Background WavePink WaveYellow Wave

SOFA PROJECT(THE) (01697726)

SOFA PROJECT(THE) (01697726) is an active UK company. incorporated on 8 February 1983. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439) and 3 other business activities. SOFA PROJECT(THE) has been registered for 43 years. Current directors include BOOTH, Moira Helen, BURAIMOH-ADEMUYEWO, Olufunmilola, HICKS, Keith Anthony and 6 others.

Company Number
01697726
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 1983
Age
43 years
Address
48-54 West Street, Bristol, BS2 0BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
BOOTH, Moira Helen, BURAIMOH-ADEMUYEWO, Olufunmilola, HICKS, Keith Anthony, NEILD, Chris, SMART, Colin Douglas, STURDY, Shelley Monique, TEMPLETON, Peter Leonard, WILLIAMSON, Chris Joyce, WOODS, Lucy Annemie
SIC Codes
46439, 47540, 47599, 47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFA PROJECT(THE)

SOFA PROJECT(THE) is an active company incorporated on 8 February 1983 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439) and 3 other business activities. SOFA PROJECT(THE) was registered 43 years ago.(SIC: 46439, 47540, 47599, 47799)

Status

active

Active since 43 years ago

Company No

01697726

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

43 Years

Incorporated 8 February 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 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

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

48-54 West Street St Phillips Bristol, BS2 0BL,

Timeline

59 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Feb 83
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jan 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PECK, Nicola Marie

Active
48-54 West Street, BristolBS2 0BL
Secretary
Appointed 01 Sept 2014

BOOTH, Moira Helen

Active
48-54 West Street, BristolBS2 0BL
Born July 1952
Director
Appointed 27 May 2021

BURAIMOH-ADEMUYEWO, Olufunmilola

Active
48-54 West Street, BristolBS2 0BL
Born April 1953
Director
Appointed 27 Jul 2023

HICKS, Keith Anthony

Active
48-54 West Street, BristolBS2 0BL
Born January 1959
Director
Appointed 25 Jul 2019

NEILD, Chris

Active
48-54 West Street, BristolBS2 0BL
Born December 1943
Director
Appointed 28 Oct 2016

SMART, Colin Douglas

Active
48-54 West Street, BristolBS2 0BL
Born January 1961
Director
Appointed 29 Jul 2021

STURDY, Shelley Monique

Active
48-54 West Street, BristolBS2 0BL
Born August 1975
Director
Appointed 28 Apr 2023

TEMPLETON, Peter Leonard

Active
48-54 West Street, BristolBS2 0BL
Born May 1954
Director
Appointed 30 Jan 2020

WILLIAMSON, Chris Joyce

Active
48-54 West Street, BristolBS2 0BL
Born April 1942
Director
Appointed 06 Jun 2024

WOODS, Lucy Annemie

Active
48-54 West Street, BristolBS2 0BL
Born December 1990
Director
Appointed 28 Nov 2024

ALLAN, Geoffrey James Oakenfold

Resigned
49 Arnos Street, BristolBS4 3BS
Secretary
Appointed 21 Jul 1999
Resigned 17 Oct 2001

BUTLER, Michael Richard Dawson

Resigned
15 The Paragon, BristolBS8 4LA
Secretary
Appointed 17 Apr 2002
Resigned 11 Nov 2004

DAVIES, Margaret Anne

Resigned
Basement Flat 31 Royal York Crescent, BristolBS8 4JU
Secretary
Appointed N/A
Resigned 21 Jul 1999

LOVEDAY, Graham James

Resigned
27 Fairfield Park Road, BathBA1 6JP
Secretary
Appointed N/A
Resigned 01 Jul 1992

TOWNSEND, Paul Raymond

Resigned
48-54 West Street, BristolBS2 0BL
Secretary
Appointed 28 Sept 2011
Resigned 29 Aug 2014

WILLIAMS, Julian Llewelyn

Resigned
10 Clarendon Villas, BathBA2 6AG
Secretary
Appointed 12 Nov 2004
Resigned 28 Sept 2011

ALLAN, Geoffrey James Oakenfold

Resigned
49 Arnos Street, BristolBS4 3BS
Born November 1948
Director
Appointed 21 Jul 1999
Resigned 17 Oct 2001

BROOKS, Peter David

Resigned
2 Trin Mills, BristolBS1 4RJ
Born May 1953
Director
Appointed 21 Jun 2004
Resigned 20 Sept 2004

BROWN, John David

Resigned
4 Bucklands View, BristolBS48 4TZ
Born April 1935
Director
Appointed 21 Jul 1999
Resigned 01 Jun 2002

BRYAN, Gillian Nicola

Resigned
Gff 50a Belvoir Road, BristolBS6 5DJ
Born April 1964
Director
Appointed 25 Apr 2001
Resigned 21 Sept 2006

BRYAN BROWN, Martin Hume

Resigned
10 Coombe Lane, BristolBS9 2AA
Born June 1935
Director
Appointed 25 Apr 2001
Resigned 27 Sept 2007

CARPENTER, Sarah

Resigned
34 Glenburn Road, BristolBS15 1DP
Born August 1969
Director
Appointed 11 Nov 2004
Resigned 22 Oct 2010

CARTER, Nicholas

Resigned
38 Westgate, BristolBS1 6JR
Born July 1968
Director
Appointed 15 Mar 2007
Resigned 31 May 2012

CLIFFORD, Katherine Jane

Resigned
48-54 West Street, BristolBS2 0BL
Born October 1971
Director
Appointed 12 Jan 2017
Resigned 29 Jul 2021

DAVIES, Margaret Anne

Resigned
Basement Flat 31 Royal York Crescent, BristolBS8 4JU
Born August 1954
Director
Appointed N/A
Resigned 15 Mar 2004

DAVIES, Sally Ann

Resigned
West Street, BristolBS2 0BL
Born April 1976
Director
Appointed 24 Mar 2011
Resigned 31 May 2012

EDWARDS, Christopher Paul

Resigned
9 Knightstone Place, BristolBS15 3TW
Born December 1946
Director
Appointed 17 Feb 1999
Resigned 24 May 2001

ERSKINE, Clive Andrew

Resigned
23 Milford Street, BristolBS3 1EE
Born September 1953
Director
Appointed 25 Apr 2001
Resigned 17 Jul 2003

EVANS, Colin James

Resigned
42 Downs Park East, BristolBS6 7QE
Born February 1932
Director
Appointed 09 Sept 2004
Resigned 29 Mar 2017

EVERATT, William Henry

Resigned
Old Mill Cottage, BathBA1 7ES
Born January 1948
Director
Appointed 08 Feb 1995
Resigned 17 Mar 1999

FAWCETT, Bryan

Resigned
The Paddocks, BristolBS40 8TZ
Born June 1932
Director
Appointed 17 Feb 1999
Resigned 29 Jun 2016

FOWLES, Edgar Herbert

Resigned
8 Grinfield Close, BristolBS13 0JR
Born January 1929
Director
Appointed N/A
Resigned 09 Feb 1994

FUGE, Jonathan Paul

Resigned
Bampton Close, BristolBS16 7QZ
Born November 1969
Director
Appointed 27 Mar 2008
Resigned 22 Oct 2009

GOUGH, Nick

Resigned
15 Cornwallis Crescent, BristolBS8 4PJ
Born October 1951
Director
Appointed 12 Jul 1994
Resigned 15 Dec 1999

GRAVES, Patrick Michael

Resigned
Brook Farm, ChippenhamSN14 7JQ
Born November 1960
Director
Appointed 18 May 2006
Resigned 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Legacy
7 December 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
30 October 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Notice Restriction On Company Articles
14 October 2010
CC01CC01
Resolution
14 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
4 November 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
1 August 2003
RESOLUTIONSResolutions
Legacy
12 November 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
18 April 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
20 February 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
20 February 1994
287Change of Registered Office
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
5 May 1993
288288
Legacy
9 February 1993
288288
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
25 November 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 1991
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363363
Legacy
15 February 1991
363363
Gazette Notice Compulsary
13 November 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 July 1990
287Change of Registered Office
Legacy
19 August 1988
AC05AC05
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
225(1)225(1)
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Incorporation Company
8 February 1983
NEWINCIncorporation