Background WavePink WaveYellow Wave

AGIITO LIMITED (01094729)

AGIITO LIMITED (01094729) is an active UK company. incorporated on 7 February 1973. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. AGIITO LIMITED has been registered for 53 years. Current directors include HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher.

Company Number
01094729
Status
active
Type
ltd
Incorporated
7 February 1973
Age
53 years
Address
4th Floor, Broadhurst House, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HEMINGWAY, Paul Andrew, NEVIN, Mark Christopher
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGIITO LIMITED

AGIITO LIMITED is an active company incorporated on 7 February 1973 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. AGIITO LIMITED was registered 53 years ago.(SIC: 79110)

Status

active

Active since 53 years ago

Company No

01094729

LTD Company

Age

53 Years

Incorporated 7 February 1973

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 23 September 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CAPITA TRAVEL AND EVENTS LIMITED
From: 9 August 2013To: 9 July 2021
CAPITA BUSINESS TRAVEL LIMITED
From: 1 February 2007To: 9 August 2013
LONSDALE TRAVEL LIMITED
From: 7 February 1973To: 1 February 2007
Contact
Address

4th Floor, Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 27 November 2023
30 Berners Street London W1T 3LR England
From: 1 November 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT United Kingdom
From: 5 June 2017To: 1 November 2018
The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
From: 7 February 1973To: 5 June 2017
Timeline

29 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Oct 11
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HEMINGWAY, Paul Andrew

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 18 Dec 2023

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 14 Nov 2023

CROSBY, Nicholas William

Resigned
131b Main Street, NottinghamNG14 6DD
Secretary
Appointed 19 May 2000
Resigned 08 Nov 2005

WEBB, Josephine

Resigned
The Mill, DerbyDE6 3DT
Secretary
Appointed N/A
Resigned 19 May 2000

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 08 Nov 2005
Resigned 01 Dec 2008

CAPITA GROUP SECRETARY LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Dec 2008
Resigned 14 Nov 2023

ASHBURN, Christopher Stuart

Resigned
LondonEC2V 7NQ
Born March 1968
Director
Appointed 04 May 2022
Resigned 14 Dec 2022

BROAD, Geoffrey

Resigned
LondonEC2V 7NQ
Born August 1965
Director
Appointed 04 May 2022
Resigned 26 May 2022

CHEADLE, John Philip

Resigned
13 Victoria Close, DerbyDE3 5JQ
Born September 1944
Director
Appointed N/A
Resigned 08 Nov 2005

GYSIN, Victor

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1965
Director
Appointed 22 Jan 2009
Resigned 08 Feb 2010

HARDY, Alan John

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1966
Director
Appointed 15 Jul 2013
Resigned 02 Dec 2014

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 08 Nov 2005
Resigned 31 Mar 2008

MCCOLM, Gail

Resigned
Berners Street, LondonW1T 3LR
Born April 1974
Director
Appointed 31 Jan 2016
Resigned 16 Jan 2019

PARKER, Andrew George

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1969
Director
Appointed 08 Feb 2010
Resigned 13 Oct 2011

PARKHOUSE, James

Resigned
LondonEC2V 7NQ
Born July 1973
Director
Appointed 22 Jan 2009
Resigned 28 Apr 2023

PINDAR, Paul Richard Martin

Resigned
The Registry, BeckenhamBR3 4TU
Born April 1959
Director
Appointed 08 Nov 2005
Resigned 31 Mar 2008

RICHARDS, Thomas Christopher

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1977
Director
Appointed 01 Feb 2013
Resigned 15 May 2015

SANDHU, Iqbal Singh

Resigned
LondonEC2V 7NQ
Born May 1976
Director
Appointed 10 Jul 2019
Resigned 29 Apr 2022

SHEARER, Richard John

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1964
Director
Appointed 31 Mar 2008
Resigned 22 Jan 2009

SMITH, Paul Mervyn

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1959
Director
Appointed 02 Dec 2014
Resigned 31 Jan 2016

SMITH, Paul Mervyn

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1959
Director
Appointed 22 Jan 2009
Resigned 01 Feb 2013

SOHPAL, Amarjit

Resigned
56 Oxford Street, ManchesterM1 6EU
Born April 1979
Director
Appointed 14 Dec 2022
Resigned 18 Dec 2023

WEBB, Anthony Stuart

Resigned
82 Ragged Staff Wharf, Gibraltar
Born May 1941
Director
Appointed N/A
Resigned 08 Nov 2005

WEBB, Josephine

Resigned
82 Ragged Staff Wharf, Gibraltar
Born June 1944
Director
Appointed N/A
Resigned 08 Nov 2005

CAPITA CORPORATE DIRECTOR LIMITED

Resigned
Gresham Street, LondonEC2V 7NQ
Corporate director
Appointed 31 Mar 2008
Resigned 14 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
56 Oxford Street, ManchesterM1 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Gresham Street, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

246

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 October 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
7 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
3 October 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
3 October 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
9 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Auditors Resignation Company
11 September 2014
AUDAUD
Miscellaneous
17 July 2014
MISCMISC
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Certificate Change Of Name Company
9 August 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Resolution
13 January 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2011
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Corporate Director Company With Change Date
28 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 October 2010
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company
28 October 2010
AD04Change of Accounting Records Location
Move Registers To Sail Company
25 October 2010
AD03Change of Location of Company Records
Auditors Resignation Company
30 September 2010
AUDAUD
Auditors Resignation Company
24 September 2010
AUDAUD
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Memorandum Articles
5 January 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
5 January 2010
CC04CC04
Resolution
5 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
8 April 2009
288cChange of Particulars
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
25 June 2008
288cChange of Particulars
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Resolution
5 May 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
155(6)a155(6)a
Legacy
17 January 2006
363aAnnual Return
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
403b403b
Legacy
21 December 2005
403b403b
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2005
403aParticulars of Charge Subject to s859A
Legacy
13 December 2005
225Change of Accounting Reference Date
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
23 November 2005
288aAppointment of Director or Secretary
Resolution
23 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2002
AAAnnual Accounts
Legacy
17 June 2002
123Notice of Increase in Nominal Capital
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
288cChange of Particulars
Legacy
11 June 2002
288cChange of Particulars
Legacy
11 June 2002
88(2)R88(2)R
Legacy
11 June 2002
88(2)R88(2)R
Legacy
11 June 2002
88(2)R88(2)R
Legacy
11 June 2002
88(2)R88(2)R
Legacy
6 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 March 2002
403aParticulars of Charge Subject to s859A
Resolution
14 March 2002
RESOLUTIONSResolutions
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 1996
AAAnnual Accounts
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
12 January 1996
88(2)R88(2)R
Resolution
12 January 1996
RESOLUTIONSResolutions
Legacy
5 December 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
8 November 1995
AUDAUD
Legacy
5 October 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
30 April 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Memorandum Articles
18 May 1994
MEM/ARTSMEM/ARTS
Resolution
18 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
88(2)R88(2)R
Resolution
9 May 1994
RESOLUTIONSResolutions
Resolution
9 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
123Notice of Increase in Nominal Capital
Resolution
9 May 1994
RESOLUTIONSResolutions
Auditors Resignation Company
19 January 1994
AUDAUD
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 April 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
30 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 March 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 February 1991
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Legacy
26 April 1990
395Particulars of Mortgage or Charge
Legacy
26 April 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
287Change of Registered Office
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
288288
Accounts With Accounts Type Full Group
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Made Up Date
10 July 1989
AAAnnual Accounts
Legacy
3 April 1989
288288
Legacy
3 April 1989
288288
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
9 March 1989
288288
Legacy
9 March 1989
288288
Legacy
12 September 1988
287Change of Registered Office
Legacy
19 November 1987
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Memorandum Articles
9 October 1987
MEM/ARTSMEM/ARTS
Resolution
9 October 1987
RESOLUTIONSResolutions
Legacy
3 October 1987
288288
Legacy
3 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Accounts With Made Up Date
26 June 1985
AAAnnual Accounts
Accounts With Made Up Date
4 June 1984
AAAnnual Accounts
Miscellaneous
7 February 1973
MISCMISC