Background WavePink WaveYellow Wave

KUBUS GROUP LIMITED (04197529)

KUBUS GROUP LIMITED (04197529) is an active UK company. incorporated on 10 April 2001. with registered office in Cirencester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. KUBUS GROUP LIMITED has been registered for 24 years. Current directors include BONNER, Paul, ORTON, James Daniel, SELBY, Jordan Justin.

Company Number
04197529
Status
active
Type
ltd
Incorporated
10 April 2001
Age
24 years
Address
Wellington House Cotswold Business Park, Cirencester, GL7 6BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
BONNER, Paul, ORTON, James Daniel, SELBY, Jordan Justin
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KUBUS GROUP LIMITED

KUBUS GROUP LIMITED is an active company incorporated on 10 April 2001 with the registered office located in Cirencester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. KUBUS GROUP LIMITED was registered 24 years ago.(SIC: 46510)

Status

active

Active since 24 years ago

Company No

04197529

LTD Company

Age

24 Years

Incorporated 10 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

HARDWARE UK LIMITED
From: 19 November 2014To: 26 May 2022
HARDWARE.COM LIMITED
From: 10 April 2001To: 19 November 2014
Contact
Address

Wellington House Cotswold Business Park Kemble Cirencester, GL7 6BQ,

Previous Addresses

Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England
From: 19 August 2019To: 13 August 2021
Wellington House Wellington House GL7 6BQ Cirencester Gloucestershire GL7 6BQ England
From: 26 April 2018To: 19 August 2019
1 Western Gate Hillmead Enterprise Park, Langley Road Swindon Wiltshire SN5 5WN
From: 18 September 2015To: 26 April 2018
C/O O Unit 1 Hillmead Enterprise Park, Langley Road Swindon Wiltshire SN5 5WN
From: 18 December 2012To: 18 September 2015
Inda House the Mallards South Cerney Cirencester Gloucestershire GL7 5TQ
From: 10 April 2001To: 18 December 2012
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Jan 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Dec 13
Loan Cleared
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
May 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Oct 18
Director Joined
Mar 19
Loan Secured
Jun 20
Loan Cleared
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Mar 22
Director Left
Apr 22
Owner Exit
Aug 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Sept 24
Loan Secured
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SELBY, Jordan Justin

Active
Cotswold Business Park, CirencesterGL7 6BQ
Secretary
Appointed 14 Nov 2023

BONNER, Paul

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born June 1970
Director
Appointed 14 Nov 2023

ORTON, James Daniel

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born September 1982
Director
Appointed 05 Dec 2025

SELBY, Jordan Justin

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born November 1996
Director
Appointed 26 Mar 2025

MOGLIA, Nicholas Julian

Resigned
Markstone, CharlburyOX7 3QW
Secretary
Appointed 10 Apr 2001
Resigned 06 Dec 2001

MUTTON, Karl David

Resigned
Unit 1 Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 28 Apr 2015
Resigned 22 Nov 2017

SMITH, Matthew Paul

Resigned
Hillmead Enterprise Park, Langley Road, SwindonSN5 5WN
Secretary
Appointed 01 Oct 2010
Resigned 28 Apr 2015

TOMBLIN, Jessica Mary Olivia

Resigned
Fieldings Woodend Lane, DursleyGL11 5LR
Secretary
Appointed 06 Dec 2001
Resigned 01 Oct 2010

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 10 Apr 2001
Resigned 10 Apr 2001

BANBROOK, James

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born July 1974
Director
Appointed 14 Nov 2023
Resigned 10 Jan 2025

BELLORD, Charles Robert Carleton Windham

Resigned
Wellington House, CirencesterGL7 6BQ
Born February 1971
Director
Appointed 30 Jun 2008
Resigned 31 May 2018

CARTER, Benjamin

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born March 1986
Director
Appointed 14 Nov 2023
Resigned 13 May 2025

COWDELL, Anthony Patrick

Resigned
Juniper Way, StonehouseGL10 2ED
Born December 1975
Director
Appointed 30 Jun 2008
Resigned 14 Oct 2011

CROCKER, Mark Howard

Resigned
Flintham Cottage, MalmesburySN16 9HS
Born July 1971
Director
Appointed 10 Apr 2001
Resigned 15 Apr 2011

FIELDHOUSE, Simon Mark

Resigned
Western Gate, SwindonSN5 5WN
Born October 1971
Director
Appointed 30 Jun 2008
Resigned 05 Feb 2018

GALTON-FENZI, David Richard

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born October 1969
Director
Appointed 31 May 2018
Resigned 01 Mar 2022

GRAHAM, Eileen

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born April 1968
Director
Appointed 06 Oct 2020
Resigned 15 Apr 2022

HICKS, Gwyn David

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born May 1971
Director
Appointed 01 Aug 2016
Resigned 30 Nov 2020

HOLNESS, Stewart George

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born June 1966
Director
Appointed 12 Feb 2018
Resigned 27 Sept 2024

HUMPHREY, Andrew

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born August 1980
Director
Appointed 29 Mar 2019
Resigned 26 Mar 2025

IMRIE, Duncan

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born March 1981
Director
Appointed 06 Oct 2020
Resigned 05 Dec 2025

JOHNSON, Richard Samuel

Resigned
Grange Court, CirencesterGL7 2JS
Born October 1972
Director
Appointed 30 Jun 2008
Resigned 21 Oct 2011

MOGLIA, Nicholas Julian

Resigned
Hillmead Enterprise Park, Langley Road, SwindonSN5 5WN
Born November 1959
Director
Appointed 06 Dec 2001
Resigned 27 Apr 2015

PEARCE, Christopher James

Resigned
Broadway Close, FairfordGL7 4DU
Born June 1982
Director
Appointed 30 Jun 2008
Resigned 20 Jan 2011

SMITH, Matthew Paul

Resigned
Western Gate, SwindonSN5 5WN
Born October 1978
Director
Appointed 10 Dec 2013
Resigned 16 Mar 2016

WOOD, Kenneth Ian

Resigned
Three Gables The Leaze, Ashton KeynesSN6 6PE
Born October 1962
Director
Appointed 12 Sept 2008
Resigned 27 Apr 2015

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 10 Apr 2001
Resigned 10 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
Cotswold Business Park, CirencesterGL7 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2022
Kemble Enterprise Park, CirencesterGL7 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

191

Change Person Secretary Company With Change Date
19 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 January 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 January 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 January 2023
MR05Certification of Charge
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
19 August 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 August 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
20 August 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Secretary Company
6 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
21 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 September 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
9 September 2016
MR05Certification of Charge
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
14 July 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
13 July 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Auditors Resignation Company
8 April 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
5 January 2012
MG02MG02
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Move Registers To Sail Company
13 September 2011
AD03Change of Location of Company Records
Miscellaneous
26 May 2011
MISCMISC
Legacy
21 May 2011
MG01MG01
Legacy
20 May 2011
MG02MG02
Legacy
20 May 2011
MG02MG02
Auditors Resignation Company
5 May 2011
AUDAUD
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Change Sail Address Company
27 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
29 May 2010
MG01MG01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
27 October 2008
363sAnnual Return (shuttle)
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
26 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Resolution
14 July 2006
RESOLUTIONSResolutions
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
24 May 2002
AUDAUD
Auditors Resignation Company
24 May 2002
AUDAUD
Legacy
20 May 2002
288cChange of Particulars
Legacy
5 May 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
225Change of Accounting Reference Date
Legacy
10 December 2001
287Change of Registered Office
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Incorporation Company
10 April 2001
NEWINCIncorporation