Background WavePink WaveYellow Wave

THE BLACK-E (01056472)

THE BLACK-E (01056472) is an active UK company. incorporated on 1 June 1972. with registered office in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE BLACK-E has been registered for 53 years. Current directors include DOFORO, Miguel Otis Leon, HARPE, Wendy Patricia, JENNINGS, Patrick Anthony and 4 others.

Company Number
01056472
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 1972
Age
53 years
Address
The Black-E, Liverpool, L1 5EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
DOFORO, Miguel Otis Leon, HARPE, Wendy Patricia, JENNINGS, Patrick Anthony, KINGFISHER, Rahma, Dr, ROGERS, Craig Stuart, ROSS, Janine, VAZ, Andrea
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACK-E

THE BLACK-E is an active company incorporated on 1 June 1972 with the registered office located in Liverpool. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE BLACK-E was registered 53 years ago.(SIC: 90040)

Status

active

Active since 53 years ago

Company No

01056472

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 1 June 1972

Size

N/A

Accounts

ARD: 5/4

Up to Date

11 days left

Last Filed

Made up to 5 April 2024 (1 year ago)
Submitted on 29 November 2024 (1 year ago)
Period: 6 April 2023 - 5 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 6 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

GREAT GEORGES COMMUNITY CULTURAL PROJECT LIMITED
From: 31 December 1978To: 3 October 2012
GREAT GEORGES COMMUNITY ARTS PROJECT LIMITED
From: 1 June 1972To: 31 December 1978
Contact
Address

The Black-E Great George Street Liverpool, L1 5EW,

Previous Addresses

the Blackie/ Great Georges Project Great George Street Liverpool L1 5EW
From: 1 June 1972To: 9 January 2013
Timeline

76 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Left
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Loan Cleared
Apr 14
Director Joined
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jul 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Aug 25
Director Left
Jan 26
0
Funding
72
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DOFORO, Miguel Otis Leon

Active
Great George Street, LiverpoolL1 5EW
Born June 1978
Director
Appointed 13 Nov 2024

HARPE, Wendy Patricia

Active
18 Croyard Drive, BeaulyIV4 7EE
Born December 1943
Director
Appointed 06 Apr 2001

JENNINGS, Patrick Anthony

Active
Great George Street, LiverpoolL1 5EW
Born December 1962
Director
Appointed 29 Nov 2023

KINGFISHER, Rahma, Dr

Active
Great George Street, LiverpoolL1 5EW
Born May 1986
Director
Appointed 01 Apr 2024

ROGERS, Craig Stuart

Active
Great George Street, LiverpoolL1 5EW
Born February 1990
Director
Appointed 01 Apr 2024

ROSS, Janine

Active
Great George Street, LiverpoolL1 5EW
Born June 1981
Director
Appointed 01 Apr 2024

VAZ, Andrea

Active
Great George Street, LiverpoolL1 5EW
Born May 1965
Director
Appointed 01 Apr 2024

DAVIS, Howard John Sheldon

Resigned
82 Cornelius Drive, WirralL61 9PS
Secretary
Appointed N/A
Resigned 13 Apr 2000

MORRIS, Sally

Resigned
6 Wellington Fields, LiverpoolL15 0EL
Secretary
Appointed 14 Dec 2001
Resigned 14 Dec 2007

PATRICIA, Brandon

Resigned
36 Acre Green, LiverpoolL26 9YS
Secretary
Appointed 14 Apr 2000
Resigned 14 Feb 2001

ADEWOLE, Oluwafunmilayo Adetinuke

Resigned
Lavender Hill, EnfieldEN2 0RD
Born November 1968
Director
Appointed 13 Dec 2013
Resigned 09 Dec 2016

AFFUL, Thomasina

Resigned
Great George Street, LiverpoolL1 5EW
Born September 1964
Director
Appointed 22 Jan 2023
Resigned 28 Feb 2024

ALLEN, Christopher Michael

Resigned
Grenville Street South, LiverpoolL1 5JL
Born April 1970
Director
Appointed 13 Dec 2013
Resigned 13 May 2023

ALLEYNE, Donna Marie

Resigned
5 Vining Street, LiverpoolL8 8JA
Born September 1959
Director
Appointed 20 Oct 1995
Resigned 03 Dec 1999

AMBROSIUS, Paul Martin

Resigned
Walnut Cottage, AxbridgeBS26 2BA
Born April 1953
Director
Appointed 02 Sept 2005
Resigned 13 Dec 2013

AMISSAH, Rebecca, Dr

Resigned
Great George Street, LiverpoolL1 5EW
Born July 1989
Director
Appointed 20 Jul 2023
Resigned 29 Apr 2024

ANKRAH, Alexandra

Resigned
Fieldsend Road, SuttonSM3 8NR
Born September 1964
Director
Appointed 01 Nov 2022
Resigned 28 Apr 2024

ANKRAH, Joseph

Resigned
16 Dale Lane, WarringtonWA4 3DG
Born April 1942
Director
Appointed 03 Dec 1997
Resigned 14 Dec 2001

ARMSTRONG, Denise

Resigned
32 Ancaster Road, LiverpoolL17 9QF
Born January 1969
Director
Appointed 06 Dec 2002
Resigned 14 Dec 2007

BARNARD, Paul

Resigned
75 Gayville Road, LondonSW11 6JW
Born January 1950
Director
Appointed 24 Jul 1998
Resigned 01 Sept 2001

BEAN, Jennifer

Resigned
31 Hoadly Road, LondonSW16 1AE
Born January 1960
Director
Appointed 29 Sept 2005
Resigned 13 Dec 2013

BENJAMIN, Bertha

Resigned
Upper Frederick Street, LiverpoolL1 5DF
Born July 1951
Director
Appointed 20 Jun 2014
Resigned 31 Oct 2022

BERRY, Edward Grove

Resigned
Bayleigh, Whitby
Born October 1956
Director
Appointed 18 Jan 1994
Resigned 03 Dec 1999

BRADY, Anne Winifred

Resigned
Noctorum Avenue, PrentonCH43 9RZ
Born January 1948
Director
Appointed 05 Sept 2014
Resigned 09 Dec 2016

BRADY, Anne Winifred

Resigned
39 Noctorum Avenue, BirkenheadCH43 9RZ
Born January 1948
Director
Appointed 14 Apr 2000
Resigned 02 Dec 2005

BURKE, Tom

Resigned
Clink Street, LondonSE1 9DG
Born January 1947
Director
Appointed 23 Mar 2012
Resigned 31 Oct 2022

CULLEN, Jimmy

Resigned
77 Bonchurch Drive, LiverpoolL15 4PW
Born April 1942
Director
Appointed 08 Dec 2006
Resigned 22 Jan 2023

DEEN, Natalie

Resigned
116 Stalisfield Avenue, LiverpoolL11 2US
Born November 1966
Director
Appointed 06 Apr 2001
Resigned 14 Dec 2001

DEEN, Ramon

Resigned
5d Waverley Road, LiverpoolL17 8TY
Born September 1942
Director
Appointed 06 Apr 2001
Resigned 03 Dec 2004

DEEN, Ramon

Resigned
5d Waverley Road, LiverpoolL17 8TY
Born September 1942
Director
Appointed 01 Oct 1993
Resigned 03 Dec 1998

DOSSOR, Dinah Josephine

Resigned
8 Sydenham Avenue, LiverpoolL17 3AX
Born March 1943
Director
Appointed 18 Jan 1994
Resigned 21 Dec 1995

EDWARDS, Vincent

Resigned
Norbury Court Road, LondonSW16 4HY
Born June 1957
Director
Appointed 23 Mar 2012
Resigned 13 Dec 2013

EVERSLEY, Karl

Resigned
37 Barrington Road, LiverpoolL15 3HP
Born January 1964
Director
Appointed 03 Dec 2004
Resigned 10 Dec 2010

EVERSLEY, Karl

Resigned
Flat 26 Alexandra Park, LiverpoolL17 4JY
Born January 1964
Director
Appointed 11 Dec 1998
Resigned 12 Dec 2003

EYO, Peter

Resigned
45 Kynaston Road, Thornton HeathCR7 7AZ
Born June 1945
Director
Appointed 06 Apr 2001
Resigned 02 Dec 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Bill Harpe

Ceased
Great George Street, LiverpoolL1 5EW
Born January 1936

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

234

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 December 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
3 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
3 October 2012
NE01NE01
Change Of Name Notice
3 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Legacy
27 March 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288cChange of Particulars
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
9 February 2004
288cChange of Particulars
Legacy
9 February 2004
288cChange of Particulars
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1992
AAAnnual Accounts
Legacy
21 April 1992
363b363b
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
26 August 1988
AC42AC42
Legacy
1 July 1988
287Change of Registered Office
Legacy
18 November 1987
288288
Legacy
13 February 1987
363363
Legacy
13 February 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87