Background WavePink WaveYellow Wave

HABIA (03579512)

HABIA (03579512) is an active UK company. incorporated on 11 June 1998. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. HABIA has been registered for 27 years. Current directors include ASHTON, Samantha Jane, HIGHAM, Beverley Anne, HUGHES, Judith and 4 others.

Company Number
03579512
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 June 1998
Age
27 years
Address
1 Top Farm Court Top Street, Doncaster, DN10 6TF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHTON, Samantha Jane, HIGHAM, Beverley Anne, HUGHES, Judith, O'SULLIVAN, Jacqueline, POSTLETHWAITE, Susan Yvonne, SCOTT, Joan, WRATHALL, Jenna
SIC Codes
82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HABIA

HABIA is an active company incorporated on 11 June 1998 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. HABIA was registered 27 years ago.(SIC: 82990, 85600)

Status

active

Active since 27 years ago

Company No

03579512

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 11 June 1998

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

CONSUMER SERVICES INDUSTRY AUTHORITY
From: 11 February 2002To: 8 June 2005
HAIRDRESSING AND BEAUTY INDUSTRY AUTHORITY
From: 11 June 1998To: 11 February 2002
Contact
Address

1 Top Farm Court Top Street Bawtry Doncaster, DN10 6TF,

Previous Addresses

Styrrup Golf & Country Club Main Street Styrrup Doncaster DN11 8NB England
From: 5 June 2017To: 31 August 2021
One Belgravia 8 Grosvenor Place London SW1X 7SH England
From: 17 February 2016To: 5 June 2017
6 Graphite Square Vauxhall Walk London SE11 5EE
From: 22 September 2014To: 17 February 2016
C/O Dr Sally a East 77-91 New Oxford Street New Oxford Street London Greater London WC1A 1DG
From: 7 April 2014To: 22 September 2014
Oxford House Sixth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GG
From: 11 June 1998To: 7 April 2014
Timeline

40 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
May 15
Director Left
May 15
Loan Secured
Nov 15
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Director Left
May 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ASHTON, Samantha Jane

Active
Top Street, DoncasterDN10 6TF
Born May 1980
Director
Appointed 27 Mar 2023

HIGHAM, Beverley Anne

Active
Highgrove Avenue, ChorleyPR7 5LW
Born February 1964
Director
Appointed 30 Sept 2019

HUGHES, Judith

Active
Haig Road, ManchesterM32 0DP
Born August 1960
Director
Appointed 01 Nov 2021

O'SULLIVAN, Jacqueline

Active
303 Talbot Road, ManchesterM32 0GF
Born February 1973
Director
Appointed 01 Nov 2021

POSTLETHWAITE, Susan Yvonne

Active
Top Street, DoncasterDN10 6TF
Born April 1950
Director
Appointed 01 Nov 2021

SCOTT, Joan

Active
Top Street, DoncasterDN10 6TF
Born January 1960
Director
Appointed 08 Jun 2016

WRATHALL, Jenna

Active
Top Street, DoncasterDN10 6TF
Born August 1978
Director
Appointed 01 Nov 2021

ABDURRAHMAN, Deborah

Resigned
Main Street, DoncasterDN11 8NB
Secretary
Appointed 23 Nov 2016
Resigned 14 Jul 2017

BERKELEY, Adrian Michael

Resigned
7 Chelwood Court, DoncasterDN4 8TR
Secretary
Appointed 27 May 2004
Resigned 12 Jun 2013

BRUCE, Richard

Resigned
Oxford House Sixth Avenue, DoncasterDN9 3GG
Secretary
Appointed 19 Jun 2013
Resigned 23 Jan 2014

EAST, Sally Anne, Dr

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 23 Jan 2014
Resigned 24 Apr 2015

FAZAKERLEY, Anthony

Resigned
8 Grosvenor Place, LondonSW1X 7SH
Secretary
Appointed 08 May 2015
Resigned 23 Nov 2016

GOLDSBRO, Alan

Resigned
1 Lowcroft Meadow, DoncasterDN9 2PY
Secretary
Appointed 11 Jun 1998
Resigned 27 May 2004

ALDRIDGE, Susan Johan

Resigned
Mallory Court, AltrinchamWA14 2NP
Born July 1963
Director
Appointed 16 Aug 2019
Resigned 09 Nov 2025

ARKELL, Kevin

Resigned
27 Bewicks Reach, NewburyRG14 1AP
Born October 1944
Director
Appointed 12 Dec 2001
Resigned 09 Sept 2009

ASTON, David

Resigned
34 Forest Avenue, Newcastle Upon TyneNE12 9AH
Born March 1929
Director
Appointed 17 Nov 1999
Resigned 12 Dec 2001

BRUCE, Richard Alfred Reginald

Resigned
Flimwell, WadhurstTN5 7QG
Born November 1950
Director
Appointed 03 Dec 2012
Resigned 23 Jan 2014

COOKE, Valerie Ann

Resigned
9 Romsley Hill Grange, RomsleyB62 0LN
Born February 1941
Director
Appointed 22 Apr 2004
Resigned 02 Dec 2009

DELLICOMPAGNI, Peter

Resigned
Elford Hill Farmhouse, StaffordST21 6EJ
Born November 1956
Director
Appointed 09 Jan 2001
Resigned 02 Sept 2003

DRAZEN, Valerie Ann

Resigned
14 Middlethorne Close, LeedsLS17 8SD
Born November 1963
Director
Appointed 14 Oct 1999
Resigned 12 Dec 2001

EAST, Sally Anne, Dr

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 23 Jan 2014
Resigned 24 Apr 2015

FRANCIS, Dawn Ann, Director

Resigned
65 Ffordd Newydd, MoldCH7 1GX
Born March 1964
Director
Appointed 12 Dec 2001
Resigned 01 Dec 2005

GOLDING, Samantha Mary

Resigned
181 Longwood Road, WalsallWS9 0TB
Born August 1970
Director
Appointed 22 Nov 2007
Resigned 18 Mar 2014

GOSNELL, Robert Brian

Resigned
36 Poplar Road, DerbyDE72 3BH
Born January 1943
Director
Appointed 11 Jun 1998
Resigned 01 Dec 2004

HANSON, Malcolm Stuart

Resigned
6 Blind Lane, DarlingtonDL2 2JB
Born October 1950
Director
Appointed 17 Nov 1999
Resigned 17 Aug 2004

HAYTER COLLIER, Frances

Resigned
22 Beechwood Road, CaterhamCR3 6NA
Born July 1959
Director
Appointed 23 May 2001
Resigned 12 Dec 2001

JONES, Trevor

Resigned
Rosmerry 78 Alexandra Road, RedruthTR16 4EN
Born May 1951
Director
Appointed 12 Dec 2001
Resigned 01 Dec 2004

JUDD, Kay Roberta Carolyn

Resigned
11 Summerhill Grange, LindfieldRH16 1RQ
Born November 1953
Director
Appointed 12 Dec 2001
Resigned 21 Apr 2004

KALIRAI, Sukhjinder Singh

Resigned
Rolle Street, ExmouthEX8 2SH
Born January 1959
Director
Appointed 01 Dec 2004
Resigned 01 Jul 2016

KEE, Stephen

Resigned
The Old House Blind Lane, DarlingtonDL2 2JB
Born May 1957
Director
Appointed 01 Dec 2004
Resigned 18 Mar 2014

KELLY, Colette

Resigned
1 Grange Road, ChesterCH2 2AN
Born May 1969
Director
Appointed 30 Sept 2019
Resigned 27 Mar 2023

LACEY, Timothy James

Resigned
121 Leicester Road, LeicesterLE7 7JL
Born May 1947
Director
Appointed 01 Dec 2004
Resigned 22 Nov 2007

MAIL, Brenda Mabel

Resigned
Oxford House Sixth Avenue, DoncasterDN9 3GG
Born August 1944
Director
Appointed 01 Dec 2004
Resigned 29 Jun 2010

MOLONEY, Mark Wilhelm Hugh

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born February 1963
Director
Appointed 12 Jan 2011
Resigned 18 Mar 2014

MORRIS, Gillian Patricia

Resigned
18 Island Close, HinckleyLE10 1LN
Born March 1956
Director
Appointed 11 Jun 1998
Resigned 02 Dec 2009
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Auditors Resignation Company
19 December 2017
AUDAUD
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
18 August 2016
AR01AR01
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Resolution
3 June 2014
RESOLUTIONSResolutions
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
4 March 2014
AAMDAAMD
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
24 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Auditors Resignation Company
13 May 2013
AUDAUD
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
30 May 2012
AA01Change of Accounting Reference Date
Memorandum Articles
3 January 2012
MEM/ARTSMEM/ARTS
Resolution
3 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
287Change of Registered Office
Memorandum Articles
15 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
287Change of Registered Office
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
18 February 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2001
AAAnnual Accounts
Legacy
17 September 2001
288cChange of Particulars
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288cChange of Particulars
Legacy
30 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
4 December 2000
225Change of Accounting Reference Date
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
225Change of Accounting Reference Date
Legacy
3 December 1998
287Change of Registered Office
Incorporation Company
11 June 1998
NEWINCIncorporation