Background WavePink WaveYellow Wave

GREAT ACADEMIES EDUCATION TRUST (06237630)

GREAT ACADEMIES EDUCATION TRUST (06237630) is an active UK company. incorporated on 4 May 2007. with registered office in Ashton-Under-Lyne. The company operates in the Education sector, engaged in other education n.e.c.. GREAT ACADEMIES EDUCATION TRUST has been registered for 18 years. Current directors include BOWES, Christopher Graham, DAYKIN, Barbara Mary, JONES, Paul Anthony and 3 others.

Company Number
06237630
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2007
Age
18 years
Address
Great Academies Education Trust (Located At Gaa), Ashton-Under-Lyne, OL6 8RF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOWES, Christopher Graham, DAYKIN, Barbara Mary, JONES, Paul Anthony, KAY, Khalida, KILSHAW, Harjit Kaur, SULLIVAN-WILLIAMS, Catherine Elizabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT ACADEMIES EDUCATION TRUST

GREAT ACADEMIES EDUCATION TRUST is an active company incorporated on 4 May 2007 with the registered office located in Ashton-Under-Lyne. The company operates in the Education sector, specifically engaged in other education n.e.c.. GREAT ACADEMIES EDUCATION TRUST was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06237630

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

Age

18 Years

Incorporated 4 May 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

NEW CHARTER ACADEMY
From: 4 May 2007To: 24 February 2012
Contact
Address

Great Academies Education Trust (Located At Gaa) Broadoak Road Ashton-Under-Lyne, OL6 8RF,

Previous Addresses

Cavendish 249 Cavendish Street Ashton-Under-Lyne Lancashire OL6 7AT
From: 4 May 2007To: 29 January 2025
Timeline

74 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Apr 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
May 21
New Owner
May 21
Director Joined
Dec 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Feb 26
0
Funding
62
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOWES, Christopher Graham

Active
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born June 1972
Director
Appointed 10 Jul 2017

DAYKIN, Barbara Mary

Active
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born September 1959
Director
Appointed 20 Apr 2020

JONES, Paul Anthony

Active
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born February 1981
Director
Appointed 23 Apr 2020

KAY, Khalida

Active
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born May 1978
Director
Appointed 20 Apr 2020

KILSHAW, Harjit Kaur

Active
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born February 1972
Director
Appointed 19 Jul 2023

SULLIVAN-WILLIAMS, Catherine Elizabeth

Active
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born July 1962
Director
Appointed 04 Jul 2018

MCLOUGHLIN, Daniel Oliver

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Secretary
Appointed 04 May 2007
Resigned 10 Jul 2017

AMYES, Christine Marie

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born January 1961
Director
Appointed 05 Apr 2011
Resigned 04 Jul 2018

BLAKEY, Michael Andrew

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born February 1974
Director
Appointed 23 Apr 2020
Resigned 12 Mar 2021

BRISLEN, Christopher

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born May 1959
Director
Appointed 21 Oct 2022
Resigned 07 Apr 2023

BRODERICK, Paul Radcliffe

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born July 1971
Director
Appointed 01 Sept 2021
Resigned 26 Sept 2022

BURNS, James Thomas

Resigned
Rushbury, HeswallCH60 8NU
Born May 1938
Director
Appointed 04 May 2007
Resigned 05 Apr 2011

CHAPMAN, Conrad, Dr

Resigned
School Avenue, Ashton Under LyneOL6 8BE
Born September 1947
Director
Appointed 25 Nov 2008
Resigned 01 Apr 2012

CROMPTON, Allison Jean

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born January 1962
Director
Appointed 26 Sept 2016
Resigned 13 Nov 2018

CURRAN, Helen Christina

Resigned
Hawthorn Avenue, WilmslowSK9 5BR
Born January 1967
Director
Appointed 14 Mar 2018
Resigned 14 May 2020

DEAKIN, Joanne Claire, Dr

Resigned
Oxford Road, ManchesterM13 9PL
Born April 1972
Director
Appointed 05 Feb 2013
Resigned 27 Jan 2014

DJORDJEVIC, Ann Marie

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born January 1958
Director
Appointed 04 May 2007
Resigned 13 Mar 2017

FERGUSON, Anna Dalgety, Dr

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born May 1978
Director
Appointed 10 Jul 2017
Resigned 17 May 2018

GHAFOOR, Hamid

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born December 1968
Director
Appointed 04 May 2007
Resigned 01 Oct 2013

GILL, Rachel

Resigned
Old Lansdowne Road, ManchesterM20 2WX
Born July 1969
Director
Appointed 26 Jan 2009
Resigned 01 Apr 2012

GRIFFITHS, Stephen

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born July 1948
Director
Appointed 09 Mar 2021
Resigned 25 Mar 2024

HALL, Annette

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born July 1955
Director
Appointed 27 Sept 2017
Resigned 31 Aug 2022

HUTCHINSON, Susan Jayne

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born May 1970
Director
Appointed 27 Sept 2017
Resigned 16 Oct 2019

KENNEDY, Susan Jayne

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born May 1970
Director
Appointed 20 Jun 2013
Resigned 31 Mar 2014

LINSDELL, Iain

Resigned
Yew Tree Lane, DukinfieldSK16 5DB
Born May 1968
Director
Appointed 25 Nov 2008
Resigned 01 Apr 2012

LLOYD, George Henry

Resigned
Threeways 45 South Road, LeylandPR26 9AJ
Born February 1955
Director
Appointed 07 Jun 2007
Resigned 31 Oct 2011

MORRIS, Louisa Jane

Resigned
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born March 1974
Director
Appointed 06 Sept 2024
Resigned 28 Jan 2026

MUNRO, Ian Hamilton

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born October 1954
Director
Appointed 04 May 2007
Resigned 05 Apr 2019

NORRIS, Frank William

Resigned
Broadoak Road, Ashton-Under-LyneOL6 8RF
Born December 1955
Director
Appointed 06 Jan 2020
Resigned 11 Nov 2025

PERRY, Emma

Resigned
Farrer Road, ManchesterM13 0QX
Born January 1975
Director
Appointed 28 Sept 2015
Resigned 13 Mar 2017

POWELL, Anthony Arthur

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born May 1957
Director
Appointed 19 Jun 2012
Resigned 20 Dec 2018

QUINN, Kieran

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born September 1961
Director
Appointed 14 Mar 2016
Resigned 09 Jan 2018

SMITH, Ian

Resigned
18 Beal Close, StockportSK4 3RQ
Born June 1947
Director
Appointed 07 Jun 2007
Resigned 24 Jul 2008

STOPFORD, Paul Derrick

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born April 1970
Director
Appointed 28 Sept 2015
Resigned 05 Dec 2016

SULIGOWSKI, Gregory Thomas

Resigned
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born April 1983
Director
Appointed 04 Jul 2018
Resigned 24 Sept 2020

Persons with significant control

6

0 Active
6 Ceased

Mr Richard Mark Thompson

Ceased
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born March 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 04 Jul 2022

Mrs Annette Hall

Ceased
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jul 2019
Ceased 04 Jul 2022

Mr Michael O'Hare

Ceased
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born December 1944

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 14 Dec 2018
Ceased 04 Jul 2022

Mr Anthony Arthur Powell

Ceased
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born May 1957

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 30 Apr 2018
Ceased 20 May 2021

Mr Ian Hamilton Munro

Ceased
Cavendish Street, Ashton-Under-LyneOL6 7AT
Born October 1954

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 30 Apr 2018
Ceased 08 Jul 2019
Cavendish Street, Ashton-Under-LyneOL6 7AT

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Resolution
9 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Resolution
16 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Resolution
8 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
17 June 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Resolution
2 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
1 March 2012
CC04CC04
Resolution
1 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
353353
Legacy
27 May 2009
190190
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Incorporation Company
4 May 2007
NEWINCIncorporation