Company NameYoung Steps Ltd
Company StatusActive
Company Number04623222
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NameGirls Development Project Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameAlice Kilumu Ndetei Kamau
NationalityBritish
StatusCurrent
Appointed10 November 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address218-224 Heathway
The Mall
Dagenham
Essex
RM10 8QS
Director NameMr Frank Ambei
Date of BirthDecember 1978 (Born 45 years ago)
NationalityKenyan
StatusCurrent
Appointed12 June 2009(6 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address218-224 Heathway
The Mall
Dagenham
Essex
RM10 8QS
Director NameMiss Atess Gakona
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address218-224 Heathway
The Mall
Dagenham
Essex
RM10 8QS
Director NameMiss Roslyn Briggs
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address218-224 Heathway
The Mall
Dagenham
Essex
RM10 8QS
Director NameEva Navulu Mbabazi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleVolunteer
Country of ResidenceEngland
Correspondence Address218-224 Heathway
The Mall
Dagenham
Essex
RM10 8QS
Director NameFredrick Ntereba
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Calverton Road
London
E6 2NS
Director NameMichelle Nduta Njau
Date of BirthMarch 1986 (Born 38 years ago)
NationalityKenyan
StatusResigned
Appointed10 November 2003(10 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2004)
RoleStudent
Correspondence Address14 Nightingale Way
Beckton
London
E6 5JR
Director NameKatherine Sendeyo
Date of BirthJune 1987 (Born 36 years ago)
NationalityKenyan
StatusResigned
Appointed10 November 2003(10 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2004)
RoleStudent
Correspondence Address53 Finnymore Road
Dagenham
Essex
RM9 6JD
Director NameMr John Kamau Wainaina
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2005)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address40 Retford Road
Harold Hill
Romford
Essex
RM3 9NB
Director NameMarsha Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed10 November 2003(10 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 13 August 2004)
RoleAdministrator
Correspondence Address21 Rowney Road
Dagenham
Essex
RM9 4PP
Director NameDarren Kerley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 February 2013)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 The Lintons
Barking
Essex
IG11 8HS
Director NameMartha Mwangi
Date of BirthMay 1983 (Born 41 years ago)
NationalityKenyan
StatusResigned
Appointed01 September 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 June 2009)
RoleStudent
Correspondence Address40 Retford Road
Romford
Essex
RM3 9NB
Director NameHenry Otiende
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityKenyan
StatusResigned
Appointed01 October 2004(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 23 October 2005)
RoleYouth Worker
Correspondence Address23 Verney Road
Dagenham
Essex
RM9 5LL
Director NameHakeem Lawanson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address8 Peverel House
Stour Road
Dagenham
Essex
RM10 7HY
Director NamePhyllis Mureithi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityKenyan
StatusResigned
Appointed23 October 2005(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 February 2013)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address10a Broomhill Road
Goodmayes
Ilford
Essex
IG3 9SJ
Director NameMr Peter White
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2016)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address159 Bastable Avenue
Barking
Essex
IG11 0QG
Director NameShai Keza
Date of BirthMay 1986 (Born 38 years ago)
NationalityRwandese
StatusResigned
Appointed15 May 2008(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 March 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address51 Parfrey Street
Hammersmith
London
W6 9EW
Director NameMarsha Baraza Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed17 March 2009(6 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 June 2009)
RoleConsultant
Correspondence Address34 Hewett Road
Dagenham
Essex
RM8 2XT
Director NameMs Lanla Fatmata Banya
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 November 2011)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Joan Gardens
Dagenham
Essex
RM8 1QX
Director NameMs Nyambura Moses Wainaina
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2016)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address33 Redman Building Portpool Lane
London
EC1N 7UA
Director NameNora Muliza
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2021)
RoleYouth Advice Worker
Country of ResidenceUnited Kingdom
Correspondence Address10a Royal Parade, Church Street
Dagenham
RM10 9XB
Director NameStanley Njindo
Date of BirthApril 1975 (Born 49 years ago)
NationalityKenyan
StatusResigned
Appointed18 November 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2020)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address216 High Road
Chadwell Heath
Romford
RM6 6LS
Director NameMiss Roslyn Briggs
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2021)
RoleWarehouse Clerk
Country of ResidenceEngland
Correspondence Address10a Royal Parade, Church Street
Dagenham
RM10 9XB
Director NameMiss Abigael Wangui
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2022)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address10a Royal Parade, Church Street
Dagenham
RM10 9XB
Secretary NameTIMO Enterprises Ltd (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address27 Calverton Road
London
E6 2NS

Contact

Telephone020 85960901
Telephone regionLondon

Location

Registered Address218-224 Heathway
The Mall
Dagenham
Essex
RM10 8QS
RegionLondon
ConstituencyBarking
CountyGreater London
WardAlibon
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,919
Cash£7,404
Current Liabilities£1,153

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 December 2023Registered office address changed from 10a Royal Parade, Church Street Dagenham RM10 9XB United Kingdom to 218-224 Heathway the Mall Dagenham Essex RM10 8QS on 18 December 2023 (1 page)
12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 November 2022Termination of appointment of Abigael Wangui as a director on 22 October 2022 (1 page)
29 November 2022Appointment of Eva Navulu Mbabazi as a director on 22 October 2022 (2 pages)
25 May 2022Appointment of Miss Roslyn Briggs as a director on 21 May 2022 (2 pages)
22 March 2022Termination of appointment of Roslyn Briggs as a director on 10 November 2021 (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
21 December 2021Appointment of Miss Abigael Wangui as a director on 30 July 2021 (2 pages)
21 December 2021Termination of appointment of Nora Muliza as a director on 30 July 2021 (1 page)
15 June 2021Memorandum and Articles of Association (18 pages)
15 June 2021Statement of company's objects (2 pages)
15 June 2021Statement of company's objects (2 pages)
15 June 2021Memorandum and Articles of Association (20 pages)
15 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-20
(3 pages)
25 November 2020Appointment of Miss Atess Gakona as a director on 15 July 2020 (2 pages)
25 November 2020Registered office address changed from 216 High Road Chadwell Heath Romford RM6 6LS England to 10a Royal Parade, Church Street Dagenham RM10 9XB on 25 November 2020 (1 page)
13 August 2020Termination of appointment of Stanley Njindo as a director on 14 July 2020 (1 page)
13 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 March 2019Appointment of Miss Roslyn Briggs as a director on 14 February 2019 (2 pages)
13 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Registered office address changed from 108 Cranbrook Road Ilford Essex IG1 4LZ England to 216 High Road Chadwell Heath Romford RM6 6LS on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 108 Cranbrook Road Ilford Essex IG1 4LZ England to 216 High Road Chadwell Heath Romford RM6 6LS on 3 August 2017 (1 page)
30 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
22 December 2016Director's details changed for Nora Muliza on 12 December 2016 (2 pages)
22 December 2016Director's details changed for Nora Muliza on 12 December 2016 (2 pages)
22 December 2016Director's details changed for Mr. Frank Ambei on 10 December 2016 (2 pages)
22 December 2016Director's details changed for Mr. Frank Ambei on 10 December 2016 (2 pages)
22 December 2016Secretary's details changed for Alice Kilumu Ndetei Kamau on 11 December 2016 (1 page)
22 December 2016Secretary's details changed for Alice Kilumu Ndetei Kamau on 11 December 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Registered office address changed from 3 Rugby Road Dagenham Essex RM9 4AL to 108 Cranbrook Road Ilford Essex IG1 4LZ on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 3 Rugby Road Dagenham Essex RM9 4AL to 108 Cranbrook Road Ilford Essex IG1 4LZ on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Nyambura Moses Wainaina as a director on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Nyambura Moses Wainaina as a director on 24 November 2016 (1 page)
24 November 2016Appointment of Stanley Njindo as a director on 18 November 2016 (2 pages)
24 November 2016Appointment of Stanley Njindo as a director on 18 November 2016 (2 pages)
14 May 2016Termination of appointment of Hakeem Lawanson as a director on 8 March 2012 (1 page)
14 May 2016Appointment of Nora Muliza as a director on 15 April 2015 (2 pages)
14 May 2016Termination of appointment of Shai Keza as a director on 10 March 2016 (1 page)
14 May 2016Termination of appointment of Shai Keza as a director on 10 March 2016 (1 page)
14 May 2016Appointment of Ms Nyambura Moses Wainaina as a director on 15 April 2015 (2 pages)
14 May 2016Appointment of Nora Muliza as a director on 15 April 2015 (2 pages)
14 May 2016Termination of appointment of Hakeem Lawanson as a director on 8 March 2012 (1 page)
14 May 2016Termination of appointment of Peter White as a director on 19 March 2016 (1 page)
14 May 2016Appointment of Ms Nyambura Moses Wainaina as a director on 15 April 2015 (2 pages)
14 May 2016Termination of appointment of Peter White as a director on 19 March 2016 (1 page)
28 December 2015Annual return made up to 20 December 2015 no member list (6 pages)
28 December 2015Annual return made up to 20 December 2015 no member list (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2015Annual return made up to 20 December 2014 no member list (6 pages)
25 January 2015Annual return made up to 20 December 2014 no member list (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 February 2014Termination of appointment of Darren Kerley as a director (1 page)
8 February 2014Annual return made up to 20 December 2013 no member list (6 pages)
8 February 2014Annual return made up to 20 December 2013 no member list (6 pages)
8 February 2014Termination of appointment of Phyllis Mureithi as a director (1 page)
8 February 2014Termination of appointment of Darren Kerley as a director (1 page)
8 February 2014Termination of appointment of Phyllis Mureithi as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 20 December 2012 no member list (8 pages)
28 January 2013Annual return made up to 20 December 2012 no member list (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 20 December 2011 no member list (8 pages)
16 January 2012Annual return made up to 20 December 2011 no member list (8 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Termination of appointment of Lanla Banya as a director (1 page)
16 November 2011Termination of appointment of Lanla Banya as a director (1 page)
16 May 2011Appointment of Mrs Lanla Banya as a director (2 pages)
16 May 2011Appointment of Mrs Lanla Banya as a director (2 pages)
6 April 2011Annual return made up to 20 December 2010 no member list (8 pages)
6 April 2011Annual return made up to 20 December 2010 no member list (8 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
25 February 2010Annual return made up to 20 December 2009 no member list (5 pages)
25 February 2010Annual return made up to 20 December 2009 no member list (5 pages)
24 February 2010Director's details changed for Shai Keza on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Hakeem Lawanson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Frank Ambei on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Hakeem Lawanson on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Darren Kerley on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Peter White on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Peter White on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Darren Kerley on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Shai Keza on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Phyllis Mureithi on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Phyllis Mureithi on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Frank Ambei on 24 February 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
15 February 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
17 July 2009Director appointed frank ambei (2 pages)
17 July 2009Director appointed frank ambei (2 pages)
30 June 2009Appointment terminated director martha mwangi (1 page)
30 June 2009Appointment terminated director marsha jones (1 page)
30 June 2009Appointment terminated director marsha jones (1 page)
30 June 2009Appointment terminated director martha mwangi (1 page)
28 March 2009Director appointed marsha baraza jones (1 page)
28 March 2009Director appointed marsha baraza jones (1 page)
5 March 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
5 March 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
22 January 2009Director's change of particulars / peter white / 21/01/2009 (2 pages)
22 January 2009Director's change of particulars / peter white / 21/01/2009 (2 pages)
14 January 2009Annual return made up to 20/12/08 (4 pages)
14 January 2009Annual return made up to 20/12/08 (4 pages)
19 May 2008Director appointed shai keza (2 pages)
19 May 2008Director appointed shai keza (2 pages)
11 February 2008Annual return made up to 20/12/07 (2 pages)
11 February 2008Annual return made up to 20/12/07 (2 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
9 February 2007Registered office changed on 09/02/07 from: 9 grantham gardens chadwell heath romford essex RM6 6HH (1 page)
9 February 2007Registered office changed on 09/02/07 from: 9 grantham gardens chadwell heath romford essex RM6 6HH (1 page)
23 January 2007Annual return made up to 20/12/06 (5 pages)
23 January 2007Annual return made up to 20/12/06 (5 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director resigned
(5 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
2 November 2005Registered office changed on 02/11/05 from: heath centre 2ND floor the mall 218-224 heathway dagenham essex RM10 8RE (1 page)
2 November 2005Registered office changed on 02/11/05 from: heath centre 2ND floor the mall 218-224 heathway dagenham essex RM10 8RE (1 page)
19 January 2005Annual return made up to 20/12/04 (5 pages)
19 January 2005Annual return made up to 20/12/04 (5 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
26 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
11 March 2004Annual return made up to 20/12/03 (3 pages)
11 March 2004Annual return made up to 20/12/03 (3 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 27 calverton road london E6 2NS (1 page)
6 March 2004Registered office changed on 06/03/04 from: 27 calverton road london E6 2NS (1 page)
20 December 2002Incorporation (22 pages)
20 December 2002Incorporation (22 pages)