Background WavePink WaveYellow Wave

B:RAP LTD (03693499)

B:RAP LTD (03693499) is an active UK company. incorporated on 5 January 1999. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B:RAP LTD has been registered for 27 years. Current directors include BURNS, Annabelle Mary, CONNELLY, Melinda, DA SILVA BARBOSA, Ana Tereza, Ms. and 6 others.

Company Number
03693499
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 1999
Age
27 years
Address
The Moseley Exchange, Office 8, Birmingham, B13 8JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNS, Annabelle Mary, CONNELLY, Melinda, DA SILVA BARBOSA, Ana Tereza, Ms., EAVES-SEELEY, Mark Stephen, ESEONU, Temidayo Oluwaseun, Dr, HARRIS, Carl John, JONES, Adrian Paul, KLINE, Naledi, OHAI, Delreita Melody
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B:RAP LTD

B:RAP LTD is an active company incorporated on 5 January 1999 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B:RAP LTD was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03693499

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 5 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

THE BIRMINGHAM RACE ACTION PARTNERSHIP LIMITED
From: 2 August 1999To: 6 July 2006
BIRMINGHAM ALL DIFFERENT ALL EQUAL RACE EQUALITY PARTNERSHIP LIMITED
From: 5 January 1999To: 2 August 1999
Contact
Address

The Moseley Exchange, Office 8 149-153 Alcester Road Birmingham, B13 8JP,

Previous Addresses

The Tubeworks Floodgate Street Birmingham B5 5SL England
From: 16 May 2024To: 11 July 2025
The Tubeworks Brap Unit F1, the Tubeworks Birmingham Birmingham B5 5SL United Kingdom
From: 15 May 2024To: 16 May 2024
The Arch Unit F1 48-52 Floodgate Street Birmingham B5 5SL
From: 19 November 2015To: 15 May 2024
Lockside 5 Scotland Street Birmingham B1 2RR
From: 10 September 2014To: 19 November 2015
Second Floor Lockside 5 Scotland Street Birmingham West Midlands B1 2RR
From: 21 June 2012To: 10 September 2014
9Th Floor Edgbaston House 3 Duchess Place Edgbaston Birmingham West Midlands B16 8NH
From: 5 January 1999To: 21 June 2012
Timeline

59 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Left
Feb 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Director Left
Jan 19
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WARMINGTON, Joy Angela

Active
149-153 Alcester Road, BirminghamB13 8JP
Secretary
Appointed 01 Nov 2006

BURNS, Annabelle Mary

Active
149-153 Alcester Road, BirminghamB13 8JP
Born August 1979
Director
Appointed 22 Sept 2024

CONNELLY, Melinda

Active
149-153 Alcester Road, BirminghamB13 8JP
Born November 1967
Director
Appointed 03 Nov 2014

DA SILVA BARBOSA, Ana Tereza, Ms.

Active
149-153 Alcester Road, BirminghamB13 8JP
Born January 1980
Director
Appointed 10 Nov 2024

EAVES-SEELEY, Mark Stephen

Active
149-153 Alcester Road, BirminghamB13 8JP
Born October 1971
Director
Appointed 22 Sept 2024

ESEONU, Temidayo Oluwaseun, Dr

Active
149-153 Alcester Road, BirminghamB13 8JP
Born October 1986
Director
Appointed 18 Sept 2025

HARRIS, Carl John

Active
149-153 Alcester Road, BirminghamB13 8JP
Born February 1964
Director
Appointed 07 Apr 2017

JONES, Adrian Paul

Active
149-153 Alcester Road, BirminghamB13 8JP
Born March 1956
Director
Appointed 07 Apr 2017

KLINE, Naledi

Active
149-153 Alcester Road, BirminghamB13 8JP
Born May 1954
Director
Appointed 07 Apr 2017

OHAI, Delreita Melody

Active
149-153 Alcester Road, BirminghamB13 8JP
Born January 1969
Director
Appointed 18 Nov 2024

DAVIES, Sarah

Resigned
274 May Lane, BirminghamB14 4AN
Secretary
Appointed 25 Jan 2005
Resigned 06 Oct 2006

DEHAL, Inderjit

Resigned
106 Bismillah Building, BirminghamB19 3LZ
Secretary
Appointed 06 Apr 1999
Resigned 01 Jan 2002

WARMINGTON, Joy Angela

Resigned
23 Oxford Road, BirminghamB27 6DS
Secretary
Appointed 02 Jan 2002
Resigned 25 Jan 2005

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 05 Jan 1999
Resigned 06 Apr 1999

BELL, Michael Bernard

Resigned
39 Brookdale Close, BirminghamB45 9FH
Born June 1956
Director
Appointed 06 Apr 1999
Resigned 02 Jun 2004

BHATTACHARYYA, Gargi Sanghamitra

Resigned
45 Johnstone Street, BirminghamB19 1SZ
Born July 1968
Director
Appointed 13 Jun 2000
Resigned 04 Sept 2013

BROWN, Monica May

Resigned
5 Scotland Street, BirminghamB1 2RR
Born May 1945
Director
Appointed 27 Aug 2009
Resigned 12 May 2014

CANSFIELD, Gavin

Resigned
54 Ellington Street, LondonN7 8PL
Born May 1963
Director
Appointed 06 Apr 1999
Resigned 22 Sept 2000

CARR, Brian Cormack

Resigned
23 Applebees Walk, HinckleyLE10 0FW
Born June 1973
Director
Appointed 03 Sept 2004
Resigned 21 Apr 2011

COX, David John, Professor

Resigned
5 Scotland Street, BirminghamB1 2RR
Born May 1946
Director
Appointed 01 Oct 2009
Resigned 21 Oct 2015

DEHAL, Inderjit

Resigned
Great Smith Street, LondonSW1P 3BT
Born October 1968
Director
Appointed 15 Aug 2011
Resigned 03 Sept 2025

DEHAL, Inderjit

Resigned
106 Bismillah Building, BirminghamB19 3LZ
Born October 1968
Director
Appointed 06 Apr 1999
Resigned 01 Jan 2002

DRIFFILL, Jonathan Peter

Resigned
Main Street, SwadlincoteDE12 7DB
Born July 1961
Director
Appointed 27 Aug 2009
Resigned 27 Feb 2022

EADE, Christine

Resigned
5 Scotland Street, BirminghamB1 2RR
Born October 1955
Director
Appointed 03 Oct 2011
Resigned 20 Nov 2013

GARVEY, Cheryl

Resigned
5 Scotland Street, BirminghamB1 2RR
Born June 1972
Director
Appointed 01 Oct 2009
Resigned 09 Jul 2012

GILL, Bruce Anthony George

Resigned
2 St Helier House, BirminghamB16 9NG
Born October 1953
Director
Appointed 31 Jul 2000
Resigned 21 May 2002

GOGA, Unus

Resigned
Floor Tower Court, CoventryCV6 5QT
Born January 1969
Director
Appointed 05 Aug 2011
Resigned 18 Feb 2013

GOLDMAN, Anne

Resigned
Unit F1, BirminghamB5 5SL
Born October 1953
Director
Appointed 13 Oct 2010
Resigned 26 Jul 2016

GREENBANK, Kay

Resigned
Lombard Street, LichfieldWS13 6DR
Born April 1966
Director
Appointed 03 Nov 2014
Resigned 31 Mar 2024

HUSSAIN, Saba, Dr

Resigned
Floodgate Street, BirminghamB5 5SL
Born August 1983
Director
Appointed 30 Jan 2023
Resigned 21 Mar 2025

JONES, Iona Mahima, Dr

Resigned
1 Harrier Road, BirminghamB27 7AB
Born February 1957
Director
Appointed 16 Sept 2008
Resigned 16 Jul 2012

JOUHL, Avtar Singh

Resigned
132 Marcot Road, SolihullB92 7PS
Born November 1937
Director
Appointed 06 Apr 1999
Resigned 03 Feb 2000

KNELLER, Karen Belinda

Resigned
Unit F1, BirminghamB5 5SL
Born July 1963
Director
Appointed 06 Dec 2011
Resigned 10 Jan 2023

NASEER, Nyla Rosie

Resigned
Station Road, BirminghamB14 7TF
Born August 1966
Director
Appointed 03 Mar 2017
Resigned 06 Apr 2017

NASEER, Nyla Rosie

Resigned
Station Road, BirminghamB14 7TF
Born August 1966
Director
Appointed 03 Nov 2014
Resigned 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Auditors Resignation Company
17 July 2015
AUDAUD
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Resolution
13 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Made Up Date
22 October 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Miscellaneous
27 March 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Accounts With Made Up Date
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Accounts With Made Up Date
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Made Up Date
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
17 November 2009
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
24 June 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
26 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 January 2008
AAAnnual Accounts
Accounts With Made Up Date
27 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Legacy
6 October 2006
288bResignation of Director or Secretary
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
11 July 2006
MEM/ARTSMEM/ARTS
Resolution
11 July 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 November 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 January 2005
AAAnnual Accounts
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 December 2003
AAAnnual Accounts
Legacy
22 April 2003
287Change of Registered Office
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
20 September 2001
AAAnnual Accounts
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 November 2000
AAAnnual Accounts
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
225Change of Accounting Reference Date
Memorandum Articles
3 August 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 1999
NEWINCIncorporation