Background WavePink WaveYellow Wave

NO1 LOUNGES LTD (05778886)

NO1 LOUNGES LTD (05778886) is an active UK company. incorporated on 12 April 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NO1 LOUNGES LTD has been registered for 19 years. Current directors include BUCKINGHAM, Mignon Louise, CHIROL, Julien Francois Andre, DATTANI, Pritesh, Mr. and 3 others.

Company Number
05778886
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKINGHAM, Mignon Louise, CHIROL, Julien Francois Andre, DATTANI, Pritesh, Mr., MCGLOTHAN, Errol Daniel, MURA, Viktor, TIERNEY, Paul Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO1 LOUNGES LTD

NO1 LOUNGES LTD is an active company incorporated on 12 April 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NO1 LOUNGES LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05778886

LTD Company

Age

19 Years

Incorporated 12 April 2006

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 15 July 2025 (8 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

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

NO.1 TRAVELLER LTD
From: 1 February 2010To: 2 August 2016
BACKGROUND AVIATION LIMITED
From: 24 July 2008To: 1 February 2010
ESCAPE AIRPORTS LIMITED
From: 12 April 2006To: 24 July 2008
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ
From: 20 June 2024To: 4 July 2024
3 More London Riverside 5th Floor London SE1 2AQ United Kingdom
From: 13 June 2024To: 20 June 2024
3 3 More London Riverside 5th Floor London England SE1 2AQ United Kingdom
From: 13 June 2024To: 13 June 2024
3 More London Riverside 5th Floor London England SE1 2AQ England
From: 2 June 2023To: 13 June 2024
Cutlers Exchange 123 Houndsditch London England EC3A 7BU England
From: 13 September 2022To: 2 June 2023
Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT England
From: 2 July 2021To: 13 September 2022
5 Fleet Place London EC4M 7rd England
From: 13 October 2020To: 2 July 2021
44 Carnaby Street London W1F 9PP United Kingdom
From: 6 August 2019To: 13 October 2020
7 Savoy Court London WC2R 0EX United Kingdom
From: 26 July 2019To: 6 August 2019
Hanover House 14 Hanover Square London London W1S 1HP
From: 12 April 2006To: 26 July 2019
Timeline

67 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 12
Director Joined
Jun 12
Loan Secured
Dec 13
Loan Secured
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Jun 16
Loan Cleared
Sept 17
Loan Secured
Oct 17
Director Left
May 18
Director Joined
May 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jan 19
Loan Secured
May 19
Director Left
Oct 19
Director Left
May 20
Director Joined
May 20
Director Left
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Apr 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Loan Secured
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BUCKINGHAM, Mignon Louise

Active
More London Riverside, LondonSE1 2AQ
Born May 1965
Director
Appointed 25 Jun 2021

CHIROL, Julien Francois Andre

Active
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born September 1974
Director
Appointed 12 Feb 2026

DATTANI, Pritesh, Mr.

Active
110 Butterfield Green, LutonLU2 8DL
Born April 1975
Director
Appointed 17 Jul 2024

MCGLOTHAN, Errol Daniel

Active
More London Riverside, LondonSE1 2AQ
Born September 1971
Director
Appointed 25 Jun 2021

MURA, Viktor

Active
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born March 1985
Director
Appointed 12 Jan 2026

TIERNEY, Paul Joseph

Active
More London Riverside, LondonSE1 2AQ
Born January 1965
Director
Appointed 26 Jan 2024

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 13 Sept 2022
Resigned 31 Oct 2023

LAYFIELD, James Robert

Resigned
Gloucester Avenue, LondonHW11 8JD
Secretary
Appointed 12 Apr 2006
Resigned 01 Feb 2008

ADAMS, Elliott Paul

Resigned
14 Hanover Square, LondonW1S 1HP
Born October 1976
Director
Appointed 29 Sept 2015
Resigned 18 May 2018

ASHTON-ROBERTS, Giles

Resigned
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born May 1976
Director
Appointed 31 Mar 2025
Resigned 12 Feb 2026

BOLLIGER, Thomas Franz, Dr

Resigned
6315 Oberaegeri
Born January 1962
Director
Appointed 08 Jun 2009
Resigned 18 Jan 2011

CAMERON, Phillip Daniel

Resigned
Carnaby Street, LondonW1F 9PP
Born November 1972
Director
Appointed 12 Apr 2006
Resigned 02 Oct 2019

COX, Karen

Resigned
Manor Park, RuncornWA7 1TT
Born January 1974
Director
Appointed 21 Apr 2023
Resigned 11 Mar 2024

EVANS, Christopher James

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 25 Jun 2021
Resigned 26 Jan 2024

GREEN, Darran

Resigned
Stratton Street, LondonW1J 8LF
Born February 1980
Director
Appointed 18 Jan 2010
Resigned 14 Mar 2014

GREEN, Martin Ian

Resigned
32 Gallowgate, Newcastle UpontyneNE1 4SN
Born July 1964
Director
Appointed 26 Mar 2015
Resigned 22 Mar 2021

HARROP, Simon Martin

Resigned
More London Riverside, LondonSE1 2AQ
Born November 1981
Director
Appointed 11 Jan 2022
Resigned 11 Mar 2024

HIGHAM, Maria Gabrielle

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1965
Director
Appointed 08 May 2020
Resigned 25 Jun 2021

HOGG, Elizabeth Anne Sophia

Resigned
Carnaby Street, LondonW1F 9PP
Born January 1981
Director
Appointed 24 May 2018
Resigned 08 May 2020

JEVANS, Sharon Louise

Resigned
Hampton Court, RuncornWA7 1TT
Born October 1987
Director
Appointed 25 Jun 2021
Resigned 11 Jan 2022

LAWES, Paul Raymond

Resigned
14 Hanover Square, LondonW1S 1HP
Born November 1973
Director
Appointed 29 Sept 2011
Resigned 26 Mar 2015

LAYFIELD, James Robert

Resigned
Gloucester Avenue, LondonHW11 8JD
Born January 1974
Director
Appointed 12 Apr 2006
Resigned 01 Feb 2008

MCELROY, Liam James

Resigned
Hampton Court, RuncornWA7 1TT
Born July 1964
Director
Appointed 25 Jun 2021
Resigned 20 Aug 2021

RAYNER, Christopher

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1965
Director
Appointed 11 Mar 2024
Resigned 12 Jan 2026

RICHARDS, Stephen Wallace

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1959
Director
Appointed 16 Jan 2015
Resigned 30 Nov 2020

SAASTAD, Barclay Joel

Resigned
Stratton Street, LondonW1J 8LF
Born July 1965
Director
Appointed 18 Jan 2011
Resigned 14 Mar 2014

SANGIOVANNI, Davide

Resigned
Oppidans Road, LondonNW3 3AG
Born July 1976
Director
Appointed 29 Sept 2011
Resigned 14 Mar 2014

UPTON, John Andrew

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1974
Director
Appointed 29 Nov 2018
Resigned 25 Jun 2021

WESTON, Shaun Nicholas

Resigned
Hampton Court, Manor Park, CheshireWA7 1TT
Born March 1969
Director
Appointed 25 Jun 2021
Resigned 15 Aug 2024

WINSTANLEY, Jude

Resigned
123 Houndsditch, LondonEC3A 7BU
Born July 1970
Director
Appointed 20 Aug 2021
Resigned 21 Apr 2023

WOODCOCK, Mark James

Resigned
14 Hanover Square, LondonW1S 1HP
Born July 1974
Director
Appointed 26 Mar 2015
Resigned 17 Jun 2016

WORRELL, Roger Arthur

Resigned
Butterfield Innovation Centre And Business Base, BedfordshireLU2 8DL
Born September 1963
Director
Appointed 11 Mar 2024
Resigned 31 Mar 2025

ZEINELDIN, Mohamed

Resigned
Gamaa Street, Giza
Born September 1962
Director
Appointed 08 Jun 2009
Resigned 18 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021
Fleet Place, LondonEC4M 7RD

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 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Liquidation Voluntary Arrangement Completion
5 July 2021
CVA4CVA4
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
11 December 2020
CVA1CVA1
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Resolution
2 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
3 April 2014
MR05Certification of Charge
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
19 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Resolution
16 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
12 August 2009
288aAppointment of Director or Secretary
Resolution
8 August 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
363aAnnual Return
Legacy
26 March 2009
88(3)88(3)
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(3)88(3)
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
19 August 2008
363aAnnual Return
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Resolution
1 April 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
18 August 2007
363aAnnual Return
Legacy
13 June 2007
225Change of Accounting Reference Date
Legacy
30 April 2007
363aAnnual Return
Incorporation Company
12 April 2006
NEWINCIncorporation