Company NameThe Federation Of Image Consultants Limited
Company StatusActive
Company Number02505197
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1990(33 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Geraldine Tryntje Wijsbeek-Abee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed26 August 2010(20 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleImage Consultant
Country of ResidenceNetherlands
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMrs Elisabeth Kaempffer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed15 October 2015(25 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleImage Consultant
Country of ResidenceNetherlands
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Snjezana Maclean
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleImage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Maria Del Mar Gemma Bourne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed16 November 2019(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleImage Consultant
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Maria Pilar Malverde
Date of BirthMarch 1971 (Born 53 years ago)
NationalityChilean
StatusCurrent
Appointed03 September 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RolePersonal And Corporate Image Consultant
Country of ResidenceChile
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Oghenevo Patricia Burrell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleImage Consultant & Stylist
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Amma Agoaframea Elizabeth Amo-Farkye
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Ebiemi Ibierela
Date of BirthJune 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed15 May 2022(32 years after company formation)
Appointment Duration1 year, 11 months
RoleImage Consulting
Country of ResidenceNigeria
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Katarzyna Anna Hornby
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleImage Consultant
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Sherly Shalaby
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEgyptian
StatusCurrent
Appointed03 December 2023(33 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RoleImage Consultant, Author And Etiquette Advisor
Country of ResidenceEgypt
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Gabriela Rye
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2023(33 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks
RolePersonal Stylist
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Secretary NameGill Middleburgh
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 1991)
RoleCompany Director
Correspondence Address3 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Secretary NamePauline Teresa Crawford
NationalityBritish
StatusResigned
Appointed15 September 1991(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1992)
RoleCompany Director
Correspondence AddressWinton House 78 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6PZ
Director NameSally Boxer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 1994)
RoleImage Consultant
Correspondence Address21 Muster Green
Haywards Heath
West Sussex
RH16 4AL
Secretary NameAngela Sandler
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1996)
RolePersonal & Corporate Image Con
Correspondence AddressThe Studio
13 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameDebbie Bottomley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1997)
RoleImage Consultant
Correspondence AddressTollgate
42 Walgrove Gardens
White Waltham
Berkshire
SL6 3SJ
Secretary NameMaureen Patricia Cooper
NationalityBritish
StatusResigned
Appointed21 October 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 1998)
RoleTraining And Image Consultant
Correspondence Address30 Lime Road
Southam
Leamington Spa
Warwickshire
CV33 0EQ
Secretary NamePolly Holman
NationalityBritish
StatusResigned
Appointed11 January 1998(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2000)
RoleConsultant
Correspondence Address1 Beckman Close
Halstead
Sevenoaks
Kent
TN14 7BX
Director NameNorma Balaam
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2000)
RoleImage Consultant
Correspondence Address5 Stanley Drive
Hornby
Lancaster
Lancashire
LA2 8NA
Secretary NameMrs Gail Margaret Morgan
NationalityBritish
StatusResigned
Appointed04 July 2000(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2001)
RoleImage Consultant
Correspondence Address71 Chapel Street
Hemel Hempstead
Hertfordshire
HP2 5AA
Secretary NameMargery Hannah Meakes
NationalityBritish
StatusResigned
Appointed13 November 2001(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 August 2002)
RoleConsultant
Correspondence Address1 Pant Y Carw
Nant Y Felin Road
Llanfairfechan
Conwy
LL33 0SU
Wales
Secretary NameMrs Gail Margaret Morgan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(12 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 2002)
RoleConsultant
Correspondence Address71 Chapel Street
Hemel Hempstead
Hertfordshire
HP2 5AA
Director NameFrances Beverley Bodington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2002(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 October 2004)
RoleImage Consultant
Correspondence AddressThe Gables
The Street Lamas
Norwich
Norfolk
NR10 5AF
Secretary NameRosemarie Williams
NationalityBritish
StatusResigned
Appointed13 October 2002(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 October 2004)
RoleImage Consultant
Country of ResidenceEngland
Correspondence Address8 Fitzcount Way
Wallingford
Oxfordshire
OX10 8JP
Director NameFrances Beverley Bodington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2004(14 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 2007)
RoleImage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Herondale
Haslemere
Surrey
GU27 1RQ
Secretary NameSian Helen Wilby
NationalityBritish
StatusResigned
Appointed16 October 2004(14 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 May 2005)
RoleImage Consultant
Correspondence Address2 Renaissance Drive
Churwell
Leeds
West Yorkshire
LS27 7GB
Secretary NameMrs Cynthia Lessing
NationalityBritish
StatusResigned
Appointed01 June 2005(15 years after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 2005)
RoleImage Consultant
Country of ResidenceEngland
Correspondence Address6 Coolgardie Avenue
Chigwell
Essex
IG7 5AU
Secretary NameSally Anne Keay
NationalityBritish
StatusResigned
Appointed11 November 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2007)
RoleImage Consultant
Correspondence Address11 Blacksmiths Lane
St Albans
Herts
AL3 4SQ
Director NameSarah Brummitt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2009)
RoleImage Coach
Country of ResidenceUnited Kingdom
Correspondence Address16 Beverley Path
Barnes
London
SW13 0AL
Secretary NameLucinda Jane Slater
NationalityBritish
StatusResigned
Appointed12 October 2007(17 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 October 2008)
RoleImage Consultant
Country of ResidenceEngland
Correspondence Address32 Sutherland Drive
Guildford
Surrey
GU4 7YJ
Secretary NameMrs Carole Denise Stacey
NationalityBritish
StatusResigned
Appointed10 October 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2010)
RoleImage Professional
Country of ResidenceEngland
Correspondence AddressThe Coach
Church Lane, The Leigh
Gloucester
GL19 4AD
Wales
Director NameMrs Lynda Bromley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2013(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMrs Pauline Elizabeth Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(25 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2016)
RoleImage Consultant
Country of ResidenceScotland
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMrs Susan Elizabeth Campbell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(25 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2018)
RoleMarketing Director
Country of ResidenceItaly
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Juliana Bacellar
Date of BirthJune 1980 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed10 November 2018(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 03 December 2022)
RoleCeo Of Company
Country of ResidenceBrazil
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMs Rachel Kathleen Brier
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2018(28 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 December 2023)
RolePersonal Stylist
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ

Contact

Websitefipigroup.com

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,718
Cash£7,832
Current Liabilities£2,880

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

27 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
27 February 2024Appointment of Ms Sherly Shalaby as a director on 3 December 2023 (2 pages)
26 February 2024Termination of appointment of Rachel Kathleen Brier as a director on 3 December 2023 (1 page)
26 February 2024Appointment of Ms Gabriela Rye as a director on 3 December 2023 (2 pages)
4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 December 2022Termination of appointment of Juliana Bacellar as a director on 3 December 2022 (1 page)
8 December 2022Appointment of Ms Katarzyna Anna Hornby as a director on 3 December 2022 (2 pages)
23 June 2022Director's details changed for Ms Amma Farkye on 23 June 2022 (2 pages)
17 June 2022Appointment of Ms Amma Farkye as a director on 27 November 2021 (2 pages)
16 June 2022Appointment of Ms Ebiemi Ibierela as a director on 15 May 2022 (2 pages)
18 May 2022Termination of appointment of Sarah Van Dort as a director on 11 May 2022 (1 page)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2021Termination of appointment of Claire Joanne Causton as a director on 15 June 2021 (1 page)
28 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
25 November 2020Appointment of Ms Maria Del Mar Gemma Bourne as a director on 16 November 2019 (2 pages)
24 November 2020Termination of appointment of Jill Lowe as a director on 14 November 2020 (1 page)
23 November 2020Appointment of Ms Oghenevo Patricia Burrell as a director on 14 November 2020 (2 pages)
20 November 2020Appointment of Ms Sarah Van Dort as a director on 14 November 2020 (2 pages)
20 November 2020Termination of appointment of Natasha Natalia Vinnikova as a director on 14 November 2020 (1 page)
20 November 2020Termination of appointment of Leona Felicity Juliet Sunderland as a director on 14 November 2020 (1 page)
20 November 2020Termination of appointment of Jeminee Solanki-Parmar as a director on 14 November 2020 (1 page)
7 September 2020Appointment of Ms Maria Pilar Malverde as a director on 3 September 2020 (2 pages)
3 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
26 February 2020Appointment of Ms Natasha Natalia Vinnikova as a director on 16 November 2019 (2 pages)
26 February 2020Appointment of Ms Jeminee Solanki-Parmar as a director on 16 November 2019 (2 pages)
26 February 2020Appointment of Ms Claire Joanne Causton as a director on 16 November 2019 (2 pages)
9 September 2019Termination of appointment of Ellen Bletsoe as a director on 26 June 2019 (1 page)
12 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
4 March 2019Director's details changed for Ms Leona Felicity Juliet Sunderland on 10 November 2018 (2 pages)
4 March 2019Director's details changed for Ms Ellen Bletsoe on 10 November 2018 (2 pages)
4 March 2019Director's details changed for Ms Snjezana Maclean on 10 November 2018 (2 pages)
4 March 2019Director's details changed for Ms Juliana Bacellar on 10 November 2018 (2 pages)
4 March 2019Director's details changed for Mrs Geraldine Tryntje Wijsbeek-Abee on 10 November 2018 (2 pages)
27 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 February 2019Appointment of Ms Leona Felicity Juliet Sunderland as a director on 18 August 2018 (2 pages)
24 February 2019Appointment of Ms Rachel Kathleen Brier as a director on 10 November 2018 (2 pages)
24 February 2019Appointment of Ms Snjezana Maclean as a director on 10 November 2018 (2 pages)
24 February 2019Appointment of Ms Juliana Bacellar as a director on 10 November 2018 (2 pages)
24 February 2019Appointment of Ms Ellen Bletsoe as a director on 10 November 2018 (2 pages)
14 February 2019Termination of appointment of Daisy Ruth Schubert as a director on 10 November 2018 (1 page)
14 February 2019Termination of appointment of Susan Elizabeth Campbell as a director on 1 June 2018 (1 page)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 April 2018Appointment of Ms Jill Lowe as a director on 18 April 2018 (2 pages)
19 April 2018Appointment of Ms Daisy Ruth Schubert as a director on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Huong Thi Linh Nguyen as a director on 18 April 2018 (1 page)
18 April 2018Termination of appointment of Eleni Daniildou as a director on 18 April 2018 (1 page)
12 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 September 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Julie Cobbe as a director on 30 June 2016 (1 page)
6 September 2017Termination of appointment of Jane Louise Chapman as a director on 30 June 2016 (1 page)
6 September 2017Notification of Geraldine Tryntje Wijsbeek-Abee as a person with significant control on 1 July 2016 (2 pages)
6 September 2017Termination of appointment of Jane Elizabeth Fardon as a director on 30 June 2016 (1 page)
6 September 2017Termination of appointment of Jane Louise Chapman as a director on 30 June 2016 (1 page)
6 September 2017Notification of Geraldine Tryntje Wijsbeek-Abee as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Julie Cobbe as a director on 30 June 2016 (1 page)
6 September 2017Notification of Geraldine Tryntje Wijsbeek-Abee as a person with significant control on 1 July 2016 (2 pages)
6 September 2017Termination of appointment of Pauline Elizabeth Bell as a director on 30 June 2016 (1 page)
6 September 2017Termination of appointment of Pauline Elizabeth Bell as a director on 30 June 2016 (1 page)
6 September 2017Termination of appointment of Jane Elizabeth Fardon as a director on 30 June 2016 (1 page)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
24 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 23 May 2016 no member list (6 pages)
20 July 2016Annual return made up to 23 May 2016 no member list (6 pages)
29 February 2016Termination of appointment of Lesley Ann Holstead as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Lesley Ann Holstead as a director on 29 February 2016 (1 page)
4 January 2016Appointment of Mrs Eleni Daniildou as a director on 26 November 2015 (2 pages)
4 January 2016Appointment of Mrs Eleni Daniildou as a director on 26 November 2015 (2 pages)
6 November 2015Appointment of Mrs Susan Elizabeth Campbell as a director on 15 October 2015 (2 pages)
6 November 2015Appointment of Mrs Susan Elizabeth Campbell as a director on 15 October 2015 (2 pages)
4 November 2015Appointment of Mrs Elisabeth Kaempffer as a director on 15 October 2015 (2 pages)
4 November 2015Appointment of Mrs Elisabeth Kaempffer as a director on 15 October 2015 (2 pages)
2 November 2015Appointment of Ms Julie Cobbe as a director on 15 October 2015 (2 pages)
2 November 2015Appointment of Ms Julie Cobbe as a director on 15 October 2015 (2 pages)
28 October 2015Appointment of Mrs Huong Nguyen as a director on 26 September 2015 (2 pages)
28 October 2015Appointment of Mrs Huong Nguyen as a director on 26 September 2015 (2 pages)
20 October 2015Appointment of Mrs Jane Elizabeth Fardon as a director on 26 September 2015 (2 pages)
20 October 2015Appointment of Mrs Jane Elizabeth Fardon as a director on 26 September 2015 (2 pages)
16 October 2015Appointment of Mrs Jane Louise Chapman as a director on 26 September 2015 (2 pages)
16 October 2015Appointment of Mrs Jane Louise Chapman as a director on 26 September 2015 (2 pages)
13 October 2015Appointment of Mrs Pauline Elizabeth Bell as a director on 26 September 2015 (2 pages)
13 October 2015Appointment of Mrs Pauline Elizabeth Bell as a director on 26 September 2015 (2 pages)
13 October 2015Appointment of Miss Lesley Ann Holstead as a director on 26 September 2015 (2 pages)
13 October 2015Appointment of Miss Lesley Ann Holstead as a director on 26 September 2015 (2 pages)
7 October 2015Termination of appointment of Alison Hoyland as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Sally Margaret Hanley as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Lynda Bromley as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Lorraine Ann Iles as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Lorraine Ann Iles as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Sally Margaret Hanley as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Lynda Bromley as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Alison Hoyland as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Kathryn Louise Clarke as a director on 26 September 2015 (1 page)
7 October 2015Termination of appointment of Kathryn Louise Clarke as a director on 26 September 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
23 June 2015Annual return made up to 23 May 2015 no member list (5 pages)
25 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2014Director's details changed for Mrs Sarah Margaret Hanley on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Sarah Margaret Hanley on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Gardina Tryntje Wijsbeek-Abee on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Gardina Tryntje Wijsbeek-Abee on 15 August 2014 (2 pages)
16 July 2014Annual return made up to 23 May 2014 no member list (5 pages)
16 July 2014Annual return made up to 23 May 2014 no member list (5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 October 2013Termination of appointment of Jacqueline Williams as a director (1 page)
7 October 2013Termination of appointment of Jacqueline Williams as a director (1 page)
7 October 2013Appointment of Mrs Lyn Bromley as a director (2 pages)
7 October 2013Appointment of Mrs Lyn Bromley as a director (2 pages)
22 July 2013Annual return made up to 23 May 2013 no member list (6 pages)
22 July 2013Annual return made up to 23 May 2013 no member list (6 pages)
11 June 2013Termination of appointment of Myriam Hoffmann as a director (1 page)
11 June 2013Termination of appointment of Myriam Hoffmann as a director (1 page)
11 June 2013Termination of appointment of Oghenevo Onomuakpokpo as a director (1 page)
11 June 2013Termination of appointment of Oghenevo Onomuakpokpo as a director (1 page)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 November 2012Appointment of Miss Kathryn Louise Clarke as a director (2 pages)
29 November 2012Appointment of Miss Kathryn Louise Clarke as a director (2 pages)
6 November 2012Termination of appointment of Carol Collins as a director (1 page)
6 November 2012Termination of appointment of Hannah Lewis as a director (1 page)
6 November 2012Termination of appointment of Lynne Nicoll as a director (1 page)
6 November 2012Termination of appointment of Hannah Lewis as a director (1 page)
6 November 2012Termination of appointment of Carol Collins as a director (1 page)
6 November 2012Termination of appointment of Lynne Nicoll as a director (1 page)
17 September 2012Appointment of Ms Lorraine Ann Iles as a director (2 pages)
17 September 2012Appointment of Ms Lorraine Ann Iles as a director (2 pages)
17 September 2012Appointment of Ms Myriam Christine Hoffmann as a director (2 pages)
17 September 2012Appointment of Ms Myriam Christine Hoffmann as a director (2 pages)
20 July 2012Annual return made up to 23 May 2012 no member list (6 pages)
20 July 2012Annual return made up to 23 May 2012 no member list (6 pages)
22 June 2012Appointment of Mrs Jacqueline Williams as a director (2 pages)
22 June 2012Appointment of Mrs Sarah Margaret Hanley as a director (2 pages)
22 June 2012Appointment of Mrs Lynne Kathryn Nicoll as a director (2 pages)
22 June 2012Appointment of Mrs Sarah Margaret Hanley as a director (2 pages)
22 June 2012Appointment of Ms Alison Hoyland as a director (2 pages)
22 June 2012Appointment of Mrs Jacqueline Williams as a director (2 pages)
22 June 2012Appointment of Ms Alison Hoyland as a director (2 pages)
22 June 2012Appointment of Mrs Lynne Kathryn Nicoll as a director (2 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 23 May 2011 no member list (4 pages)
26 July 2011Annual return made up to 23 May 2011 no member list (4 pages)
22 March 2011Termination of appointment of Gail Morgan as a director (1 page)
22 March 2011Termination of appointment of Gail Morgan as a director (1 page)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2011Appointment of Miss Oghenevo Onomuakpokpo as a director (2 pages)
4 February 2011Appointment of Mrs Gail Margaret Morgan as a director (2 pages)
4 February 2011Appointment of Mrs Gail Margaret Morgan as a director (2 pages)
4 February 2011Appointment of Miss Oghenevo Onomuakpokpo as a director (2 pages)
28 January 2011Termination of appointment of Alexia Jacquot as a director (1 page)
28 January 2011Termination of appointment of Toshiko Kobatake as a director (1 page)
28 January 2011Termination of appointment of Toshiko Kobatake as a director (1 page)
28 January 2011Termination of appointment of Alexia Jacquot as a director (1 page)
6 November 2010Termination of appointment of Ginette Sibley as a director (1 page)
6 November 2010Termination of appointment of Ginette Sibley as a director (1 page)
6 October 2010Termination of appointment of Penelope Sloane as a director (1 page)
6 October 2010Termination of appointment of Penelope Sloane as a director (1 page)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 September 2010Appointment of Miss Ginette Sibley as a director (2 pages)
8 September 2010Appointment of Miss Ginette Sibley as a director (2 pages)
7 September 2010Appointment of Ms Hannah Jean Lewis as a director (2 pages)
7 September 2010Appointment of Ms Alexia Jacquot as a director (2 pages)
7 September 2010Appointment of Mrs Gardina Tryntje Wijsbeek-Abee as a director (2 pages)
7 September 2010Appointment of Ms Alexia Jacquot as a director (2 pages)
7 September 2010Appointment of Ms Hannah Jean Lewis as a director (2 pages)
7 September 2010Appointment of Mrs Gardina Tryntje Wijsbeek-Abee as a director (2 pages)
6 September 2010Termination of appointment of Rosemarie Williams as a director (1 page)
6 September 2010Termination of appointment of Rosemarie Williams as a director (1 page)
18 August 2010Termination of appointment of Janet Major as a director (1 page)
18 August 2010Termination of appointment of Janet Major as a director (1 page)
18 August 2010Termination of appointment of Judith Davitt as a director (1 page)
18 August 2010Termination of appointment of Judith Davitt as a director (1 page)
16 August 2010Termination of appointment of Carole Stacey as a director (1 page)
16 August 2010Termination of appointment of Carole Stacey as a secretary (1 page)
16 August 2010Termination of appointment of Carole Stacey as a secretary (1 page)
16 August 2010Termination of appointment of Carole Stacey as a director (1 page)
4 June 2010Annual return made up to 23 May 2010 no member list (5 pages)
4 June 2010Annual return made up to 23 May 2010 no member list (5 pages)
3 June 2010Director's details changed for Rosemarie Williams on 5 March 2010 (2 pages)
3 June 2010Director's details changed for Rosemarie Williams on 5 March 2010 (2 pages)
3 June 2010Director's details changed for Rosemarie Williams on 5 March 2010 (2 pages)
6 April 2010Appointment of Ms Toshiko Kobatake as a director (2 pages)
6 April 2010Appointment of Ms Toshiko Kobatake as a director (2 pages)
2 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Appointment of Mrs Carole Denise Stacey as a director (2 pages)
1 April 2010Appointment of Mrs Carole Denise Stacey as a director (2 pages)
1 April 2010Termination of appointment of Ann Skidmore as a director (1 page)
1 April 2010Termination of appointment of Ann Skidmore as a director (1 page)
15 December 2009Appointment of Mrs Carol Zenia Collins as a director (2 pages)
15 December 2009Appointment of Mrs Carol Zenia Collins as a director (2 pages)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
10 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
(1 page)
7 December 2009Termination of appointment of Tracy O'toole as a director (1 page)
7 December 2009Termination of appointment of Tracy O'toole as a director (1 page)
1 December 2009Appointment of Mrs Janet Elizabeth Major as a director (2 pages)
1 December 2009Appointment of Mrs Janet Elizabeth Major as a director (2 pages)
30 November 2009Termination of appointment of Sarah Brummitt as a director (1 page)
30 November 2009Termination of appointment of Sarah Brummitt as a director (1 page)
30 November 2009Termination of appointment of David Cornwall as a director (1 page)
30 November 2009Appointment of Mrs Penny Sloane as a director (2 pages)
30 November 2009Termination of appointment of Susan Donnelly as a director (1 page)
30 November 2009Termination of appointment of Susan Donnelly as a director (1 page)
30 November 2009Termination of appointment of David Cornwall as a director (1 page)
30 November 2009Appointment of Ms Ann Beverley Skidmore as a director (2 pages)
30 November 2009Appointment of Ms Ann Beverley Skidmore as a director (2 pages)
30 November 2009Appointment of Mrs Penny Sloane as a director (2 pages)
26 August 2009Director's change of particulars / tracy o'toole / 25/08/2009 (1 page)
26 August 2009Director's change of particulars / tracy o'toole / 25/08/2009 (1 page)
30 July 2009Annual return made up to 23/05/09 (4 pages)
30 July 2009Annual return made up to 23/05/09 (4 pages)
27 November 2008Director appointed judith ann davitt (2 pages)
27 November 2008Director appointed david cornwall (2 pages)
27 November 2008Director appointed david cornwall (2 pages)
27 November 2008Director appointed judith ann davitt (2 pages)
20 November 2008Appointment terminated director suzanne tongue (1 page)
20 November 2008Secretary appointed carole denise stacey (2 pages)
20 November 2008Director appointed rosemarie williams (2 pages)
20 November 2008Director appointed rosemarie williams (2 pages)
20 November 2008Appointment terminated director and secretary lucinda slater (1 page)
20 November 2008Appointment terminated director suzanne tongue (1 page)
20 November 2008Secretary appointed carole denise stacey (2 pages)
20 November 2008Appointment terminated director and secretary lucinda slater (1 page)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 September 2008Annual return made up to 23/05/08 (3 pages)
5 September 2008Annual return made up to 23/05/08 (3 pages)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 July 2007Registered office changed on 10/07/07 from: 13 dunstable road studham dunstable bedfordshire LU6 2QG (1 page)
10 July 2007Registered office changed on 10/07/07 from: 13 dunstable road studham dunstable bedfordshire LU6 2QG (1 page)
28 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Director resigned
(6 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
8 August 2006Annual return made up to 23/05/06 (6 pages)
8 August 2006Annual return made up to 23/05/06 (6 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Secretary's particulars changed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
17 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
17 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
6 July 2005Annual return made up to 23/05/05 (5 pages)
6 July 2005Annual return made up to 23/05/05 (5 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
28 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
28 September 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
10 August 2004Registered office changed on 10/08/04 from: thatchers accountants 13 dunstable road studham dunstable bedfordshire LU6 2QG (1 page)
10 August 2004Registered office changed on 10/08/04 from: thatchers accountants 13 dunstable road studham dunstable bedfordshire LU6 2QG (1 page)
23 June 2004Annual return made up to 23/05/04
  • 363(287) ‐ Registered office changed on 23/06/04
(6 pages)
23 June 2004Annual return made up to 23/05/04
  • 363(287) ‐ Registered office changed on 23/06/04
(6 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
25 June 2003Annual return made up to 23/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 June 2003Annual return made up to 23/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
8 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
10 June 2002Annual return made up to 23/05/02 (6 pages)
10 June 2002Annual return made up to 23/05/02 (6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Director's particulars changed (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
16 October 2001Full accounts made up to 30 June 2001 (15 pages)
16 October 2001Full accounts made up to 30 June 2001 (15 pages)
21 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
30 August 2000Full accounts made up to 30 June 2000 (10 pages)
30 August 2000Full accounts made up to 30 June 2000 (10 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
27 June 2000Annual return made up to 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 June 2000Annual return made up to 23/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
12 August 1999Full accounts made up to 30 June 1999 (12 pages)
12 August 1999Full accounts made up to 30 June 1999 (12 pages)
16 June 1999Annual return made up to 23/05/99 (6 pages)
16 June 1999Annual return made up to 23/05/99 (6 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
5 October 1998Full accounts made up to 30 June 1998 (10 pages)
5 October 1998Full accounts made up to 30 June 1998 (10 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
24 February 1998Registered office changed on 24/02/98 from: 188 warren road woodingdean brighton east sussex BN2 6DD (1 page)
24 February 1998Registered office changed on 24/02/98 from: 188 warren road woodingdean brighton east sussex BN2 6DD (1 page)
8 August 1997Full accounts made up to 30 June 1997 (10 pages)
8 August 1997Full accounts made up to 30 June 1997 (10 pages)
30 May 1997Annual return made up to 23/05/97
  • 363(288) ‐ Secretary resigned
(8 pages)
30 May 1997Annual return made up to 23/05/97
  • 363(288) ‐ Secretary resigned
(8 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997Secretary resigned;director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 30 June 1996 (10 pages)
17 September 1996Full accounts made up to 30 June 1996 (10 pages)
27 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 June 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1990Incorporation (23 pages)
23 May 1990Incorporation (23 pages)