Background WavePink WaveYellow Wave

FEDERATION AGAINST SOFTWARE THEFT (01821298)

FEDERATION AGAINST SOFTWARE THEFT (01821298) is an active UK company. incorporated on 1 June 1984. with registered office in Amersham. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. FEDERATION AGAINST SOFTWARE THEFT has been registered for 41 years. Current directors include ALLAN, Peter Wishart, ATKINSON, Richard William, COOK, Graham Arthur and 5 others.

Company Number
01821298
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 1984
Age
41 years
Address
50 Station Road, Amersham, HP7 0BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLAN, Peter Wishart, ATKINSON, Richard William, COOK, Graham Arthur, DAVIS, David, FORD, Anthony David Ernest, HEATHCOTE HOBBINS, Julian, HILTON, Alexander Philip, OSBORNE, Dawn
SIC Codes
62090, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION AGAINST SOFTWARE THEFT

FEDERATION AGAINST SOFTWARE THEFT is an active company incorporated on 1 June 1984 with the registered office located in Amersham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. FEDERATION AGAINST SOFTWARE THEFT was registered 41 years ago.(SIC: 62090, 94990)

Status

active

Active since 41 years ago

Company No

01821298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 1 June 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

50 Station Road Amersham, HP7 0BD,

Previous Addresses

York House, 18 York Road Maidenhead Berkshire SL6 1SF
From: 1 June 1984To: 27 March 2017
Timeline

45 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
Oct 09
Director Joined
Dec 09
Director Joined
Mar 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Jan 21
Director Left
Jan 22
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COOK, Graham Arthur

Active
50 Station Road, AmershamHP7 0BD
Secretary
Appointed N/A

ALLAN, Peter Wishart

Active
Station Road, AmershamHP7 0BD
Born September 1948
Director
Appointed 20 Jun 2012

ATKINSON, Richard William

Active
A17, San Jose95113
Born July 1959
Director
Appointed 04 Dec 2013

COOK, Graham Arthur

Active
50 Station Road, AmershamHP7 0BD
Born January 1947
Director
Appointed 17 Sept 2009

DAVIS, David

Active
The Terrace, WetherbyLS23 6AH
Born March 1958
Director
Appointed 03 Jul 2015

FORD, Anthony David Ernest

Active
Mountside, GuildfordGU2 4JD
Born March 1953
Director
Appointed 03 Jul 2015

HEATHCOTE HOBBINS, Julian

Active
Station Road, AmershamHP7 0BD
Born September 1973
Director
Appointed 14 May 2015

HILTON, Alexander Philip

Active
Station Road, AmershamHP7 0BD
Born October 1965
Director
Appointed 17 Sept 2009

OSBORNE, Dawn

Active
International House, CrawleyRH10 1LE
Born August 1968
Director
Appointed 21 Sept 2006

ANTHONY, John Stuart Frazer

Resigned
York House, 18 York Road, BerkshireSL6 1SF
Born October 1965
Director
Appointed 01 Nov 2001
Resigned 06 Feb 2013

ASHBY, Susan Carol

Resigned
16 Langholm Road, Tunbridge WellsTN3 0EY
Born March 1954
Director
Appointed 26 Oct 1995
Resigned 12 Sept 1997

BENNETT, Frank Alan Leslie

Resigned
Station Road, AmershamHP7 0BD
Born December 1954
Director
Appointed 11 May 2016
Resigned 18 Jul 2019

BENNETT, Roger Walter George

Resigned
Arden Mill North Littleton, EveshamWR11 6EY
Born May 1942
Director
Appointed N/A
Resigned 01 Apr 1994

BETTS, Christine

Resigned
The Corner House, BledlawHP27 9QF
Born January 1958
Director
Appointed N/A
Resigned 31 May 1995

BLUNDEN, Mark Edward

Resigned
House, ReadingRG1 3BD
Born December 1968
Director
Appointed 24 Nov 2011
Resigned 13 Dec 2017

BOND, Robert Thomas James, Mr.

Resigned
New Street Square, LondonEC4A 3LX
Born September 1954
Director
Appointed 03 Dec 2009
Resigned 05 Aug 2011

BURTON, Andrew Michael

Resigned
York House, 18 York Road, BerkshireSL6 1SF
Born May 1965
Director
Appointed 06 Apr 2006
Resigned 26 Sept 2014

CLARK, David Nigel

Resigned
36 Hill Road, BasingstokeRG23 7HS
Born October 1958
Director
Appointed 27 Jun 1996
Resigned 29 Oct 1998

CRESSWELL, Mark Jonathan

Resigned
York House, 18 York Road, BerkshireSL6 1SF
Born May 1965
Director
Appointed 17 Sept 2009
Resigned 01 Jun 2012

DRUST, Jeffrey Malcom

Resigned
Old Place Brookhurst Grange, CranleighGU6 7SJ
Born September 1954
Director
Appointed 06 Jul 1995
Resigned 29 Oct 1998

EYEIONS, Douglas, Dr

Resigned
Station Road, AmershamHP7 0BD
Born January 1931
Director
Appointed 30 Oct 1996
Resigned 16 Sept 2010

EYEIONS, Douglas, Dr

Resigned
1 The Pastures, LondonN20 8AN
Born January 1931
Director
Appointed N/A
Resigned 15 Feb 1996

FENTON, Stuart Andrew

Resigned
The Chase, High WycombeHP10 0LN
Born July 1968
Director
Appointed 04 Dec 2013
Resigned 19 Sept 2014

FITZGERALD, Barry

Resigned
59 Oakwood Avenue, New MiltonBH25 5DZ
Born October 1955
Director
Appointed 28 Oct 1999
Resigned 01 Feb 2001

FROHLICH, David Oliver, Shaun

Resigned
York House, 18 York Road, BerkshireSL6 1SF
Born February 1961
Director
Appointed 26 Jun 2008
Resigned 20 Jun 2012

GODWIN, David Mark

Resigned
Oak Trees, LeatherheadKT24 5DY
Born May 1965
Director
Appointed N/A
Resigned 17 Nov 1995

HALES, Richard Martin

Resigned
York House, 18 York Road, BerkshireSL6 1SF
Born December 1966
Director
Appointed 01 Nov 2004
Resigned 30 Oct 2025

HARDING, Nicholas John

Resigned
The Coach House, CambridgeCB4 1DT
Born March 1949
Director
Appointed N/A
Resigned 31 May 1995

HARRISON, Michael Geoffrey

Resigned
Clive House Portsmouth Road, EsherKT10 9LH
Born March 1945
Director
Appointed 06 Jul 1995
Resigned 12 Dec 1996

HAWTIN, Richard Jonathan

Resigned
92 Springfield Avenue, LondonSW20 9JU
Born March 1970
Director
Appointed 30 Oct 2003
Resigned 08 Dec 2005

HAY, Robert

Resigned
59 Grimsdyke Road, PinnerHA5 4PP
Born April 1933
Director
Appointed N/A
Resigned 11 Aug 1994

HIGGINS, John Stuart

Resigned
22 Longcroft Avenue, HarpendenAL5 2QZ
Born June 1954
Director
Appointed 01 Jun 1998
Resigned 29 Oct 2002

HUBBARD-FORD, Jonathan Louis

Resigned
62 Elgin Crescent, LondonW11 2JJ
Born April 1943
Director
Appointed 18 Nov 1993
Resigned 30 Oct 1996

HYLAND, David

Resigned
42 Dalmorglen Park, StirlingFK7 9JL
Born April 1958
Director
Appointed 01 Nov 2001
Resigned 08 Apr 2002

IVESON, Francis William

Resigned
School House, BedaleDL8 1PE
Born November 1951
Director
Appointed 25 Feb 1993
Resigned 11 Aug 1994
Fundings
Financials
Latest Activities

Filing History

262

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2012
AR01AR01
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
23 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2009
AAAnnual Accounts
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
30 January 2007
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
19 September 2006
288cChange of Particulars
Legacy
19 September 2006
288cChange of Particulars
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
6 June 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2004
AAAnnual Accounts
Legacy
3 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
2 June 2002
AUDAUD
Auditors Resignation Company
22 May 2002
AUDAUD
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 January 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
8 September 1996
288288
Legacy
28 August 1996
288288
Legacy
11 July 1996
288288
Auditors Resignation Company
22 May 1996
AUDAUD
Legacy
26 April 1996
288288
Legacy
14 March 1996
288288
Legacy
1 March 1996
288288
Legacy
23 February 1996
288288
Legacy
31 January 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Legacy
23 August 1995
288288
Legacy
4 August 1995
288288
Legacy
3 August 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
23 February 1995
288288
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Legacy
21 March 1994
288288
Legacy
6 January 1994
288288
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
5 October 1993
288288
Legacy
30 August 1993
288288
Legacy
4 August 1993
288288
Legacy
16 July 1993
288288
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
363b363b
Legacy
19 August 1992
288288
Legacy
14 August 1992
288288
Legacy
27 May 1992
288288
Legacy
27 May 1992
288288
Legacy
14 November 1991
363b363b
Memorandum Articles
7 November 1991
MEM/ARTSMEM/ARTS
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
10 September 1990
287Change of Registered Office
Legacy
26 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
20 June 1989
287Change of Registered Office
Legacy
5 June 1989
363363
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Miscellaneous
1 June 1984
MISCMISC
Legacy
1 June 1984
REREG(U)REREG(U)
Incorporation Company
1 June 1984
NEWINCIncorporation