Company NameRuby Acquisitions Limited
DirectorsPhil Karl Griffin and Ivar Jan Blanken
Company StatusActive
Company Number05776157
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameIvar Jan Blanken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 November 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameGraham Gibb
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Egliston Mews
London
SW15 1AP
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameJustin Andrew Bickle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3BT
Director NameKarim Michael Khairallah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Road
London
W11 3AG
Director NameCaleb Samuel Kramer
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2006(1 week, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Chepstow Villas
London
W11 2RB
Secretary NameJustin Andrew Bickle
NationalityBritish
StatusResigned
Appointed18 April 2006(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Roxborough Avenue
Harrow On The Hill
Middlesex
HA1 3BT
Secretary NameMr Andrew Bernard Finneran
NationalityBritish
StatusResigned
Appointed16 October 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grimescar Meadows
Birkby
Huddersfield
Yorkshire
HD2 2DZ
Director NameMr James Scott Lambert
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Andrew Bernard Finneran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Daniel Martinez Carretero
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Daniel Martinez Carretero
StatusResigned
Appointed09 January 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Secretary NameMr Marcello Mattia
StatusResigned
Appointed01 June 2018(12 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL

Contact

Websiterr-icecream.eu

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Shareholders

7.5m at €1R & R Ice Cream PLC
100.00%
Ordinary
2 at £1R & R Ice Cream PLC
0.00%
Ordinary 1

Financials

Year2014
Net Worth£93,081,000
Current Liabilities£56,720,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

26 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 May 2014Delivered on: 20 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 November 2010Delivered on: 16 November 2010
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the debtors or any of them to the chargee and/or the secured parties and/or any receiver or any legal successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 2006Delivered on: 18 July 2006
Satisfied on: 8 November 2010
Persons entitled: Deutsche Bank Ag London Branch for and on Behalf of the Secured Creditors

Classification: Amendment agreement to a debenture dated 5 may 2006 and
Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
5 May 2006Delivered on: 16 May 2006
Satisfied on: 8 November 2010
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent) for Itself and on Behalf of the Securedcreditors

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
17 November 2020Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages)
10 August 2020Full accounts made up to 31 December 2019 (20 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mr Marcello Mattia on 7 May 2019 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (20 pages)
17 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 March 2019Change of details for Froneri International Plc as a person with significant control on 13 September 2018 (2 pages)
5 March 2019Change of details for Froneri International Plc as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 March 2019Statement of company's objects (2 pages)
24 October 2018Termination of appointment of Marcello Mattia as a secretary on 17 October 2018 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (19 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a secretary on 31 May 2018 (1 page)
1 June 2018Appointment of Mr Marcello Mattia as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr Marcello Mattia as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Daniel Martinez Carretero as a director on 31 May 2018 (1 page)
20 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Bernard Finneran as a secretary on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Daniel Martinez Carretero as a secretary on 9 January 2017 (2 pages)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Daniel Martinez Carretero as a director on 31 October 2016 (2 pages)
2 November 2016Registered office address changed from Richmond House Plews Way Leeming Bar Industrial Estate Northallerton North Yorkshire DL7 9UL to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 2 November 2016 (1 page)
2 November 2016Appointment of Mr Phil Griffin as a director on 31 October 2016 (2 pages)
5 October 2016Satisfaction of charge 057761570004 in full (4 pages)
5 October 2016Satisfaction of charge 057761570004 in full (4 pages)
5 October 2016Satisfaction of charge 3 in full (4 pages)
5 October 2016Satisfaction of charge 3 in full (4 pages)
5 October 2016Satisfaction of charge 057761570005 in full (4 pages)
5 October 2016Satisfaction of charge 057761570005 in full (4 pages)
21 August 2016Full accounts made up to 27 December 2015 (17 pages)
21 August 2016Full accounts made up to 27 December 2015 (17 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • EUR 7,532,982
  • GBP 2
(6 pages)
19 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • EUR 7,532,982
  • GBP 2
(6 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 28 December 2014 (16 pages)
14 October 2015Full accounts made up to 28 December 2014 (16 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • EUR 7,532,982
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • EUR 7,532,982
  • GBP 2
(6 pages)
1 October 2014Full accounts made up to 29 December 2013 (14 pages)
1 October 2014Full accounts made up to 29 December 2013 (14 pages)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
23 September 2014Termination of appointment of James Scott Lambert as a director on 14 July 2014 (1 page)
27 June 2014Registration of charge 057761570005 (78 pages)
27 June 2014Registration of charge 057761570005 (78 pages)
20 May 2014Registration of charge 057761570004 (76 pages)
20 May 2014Registration of charge 057761570004 (76 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • EUR 7,532,982
  • GBP 2
(7 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • EUR 7,532,982
  • GBP 2
(7 pages)
10 September 2013Annual return made up to 10 April 2009 with a full list of shareholders (10 pages)
10 September 2013Annual return made up to 10 April 2007 with a full list of shareholders (10 pages)
10 September 2013Annual return made up to 10 April 2008 with a full list of shareholders (10 pages)
10 September 2013Annual return made up to 10 April 2009 with a full list of shareholders (10 pages)
10 September 2013Annual return made up to 10 April 2008 with a full list of shareholders (10 pages)
10 September 2013Annual return made up to 10 April 2007 with a full list of shareholders (10 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2010 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2013 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2010 (17 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 April 2012 (17 pages)
15 August 2013Full accounts made up to 30 December 2012 (14 pages)
15 August 2013Full accounts made up to 30 December 2012 (14 pages)
29 July 2013Termination of appointment of Karim Khairallah as a director (2 pages)
29 July 2013Termination of appointment of Karim Khairallah as a director (2 pages)
29 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
29 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
29 July 2013Termination of appointment of Caleb Kramer as a director (2 pages)
29 July 2013Appointment of Mr Ibrahim Najafi as a director (3 pages)
29 July 2013Appointment of Andrew Bernard Finneran as a director (3 pages)
29 July 2013Termination of appointment of Caleb Kramer as a director (2 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(7 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(7 pages)
21 June 2012Full accounts made up to 1 January 2012 (13 pages)
21 June 2012Full accounts made up to 1 January 2012 (13 pages)
21 June 2012Full accounts made up to 1 January 2012 (13 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(8 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(8 pages)
13 July 2011Full accounts made up to 2 January 2011 (14 pages)
13 July 2011Full accounts made up to 2 January 2011 (14 pages)
13 July 2011Full accounts made up to 2 January 2011 (14 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(8 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(8 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (28 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (28 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2010Appointment of James Scott Lambert as a director (3 pages)
22 October 2010Appointment of James Scott Lambert as a director (3 pages)
13 October 2010Termination of appointment of Justin Bickle as a director (2 pages)
13 October 2010Termination of appointment of Justin Bickle as a director (2 pages)
20 September 2010Full accounts made up to 27 December 2009 (14 pages)
20 September 2010Full accounts made up to 27 December 2009 (14 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(6 pages)
22 April 2010Director's details changed for Justin Andrew Bickle on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Justin Andrew Bickle on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Caleb Samuel Kramer on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Karim Michael Khairallah on 10 April 2010 (2 pages)
22 April 2010Director's details changed for Caleb Samuel Kramer on 10 April 2010 (2 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 04/09/13.
(6 pages)
22 April 2010Director's details changed for Karim Michael Khairallah on 10 April 2010 (2 pages)
11 March 2010Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 10 April 2009 with a full list of shareholders (4 pages)
27 July 2009Full accounts made up to 28 December 2008 (14 pages)
27 July 2009Full accounts made up to 28 December 2008 (14 pages)
3 October 2008Full accounts made up to 30 December 2007 (13 pages)
3 October 2008Full accounts made up to 30 December 2007 (13 pages)
25 July 2008Return made up to 10/04/08; full list of members (4 pages)
25 July 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page)
2 May 2008Registered office changed on 02/05/2008 from, 27 knightsbridge, london, SW1X 7LY (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
4 May 2007Return made up to 10/04/07; full list of members (2 pages)
4 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
21 July 2006Statement of affairs (3 pages)
21 July 2006Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 6430992/7532982 (2 pages)
21 July 2006Ad 05/07/06--------- eur si 1101990@1=1101990 eur ic 6430992/7532982 (2 pages)
21 July 2006Statement of affairs (3 pages)
18 July 2006Particulars of mortgage/charge (23 pages)
18 July 2006Particulars of mortgage/charge (23 pages)
12 July 2006Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages)
12 July 2006Ad 26/06/06-05/07/06 eur si 6430992@1=6430992 eur ic 0/6430992 (2 pages)
10 July 2006Nc dec already adjusted 26/06/06 (1 page)
10 July 2006Nc inc already adjusted 26/06/06 (2 pages)
10 July 2006Nc dec already adjusted 26/06/06 (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 July 2006Nc inc already adjusted 26/06/06 (2 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 June 2006Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page)
22 June 2006Registered office changed on 22/06/06 from: 31ST floor citypoint, 1 ropemaker street, london, EC2Y 9AW (1 page)
16 May 2006Particulars of mortgage/charge (14 pages)
16 May 2006Particulars of mortgage/charge (14 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed;new director appointed (2 pages)
2 May 2006New director appointed (2 pages)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
10 April 2006Incorporation (15 pages)
10 April 2006Incorporation (15 pages)