Company NameThe Acorn Nursery Schools Limited
Company StatusActive
Company Number01422949
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)
Previous NamesBrushbond Limited and Acorn Nursery Schools Limited(The)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Aatif Naveed Hassan
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(44 years, 1 month after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor South Waterloo Place
London
SW1Y 4AR
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(44 years, 1 month after company formation)
Appointment Duration10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South Waterloo Place
London
SW1Y 4AR
Director NameMr Michael William Giffin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(44 years, 9 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South Waterloo Place
London
SW1Y 4AR
Director NameMr Alastair Euan Cameron
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1987(7 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fielding Road
Hammersmith
London
W14 0LL
Director NameMrs Jane Cameron
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(12 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 13 July 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 Fielding Road
Hammersmith
London
W14 0LL
Secretary NameMr Alastair Euan Cameron
NationalityBritish
StatusResigned
Appointed30 March 1992(12 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fielding Road
Hammersmith
London
W14 0LL
Director NameSir Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameMrs Caroline Margaret Armstrong
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2018)
RoleBursar
Country of ResidenceEngland
Correspondence Address95 Lancaster Road
London
W11 1QQ
Director NameMr John Sebastian Mackay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(35 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor South Waterloo Place
London
SW1Y 4AR
Secretary NameMrs Caroline Margaret Armstrong
StatusResigned
Appointed12 February 2015(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2018)
RoleCompany Director
Correspondence Address95 Lancaster Road
London
W11 1QQ
Director NameMr John-Paul De Soissons
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(38 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 2018)
RoleSchool Bursar
Country of ResidenceUnited Kingdom
Correspondence Address95 Lancaster Road
London
W11 1QQ
Secretary NameMr John-Paul De Soissons
StatusResigned
Appointed02 January 2018(38 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address95 Lancaster Road
London
W11 1QQ
Director NameMr Nicholas Anthony Ball
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2022(43 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2023)
RoleBursar
Country of ResidenceEngland
Correspondence Address4th Floor South Waterloo Place
London
SW1Y 4AR

Contact

Websitetheacornnursery.com

Location

Registered Address4th Floor South
Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Notting Hill Preparatory School Limited
90.33%
Ordinary
107 at £0.1Notting Hill Preparatory School Limited
9.67%
Ordinary A Non Voting

Financials

Year2014
Net Worth£1,537,175
Cash£1,415,593
Current Liabilities£260,988

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

12 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a 2 lansdowne crescent london title no BGL65466.
Outstanding
11 February 2015Delivered on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 November 2007Delivered on: 27 November 2007
Satisfied on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement premises at 2 lansdowne crescent london.
Fully Satisfied
6 August 1992Delivered on: 7 August 1992
Satisfied on: 26 September 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parts of the ground and basement floors at 2 lansdowne crescent london.
Fully Satisfied

Filing History

8 March 2024Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
7 March 2024Appointment of Mr Michael William Giffin as a director on 1 March 2024 (2 pages)
7 March 2024Registration of charge 014229490006, created on 29 February 2024 (125 pages)
6 March 2024Change of details for Notting Hill Preparatory School Limited as a person with significant control on 11 July 2023 (2 pages)
19 February 2024Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages)
19 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/08/23 (1 page)
19 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/08/23 (63 pages)
19 February 2024Audit exemption subsidiary accounts made up to 31 August 2023 (18 pages)
2 October 2023Registration of charge 014229490005, created on 29 September 2023 (13 pages)
7 September 2023Memorandum and Articles of Association (9 pages)
7 September 2023Change of share class name or designation (2 pages)
7 September 2023Particulars of variation of rights attached to shares (2 pages)
7 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2023Statement of company's objects (2 pages)
25 July 2023Satisfaction of charge 014229490004 in full (1 page)
25 July 2023Satisfaction of charge 014229490003 in full (1 page)
11 July 2023Termination of appointment of Nicholas Anthony Ball as a director on 4 July 2023 (1 page)
11 July 2023Termination of appointment of John Sebastian Mackay as a director on 4 July 2023 (1 page)
11 July 2023Appointment of Mr Aatif Naveed Hassan as a director on 4 July 2023 (2 pages)
11 July 2023Appointment of Mr Jonathan Andrew Pickles as a director on 4 July 2023 (2 pages)
11 July 2023Registered office address changed from 95 Lancaster Road London W11 1QQ to 4th Floor South Waterloo Place London SW1Y 4AR on 11 July 2023 (1 page)
3 July 2023Annual return made up to 30 March 2008 with a full list of shareholders (11 pages)
21 June 2023Second filing of the annual return made up to 30 March 2015 (23 pages)
4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 March 2023Accounts for a small company made up to 31 August 2022 (16 pages)
25 March 2023Company name changed acorn nursery schools LIMITED(the)\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
(3 pages)
20 July 2022Appointment of Mr Nicholas Anthony Ball as a director on 13 July 2022 (2 pages)
20 July 2022Termination of appointment of Jane Cameron as a director on 13 July 2022 (1 page)
26 May 2022Accounts for a small company made up to 31 August 2021 (16 pages)
25 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 31 August 2020 (16 pages)
13 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
27 August 2020Accounts for a small company made up to 31 August 2019 (9 pages)
16 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 August 2018 (8 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
1 March 2019Termination of appointment of John-Paul De Soissons as a director on 1 September 2018 (1 page)
1 March 2019Termination of appointment of John-Paul De Soissons as a secretary on 1 September 2018 (1 page)
14 June 2018Accounts for a small company made up to 31 August 2017 (8 pages)
4 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
5 March 2018Appointment of Mr John-Paul De Soissons as a director on 2 January 2018 (2 pages)
1 March 2018Appointment of Mr John-Paul De Soissons as a secretary on 2 January 2018 (2 pages)
1 March 2018Termination of appointment of Caroline Margaret Armstrong as a secretary on 2 January 2018 (1 page)
1 March 2018Termination of appointment of Caroline Margaret Armstrong as a director on 2 January 2018 (1 page)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 March 2017Director's details changed for Mr John Sebastian Mackay on 1 October 2016 (2 pages)
29 March 2017Director's details changed for Mr John Sebastian Mackay on 1 October 2016 (2 pages)
22 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
22 March 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
18 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 110.7
(7 pages)
18 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 110.7
(7 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 110.7
(7 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 110.7
(7 pages)
13 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 110.7
  • ANNOTATION Clarification a second filed AR01 was registered on 21/06/2023.
(8 pages)
11 March 2015Appointment of Mrs Caroline Margaret Armstrong as a secretary on 12 February 2015 (2 pages)
11 March 2015Appointment of Mrs Caroline Margaret Armstrong as a director on 12 February 2015 (2 pages)
11 March 2015Termination of appointment of Alastair Euan Cameron as a secretary on 12 February 2015 (1 page)
11 March 2015Termination of appointment of Alastair Euan Cameron as a secretary on 12 February 2015 (1 page)
11 March 2015Appointment of Mrs Caroline Margaret Armstrong as a director on 12 February 2015 (2 pages)
11 March 2015Appointment of Mrs Caroline Margaret Armstrong as a secretary on 12 February 2015 (2 pages)
11 March 2015Appointment of Mr John Sebastian Mackay as a director on 12 February 2015 (2 pages)
11 March 2015Appointment of Mr John Sebastian Mackay as a director on 12 February 2015 (2 pages)
11 March 2015Termination of appointment of Alastair Euan Cameron as a director on 12 February 2015 (1 page)
11 March 2015Termination of appointment of Alastair Euan Cameron as a director on 12 February 2015 (1 page)
6 March 2015Registered office address changed from 16 Fielding Road London W14 0LL to 95 Lancaster Road London W11 1QQ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 16 Fielding Road London W14 0LL to 95 Lancaster Road London W11 1QQ on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 16 Fielding Road London W14 0LL to 95 Lancaster Road London W11 1QQ on 6 March 2015 (1 page)
3 March 2015Registration of charge 014229490004, created on 12 February 2015 (13 pages)
3 March 2015Registration of charge 014229490004, created on 12 February 2015 (13 pages)
11 February 2015Registration of charge 014229490003, created on 11 February 2015 (31 pages)
11 February 2015Registration of charge 014229490003, created on 11 February 2015 (31 pages)
3 October 2014Satisfaction of charge 2 in full (4 pages)
3 October 2014Satisfaction of charge 2 in full (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110.7
(6 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 110.7
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 March 2010Director's details changed for Mr Alastair Euan Cameron on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Jane Cameron on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mrs Jane Cameron on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Mrs Jane Cameron on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Alastair Euan Cameron on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Alastair Euan Cameron on 1 October 2009 (2 pages)
25 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
20 April 2009Return made up to 30/03/09; full list of members (4 pages)
18 September 2008Return made up to 30/03/08; full list of members; amend (6 pages)
18 September 2008Return made up to 30/03/08; full list of members; amend (6 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 April 2007Return made up to 30/03/07; full list of members (8 pages)
24 April 2007Return made up to 30/03/07; full list of members (8 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 March 2006Return made up to 30/03/06; full list of members (8 pages)
24 March 2006Return made up to 30/03/06; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
14 April 2005Return made up to 30/03/05; full list of members (3 pages)
14 April 2005Return made up to 30/03/05; full list of members (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 April 2004Return made up to 30/03/04; full list of members (8 pages)
20 April 2004Return made up to 30/03/04; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 March 2003Return made up to 30/03/03; full list of members (8 pages)
24 March 2003Return made up to 30/03/03; full list of members (8 pages)
1 June 2002Return made up to 30/03/02; full list of members (8 pages)
1 June 2002Return made up to 30/03/02; full list of members (8 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
31 July 2000Return made up to 30/03/00; full list of members (9 pages)
31 July 2000Return made up to 30/03/00; full list of members (9 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 May 1999Return made up to 30/03/99; change of members (7 pages)
10 May 1999Return made up to 30/03/99; change of members (7 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
30 May 1998Return made up to 30/03/98; full list of members (7 pages)
30 May 1998Return made up to 30/03/98; full list of members (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 March 1997Return made up to 30/03/97; no change of members (4 pages)
24 March 1997Return made up to 30/03/97; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 March 1996Return made up to 30/03/96; no change of members (5 pages)
26 March 1996Return made up to 30/03/96; no change of members (5 pages)
4 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
6 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 April 1994Ad 28/01/93--------- £ si [email protected] (2 pages)
5 April 1994Particulars of contract relating to shares (3 pages)
5 April 1994Ad 28/01/93--------- £ si [email protected] (2 pages)
5 April 1994Particulars of contract relating to shares (3 pages)
25 February 1994Ad 28/01/93--------- £ si [email protected] (2 pages)
25 February 1994Ad 28/01/93--------- £ si [email protected] (2 pages)
10 May 1993Return made up to 30/03/93; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 1993£ nc 111/223 28/01/93 (1 page)
7 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
19 March 1992Return made up to 30/03/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1991Return made up to 30/03/91; no change of members (7 pages)
16 May 1990Return made up to 30/03/90; no change of members (6 pages)
15 May 1990Return made up to 11/03/89; full list of members (6 pages)
5 October 1989Registered office changed on 05/10/89 from: 16 fielding road london (1 page)
5 October 1989Registered office changed on 05/10/89 from: 16 fielding road london (1 page)
14 March 1989Return made up to 31/03/88; full list of members (6 pages)
25 March 1987Registered office changed on 25/03/87 from: east aston house longparish hampshire (1 page)
25 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 March 1987Registered office changed on 25/03/87 from: east aston house longparish hampshire (1 page)
27 January 1987Return made up to 26/01/87; full list of members (5 pages)
1 July 1986Return made up to 05/07/86; full list of members (5 pages)
20 May 1986Registered office changed on 20/05/86 from: 72 abingdon villas london W8 (1 page)
20 May 1986Registered office changed on 20/05/86 from: 72 abingdon villas london W8 (1 page)
29 March 1983Company name changed\certificate issued on 29/03/83 (2 pages)
29 March 1983Company name changed\certificate issued on 29/03/83 (2 pages)
24 May 1979Certificate of incorporation (1 page)
24 May 1979Certificate of incorporation (1 page)
24 May 1979Incorporation (14 pages)
24 May 1979Incorporation (14 pages)