Background WavePink WaveYellow Wave

END VIOLENCE AGAINST WOMEN COALITION LTD (07317881)

END VIOLENCE AGAINST WOMEN COALITION LTD (07317881) is an active UK company. incorporated on 16 July 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. END VIOLENCE AGAINST WOMEN COALITION LTD has been registered for 15 years. Current directors include BEADLE, Deborah Anne, JIMÉNEZ YÁÑEZ, Elizabeth, KESTNER, Eva Felicity Hasting and 7 others.

Company Number
07317881
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2010
Age
15 years
Address
Unit 221 China Works 100 Black Prince Road, London, SE1 7SJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BEADLE, Deborah Anne, JIMÉNEZ YÁÑEZ, Elizabeth, KESTNER, Eva Felicity Hasting, MOHAMMAD, Jasmine Elizabeth Renea, RHODEN, Bernadette Althea, SICOTRA, Davina, SIDDIQUI, Hannana Siddiqui, Dr, TORTELL, Marianna, Dr, WALSH, Nicole Carmen, ZAVALA GUTIERREZ, Sara Cristina
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

END VIOLENCE AGAINST WOMEN COALITION LTD

END VIOLENCE AGAINST WOMEN COALITION LTD is an active company incorporated on 16 July 2010 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. END VIOLENCE AGAINST WOMEN COALITION LTD was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07317881

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 16 July 2010

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Unit 221 China Works 100 Black Prince Road London, SE1 7SJ,

Previous Addresses

221 Unit 221 China Works 100 Black Prince Road London County SE1 7SJ United Kingdom
From: 6 August 2020To: 7 August 2020
100 Unit 221 China Works Black Prince Road London SE1 7SJ SE1 7SJ United Kingdom
From: 27 January 2020To: 6 August 2020
100 Unit 221 China Works Black Prince Road London SE1 7SJ England
From: 27 January 2020To: 27 January 2020
Unit 104 China Works Black Prince Road London SE1 7SJ England
From: 9 May 2019To: 27 January 2020
Unit 134 China Works Black Prince Road London SE1 7SJ United Kingdom
From: 20 June 2018To: 9 May 2019
Unit 134 China Works Unit 134 China Works Black Prince Road London County SE1 7SJ United Kingdom
From: 20 June 2018To: 20 June 2018
134 Southbank House Black Prince Road London SE1 7SJ England
From: 19 July 2017To: 20 June 2018
52 - 54 Featherstone Street London EC1Y 8RT England
From: 1 April 2016To: 19 July 2017
The Human Rights Action Centre 17-25 New Inn Yard London EC2A 3EA
From: 16 July 2010To: 1 April 2016
Timeline

83 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Feb 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BEADLE, Deborah Anne

Active
100 Black Prince Road, LondonSE1 7SJ
Born October 1980
Director
Appointed 07 Feb 2024

JIMÉNEZ YÁÑEZ, Elizabeth

Active
100 Black Prince Road, LondonSE1 7SJ
Born September 1987
Director
Appointed 08 Feb 2023

KESTNER, Eva Felicity Hasting

Active
100 Black Prince Road, LondonSE1 7SJ
Born October 1987
Director
Appointed 06 Dec 2023

MOHAMMAD, Jasmine Elizabeth Renea

Active
100 Black Prince Road, LondonSE1 7SJ
Born April 1997
Director
Appointed 07 Feb 2024

RHODEN, Bernadette Althea

Active
100 Black Prince Road, LondonSE1 7SJ
Born May 1965
Director
Appointed 28 Feb 2023

SICOTRA, Davina

Active
100 Black Prince Road, LondonSE1 7SJ
Born April 1997
Director
Appointed 07 Feb 2024

SIDDIQUI, Hannana Siddiqui, Dr

Active
100 Black Prince Road, LondonSE1 7SJ
Born March 1962
Director
Appointed 04 Feb 2026

TORTELL, Marianna, Dr

Active
100 Black Prince Road, LondonSE1 7SJ
Born January 1972
Director
Appointed 24 Apr 2019

WALSH, Nicole Carmen

Active
100 Black Prince Road, LondonSE1 7SJ
Born November 1990
Director
Appointed 04 Feb 2026

ZAVALA GUTIERREZ, Sara Cristina

Active
100 Black Prince Road, LondonSE1 7SJ
Born January 1993
Director
Appointed 04 Feb 2026

GILL, Aisha, Dr

Resigned
School Of Social Sciences, LondonSW15 5SL
Secretary
Appointed 17 Jul 2015
Resigned 22 Mar 2019

KIRKPATRICK, Sara

Resigned
100 Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 22 Mar 2019
Resigned 08 Feb 2023

WAKE, Lucy

Resigned
17-25 New Inn Yard, LondonEC2A 3EA
Secretary
Appointed 24 Feb 2014
Resigned 01 Jan 2015

ABDULLATIF, Amna Saad Omar

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born June 1983
Director
Appointed 28 Feb 2020
Resigned 24 Nov 2021

AFOKO, Carys

Resigned
115 Mare Street, LondonE8 4RU
Born January 1986
Director
Appointed 23 Nov 2017
Resigned 06 Dec 2018

BELL, Emma Theodora

Resigned
Torriano Cottages, LondonNW5 2TA
Born March 1975
Director
Appointed 16 Jul 2010
Resigned 05 Jul 2014

CHILCOTT, Catherine

Resigned
China Works, LondonSE1 7SJ
Born December 1980
Director
Appointed 14 Nov 2014
Resigned 10 Jul 2019

CODONA, Jane

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born July 1957
Director
Appointed 24 Nov 2021
Resigned 08 Feb 2023

DUDHIA, Priscilla

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born April 1986
Director
Appointed 24 Nov 2021
Resigned 04 Dec 2023

DUNNE, Sandie, Dr

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born October 1962
Director
Appointed 03 Sept 2015
Resigned 16 Sept 2020

ELLIOTT, Cath

Resigned
Featherstone Street, LondonEC1Y 8RT
Born September 1965
Director
Appointed 03 Sept 2015
Resigned 25 Jan 2017

GILL, Aisha, Dr

Resigned
School Of Social Services, LondonSW15 5SL
Born April 1970
Director
Appointed 01 Feb 2011
Resigned 07 Feb 2024

HARRIS, Scarlet Lindsay

Resigned
17-25 New Inn Yard, LondonEC2A 3EA
Born April 1976
Director
Appointed 01 Feb 2011
Resigned 17 Jul 2015

JAWAD, Huda

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born April 1977
Director
Appointed 23 Nov 2017
Resigned 31 Mar 2021

JOSHI, Poonam

Resigned
17-25 New Inn Yard, LondonEC2A 3EA
Born September 1969
Director
Appointed 16 Jul 2010
Resigned 11 Jul 2011

KANYEREDZI, Ava, Dr

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born April 1972
Director
Appointed 20 May 2020
Resigned 14 Sept 2022

KELLY, Elizabeth Maria, Professor

Resigned
London Metropolitan University, LondonN7 8DB
Born October 1951
Director
Appointed 16 Jul 2010
Resigned 07 Feb 2024

KIRKPATRICK, Sara

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born April 1969
Director
Appointed 23 Nov 2017
Resigned 08 Feb 2023

KUMAR, Camille

Resigned
China Works, LondonSE1 7SJ
Born July 1979
Director
Appointed 29 Jul 2016
Resigned 22 Mar 2019

LARASI, Marai Makeda

Resigned
52-54 Featherstone Street, LondonEC1Y 8RT
Born July 1969
Director
Appointed 01 Feb 2011
Resigned 22 Mar 2019

LEWIS, Rosamumd Marie

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born January 1975
Director
Appointed 20 May 2020
Resigned 06 Feb 2022

LLOYD JONES, Nesta Jane

Resigned
Pentrebane Street, CardiffCF11 7LL
Born February 1982
Director
Appointed 16 Jul 2010
Resigned 19 Jul 2013

MACKAY, Finn

Resigned
17-25 New Inn Yard, LondonEC2A 3EA
Born February 1977
Director
Appointed 16 Jul 2010
Resigned 19 Jul 2013

MAY, Jackie

Resigned
100 Black Prince Road, LondonSE1 7SJ
Born February 1972
Director
Appointed 10 Jul 2019
Resigned 16 Sept 2020

MCKEAN, Elizabeth Mary

Resigned
Featherstone Street, LondonEC1Y 8RT
Born October 1970
Director
Appointed 01 Jan 2015
Resigned 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Memorandum Articles
15 August 2025
MAMA
Resolution
15 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Resolution
11 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Resolution
15 April 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Memorandum Articles
24 August 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
24 August 2012
CC04CC04
Resolution
24 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Resolution
28 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Incorporation Company
16 July 2010
NEWINCIncorporation