Company NameWise Thoughts
Company StatusActive
Company Number03758786
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section PEducation
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Bhavini Chavda
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Secretary NameMs Bhavini Chavda
NationalityBritish
StatusCurrent
Appointed12 July 2004(5 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMr Tim Hoyle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMr Benjamin Marc Cohen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleMedia
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameDr Trevor John Robert Wood Mbe Frsa Da(Hc)
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameProf Rainer Uwe Willy Schulze
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed10 February 2017(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleProfessor Emeritus, Modern European Hiostory
Country of ResidenceUnited Kingdom
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMr Sakib Khan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFreelance Marketing, Arts Consultant /  Artist
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMs Katie Wood
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleEmergency Planning Manager
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameDr Raj Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1118 New Providence Wharf
1 Fairmont Avenue
London
E14 9PJ
Secretary NameMrs Pritibala Hiten Chohan
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Orchard Grove
Edgware
Middlesex
HA8 5BJ
Director NameGeorgina Miranda Burt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 28 May 2007)
RoleHealth Officer
Correspondence Address17 Link Walk
Hatfield
Hertfordshire
AL10 8TS
Director NameMiss Vanita Bhavnani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 January 2019)
RoleResearch/Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMs Julie Parker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(7 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 July 2007)
RoleTheatre Director
Correspondence Address14 Tower Terrace
Wood Green
London
N22 6SX
Director NameMr Stephen Peter Howard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Egbert Close
Eastbourne
East Sussex
BN23 6TP
Director NameCllr Matthew William Cooke
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameCllr Philip Maurice Glanville
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 08 July 2011)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 30-40 Underwood Street
Hackney
London
N1 7JQ
Director NameMrs Maroulla Stephanou
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(14 years, 9 months after company formation)
Appointment Duration5 days (resigned 11 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Cavendish Road
London
N4 1RT
Director NameMr James Edward West
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMr Mark Thomas Sargeant
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2016)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMiss Amy Alexandra Ashenden
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD
Director NameMs Ella Sarah Goschalk
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2022(22 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 July 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressWood Green Central Library 2nd Floor Wood Green Ce
High Road
Wood Green
London
N22 6XD

Contact

Websitewww.wisethoughts.co.uk/
Telephone020 83620960
Telephone regionLondon

Location

Registered AddressWood Green Central Library 2nd Floor Wood Green Central Library
High Road
Wood Green
London
N22 6XD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Financials

Year2014
Turnover£99,737
Net Worth£25,986
Cash£17,002
Current Liabilities£3,161

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
26 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Katie Wood as a director on 28 April 2023 (1 page)
13 September 2022Total exemption full accounts made up to 31 March 2022 (30 pages)
26 July 2022Termination of appointment of Ella Sarah Goschalk as a director on 22 July 2022 (1 page)
26 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
25 January 2022Appointment of Ms Katie Wood as a director on 14 January 2022 (2 pages)
25 January 2022Appointment of Ms Ella Sarah Goschalk as a director on 14 January 2022 (2 pages)
17 January 2022Appointment of Mr Sakib Khan as a director on 14 January 2022 (2 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
14 October 2020Termination of appointment of Amy Alexandra Ashenden as a director on 9 October 2020 (1 page)
21 July 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
18 July 2019Appointment of Miss Amy Alexandra Ashenden as a director on 12 July 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (3 pages)
15 January 2019Termination of appointment of Vanita Bhavnani as a director on 11 January 2019 (1 page)
19 July 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 February 2017Appointment of Professor Rainer Uwe Willy Schulze as a director on 10 February 2017 (2 pages)
10 February 2017Appointment of Professor Rainer Uwe Willy Schulze as a director on 10 February 2017 (2 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
21 June 2016Annual return made up to 21 June 2016 no member list (4 pages)
21 June 2016Annual return made up to 21 June 2016 no member list (4 pages)
20 June 2016Termination of appointment of Mark Thomas Sargeant as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Mark Thomas Sargeant as a director on 17 June 2016 (1 page)
9 October 2015Termination of appointment of James Edward West as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of James Edward West as a director on 9 October 2015 (1 page)
9 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
9 July 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
30 June 2015Annual return made up to 21 June 2015 no member list (5 pages)
30 June 2015Annual return made up to 21 June 2015 no member list (5 pages)
10 April 2015Termination of appointment of Matthew William Cooke as a director on 13 March 2015 (1 page)
10 April 2015Termination of appointment of Matthew William Cooke as a director on 13 March 2015 (1 page)
23 March 2015Appointment of Dr Trevor John Robert Wood Mbe Frsa Da(Hc) as a director on 13 March 2015 (2 pages)
23 March 2015Appointment of Dr Trevor John Robert Wood Mbe Frsa Da(Hc) as a director on 13 March 2015 (2 pages)
18 March 2015Appointment of Mr Mark Thomas Sargeant as a director on 13 March 2015 (2 pages)
18 March 2015Appointment of Mr Mark Thomas Sargeant as a director on 13 March 2015 (2 pages)
30 September 2014Appointment of Mr James Edward West as a director on 26 September 2014 (2 pages)
30 September 2014Appointment of Mr James Edward West as a director on 26 September 2014 (2 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (4 pages)
23 June 2014Annual return made up to 21 June 2014 no member list (4 pages)
29 April 2014Director's details changed for Miss Vanita Bhavnani on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Miss Vanita Bhavnani on 29 April 2014 (2 pages)
11 February 2014Termination of appointment of Maroulla Stephanou as a director (1 page)
11 February 2014Termination of appointment of Maroulla Stephanou as a director (1 page)
6 February 2014Appointment of Mrs Maroulla Stephanou as a director (2 pages)
6 February 2014Appointment of Mrs Maroulla Stephanou as a director (2 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
5 July 2013Annual return made up to 21 June 2013 no member list (4 pages)
5 July 2013Director's details changed for Councillor Matthew Cooke on 28 June 2013 (2 pages)
5 July 2013Director's details changed for Councillor Matthew Cooke on 28 June 2013 (2 pages)
5 July 2013Annual return made up to 21 June 2013 no member list (4 pages)
24 October 2012Full accounts made up to 31 March 2012 (19 pages)
24 October 2012Full accounts made up to 31 March 2012 (19 pages)
22 June 2012Annual return made up to 21 June 2012 no member list (5 pages)
22 June 2012Annual return made up to 21 June 2012 no member list (5 pages)
22 June 2012Director's details changed for Mr Benjamin Marc Cohen on 21 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Benjamin Marc Cohen on 21 June 2012 (2 pages)
21 June 2012Termination of appointment of Philip Glanville as a director (1 page)
21 June 2012Director's details changed for Mr Tim Hoyle on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Ms Bhavini Chavda on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Ms Bhavini Chavda on 21 June 2012 (2 pages)
21 June 2012Termination of appointment of Stephen Howard as a director (1 page)
21 June 2012Termination of appointment of Philip Glanville as a director (1 page)
21 June 2012Termination of appointment of Stephen Howard as a director (1 page)
21 June 2012Director's details changed for Mr Tim Hoyle on 21 June 2012 (2 pages)
27 September 2011Full accounts made up to 31 March 2011 (19 pages)
27 September 2011Full accounts made up to 31 March 2011 (19 pages)
24 June 2011Annual return made up to 21 June 2011 no member list (8 pages)
24 June 2011Annual return made up to 21 June 2011 no member list (8 pages)
23 September 2010Full accounts made up to 31 March 2010 (20 pages)
23 September 2010Full accounts made up to 31 March 2010 (20 pages)
22 June 2010Annual return made up to 21 June 2010 no member list (5 pages)
22 June 2010Annual return made up to 21 June 2010 no member list (5 pages)
21 June 2010Director's details changed for Cllr Philip Maurice Glanville on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Bhavini Chavda on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Tim Hoyle on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Cllr Philip Maurice Glanville on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Benjamin Marc Cohen on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Vanita Bhavnani on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Tim Hoyle on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Stephen Peter Howard on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Bhavini Chavda on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Benjamin Marc Cohen on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Bhavini Chavda on 21 June 2010 (1 page)
21 June 2010Director's details changed for Vanita Bhavnani on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Cllr Matthew Cooke on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Stephen Peter Howard on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Cllr Matthew Cooke on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Bhavini Chavda on 21 June 2010 (2 pages)
7 December 2009Annual return made up to 21 June 2009 no member list (4 pages)
7 December 2009Annual return made up to 21 June 2009 no member list (4 pages)
6 August 2009Director appointed cllr philip maurice glanville (1 page)
6 August 2009Director appointed cllr philip maurice glanville (1 page)
28 July 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
28 July 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
21 July 2009Director appointed cllr matt cooke (1 page)
21 July 2009Director appointed cllr matt cooke (1 page)
9 July 2009Director appointed mr benjamin cohen (1 page)
9 July 2009Director appointed mr benjamin cohen (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Annual return made up to 21/06/08 (3 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from wood green central library high road wood green london N22 6XD (1 page)
8 August 2008Registered office changed on 08/08/2008 from wood green central library high road wood green london N22 6XD (1 page)
8 August 2008Annual return made up to 21/06/08 (3 pages)
8 August 2008Location of register of members (1 page)
23 July 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
20 May 2008Director appointed mr tim hoyle (1 page)
20 May 2008Director appointed mr tim hoyle (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Director appointed mr stephen peter howard (1 page)
9 May 2008Appointment terminated director julie parker (1 page)
9 May 2008Appointment terminated director julie parker (1 page)
9 May 2008Location of register of members (1 page)
9 May 2008Director appointed mr stephen peter howard (1 page)
23 November 2007Registered office changed on 23/11/07 from: unit 3, 2ND floor, chocolate factory 2, 4 coburg road, wood green, london N22 6XJ (1 page)
23 November 2007Registered office changed on 23/11/07 from: unit 3, 2ND floor, chocolate factory 2, 4 coburg road, wood green, london N22 6XJ (1 page)
5 September 2007Full accounts made up to 31 March 2007 (16 pages)
5 September 2007Full accounts made up to 31 March 2007 (16 pages)
4 July 2007Annual return made up to 21/06/07 (2 pages)
4 July 2007Annual return made up to 21/06/07 (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 July 2006Annual return made up to 21/06/06 (2 pages)
12 July 2006Annual return made up to 21/06/06 (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 July 2005Annual return made up to 21/06/05 (4 pages)
24 July 2005Annual return made up to 21/06/05 (4 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Annual return made up to 21/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/04
(2 pages)
14 July 2004Annual return made up to 21/06/04
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/07/04
(2 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 July 2003Annual return made up to 21/06/03
  • 363(287) ‐ Registered office changed on 24/07/03
(4 pages)
24 July 2003Annual return made up to 21/06/03
  • 363(287) ‐ Registered office changed on 24/07/03
(4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
15 July 2002Annual return made up to 21/06/02 (3 pages)
15 July 2002Annual return made up to 21/06/02 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 July 2001Annual return made up to 21/06/01 (3 pages)
11 July 2001Annual return made up to 21/06/01 (3 pages)
16 May 2001Accounts for a small company made up to 30 April 2000 (1 page)
16 May 2001Accounts for a small company made up to 30 April 2000 (1 page)
25 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 May 2000Annual return made up to 21/04/00 (3 pages)
18 May 2000Annual return made up to 21/04/00 (3 pages)
21 April 1999Incorporation (21 pages)
21 April 1999Incorporation (21 pages)