Background WavePink WaveYellow Wave

INTERNET BUSINESS GROUP LIMITED (03718515)

INTERNET BUSINESS GROUP LIMITED (03718515) is an active UK company. incorporated on 23 February 1999. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other software publishing. INTERNET BUSINESS GROUP LIMITED has been registered for 27 years. Current directors include BJERNVALL, Markus Joakim, GUSTAFSON, Simon Fredrik, TURNER, Joanna Lisa.

Company Number
03718515
Status
active
Type
ltd
Incorporated
23 February 1999
Age
27 years
Address
19 Spring Gardens, Manchester, M2 1FB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BJERNVALL, Markus Joakim, GUSTAFSON, Simon Fredrik, TURNER, Joanna Lisa
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNET BUSINESS GROUP LIMITED

INTERNET BUSINESS GROUP LIMITED is an active company incorporated on 23 February 1999 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other software publishing. INTERNET BUSINESS GROUP LIMITED was registered 27 years ago.(SIC: 58290)

Status

active

Active since 27 years ago

Company No

03718515

LTD Company

Age

27 Years

Incorporated 23 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

INTERNET BUSINESS GROUP PLC
From: 23 February 1999To: 14 February 2008
Contact
Address

19 Spring Gardens Manchester, M2 1FB,

Previous Addresses

John Carpenter House John Carpenter Street London EC4Y 0AN
From: 23 February 1999To: 5 November 2025
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Jul 14
Loan Secured
Aug 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 18
Loan Secured
May 20
Loan Secured
Dec 21
Loan Secured
Jun 22
Loan Secured
Aug 22
Loan Cleared
Aug 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Capital Update
Sept 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Dec 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BJERNVALL, Markus Joakim

Active
Spring Gardens, ManchesterM2 1FB
Born April 1973
Director
Appointed 31 Oct 2025

GUSTAFSON, Simon Fredrik

Active
Spring Gardens, ManchesterM2 1FB
Born November 1972
Director
Appointed 31 Oct 2025

TURNER, Joanna Lisa

Active
Spring Gardens, ManchesterM2 1FB
Born June 1975
Director
Appointed 31 Oct 2025

APPIAH, Kenneth

Resigned
7 Steventon Road, LondonW12 0SX
Secretary
Appointed 07 Aug 2009
Resigned 29 Mar 2010

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 01 Aug 2011
Resigned 28 Apr 2015

CHICK, Daniel

Resigned
Flat 31, LondonN1 9LG
Secretary
Appointed 28 Jun 1999
Resigned 28 Jan 2000

DARVISH, Maziar

Resigned
25 Templewood, LondonW13 8BA
Secretary
Appointed 26 Oct 2001
Resigned 29 Nov 2003

DARVISH, Maziar

Resigned
3 Middlefielde, LondonW13 8BB
Secretary
Appointed 23 Feb 1999
Resigned 10 Apr 2000

DE VILLIERS, Pierre Jean

Resigned
Bathurst Gardens, LondonNW10 5HX
Secretary
Appointed 29 Nov 2003
Resigned 15 Dec 2008

DOUGLAS, Paul Richard

Resigned
Flat 29, LondonSE1 3NR
Secretary
Appointed 10 Apr 2000
Resigned 26 Oct 2001

HOOPER, Robert James

Resigned
The Maltings, HullHU1 3HD
Secretary
Appointed 22 Nov 2022
Resigned 31 Oct 2025

LILLEY, Graham Charles

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 28 Apr 2015
Resigned 21 Jul 2020

MARCUS, Robert

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 29 Mar 2010
Resigned 01 Aug 2011

STRICKLAND, Charles Eugene Shackleton

Resigned
John Carpenter Street, LondonEC4Y 0AN
Secretary
Appointed 21 Jul 2020
Resigned 21 Jan 2022

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 23 Feb 1999
Resigned 23 Feb 1999

APPIAH, Kenneth

Resigned
7 Steventon Road, LondonW12 0SX
Born August 1966
Director
Appointed 07 Aug 2009
Resigned 29 Mar 2010

BERWICK, Gerald Richard Gray

Resigned
Garden Lodge, SouthwellNG25 0ER
Born June 1935
Director
Appointed 10 Apr 2000
Resigned 06 Nov 2001

BIRIAH, Ricardo

Resigned
173 Wrotham Road, GravesendDA11 0QJ
Born June 1970
Director
Appointed 27 Nov 2000
Resigned 12 Feb 2001

BOTHAMLEY, Rick Keith

Resigned
Crowhurst Crescent, PulboroughRH20 4QU
Born September 1965
Director
Appointed 12 Feb 2001
Resigned 15 Dec 2008

BRADLEY, Stephen John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born August 1970
Director
Appointed 01 Aug 2011
Resigned 27 Feb 2012

CHICK, Daniel James

Resigned
Broadway House, AmershamHP7 0HJ
Born April 1975
Director
Appointed 28 Jun 1999
Resigned 15 Dec 2008

COSTA, Nicola De Oliveira

Resigned
Station Road, Thames DittonKT7 0NU
Born July 1974
Director
Appointed 28 Feb 2006
Resigned 15 Dec 2008

DANSON, Michael Thomas

Resigned
Spring Gardens, ManchesterM2 1FB
Born December 1962
Director
Appointed 27 Aug 2009
Resigned 31 Oct 2025

DARVISH, Kamal

Resigned
3 Middlefielde, LondonW13 8BB
Born March 1944
Director
Appointed 23 Feb 1999
Resigned 28 Jun 1999

DARVISH, Maziar

Resigned
Flat 16, LondonW1W 6HY
Born January 1975
Director
Appointed 23 Feb 1999
Resigned 15 May 2008

DE VILLIERS, Pierre Jean

Resigned
Bathurst Gardens, LondonNW10 5HX
Born June 1974
Director
Appointed 29 Nov 2003
Resigned 15 Dec 2008

DOE, Andrew Philip

Resigned
19 Guildford Road, Tunbridge WellsTN1 1SW
Born March 1964
Director
Appointed 14 Feb 2005
Resigned 14 Feb 2008

DOUGLAS, Paul Richard

Resigned
Flat 29, LondonSE1 3NR
Born October 1965
Director
Appointed 02 Mar 2000
Resigned 26 Oct 2001

GREEN, John Louis

Resigned
Hursley House, East HorsleyKT24 5RH
Born March 1945
Director
Appointed 01 Sept 2006
Resigned 02 Jan 2007

LILLEY, Graham Charles

Resigned
Spring Gardens, ManchesterM2 1FB
Born November 1983
Director
Appointed 23 Oct 2017
Resigned 31 Oct 2025

MARCUS, Robert John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born July 1975
Director
Appointed 29 Mar 2010
Resigned 01 Aug 2011

PORTER SMITH, Robert

Resigned
Moores Cottage, WorminghallHP18 9LE
Born April 1956
Director
Appointed 18 Oct 2001
Resigned 29 Nov 2003

PYPER, Simon John

Resigned
John Carpenter Street, LondonEC4Y 0AN
Born November 1966
Director
Appointed 27 Aug 2009
Resigned 23 Oct 2017

QUINTUS, Roelof Antontius

Resigned
L'Hostellerie, Celigny1298
Born February 1947
Director
Appointed 29 Mar 2000
Resigned 29 Jul 2002

SHERRAT, Paul John

Resigned
Old Well Cottage, OxfordshireOX39 4SJ
Born April 1970
Director
Appointed 29 Nov 2003
Resigned 14 Jun 2004

Persons with significant control

2

1 Active
1 Ceased
Linnégatan, 115 23 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
John Carpenter Street, LondonEC4Y 0AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

261

Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
9 October 2025
MR05Certification of Charge
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
8 September 2025
SH20SH20
Legacy
8 September 2025
CAP-SSCAP-SS
Resolution
8 September 2025
RESOLUTIONSResolutions
Resolution
8 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 September 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Resolution
14 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
24 October 2011
MG02MG02
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Legacy
20 October 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
23 September 2010
88(2)Return of Allotment of Shares
Legacy
15 July 2010
MG01MG01
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Termination Secretary Company With Name
15 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2010
AAAnnual Accounts
Legacy
22 January 2010
MG02MG02
Legacy
20 November 2009
MG01MG01
Change Account Reference Date Company Current Shortened
16 November 2009
AA01Change of Accounting Reference Date
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
287Change of Registered Office
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
363aAnnual Return
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
287Change of Registered Office
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
363sAnnual Return (shuttle)
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
5 September 2008
288cChange of Particulars
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
225Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
14 February 2008
CERT10CERT10
Re Registration Memorandum Articles
14 February 2008
MARMAR
Legacy
14 February 2008
139139
Certificate Capital Reduction Issued Capital
14 February 2008
CERT15CERT15
Legacy
14 February 2008
OCPRIOCPRI
Legacy
14 February 2008
OC425OC425
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
13 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
31 August 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288cChange of Particulars
Legacy
5 March 2007
287Change of Registered Office
Legacy
30 January 2007
88(2)R88(2)R
Legacy
20 November 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 April 2006
AAAnnual Accounts
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
24 July 2005
288cChange of Particulars
Legacy
11 July 2005
287Change of Registered Office
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2004
288bResignation of Director or Secretary
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 July 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
8 September 2002
288cChange of Particulars
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
2 May 2002
288cChange of Particulars
Legacy
2 May 2002
288cChange of Particulars
Legacy
2 May 2002
288cChange of Particulars
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
288cChange of Particulars
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
88(2)R88(2)R
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288cChange of Particulars
Legacy
26 July 2001
288cChange of Particulars
Legacy
26 July 2001
288cChange of Particulars
Legacy
26 July 2001
288cChange of Particulars
Legacy
26 July 2001
288cChange of Particulars
Legacy
26 July 2001
287Change of Registered Office
Legacy
26 July 2001
288cChange of Particulars
Legacy
6 June 2001
288cChange of Particulars
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
19 March 2001
288cChange of Particulars
Legacy
27 February 2001
288cChange of Particulars
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288cChange of Particulars
Legacy
5 January 2001
288cChange of Particulars
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
88(2)R88(2)R
Miscellaneous
10 May 2000
MISCMISC
Legacy
10 May 2000
88(2)R88(2)R
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
3 May 2000
PROSPPROSP
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
4 April 2000
CERT5CERT5
Legacy
4 April 2000
43(3)e43(3)e
Accounts Balance Sheet
4 April 2000
BSBS
Auditors Report
4 April 2000
AUDRAUDR
Auditors Statement
4 April 2000
AUDSAUDS
Re Registration Memorandum Articles
4 April 2000
MARMAR
Legacy
4 April 2000
43(3)43(3)
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
88(2)R88(2)R
Legacy
21 March 2000
225Change of Accounting Reference Date
Legacy
17 March 2000
288aAppointment of Director or Secretary
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
14 February 2000
88(2)R88(2)R
Legacy
14 February 2000
88(2)R88(2)R
Legacy
14 February 2000
122122
Legacy
21 September 1999
88(2)R88(2)R
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
88(2)R88(2)R
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
123Notice of Increase in Nominal Capital
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
88(2)R88(2)R
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
287Change of Registered Office
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
88(2)R88(2)R
Incorporation Company
23 February 1999
NEWINCIncorporation