woolliscroft on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 29 April 2010 no member list (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Annual return made up to 29/04/09 (4 pages)
28 May 2009Annual return made up to 29/04/09 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Appointment terminated director jay baker (1 page)
16 May 2008Annual return made up to 29/04/08 (4 pages)
16 May 2008Registered office changed on 16/05/2008 from 47 clifton grove rotherham south yorkshire S65 2AZ (1 page)
16 May 2008Registered office changed on 16/05/2008 from 47 clifton grove rotherham south yorkshire S65 2AZ (1 page)
16 May 2008Appointment terminated director jay baker (1 page)
16 May 2008Annual return made up to 29/04/08 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 July 2007Annual return made up to 29/04/07 (7 pages)
11 July 2007Annual return made up to 29/04/07 (7 pages)
29 April 2006Incorporation (30 pages)
29 April 2006Incorporation (30 pages)