Background WavePink WaveYellow Wave

LAUNCHPAD READING (01459149)

LAUNCHPAD READING (01459149) is an active UK company. incorporated on 5 November 1979. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. LAUNCHPAD READING has been registered for 46 years. Current directors include BAILEY, Anna Elizabeth, BRUNSDON, Amy Rachel, EDWARDS, Deborah Jane and 9 others.

Company Number
01459149
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 1979
Age
46 years
Address
The Stables, Reading, RG1 1DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BAILEY, Anna Elizabeth, BRUNSDON, Amy Rachel, EDWARDS, Deborah Jane, HAMMOND, Fiona Jane, HASLAM, Ian Roger, JONES, Philip Stuart, MONTAGUE, William Hastings, MORRIS, Antony Glynne Lindsay, POLAND, Stephen Charles Nathan, POWELL, Hannah Cathryn, WILKINS, Daniel John, WRIGHT, Alison
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCHPAD READING

LAUNCHPAD READING is an active company incorporated on 5 November 1979 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. LAUNCHPAD READING was registered 46 years ago.(SIC: 87900, 88990)

Status

active

Active since 46 years ago

Company No

01459149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 5 November 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

READING SINGLE HOMELESS PROJECT
From: 2 September 1988To: 31 March 2010
READING CYRENIANS LIMITED
From: 5 November 1979To: 2 September 1988
Contact
Address

The Stables 1a Merchants Place Reading, RG1 1DT,

Timeline

54 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
Jun 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Loan Cleared
Feb 18
Loan Secured
Apr 18
Loan Secured
May 18
Director Left
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
May 20
Director Left
Sept 21
Director Joined
May 22
Loan Cleared
Aug 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

HAMBLYN, Susannah

Active
1a Merchants Place, ReadingRG1 1DT
Secretary
Appointed 30 Nov 2023

BAILEY, Anna Elizabeth

Active
1a Merchants Place, ReadingRG1 1DT
Born November 1987
Director
Appointed 14 May 2025

BRUNSDON, Amy Rachel

Active
1a Merchants Place, ReadingRG1 1DT
Born October 1990
Director
Appointed 05 Feb 2025

EDWARDS, Deborah Jane

Active
1a Merchants Place, ReadingRG1 1DT
Born September 1951
Director
Appointed 23 Jan 2020

HAMMOND, Fiona Jane

Active
1a Merchants Place, ReadingRG1 1DT
Born July 1980
Director
Appointed 05 Sept 2024

HASLAM, Ian Roger

Active
1a Merchants Place, ReadingRG1 1DT
Born February 1959
Director
Appointed 26 Jan 2017

JONES, Philip Stuart

Active
1a Merchants Place, ReadingRG1 1DT
Born May 1976
Director
Appointed 07 Sept 2017

MONTAGUE, William Hastings

Active
1a Merchants Place, ReadingRG1 1DT
Born September 1958
Director
Appointed 30 Nov 2017

MORRIS, Antony Glynne Lindsay

Active
1a Merchants Place, ReadingRG1 1DT
Born November 1962
Director
Appointed 10 Dec 2025

POLAND, Stephen Charles Nathan

Active
1a Merchants Place, ReadingRG1 1DT
Born May 1992
Director
Appointed 12 Aug 2025

POWELL, Hannah Cathryn

Active
Merchants Place, ReadingRG1 1DT
Born May 1985
Director
Appointed 24 Sept 2015

WILKINS, Daniel John

Active
1a Merchants Place, ReadingRG1 1DT
Born February 1992
Director
Appointed 10 Dec 2025

WRIGHT, Alison

Active
1a Merchants Place, ReadingRG1 1DT
Born April 1976
Director
Appointed 23 Nov 2022

CAREN, Ian

Resigned
1a Merchants Place, ReadingRG1 1DT
Secretary
Appointed 07 Sept 2017
Resigned 02 Oct 2020

CAREN, Ian Michael

Resigned
10 Cavendish Road, FleetGU52 6PZ
Secretary
Appointed 31 Dec 2008
Resigned 26 Nov 2015

FIRTH, Kate

Resigned
1a Merchants Place, ReadingRG1 1DT
Secretary
Appointed 02 Oct 2020
Resigned 30 Nov 2023

HARBORNE, Nicholas

Resigned
Honeysuckle Cottage, ReadingRE7 5NT
Secretary
Appointed 16 Apr 2003
Resigned 17 Jan 2005

HINTON, Sheila Maureen

Resigned
8 The Moors, PangbourneRG8 7LP
Secretary
Appointed 17 Jan 2005
Resigned 31 Dec 2008

HINTON, Sheila Maureen

Resigned
8 The Moors, PangbourneRG8 7LP
Secretary
Appointed 01 Aug 1999
Resigned 17 Apr 2003

PEARSON, Adrian James

Resigned
1a Merchants Place, ReadingRG1 1DT
Secretary
Appointed 26 Nov 2015
Resigned 31 Aug 2017

WRIGHT, Deborah Janet

Resigned
163 Silverdale Road, ReadingRG6 7ND
Secretary
Appointed N/A
Resigned 30 Jul 1999

ALI, Safraz, Dr

Resigned
29 Thirlmere Avenue, ReadingRG30 6XR
Born April 1968
Director
Appointed 09 Dec 2002
Resigned 12 May 2008

ANDREWS, Alan Matt

Resigned
1a Merchants Place, ReadingRG1 1DT
Born December 1946
Director
Appointed 24 Oct 1994
Resigned 10 Dec 2025

BELLAMY, Gillian Susan

Resigned
24 Melrose Avenue, ReadingRG6 7BN
Born April 1960
Director
Appointed 28 Feb 1994
Resigned 19 Sept 2005

BROWN, Christopher John

Resigned
14 Wealden Way, ReadingRG30 6DA
Born March 1969
Director
Appointed 05 Sept 2006
Resigned 01 Jan 2011

BYRNE, Graham Edmund

Resigned
12 Beechwood Avenue, ReadingRG31 5BJ
Born September 1958
Director
Appointed N/A
Resigned 28 May 2013

CHESTER, Roger Ancel

Resigned
Andover Road, NewburyRG14 6NT
Born July 1947
Director
Appointed 11 Sept 2007
Resigned 26 Nov 2018

CLEGG, Rebecca Anne

Resigned
8 Dorchester Court, ReadingRG30 2DS
Born October 1968
Director
Appointed 26 Oct 1998
Resigned 09 Dec 2002

DAWSON, John Edward, Councillor

Resigned
31 Recreation Road, ReadingRG3 4UB
Born July 1951
Director
Appointed 24 Apr 1995
Resigned 15 May 1996

DIMOND, Rowena Claire

Resigned
Cherry Tree Cottage, Byles Green, ReadingRG7 6SD
Born April 1962
Director
Appointed N/A
Resigned 11 Sept 2007

DORNING, Mary-Clare

Resigned
29 Mcmullan Close, OxfordOX10 0LQ
Born September 1960
Director
Appointed N/A
Resigned 13 Nov 1995

ENNIS, John Joseph

Resigned
Court, ReadingRG30 2QQ
Born May 1963
Director
Appointed 03 Nov 2008
Resigned 05 Jun 2017

ESPLEY, Marian

Resigned
72 Hemdean Road, ReadingRG4 7ST
Born June 1954
Director
Appointed 10 Feb 2006
Resigned 10 Jun 2013

ESPLEY, Marian

Resigned
72 Hemdean Road, ReadingRG4 7ST
Born June 1954
Director
Appointed 25 Apr 1994
Resigned 14 Jun 2004

EWENS, John Macmillan

Resigned
18 Cherry Tree Road, ChinnorOX9 4QY
Born June 1937
Director
Appointed N/A
Resigned 24 Oct 1994
Fundings
Financials
Latest Activities

Filing History

255

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 May 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
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
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Legacy
5 April 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
288aAppointment of Director or Secretary
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
190190
Legacy
1 August 2008
353353
Legacy
31 July 2008
288cChange of Particulars
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
1 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
14 May 2002
AUDAUD
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
11 July 2001
287Change of Registered Office
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288cChange of Particulars
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
19 September 1996
288288
Legacy
11 June 1996
288288
Legacy
17 April 1996
287Change of Registered Office
Legacy
24 January 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Legacy
28 October 1994
288288
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
3 May 1994
288288
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
11 August 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
17 March 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
288288
Legacy
10 March 1993
363b363b
Legacy
30 November 1992
288288
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
23 March 1992
288288
Legacy
16 March 1992
288288
Legacy
13 March 1992
288288
Legacy
13 March 1992
288288
Legacy
13 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
21 February 1991
363aAnnual Return
Legacy
25 October 1990
288288
Legacy
28 August 1990
288288
Legacy
16 July 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
13 February 1989
288288
Legacy
12 December 1988
288288
Certificate Change Of Name Company
1 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1988
288288
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
3 February 1988
288288
Legacy
14 January 1988
363363
Legacy
29 October 1987
363363
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 September 1986
288288