London
Greater London
N1 9PD
Director Name | Mrs Sophia Maria Fulvia Cowx |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2020(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Emma Inman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Mandy Leonard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Dr Caryl Helen Sibbett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2021(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Art Therapist |
Country of Residence | Northern Ireland |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Catherine Stevens |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Sinead Braiden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Art Therapist |
Country of Residence | Scotland |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Mrs Sarah Louise Challenger |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 16 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Art Psychotherapist |
Country of Residence | Wales |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Liliana Montoya De La Cruz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Francesca Louise Norouzi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Art Psychotherapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Michele Jacquelyn Monique Wood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Jessica Jane Collier |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(45 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Art Psychotherapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Simi Warah |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2023(45 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Art Psychotherapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Secretary Name | Mr Geoffrey Roy Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(13 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 2 Whitehall Avenue Bristol Avon BS5 7DF |
Director Name | Alice Byrnes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 1999) |
Role | Art Therapist/Teacher |
Correspondence Address | 35 Crabtree Lane Harpenden Hertfordshire AL5 5NT |
Secretary Name | Carole Anne Pembrooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 May 2002) |
Role | Art Psychotherapist |
Correspondence Address | The Weir Daveylands Wilmslow Cheshire SK9 2AG |
Secretary Name | Lesley Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2004) |
Role | Art Therapist |
Correspondence Address | 659 Wandsworth Road London SW8 3JD |
Director Name | Ms Jane Margaret Dudley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 June 2009) |
Role | Art Psychotherapist |
Country of Residence | England |
Correspondence Address | 21 Downsway Whyteleafe Surrey CR3 0EW |
Secretary Name | Deborah Bryden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2004(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 3 Orchard Cottages Clifton Road Kingston Upon Thames Surrey KT2 6BU |
Director Name | Deborah Bryden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2004(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2009) |
Role | Art Therapist |
Correspondence Address | 3 Orchard Cottages Clifton Road Kingston Upon Thames Surrey KT2 6BU |
Secretary Name | Charles Arthur Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 March 2012) |
Role | Finance Manager |
Correspondence Address | 10 Pembroke Walk London W8 6PQ |
Director Name | Ms Tiffany Care |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2008(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2010) |
Role | Art Psychotherapist |
Country of Residence | Wales |
Correspondence Address | Orwig House Station Road Llanrug Caernarfon Gwynedd LL55 4BA Wales |
Director Name | Mr Tony Chenery |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2011) |
Role | Art Therapist |
Country of Residence | Scotland |
Correspondence Address | Lower Neuk Low Causeway Culross Fife KY12 8HL Scotland |
Director Name | Clifford Free |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2010(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 May 2013) |
Role | Art Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Ms Patricia Doyle |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2011(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 May 2013) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Ms Elizabeth Aylett |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(34 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2015) |
Role | Art Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Ms Lisa Banks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 May 2014) |
Role | Art Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Mr Tobias Arnup |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(34 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 19 May 2018) |
Role | Art Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Ms Mary Rose Brady |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2015) |
Role | Head Of Service - Art Psychotherapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Mr Tony Chenery |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 2017) |
Role | Art Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Mr Nigel Leslie Durkan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(36 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2018) |
Role | Art Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Ms Emer Douglas |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(37 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2019) |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | Flat 6, Callaghan Court High Street Berkhamsted Hertfordshire HP4 2FQ |
Director Name | Mrs Elizabeth Ann Francis Ashby |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2021) |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Ms Susan Carr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 July 2022) |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Mrs Sarah Louise Challenger |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 18 May 2019(41 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 16 May 2020) |
Role | Art Therapist |
Country of Residence | Wales |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Ms Karen Fenna |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2020(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2022) |
Role | Art Therapist |
Country of Residence | Wales |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Mr Clifford Free |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2020(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 July 2022) |
Role | Art Therapist |
Country of Residence | England |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Director Name | Miss Clare Maria Boyd |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2021(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2023) |
Role | Art Therapist |
Country of Residence | Northern Ireland |
Correspondence Address | 24-27 White Lion Street London Greater London N1 9PD |
Website | baat.org |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 24-27 White Lion Street London Greater London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £119,319 |
Cash | £137,418 |
Current Liabilities | £25,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
11 July 2023 | Resolutions
|
11 July 2023 | Memorandum and Articles of Association (15 pages) |
28 June 2023 | Termination of appointment of Mandy Leonard as a director on 23 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Emma Inman as a director on 23 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Clare Maria Boyd as a director on 24 June 2023 (1 page) |
28 June 2023 | Appointment of Simi Warah as a director on 23 June 2023 (2 pages) |
28 June 2023 | Appointment of Jessica Jane Collier as a director on 23 June 2023 (2 pages) |
24 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 July 2022 | Appointment of Catherine Stevens as a director on 16 July 2022 (2 pages) |
26 July 2022 | Appointment of Francesca Louise Norouzi as a director on 16 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Jude Smit as a director on 16 July 2022 (1 page) |
26 July 2022 | Appointment of Michele Jacquelyn Monique Wood as a director on 16 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Karen Fenna as a director on 16 July 2022 (1 page) |
26 July 2022 | Appointment of Mrs Sarah Louise Challenger as a director on 16 July 2022 (2 pages) |
26 July 2022 | Appointment of Liliana Montoya De La Cruz as a director on 16 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Clifford Free as a director on 16 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Vivienne Gibbons as a director on 16 July 2022 (1 page) |
26 July 2022 | Appointment of Sinead Braiden as a director on 16 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Dominik Havsteen-Franklin as a director on 16 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Susan Carr as a director on 16 July 2022 (1 page) |
24 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
27 July 2021 | Appointment of Mandy Leonard as a director on 17 July 2021 (2 pages) |
27 July 2021 | Termination of appointment of Elizabeth Ann Francis Ashby as a director on 17 July 2021 (1 page) |
27 July 2021 | Appointment of Emma Inman as a director on 17 July 2021 (2 pages) |
27 July 2021 | Appointment of Clare Boyd as a director on 17 July 2021 (2 pages) |
27 July 2021 | Appointment of Dr Caryl Helen Sibbett as a director on 17 July 2021 (2 pages) |
27 May 2021 | Termination of appointment of Simon Keith Richardson as a director on 15 May 2021 (1 page) |
27 May 2021 | Termination of appointment of Colin Sims as a director on 15 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Richard Whitaker as a director on 6 March 2021 (1 page) |
27 May 2021 | Notification of a person with significant control statement (2 pages) |
27 May 2021 | Cessation of Claire Louise Vaculik as a person with significant control on 16 May 2020 (1 page) |
24 May 2021 | Cessation of Val Huet as a person with significant control on 1 October 2020 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
19 May 2020 | Director's details changed for Mrs Claire-Louise Vaculik on 16 May 2020 (2 pages) |
19 May 2020 | Appointment of Ms Sophia Cowx as a director on 16 May 2020 (2 pages) |
19 May 2020 | Appointment of Mr Clifford Free as a director on 16 May 2020 (2 pages) |
19 May 2020 | Notification of Claire Louise Vaculik as a person with significant control on 16 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mrs Claire-Louise Leyland on 16 May 2020 (2 pages) |
19 May 2020 | Appointment of Dr Dominik Havsteen-Franklin as a director on 16 May 2020 (2 pages) |
19 May 2020 | Appointment of Ms Jude Smit as a director on 16 May 2020 (2 pages) |
19 May 2020 | Appointment of Ms Karen Fenna as a director on 16 May 2020 (2 pages) |
19 May 2020 | Appointment of Ms Vivienne Gibbons as a director on 16 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Sarah Challenger as a director on 16 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Jayne Mcconkey as a director on 16 May 2020 (1 page) |
18 May 2020 | Termination of appointment of Timothy Alexander Wright as a director on 16 May 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
11 June 2019 | Statement of company's objects (2 pages) |
11 June 2019 | Resolutions
|
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 May 2019 | Termination of appointment of Nicola Power as a director on 18 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Sarah Challenger as a director on 18 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Michael Scott as a director on 18 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Frances Walton as a director on 18 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Colin Sims as a director on 18 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Emer Douglas as a director on 18 May 2019 (1 page) |
12 April 2019 | Appointment of Mr Michael Scott as a director on 1 April 2019 (2 pages) |
11 April 2019 | Appointment of Ms Susan Carr as a director on 29 March 2019 (2 pages) |
11 April 2019 | Appointment of Mr Richard Whitaker as a director on 29 March 2019 (2 pages) |
11 April 2019 | Appointment of Mrs Elizabeth Ann Francis Ashby as a director on 29 March 2019 (2 pages) |
11 April 2019 | Appointment of Mrs Claire-Louise Leyland as a director on 29 March 2019 (2 pages) |
5 April 2019 | Termination of appointment of Ami Woods as a director on 1 April 2019 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
23 May 2018 | Termination of appointment of Nigel Leslie Durkan as a director on 19 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Tobias Arnup as a director on 19 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Whittaker Scott as a director on 18 May 2018 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
24 March 2017 | Appointment of Ms Frances Walton as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Ms Frances Walton as a director on 24 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Kate Pestell as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Tony Chenery as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Richard Whitaker as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Kate Pestell as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Tony Chenery as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Richard Whitaker as a director on 15 March 2017 (1 page) |
1 July 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
1 July 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Appointment of Mr Whittaker Scott as a director on 16 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 21 May 2015 no member list (10 pages) |
26 May 2015 | Appointment of Mr Whittaker Scott as a director on 16 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 21 May 2015 no member list (10 pages) |
22 May 2015 | Termination of appointment of Elizabeth Aylett as a director on 16 May 2015 (1 page) |
22 May 2015 | Appointment of Ms Emer Douglas as a director on 16 May 2015 (2 pages) |
22 May 2015 | Appointment of Mrs Kate Pestell as a director on 16 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Mary Rose Brady as a director on 16 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Elizabeth Aylett as a director on 16 May 2015 (1 page) |
22 May 2015 | Appointment of Ms Emer Douglas as a director on 16 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Mary Rose Brady as a director on 16 May 2015 (1 page) |
22 May 2015 | Appointment of Mrs Kate Pestell as a director on 16 May 2015 (2 pages) |
6 June 2014 | Appointment of Ms Mary Rose Brady as a director on 10 May 2014 (2 pages) |
6 June 2014 | Appointment of Ms Mary Rose Brady as a director (2 pages) |
6 June 2014 | Annual return made up to 21 May 2014 no member list (8 pages) |
6 June 2014 | Annual return made up to 21 May 2014 no member list (8 pages) |
6 June 2014 | Appointment of Ms Mary Rose Brady as a director on 10 May 2014 (2 pages) |
5 June 2014 | Appointment of Mr Tony Chenery as a director on 10 May 2014 (2 pages) |
5 June 2014 | Appointment of Mr Nigel Durkan as a director (2 pages) |
5 June 2014 | Appointment of Mr Nigel Durkan as a director on 10 May 2014 (2 pages) |
5 June 2014 | Appointment of Mr Tony Chenery as a director on 10 May 2014 (2 pages) |
5 June 2014 | Appointment of Mr Tony Chenery as a director (2 pages) |
5 June 2014 | Appointment of Mr Nigel Durkan as a director on 10 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Rachael Anne King as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Sarah Haywood as a director (1 page) |
21 May 2014 | Termination of appointment of Rachael King as a director (1 page) |
21 May 2014 | Termination of appointment of Lisa Banks as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Sarah Haywood as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Claire Louise Leyland as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Lisa Banks as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Sarah Haywood as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Claire Leyland as a director (1 page) |
21 May 2014 | Termination of appointment of Rachael Anne King as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Claire Louise Leyland as a director on 10 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Lisa Banks as a director (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2013 | Annual return made up to 21 May 2013 no member list (9 pages) |
6 June 2013 | Annual return made up to 21 May 2013 no member list (9 pages) |
5 June 2013 | Appointment of Miss Nicola Power as a director (2 pages) |
5 June 2013 | Termination of appointment of Patricia Doyle as a director on 11 May 2013 (1 page) |
5 June 2013 | Appointment of Miss Nicola Power as a director on 11 May 2013 (2 pages) |
5 June 2013 | Termination of appointment of Clifford Free as a director on 11 May 2013 (1 page) |
5 June 2013 | Appointment of Dr Sarah Haywood as a director on 11 May 2013 (2 pages) |
5 June 2013 | Termination of appointment of Clifford Free as a director (1 page) |
5 June 2013 | Appointment of Miss Nicola Power as a director on 11 May 2013 (2 pages) |
5 June 2013 | Termination of appointment of Patricia Doyle as a director on 11 May 2013 (1 page) |
5 June 2013 | Appointment of Dr Sarah Haywood as a director on 11 May 2013 (2 pages) |
5 June 2013 | Termination of appointment of Clifford Free as a director on 11 May 2013 (1 page) |
5 June 2013 | Appointment of Dr Sarah Haywood as a director (2 pages) |
5 June 2013 | Termination of appointment of Patricia Doyle as a director (1 page) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2012 | Appointment of Mr Tobias Arnup as a director on 12 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Jacqueline Garner as a director (1 page) |
13 June 2012 | Annual return made up to 21 May 2012 no member list (10 pages) |
13 June 2012 | Appointment of Mr Tobias Arnup as a director on 12 May 2012 (2 pages) |
13 June 2012 | Appointment of Ms Lisa Banks as a director (2 pages) |
13 June 2012 | Termination of appointment of Manuela Niemetscheck as a director (1 page) |
13 June 2012 | Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page) |
13 June 2012 | Annual return made up to 21 May 2012 no member list (10 pages) |
13 June 2012 | Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page) |
13 June 2012 | Appointment of Mr Tobias Arnup as a director (2 pages) |
13 June 2012 | Termination of appointment of Jacqueline Garner as a director (1 page) |
13 June 2012 | Termination of appointment of Simon Scott Hackett as a director on 12 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Simon Hackett as a director (1 page) |
13 June 2012 | Termination of appointment of Ailsa Fullarton as a director on 12 May 2012 (1 page) |
13 June 2012 | Appointment of Ms Ami Woods as a director on 12 May 2012 (2 pages) |
13 June 2012 | Appointment of Ms Elizabeth Aylett as a director on 12 May 2012 (2 pages) |
13 June 2012 | Appointment of Ms Lisa Banks as a director on 12 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Manuela Yvonne Niemetscheck as a director on 12 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Ailsa Fullarton as a director (1 page) |
13 June 2012 | Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page) |
13 June 2012 | Appointment of Ms Lisa Banks as a director on 12 May 2012 (2 pages) |
13 June 2012 | Termination of appointment of Manuela Yvonne Niemetscheck as a director on 12 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Simon Scott Hackett as a director on 12 May 2012 (1 page) |
13 June 2012 | Appointment of Ms Ami Woods as a director (2 pages) |
13 June 2012 | Termination of appointment of Jacqueline Garner as a director on 12 May 2012 (1 page) |
13 June 2012 | Appointment of Ms Elizabeth Aylett as a director on 12 May 2012 (2 pages) |
13 June 2012 | Appointment of Ms Ami Woods as a director on 12 May 2012 (2 pages) |
13 June 2012 | Appointment of Ms Elizabeth Aylett as a director (2 pages) |
13 June 2012 | Termination of appointment of Ailsa Fullarton as a director on 12 May 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Termination of appointment of Charles Williams as a secretary (1 page) |
13 March 2012 | Termination of appointment of Charles Arthur Williams as a secretary on 12 March 2012 (1 page) |
13 March 2012 | Termination of appointment of Charles Arthur Williams as a secretary on 12 March 2012 (1 page) |
15 June 2011 | Appointment of Ms Patricia Doyle as a director (2 pages) |
15 June 2011 | Annual return made up to 21 May 2011 no member list (11 pages) |
15 June 2011 | Appointment of Ms Patricia Doyle as a director (2 pages) |
15 June 2011 | Annual return made up to 21 May 2011 no member list (11 pages) |
14 June 2011 | Termination of appointment of Tony Chenery as a director (1 page) |
14 June 2011 | Termination of appointment of Tony Chenery as a director (1 page) |
14 June 2011 | Appointment of Mr Richard Whitaker as a director (2 pages) |
14 June 2011 | Termination of appointment of Anne Mcintyre as a director (1 page) |
14 June 2011 | Termination of appointment of Neil Springham as a director (1 page) |
14 June 2011 | Appointment of Ms Jacqueline Garner as a director (2 pages) |
14 June 2011 | Termination of appointment of Neil Springham as a director (1 page) |
14 June 2011 | Appointment of Ms Jacqueline Garner as a director (2 pages) |
14 June 2011 | Termination of appointment of Anne Mcintyre as a director (1 page) |
14 June 2011 | Appointment of Ms Jayne Mcconkey as a director (2 pages) |
14 June 2011 | Appointment of Mr Richard Whitaker as a director (2 pages) |
14 June 2011 | Appointment of Ms Jayne Mcconkey as a director (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2010 | Appointment of Ms Manuela Yvonne Niemetscheck as a director (3 pages) |
13 October 2010 | Appointment of Ailsa Fullarton as a director (3 pages) |
13 October 2010 | Appointment of Ailsa Fullarton as a director (3 pages) |
13 October 2010 | Appointment of Ms Manuela Yvonne Niemetscheck as a director (3 pages) |
13 October 2010 | Appointment of Clifford Free as a director (3 pages) |
13 October 2010 | Appointment of Clifford Free as a director (3 pages) |
6 August 2010 | Termination of appointment of Jocelyn James as a director (1 page) |
6 August 2010 | Termination of appointment of Louise Smart as a director (1 page) |
6 August 2010 | Termination of appointment of Louise Smart as a director (1 page) |
6 August 2010 | Termination of appointment of Richard Whitaker as a director (1 page) |
6 August 2010 | Termination of appointment of Tiffany Care as a director (1 page) |
6 August 2010 | Termination of appointment of Tiffany Care as a director (1 page) |
6 August 2010 | Termination of appointment of Jocelyn James as a director (1 page) |
6 August 2010 | Termination of appointment of Richard Whitaker as a director (1 page) |
8 June 2010 | Annual return made up to 21 May 2010 no member list (8 pages) |
8 June 2010 | Annual return made up to 21 May 2010 no member list (8 pages) |
7 June 2010 | Director's details changed for Timothy Alexander Wright on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Simon Keith Richardson on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Anne Caroline Mcintyre on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Scott Hackett on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jocelyn James on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Rachael Anne King on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Scott Hackett on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Anne Caroline Mcintyre on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Whitaker on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Timothy Alexander Wright on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Neil Jonathan Springham on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Tony Chenery on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Anne Caroline Mcintyre on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jocelyn James on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Louise Anne Smart on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Jocelyn James on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Neil Jonathan Springham on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Neil Jonathan Springham on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Whitaker on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Claire Louise Leyland on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Tiffany Care on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Scott Hackett on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Claire Louise Leyland on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Tiffany Care on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Richard Whitaker on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Rachael Anne King on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Timothy Alexander Wright on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Louise Anne Smart on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Louise Anne Smart on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Tony Chenery on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Tony Chenery on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Simon Keith Richardson on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Claire Louise Leyland on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Tiffany Care on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Rachael Anne King on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Simon Keith Richardson on 1 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 August 2009 | Director appointed claire louise leyland (1 page) |
10 August 2009 | Director appointed jocelyn james (1 page) |
10 August 2009 | Director appointed anne caroline mcintyre (1 page) |
10 August 2009 | Director appointed louise anne smart (1 page) |
10 August 2009 | Director appointed anne caroline mcintyre (1 page) |
10 August 2009 | Director appointed jocelyn james (1 page) |
10 August 2009 | Director appointed claire louise leyland (1 page) |
10 August 2009 | Director appointed tony chenery (1 page) |
10 August 2009 | Director appointed louise anne smart (1 page) |
10 August 2009 | Director appointed tony chenery (1 page) |
24 July 2009 | Appointment terminated director sally weston (1 page) |
24 July 2009 | Appointment terminated director deborah bryden (1 page) |
24 July 2009 | Appointment terminated director hazel hunt (1 page) |
24 July 2009 | Appointment terminated director malcolm learmonth (1 page) |
24 July 2009 | Appointment terminated director malcolm learmonth (1 page) |
24 July 2009 | Appointment terminated director jane dudley (1 page) |
24 July 2009 | Appointment terminated director jane dudley (1 page) |
24 July 2009 | Appointment terminated director sally weston (1 page) |
24 July 2009 | Appointment terminated director hazel hunt (1 page) |
24 July 2009 | Appointment terminated director deborah bryden (1 page) |
3 July 2009 | Annual return made up to 21/05/09 (6 pages) |
3 July 2009 | Annual return made up to 21/05/09 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 August 2008 | Annual return made up to 21/05/08
|
14 August 2008 | Annual return made up to 21/05/08
|
6 August 2008 | Appointment terminated director mark nelson (1 page) |
6 August 2008 | Director appointed simon keith richardson (2 pages) |
6 August 2008 | Director appointed simon keith richardson (2 pages) |
6 August 2008 | Appointment terminated director mark nelson (1 page) |
15 July 2008 | Memorandum and Articles of Association (13 pages) |
15 July 2008 | Memorandum and Articles of Association (13 pages) |
14 July 2008 | Director appointed simon scott hackett (1 page) |
14 July 2008 | Director appointed deborah bryden (1 page) |
14 July 2008 | Director appointed tiffany care (2 pages) |
14 July 2008 | Director appointed mark nelson (1 page) |
14 July 2008 | Director appointed timothy alexander wright (2 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Director appointed judith christina moss (1 page) |
14 July 2008 | Appointment terminated director judith moss (1 page) |
14 July 2008 | Director appointed malcolm maxwell learmonth (1 page) |
14 July 2008 | Director appointed malcolm maxwell learmonth (1 page) |
14 July 2008 | Director appointed timothy alexander wright (2 pages) |
14 July 2008 | Director appointed deborah bryden (1 page) |
14 July 2008 | Director appointed mark nelson (1 page) |
14 July 2008 | Director appointed richard whitaker (1 page) |
14 July 2008 | Director appointed richard whitaker (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Director appointed hazel mary hunt (1 page) |
14 July 2008 | Director appointed simon scott hackett (1 page) |
14 July 2008 | Director appointed rachael anne king (2 pages) |
14 July 2008 | Director appointed hazel mary hunt (1 page) |
14 July 2008 | Appointment terminated director judith moss (1 page) |
14 July 2008 | Director appointed tiffany care (2 pages) |
14 July 2008 | Director appointed rachael anne king (2 pages) |
14 July 2008 | Director appointed judith christina moss (1 page) |
17 June 2008 | Director appointed sally weston (1 page) |
17 June 2008 | Director appointed sally weston (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Memorandum and Articles of Association (8 pages) |
13 July 2007 | Memorandum and Articles of Association (8 pages) |
13 July 2007 | Resolutions
|
16 June 2007 | Annual return made up to 21/05/07 (4 pages) |
16 June 2007 | Annual return made up to 21/05/07 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 June 2006 | Annual return made up to 21/05/06
|
14 June 2006 | Annual return made up to 21/05/06
|
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 July 2005 | Annual return made up to 21/05/05 (2 pages) |
26 July 2005 | Annual return made up to 21/05/05 (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 24-27 white lion street london N1 9PD (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 24-27 white lion street london N1 9PD (1 page) |
20 August 2004 | New secretary appointed (1 page) |
20 August 2004 | New secretary appointed (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 16-19 southampton place london WC1A 2AJ (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 16-19 southampton place london WC1A 2AJ (1 page) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 May 2004 | Annual return made up to 21/05/04
|
20 May 2004 | Annual return made up to 21/05/04
|
29 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Annual return made up to 21/05/03
|
23 June 2003 | Annual return made up to 21/05/03
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Annual return made up to 21/05/02 (3 pages) |
1 June 2002 | Annual return made up to 21/05/02 (3 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Annual return made up to 21/05/01
|
15 June 2001 | Annual return made up to 21/05/01
|
11 December 2000 | Annual return made up to 21/05/00 (3 pages) |
11 December 2000 | Annual return made up to 21/05/00 (3 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned;director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 May 1999 | Annual return made up to 21/05/99
|
26 May 1999 | Annual return made up to 21/05/99
|
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 July 1998 | Annual return made up to 21/05/98
|
8 July 1998 | Annual return made up to 21/05/98
|
1 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 June 1997 | Annual return made up to 21/05/97 (4 pages) |
16 June 1997 | Annual return made up to 21/05/97 (4 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
31 July 1996 | Annual return made up to 21/05/96
|
31 July 1996 | Annual return made up to 21/05/96
|
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
10 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |