Background WavePink WaveYellow Wave

PLAN INTERNATIONAL (UK) (01364201)

PLAN INTERNATIONAL (UK) (01364201) is an active UK company. incorporated on 20 April 1978. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PLAN INTERNATIONAL (UK) has been registered for 47 years. Current directors include ANDERSON, Michael Connelly, ANSAH, Sarah, CHIDI-EMMANUEL, Nanna, Dr and 11 others.

Company Number
01364201
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1978
Age
47 years
Address
Discovery House, London, EC1Y 8QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDERSON, Michael Connelly, ANSAH, Sarah, CHIDI-EMMANUEL, Nanna, Dr, GOOD, John William, KERR, John Andrew, MIDDLETON, Emily Kate, NILES, Meredith, PLASTOW, John, RILEY, Cathy Ann, SHAH, Minal, SUGG, Elizabeth Grace, Baroness, TEW, Beverley Jane, VAN HEEL, Marie-France, WADE, Michael Andrew Coultas
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAN INTERNATIONAL (UK)

PLAN INTERNATIONAL (UK) is an active company incorporated on 20 April 1978 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PLAN INTERNATIONAL (UK) was registered 47 years ago.(SIC: 88990)

Status

active

Active since 47 years ago

Company No

01364201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 20 April 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

FOSTER PARENTS PLAN (U.K.)
From: 20 April 1978To: 30 June 1990
Contact
Address

Discovery House 28-42 Banner Street London, EC1Y 8QE,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9LH
From: 18 May 2010To: 25 November 2024
5/6 Underhill Street London NW1 7HS
From: 20 April 1978To: 18 May 2010
Timeline

64 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Apr 78
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jun 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jan 22
Director Left
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

LOCKETT, John Duncan

Active
28-42 Banner Street, LondonEC1Y 8QE
Secretary
Appointed 08 Jul 2024

ANDERSON, Michael Connelly

Active
28-42 Banner Street, LondonEC1Y 8QE
Born June 1962
Director
Appointed 16 Jul 2024

ANSAH, Sarah

Active
28-42 Banner Street, LondonEC1Y 8QE
Born October 1971
Director
Appointed 21 Mar 2023

CHIDI-EMMANUEL, Nanna, Dr

Active
28-42 Banner Street, LondonEC1Y 8QE
Born March 1969
Director
Appointed 16 Jul 2024

GOOD, John William

Active
28-42 Banner Street, LondonEC1Y 8QE
Born April 1962
Director
Appointed 30 Jun 2025

KERR, John Andrew

Active
28-42 Banner Street, LondonEC1Y 8QE
Born December 1957
Director
Appointed 08 Oct 2019

MIDDLETON, Emily Kate

Active
28-42 Banner Street, LondonEC1Y 8QE
Born January 1990
Director
Appointed 24 Sept 2019

NILES, Meredith

Active
28-42 Banner Street, LondonEC1Y 8QE
Born June 1976
Director
Appointed 09 Mar 2017

PLASTOW, John

Active
28-42 Banner Street, LondonEC1Y 8QE
Born September 1964
Director
Appointed 30 Jun 2025

RILEY, Cathy Ann

Active
28-42 Banner Street, LondonEC1Y 8QE
Born February 1976
Director
Appointed 16 Apr 2024

SHAH, Minal

Active
28-42 Banner Street, LondonEC1Y 8QE
Born April 1977
Director
Appointed 21 Mar 2023

SUGG, Elizabeth Grace, Baroness

Active
28-42 Banner Street, LondonEC1Y 8QE
Born May 1977
Director
Appointed 22 May 2025

TEW, Beverley Jane

Active
28-42 Banner Street, LondonEC1Y 8QE
Born October 1967
Director
Appointed 24 Sept 2019

VAN HEEL, Marie-France

Active
28-42 Banner Street, LondonEC1Y 8QE
Born January 1970
Director
Appointed 21 Mar 2023

WADE, Michael Andrew Coultas

Active
28-42 Banner Street, LondonEC1Y 8QE
Born November 1965
Director
Appointed 30 Jun 2025

BINGHAM, Stephen Dennis

Resigned
Geeston Tap, StamfordPE9 3RH
Secretary
Appointed N/A
Resigned 10 Oct 1994

COOTS, Wayne Allister

Resigned
Basement Flat, LondonSW6 2JP
Secretary
Appointed 10 Oct 1994
Resigned 24 Jul 1996

MOORE, Caroline Ann

Resigned
5-7 Cranwood Street, LondonEC1V 9LH
Secretary
Appointed 08 Oct 2019
Resigned 08 Jul 2024

MORGAN, Kristen

Resigned
5-7 Cranwood Street, LondonEC1V 9LH
Secretary
Appointed 06 Jun 2013
Resigned 27 Sept 2019

PINCHARD, John

Resigned
5 Stocking Lane, High WycombeHP14 4NE
Secretary
Appointed 24 Jul 1996
Resigned 06 Jun 2013

AL-NIMS, Salma Elia George, Dr

Resigned
5-7 Cranwood Street, LondonEC1V 9LH
Born July 1971
Director
Appointed 27 Sept 2021
Resigned 08 Dec 2022

BARTON, Tamsyn Sherlle, Doctor

Resigned
3a Merton Road, LondonSW18 5ST
Born May 1962
Director
Appointed 29 Jul 2004
Resigned 23 Feb 2006

BEECHAM, Olivia

Resigned
5-7 Cranwood Street, LondonEC1V 9LH
Born February 1992
Director
Appointed 10 Mar 2016
Resigned 06 Mar 2024

BELL, David Charles Maurice, Sir

Resigned
Belitha Villas, LondonN1 1PE
Born September 1946
Director
Appointed 19 Feb 2009
Resigned 15 Sept 2011

BLOCK, Simon Anthony Allen

Resigned
Bentwitchen House, South MoltonEX36 3HA
Born July 1935
Director
Appointed N/A
Resigned 28 Jan 1999

BOATENG, Janet Olivia

Resigned
Flame Trees Oakington Avenue, Wembley ParkHA9 8HY
Born January 1956
Director
Appointed 05 Mar 1998
Resigned 21 Feb 2008

BUIST, John Latto Farquharson

Resigned
9 West Hill Road, LondonSW18 1LH
Born May 1930
Director
Appointed N/A
Resigned 09 May 2012

BURGESS, Hanah Munzer

Resigned
5-7 Cranwood Street, LondonEC1V 9LH
Born April 1976
Director
Appointed 09 Jan 2014
Resigned 24 Feb 2023

CHALMERS, Norman Ashley

Resigned
Brook House, Farnham CommonSL2 3HW
Born June 1933
Director
Appointed N/A
Resigned 21 Apr 2004

CHAPMAN, Nigel Conrad

Resigned
34 Chalfont Road, OxfordOX2 6TH
Born December 1955
Director
Appointed 18 Jul 2002
Resigned 31 Mar 2009

CLARE, Jane Carmel

Resigned
Delville, LucanIRISH
Born June 1943
Director
Appointed 20 May 1999
Resigned 25 May 2006

CLARK, John

Resigned
3 Radnor Road, LondonNW6 6TT
Born May 1950
Director
Appointed 22 May 2002
Resigned 21 Feb 2008

DIAMOND, Ian, Professor Sir

Resigned
28-42 Banner Street, LondonEC1Y 8QE
Born March 1954
Director
Appointed 25 Apr 2018
Resigned 22 May 2025

DIXON-FYLE, Dora

Resigned
SE22
Born December 1959
Director
Appointed 22 May 2008
Resigned 17 Feb 2011

DOBSON, Susan Angela

Resigned
3 Rectory Farm Mews, PeterboroughPE8 6RB
Born January 1946
Director
Appointed 29 Apr 1993
Resigned 29 Jan 2004
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
1 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Auditors Resignation Company
3 February 2021
AUDAUD
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Statement Of Companys Objects
8 December 2009
CC04CC04
Resolution
26 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Group
4 May 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 May 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 May 2003
AUDAUD
Accounts With Accounts Type Group
3 April 2003
AAAnnual Accounts
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
9 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
9 October 1997
287Change of Registered Office
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
29 August 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
26 November 1990
288288
Legacy
31 October 1990
288288
Certificate Change Of Name Company
6 July 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1990
288288
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
21 December 1989
363363
Legacy
7 November 1989
288288
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
14 November 1988
288288
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
4 February 1988
288288
Legacy
26 January 1988
363363
Legacy
14 September 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 January 1986
AAAnnual Accounts
Legacy
27 January 1986
363363
Miscellaneous
23 January 1985
MISCMISC
Incorporation Company
20 April 1978
NEWINCIncorporation
Memorandum Articles
3 April 1978
MEM/ARTSMEM/ARTS