Company NameARLA Foods Hatfield Limited
Company StatusActive
Company Number06816100
CategoryPrivate Limited Company
Incorporation Date11 February 2009(15 years, 2 months ago)
Previous NamePCL 24/7 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Pirie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(11 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameLouis Rutter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House 4 Savannah Way
Leeds Valley Park
Leeds
West Yorkshire
LS10 1AB
Director NameSebastiaan Augustinus Johannes Maria Padberg
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2024(14 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Giuseppe Ricotta
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnes Hall Manor White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Secretary NameMr Giuseppe Ricotta
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBarnes Hall Manor White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Director NameMiss Cristina Ricotta
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2015)
RoleDirector & Office Administrator
Country of ResidenceEngland
Correspondence Address147a High Street
Waltham Cross
Herts
EN8 7AP
Director NameMr Shaun Foley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham Court Kingsmead Business Park
Frederick Place
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Andrew Mark Selley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckingham Court Kingsmead Business Park
London Road
High Wycombe
Buckinghamshire
HP11 1JU
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Secretary NameStephen David Bender
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Graham Barnetson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address814 Leigh Road
Slough
SL1 4BD
Director NameMr Grant Leslie Cox
Date of BirthMay 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2017(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Paul Anthony Winter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Afshin Amirahmadi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMr Simon Kin-Man Ho
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
Director NameMrs Anne-Frances Ball
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(14 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 January 2024)
RoleUk Vp Production
Country of ResidenceUnited Kingdom
Correspondence AddressArla House, 4 Savannah Way Leeds Valley Park
Leeds
Yorkshire
LS10 1AB

Location

Registered AddressArla House, 4 Savannah Way
Leeds Valley Park
Leeds
Yorkshire
LS10 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Pcl Transport 24/7 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,073,836
Net Worth£514,560
Cash£518
Current Liabilities£4,821,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 October 2015Delivered on: 16 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 22 December 2012
Satisfied on: 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 December 2012Delivered on: 22 December 2012
Satisfied on: 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied

Filing History

14 September 2023Full accounts made up to 31 December 2022 (23 pages)
1 August 2023Termination of appointment of Afshin Amirahmadi as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mrs Anne-Frances Ball as a director on 31 July 2023 (2 pages)
19 July 2023Appointment of Louis Rutter as a director on 17 July 2023 (2 pages)
19 July 2023Termination of appointment of Simon Kin-Man Ho as a director on 17 July 2023 (1 page)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (25 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (30 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
27 May 2021Director's details changed for Mr Simon Kin-Man Ho on 24 May 2021 (2 pages)
9 July 2020Director's details changed for Mr Simon Kin-Man Ho on 1 July 2020 (2 pages)
7 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
14 April 2020Register inspection address has been changed from 814 Leigh Road Slough SL1 4BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
14 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 April 2020Director's details changed for Mr Afshin Amirahmadi on 5 March 2020 (2 pages)
2 April 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
16 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
(3 pages)
13 March 2020Termination of appointment of Grant Leslie Cox as a director on 5 March 2020 (1 page)
13 March 2020Termination of appointment of Stephen David Bender as a director on 5 March 2020 (1 page)
13 March 2020Cessation of Bid Corporation Limited as a person with significant control on 5 March 2020 (1 page)
13 March 2020Termination of appointment of Stephen David Bender as a secretary on 5 March 2020 (1 page)
13 March 2020Appointment of Mr Afshin Amirahmadi as a director on 5 March 2020 (2 pages)
13 March 2020Registered office address changed from 814 Leigh Road Slough SL1 4BD England to Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB on 13 March 2020 (1 page)
13 March 2020Notification of Arla Foods Limited as a person with significant control on 5 March 2020 (2 pages)
13 March 2020Appointment of Mr James Pirie as a director on 5 March 2020 (2 pages)
13 March 2020Appointment of Mr Simon Kin-Man Ho as a director on 5 March 2020 (2 pages)
13 March 2020Termination of appointment of Paul Anthony Winter as a director on 5 March 2020 (1 page)
4 March 2020Accounts for a small company made up to 30 June 2019 (19 pages)
3 July 2019Full accounts made up to 30 June 2018 (17 pages)
1 July 2019Register(s) moved to registered office address 814 Leigh Road Slough SL1 4BD (1 page)
1 July 2019Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Termination of appointment of Graham Barnetson as a director on 1 October 2018 (1 page)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
14 June 2018Appointment of Mr Paul Anthony Winter as a director on 14 June 2018 (2 pages)
23 February 2018Full accounts made up to 30 June 2017 (16 pages)
30 January 2018Satisfaction of charge 068161000003 in full (1 page)
4 December 2017Director's details changed for Mr Grant Leslie Cox on 25 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Grant Leslie Cox on 25 November 2017 (2 pages)
17 November 2017Termination of appointment of Andrew Mark Selley as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Andrew Mark Selley as a director on 17 November 2017 (1 page)
8 September 2017Appointment of Mr Graham Barnetson as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Grant Leslie Cox as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Graham Barnetson as a director on 1 September 2017 (2 pages)
8 September 2017Appointment of Mr Grant Leslie Cox as a director on 1 September 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 January 2017Full accounts made up to 30 June 2016 (16 pages)
13 January 2017Full accounts made up to 30 June 2016 (16 pages)
1 July 2016Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 1 July 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Registered office address changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD on 1 July 2016 (1 page)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 February 2016Full accounts made up to 30 June 2015 (15 pages)
11 February 2016Full accounts made up to 30 June 2015 (15 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Register inspection address has been changed from 3rd Floor 11 Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU (1 page)
11 February 2016Register inspection address has been changed from 3rd Floor 11 Hill Street London W1J 5LF England to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU (1 page)
3 November 2015Termination of appointment of Shaun Foley as a director on 29 October 2015 (1 page)
3 November 2015Termination of appointment of Shaun Foley as a director on 29 October 2015 (1 page)
16 October 2015Registration of charge 068161000003, created on 16 October 2015 (11 pages)
16 October 2015Registration of charge 068161000003, created on 16 October 2015 (11 pages)
23 June 2015Director's details changed for Mr Stephen David Bender on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Shaun Foley on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Shaun Foley on 23 June 2015 (2 pages)
23 June 2015Secretary's details changed for Stephen David Bender on 23 June 2015 (1 page)
23 June 2015Director's details changed for Mr Stephen David Bender on 23 June 2015 (2 pages)
23 June 2015Secretary's details changed for Stephen David Bender on 23 June 2015 (1 page)
21 April 2015Termination of appointment of Giuseppe Ricotta as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Cristina Ricotta as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Giuseppe Ricotta as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Cristina Ricotta as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Cristina Ricotta as a director on 7 April 2015 (1 page)
21 April 2015Termination of appointment of Giuseppe Ricotta as a director on 7 April 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015 (1 page)
26 February 2015Register(s) moved to registered inspection location 3Rd Floor 11 Hill Street London W1J 5LF (1 page)
26 February 2015Register(s) moved to registered inspection location 3Rd Floor 11 Hill Street London W1J 5LF (1 page)
26 February 2015Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7AP United Kingdom to 3Rd Floor 11 Hill Street London W1J 5LF (1 page)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(9 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(9 pages)
26 February 2015Register inspection address has been changed from C/O Thickbroom Coventry 147a High Street Waltham Cross Herts EN8 7AP United Kingdom to 3Rd Floor 11 Hill Street London W1J 5LF (1 page)
4 September 2014Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 3Rd Floor 11 Hill Street London W1J 5LF on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 3Rd Floor 11 Hill Street London W1J 5LF on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 147a High Street Waltham Cross Hertfordshire EN8 7AP to 3Rd Floor 11 Hill Street London W1J 5LF on 4 September 2014 (2 pages)
22 July 2014Appointment of Cristina Ricotta as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Cristina Ricotta as a director on 1 July 2014 (3 pages)
22 July 2014Appointment of Cristina Ricotta as a director on 1 July 2014 (3 pages)
14 July 2014Appointment of Stephen David Bender as a secretary on 1 July 2014 (3 pages)
14 July 2014Termination of appointment of Giuseppe Ricotta as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Andrew Mark Selley as a director on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Stephen David Bender as a director on 1 July 2014 (3 pages)
14 July 2014Termination of appointment of Giuseppe Ricotta as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Stephen David Bender as a secretary on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Shaun Foley as a director on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Andrew Mark Selley as a director on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Stephen David Bender as a director on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Stephen David Bender as a director on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Shaun Foley as a director on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Shaun Foley as a director on 1 July 2014 (3 pages)
14 July 2014Termination of appointment of Giuseppe Ricotta as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Stephen David Bender as a secretary on 1 July 2014 (3 pages)
14 July 2014Appointment of Mr Andrew Mark Selley as a director on 1 July 2014 (3 pages)
4 July 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Satisfaction of charge 2 in full (4 pages)
4 July 2014Satisfaction of charge 2 in full (4 pages)
1 July 2014Full accounts made up to 30 June 2013 (12 pages)
1 July 2014Full accounts made up to 30 June 2013 (12 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
26 November 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
26 November 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
10 June 2013Secretary's details changed for Mr Guiseppe Ricotta on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Guiseppe Ricotta on 1 June 2013 (3 pages)
10 June 2013Director's details changed for Mr Guiseppe Ricotta on 1 June 2013 (3 pages)
10 June 2013Secretary's details changed for Mr Guiseppe Ricotta on 1 June 2013 (2 pages)
10 June 2013Secretary's details changed for Mr Guiseppe Ricotta on 1 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Guiseppe Ricotta on 1 June 2013 (3 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 December 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
5 December 2012Accounts for a dormant company made up to 28 February 2012 (6 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
26 April 2011Director's details changed for Mr Giuseppe Ricotta on 11 February 2011 (2 pages)
26 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
26 April 2011Secretary's details changed for Mr Giuseppe Ricotta on 11 February 2011 (1 page)
26 April 2011Director's details changed for Mr Giuseppe Ricotta on 11 February 2011 (2 pages)
26 April 2011Secretary's details changed for Mr Giuseppe Ricotta on 11 February 2011 (1 page)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Mr Giuseppe Ricotta on 11 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Mr Giuseppe Ricotta on 11 March 2010 (2 pages)
11 February 2009Incorporation (20 pages)
11 February 2009Incorporation (20 pages)