Background WavePink WaveYellow Wave

GO BEYOND CHARITY (03985540)

GO BEYOND CHARITY (03985540) is an active UK company. incorporated on 4 May 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GO BEYOND CHARITY has been registered for 25 years. Current directors include BOSS, Simon Andrew, CARRUTHERS YEOMANS, Sally Marie, CLARK, Lindsay and 8 others.

Company Number
03985540
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2000
Age
25 years
Address
5th Floor 2 Conduit Street, London, W1S 2XB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOSS, Simon Andrew, CARRUTHERS YEOMANS, Sally Marie, CLARK, Lindsay, DANCYGIER, Sophia, GEORGE, David James, GEORGE, Dawn Susan, MILLS-BAMPOE, Kofi Awusi, PEACOCK, Barbara Ann, REED, Anisha, SCULLY, Sharon, WALLER, Norman Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO BEYOND CHARITY

GO BEYOND CHARITY is an active company incorporated on 4 May 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GO BEYOND CHARITY was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

03985540

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

Age

25 Years

Incorporated 4 May 2000

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

COUNTRY HOLIDAYS FOR INNER CITY KIDS
From: 4 May 2000To: 29 January 2021
Contact
Address

5th Floor 2 Conduit Street Mayfair London, W1S 2XB,

Previous Addresses

5th Floor 2 Conduit Street 5th Floor 2 Conduit Street London W1S 2XB England
From: 1 March 2024To: 6 March 2024
Suite B1 Higher Mill Buckfast Abbey Buckfast Devon TQ11 0EE England
From: 25 May 2022To: 1 March 2024
Moorland Retreat Bonnaford Brentor Tavistock Devon PL19 0LX
From: 4 May 2000To: 25 May 2022
Timeline

58 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 12
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Loan Cleared
May 14
Director Joined
Mar 15
Director Joined
Dec 15
Director Joined
Jun 18
Loan Secured
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Feb 22
Director Left
Jun 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

COLE, Susan Kimberley

Active
2 Conduit Street, LondonW1S 2XB
Secretary
Appointed 17 Apr 2023

BOSS, Simon Andrew

Active
2 Conduit Street, LondonW1S 2XB
Born August 1964
Director
Appointed 17 Feb 2022

CARRUTHERS YEOMANS, Sally Marie

Active
2 Conduit Street, LondonW1S 2XB
Born May 1974
Director
Appointed 27 Feb 2025

CLARK, Lindsay

Active
2 Conduit Street, LondonW1S 2XB
Born August 1969
Director
Appointed 26 Feb 2026

DANCYGIER, Sophia

Active
Higher Mill, BuckfastTQ11 0EE
Born March 1981
Director
Appointed 20 Jul 2023

GEORGE, David James

Active
2 Conduit Street, LondonW1S 2XB
Born April 1961
Director
Appointed 27 Feb 2025

GEORGE, Dawn Susan

Active
2 Conduit Street, LondonW1S 2XB
Born July 1967
Director
Appointed 27 Nov 2025

MILLS-BAMPOE, Kofi Awusi

Active
2 Conduit Street, LondonW1S 2XB
Born January 1983
Director
Appointed 16 Nov 2023

PEACOCK, Barbara Ann

Active
2 Conduit Street, LondonW1S 2XB
Born April 1959
Director
Appointed 29 Apr 2020

REED, Anisha

Active
2 Conduit Street, LondonW1S 2XB
Born August 1976
Director
Appointed 29 Apr 2020

SCULLY, Sharon

Active
2 Conduit Street, LondonW1S 2XB
Born September 1961
Director
Appointed 27 Nov 2025

WALLER, Norman Martin

Active
2 Conduit Street, LondonW1S 2XB
Born November 1965
Director
Appointed 20 Jul 2023

ASPINALL, Victoria

Resigned
Moorland Retreat, TavistockPL19 0LX
Secretary
Appointed 06 Mar 2020
Resigned 31 Mar 2020

DEAN, Andrew James

Resigned
Moorland Retreat, TavistockPL19 0LX
Secretary
Appointed 04 Feb 2018
Resigned 06 Mar 2020

ENDACOTT, Roy William John

Resigned
East Nymph Farm, CreditonEX17 5EA
Secretary
Appointed 23 Nov 2007
Resigned 03 May 2011

GOFTON, Robert Paul

Resigned
Moorland Retreat, TavistockPL19 0LX
Secretary
Appointed 19 Sept 2016
Resigned 03 Feb 2018

HOSKIN, Elanor

Resigned
Moorland Retreat, TavistockPL19 0LX
Secretary
Appointed 01 May 2011
Resigned 22 Jul 2016

JEPSON, Emily Grace

Resigned
Moorland Retreat, TavistockPL19 0LX
Secretary
Appointed 31 Mar 2020
Resigned 28 May 2021

MCIVER, Deborah Anne

Resigned
Higher Mill, BuckfastTQ11 0EE
Secretary
Appointed 24 Sept 2021
Resigned 17 Apr 2023

MULLINER, Robert Felton

Resigned
Martlets Cottage, GunnislakePL18 9HH
Secretary
Appointed 18 Sept 2000
Resigned 15 May 2001

PARKER, Stuart Matthew

Resigned
Gatehouse Barn, TavistockPL19 9NN
Secretary
Appointed 04 May 2000
Resigned 18 Sept 2000

PEVALIN, James

Resigned
1 Coombe Lodge, Milton AbbottPL19 0PJ
Secretary
Appointed 15 May 2001
Resigned 01 Jan 2006

WYNN JONES, David Aaron Peter

Resigned
Stockwood, Zeal MonacorumEX17 6DF
Secretary
Appointed 23 Jan 2006
Resigned 23 Nov 2007

BARLOW, Robin Patrick

Resigned
Moorland Retreat, TavistockPL19 0LX
Born August 1950
Director
Appointed 27 Sept 2013
Resigned 29 Apr 2020

BREARLEY, Stephen David

Resigned
Higher Mill, BuckfastTQ11 0EE
Born October 1985
Director
Appointed 22 Jun 2012
Resigned 31 May 2022

CARTER-MCDONALD, Dawn Andrea

Resigned
Higher Mill, BuckfastTQ11 0EE
Born December 1966
Director
Appointed 29 Apr 2020
Resigned 20 Jul 2023

CHERRETT, Kenneth William George

Resigned
Moorland Retreat, TavistockPL19 0LX
Born February 1943
Director
Appointed 22 Feb 2002
Resigned 29 Apr 2020

CLEMENT, Regina Josephine Geraldine

Resigned
2 Conduit Street, LondonW1S 2XB
Born November 1964
Director
Appointed 29 Apr 2020
Resigned 27 Feb 2025

DUDDRIDGE, Mark Francis

Resigned
Moorland Retreat, TavistockPL19 0LX
Born January 1963
Director
Appointed 23 Sept 2011
Resigned 10 Mar 2019

ENDACOTT, Roy William John

Resigned
East Nymph Farm, CreditonEX17 5EA
Born January 1958
Director
Appointed 05 Jun 2006
Resigned 13 Jul 2007

FILE, Larry Russell William

Resigned
Luna House, LiskeardPL14 6HX
Born September 1957
Director
Appointed 17 Jan 2002
Resigned 23 Nov 2010

FRASER, Andrew Donald

Resigned
Crapstone Road, YelvertonPL20 6BT
Born November 1950
Director
Appointed 27 Apr 2018
Resigned 12 May 2020

GHOSAL, Arpita

Resigned
36c West Bank, LondonN16 5DF
Born September 1973
Director
Appointed 12 May 2005
Resigned 02 Feb 2012

HORNER, Graham Alton

Resigned
Higher Mill, BuckfastTQ11 0EE
Born August 1977
Director
Appointed 10 May 2019
Resigned 20 Jul 2023

LAWRENCE, John

Resigned
17 Wyatts Lane, TavistockPL19 0EU
Born November 1950
Director
Appointed 04 May 2000
Resigned 07 Feb 2003

Persons with significant control

1

0 Active
1 Ceased

Mrs Marion Ruth Luckhurst

Ceased
Moorland Retreat, TavistockPL19 0LX
Born October 1951

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts Amended With Accounts Type Group
19 August 2022
AAMDAAMD
Accounts With Accounts Type Group
11 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Memorandum Articles
14 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
6 September 2021
CC04CC04
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Resolution
29 January 2021
RESOLUTIONSResolutions
Change Of Name Exemption
29 January 2021
NE01NE01
Resolution
31 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 December 2020
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
13 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Group
31 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Miscellaneous
10 January 2013
MISCMISC
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Memorandum Articles
20 July 2010
MEM/ARTSMEM/ARTS
Resolution
20 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2010
CC04CC04
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
15 August 2005
287Change of Registered Office
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 March 2003
AAAnnual Accounts
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 April 2002
AAAnnual Accounts
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
225Change of Accounting Reference Date
Incorporation Company
4 May 2000
NEWINCIncorporation