Background WavePink WaveYellow Wave

HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290)

HORIZON SUPPORTED ACCOMMODATION LIMITED (04878290) is an active UK company. incorporated on 27 August 2003. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. HORIZON SUPPORTED ACCOMMODATION LIMITED has been registered for 22 years.

Company Number
04878290
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, Manchester, M3 3AA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON SUPPORTED ACCOMMODATION LIMITED

HORIZON SUPPORTED ACCOMMODATION LIMITED is an active company incorporated on 27 August 2003 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. HORIZON SUPPORTED ACCOMMODATION LIMITED was registered 22 years ago.(SIC: 87900)

Status

active

Active since 22 years ago

Company No

04878290

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

KEY2 FUTURES LIMITED
From: 29 September 2006To: 20 February 2023
LIFESKILLS SUPPORTED LIVING SERVICES LIMITED
From: 27 August 2003To: 29 September 2006
Contact
Address

C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Horizon Care & Education 17 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom
From: 28 March 2025To: 16 July 2025
Venture House, Prospect Business Park 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG United Kingdom
From: 28 November 2023To: 28 March 2025
Venture House 12 Prospect Park Longford Road Cannock Staffordshire WS11 0LG England
From: 17 February 2021To: 28 November 2023
James House 47a James Street Oxford OX4 1EU
From: 27 January 2014To: 17 February 2021
First Floor 11-12 Commercial Road Swindon SN1 5NF United Kingdom
From: 27 August 2003To: 27 January 2014
Timeline

70 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Oct 09
Share Issue
Apr 10
Share Issue
May 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
May 11
Share Buyback
Jun 11
Director Joined
Jul 11
Funding Round
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Share Buyback
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Capital Reduction
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Funding Round
May 18
Director Joined
May 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
May 25
Director Joined
Jun 25
Loan Secured
Dec 25
10
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

253

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Certificate Change Of Name Company
20 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 December 2019
SH10Notice of Particulars of Variation
Resolution
18 December 2019
RESOLUTIONSResolutions
Memorandum Articles
10 October 2019
MAMA
Resolution
10 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Capital Cancellation Shares
31 October 2017
SH06Cancellation of Shares
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
26 October 2017
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
17 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Resolution
19 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Small
11 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Resolution
3 December 2012
RESOLUTIONSResolutions
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Capital Name Of Class Of Shares
14 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Resolution
14 September 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Resolution
3 June 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 June 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Capital Alter Shares Subdivision
5 May 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 April 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
13 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Capital Allotment Shares
19 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Small
14 April 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
363aAnnual Return
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
287Change of Registered Office
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
123Notice of Increase in Nominal Capital
Resolution
19 March 2008
RESOLUTIONSResolutions
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
363sAnnual Return (shuttle)
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
22 May 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
24 January 2007
288cChange of Particulars
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
288cChange of Particulars
Certificate Change Of Name Company
29 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2006
287Change of Registered Office
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288cChange of Particulars
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
27 May 2004
88(2)R88(2)R
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
88(2)R88(2)R
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
19 December 2003
123Notice of Increase in Nominal Capital
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
288cChange of Particulars
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Incorporation Company
27 August 2003
NEWINCIncorporation