Background WavePink WaveYellow Wave

BOOK AID INTERNATIONAL (00880754)

BOOK AID INTERNATIONAL (00880754) is an active UK company. incorporated on 3 June 1966. with registered office in London. The company operates in the Education sector, engaged in educational support activities. BOOK AID INTERNATIONAL has been registered for 59 years. Current directors include CLARKE, Paula Lee, HURCOMBE, Alan James David, HUTTON, Susan and 4 others.

Company Number
00880754
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 June 1966
Age
59 years
Address
1b Blake Mews, London, TW9 3GA
Industry Sector
Education
Business Activity
Educational support activities
Directors
CLARKE, Paula Lee, HURCOMBE, Alan James David, HUTTON, Susan, JONES, Alexandra Emma, OKWUDIAFOR, Chioma Michelle, PROCHASKA, Alice Marjorie Sheila, Dr, UMAR, Zainab
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOK AID INTERNATIONAL

BOOK AID INTERNATIONAL is an active company incorporated on 3 June 1966 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. BOOK AID INTERNATIONAL was registered 59 years ago.(SIC: 85600)

Status

active

Active since 59 years ago

Company No

00880754

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 3 June 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RANFURLY LIBRARY SERVICE LIMITED(THE)
From: 3 June 1966To: 1 January 1994
Contact
Address

1b Blake Mews London, TW9 3GA,

Previous Addresses

2 Coldharbour Place 39/41 Coldharbour Lane Camberwell London SE5 9NR
From: 3 June 1966To: 9 March 2026
Timeline

56 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Left
Jan 19
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DEBOO, Rebecca Kate

Active
Blake Mews, LondonTW9 3GA
Secretary
Appointed 01 May 2022

CLARKE, Paula Lee

Active
Blake Mews, LondonTW9 3GA
Born November 1979
Director
Appointed 27 Jun 2024

HURCOMBE, Alan James David

Active
Blake Mews, LondonTW9 3GA
Born July 1968
Director
Appointed 27 Jun 2024

HUTTON, Susan

Active
Blake Mews, LondonTW9 3GA
Born April 1970
Director
Appointed 28 Mar 2023

JONES, Alexandra Emma

Active
Blake Mews, LondonTW9 3GA
Born May 1974
Director
Appointed 21 Mar 2024

OKWUDIAFOR, Chioma Michelle

Active
Blake Mews, LondonTW9 3GA
Born December 1985
Director
Appointed 28 Mar 2023

PROCHASKA, Alice Marjorie Sheila, Dr

Active
Blake Mews, LondonTW9 3GA
Born July 1947
Director
Appointed 01 Feb 2022

UMAR, Zainab

Active
Blake Mews, LondonTW9 3GA
Born August 1982
Director
Appointed 08 Oct 2020

CAMPBELL, Anthony

Resigned
St. Johns Terrace, LondonW10 4RB
Secretary
Appointed 13 Mar 2008
Resigned 21 Nov 2013

JUBB, Peter Knowles

Resigned
81 Millbrook Road, LondonSW9 3JD
Secretary
Appointed N/A
Resigned 03 Aug 2007

NETTLETON, Clive James Lee

Resigned
28 St Julians Farm Road, LondonSE27 0RS
Secretary
Appointed 03 Aug 2007
Resigned 13 Mar 2008

TWEED, Alison

Resigned
2 Coldharbour Place, CamberwellSE5 9NR
Secretary
Appointed 21 Nov 2013
Resigned 30 Apr 2022

ALLEN, Nicholas Graham

Resigned
Coldharbour Lane, LondonSE5 9NR
Born December 1952
Director
Appointed 21 Sept 2017
Resigned 21 Mar 2025

ALTHAM, Richard James Livingstone

Resigned
91 High Street, HitchinSG5 3PU
Born January 1924
Director
Appointed N/A
Resigned 02 May 2002

ARNOLD BAKER, Charles James

Resigned
Victoria House, MarlboroughSN8 3SS
Born March 1943
Director
Appointed 22 Apr 1998
Resigned 26 May 2011

BIRD, Dick

Resigned
113 Gloucester Avenue, LondonNW1 8LB
Born May 1944
Director
Appointed 28 Nov 2002
Resigned 17 Jul 2008

BOATENG, Paul, Lord

Resigned
2 Coldharbour Place, CamberwellSE5 9NR
Born June 1951
Director
Appointed 01 Apr 2014
Resigned 01 Feb 2022

BOWERS, Edward Andrew

Resigned
2 Coldharbour Place, CamberwellSE5 9NR
Born November 1957
Director
Appointed 26 May 2011
Resigned 13 Dec 2018

BRITTAIN, Julie Ann

Resigned
2 Coldharbour Place, CamberwellSE5 9NR
Born April 1965
Director
Appointed 12 Nov 2009
Resigned 22 Jun 2015

BUCKWELL, Susan

Resigned
Old Park Cottage, CockermouthCA13 9ST
Born August 1954
Director
Appointed 25 Apr 2002
Resigned 15 Jul 2004

BUGEMBE, Mary Harriet

Resigned
Chisci, Kenya Re No 18
Born April 1952
Director
Appointed 30 Jul 1998
Resigned 31 Dec 2001

BURNETT, Kenneth Phimister

Resigned
Kermarquer, FranceFOREIGN
Born November 1950
Director
Appointed 28 Nov 2002
Resigned 19 Jul 2007

CARRINGTON, Peter Alexander Rupert, The Rt Hon The Lord

Resigned
The Manor House, AylesburyHP17 4PB
Born June 1919
Director
Appointed N/A
Resigned 11 Aug 1993

CASS, Fergus James

Resigned
20 Melton Court, LondonSW7 3JQ
Born July 1945
Director
Appointed 04 May 2006
Resigned 29 Jun 2017

CRABBE, Richard Arthur Benedict

Resigned
9211 Capricorn Court, Va
Born May 1956
Director
Appointed 10 Apr 2003
Resigned 21 Jun 2012

DENNING, Carmelle Lynda

Resigned
2 Coldharbour Place, CamberwellSE5 9NR
Born February 1944
Director
Appointed 17 Jul 2003
Resigned 26 May 2011

DIX, Pamela Elizabeth

Resigned
Coldharbour Lane, LondonSE5 9NR
Born December 1951
Director
Appointed 21 Sept 2015
Resigned 21 Mar 2025

FREEMAN, Michael Millice

Resigned
20 Seymour Road, LondonSW19 5JS
Born May 1938
Director
Appointed N/A
Resigned 19 Jul 2007

GLAZEBROOK, Rosemary Pema

Resigned
2 Coldharbour Place, CamberwellSE5 9NR
Born December 1968
Director
Appointed 26 May 2011
Resigned 17 Mar 2020

GUINNESS, Geoffrey Neil

Resigned
Lane House, RichmondTW10 6EP
Born December 1938
Director
Appointed 27 Nov 1996
Resigned 12 Nov 2009

HARGREAVES, Jonathan

Resigned
2 Coldharbour Place, CamberwellSE5 9NR
Born June 1967
Director
Appointed 08 Oct 2020
Resigned 12 Dec 2023

HOME, David Alexander Cospatrick, The Earl Of Home

Resigned
99 Dovehouse Street, LondonSW3 6JZ
Born November 1943
Director
Appointed N/A
Resigned 13 Apr 1994

IMRIE-BROWN, Douglas William

Resigned
Villa Rose, HaverfordwestSA62 3JP
Born May 1915
Director
Appointed N/A
Resigned 21 Apr 1999

LE FANU, Mark

Resigned
25 S Jamess Gardens, LondonW11 4RE
Born November 1946
Director
Appointed 25 Nov 2004
Resigned 17 Jul 2008

LESLIE, Peter Evelyn, Sir

Resigned
Wychwood Manor, Ascot-Under-WychwoodOX7 6AQ
Born March 1931
Director
Appointed N/A
Resigned 08 Jun 1994
Fundings
Financials
Latest Activities

Filing History

239

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Resolution
21 March 2023
RESOLUTIONSResolutions
Memorandum Articles
24 January 2023
MAMA
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Auditors Resignation Company
13 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
7 May 2013
AR01AR01
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2012
AR01AR01
Resolution
6 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Appoint Person Director Company
5 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Memorandum Articles
18 March 2009
MEM/ARTSMEM/ARTS
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288cChange of Particulars
Legacy
10 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2002
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Memorandum Articles
4 April 1997
MEM/ARTSMEM/ARTS
Resolution
4 April 1997
RESOLUTIONSResolutions
Miscellaneous
4 April 1997
MISCMISC
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Memorandum Articles
2 April 1996
MEM/ARTSMEM/ARTS
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
1 June 1995
288288
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
7 January 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
288288
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
20 July 1992
363b363b
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Auditors Resignation Company
1 July 1992
AUDAUD
Legacy
18 February 1992
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
5 June 1991
288288
Legacy
3 June 1991
288288
Legacy
30 May 1991
363b363b
Legacy
7 May 1991
288288
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Legacy
17 September 1990
363363
Legacy
15 February 1990
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Memorandum Articles
25 August 1988
MEM/ARTSMEM/ARTS
Resolution
25 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1988
AAAnnual Accounts
Legacy
6 June 1988
363363
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
19 February 1988
287Change of Registered Office
Legacy
24 August 1987
288288
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Legacy
21 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Legacy
13 May 1986
287Change of Registered Office
Miscellaneous
3 June 1966
MISCMISC