Background WavePink WaveYellow Wave

ARCADIA 99 LIMITED (02041330)

ARCADIA 99 LIMITED (02041330) is an active UK company. incorporated on 28 July 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARCADIA 99 LIMITED has been registered for 39 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
02041330
Status
active
Type
ltd
Incorporated
28 July 1986
Age
39 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCADIA 99 LIMITED

ARCADIA 99 LIMITED is an active company incorporated on 28 July 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARCADIA 99 LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02041330

LTD Company

Age

39 Years

Incorporated 28 July 1986

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 31 March 2022 (4 years ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

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 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

GANG FORWARD LIMITED
From: 19 June 1989To: 28 October 1999
GANG FORWARD RECORDS LIMITED
From: 28 July 1986To: 19 June 1989
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

22 Berners Street London W1T 3LP
From: 11 September 2020To: 1 July 2022
30 Golden Square London W1F 9LD
From: 8 January 2013To: 11 September 2020
27 Wrights Lane London W8 5SW
From: 28 July 1986To: 8 January 2013
Timeline

25 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 14 Nov 2018

KELLY, Thomas Fontana

Active
Madison Avenue, New York10010
Born December 1966
Director
Appointed 31 Mar 2019

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 31 Mar 2019

PLATT, Jonathan Jose

Active
Madison Avenue, New York10010
Born November 1964
Director
Appointed 31 Mar 2019

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Secretary
Appointed 01 Nov 2005
Resigned 01 Mar 2013

CARPENTER, Venetia Caroline

Resigned
Wanshurst Green Farm, TonbridgeTN12 9DF
Secretary
Appointed N/A
Resigned 01 Nov 1999

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Secretary
Appointed 01 Nov 1999
Resigned 31 Oct 2005

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 31 Dec 2010
Resigned 01 Dec 2022

BANDIER, Martin Neal

Resigned
Madison Avenue, New York10022
Born July 1941
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

BANDIER, Martin Neal

Resigned
PO BOX 2190, New York
Born July 1941
Director
Appointed 01 Nov 1999
Resigned 06 Mar 2007

BEBAWI, Antony George

Resigned
Wrights Lane, LondonW8 5SW
Born February 1970
Director
Appointed 01 Nov 2005
Resigned 09 Sept 2011

BOOTH, Charles William

Resigned
Wrights Lane, LondonW8 5SW
Born March 1957
Director
Appointed 02 Sept 2003
Resigned 01 Jul 2010

BRADLEY, Thomas Fredrick

Resigned
19 Oakwood Road, LondonNW11 6QU
Born October 1943
Director
Appointed 01 Nov 1999
Resigned 31 Jul 2003

CHANNON, Jonathan Charles

Resigned
Wrights Lane, LondonW8 5SW
Born November 1956
Director
Appointed 01 Nov 1999
Resigned 09 Sept 2011

COX, Peter John

Resigned
Sundial House, Great MissendenHP16 0BU
Born January 1945
Director
Appointed 01 Nov 1999
Resigned 31 Mar 2007

CRIMMINS, Francis

Resigned
Golden Square, LondonW1F 9LD
Born October 1950
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

FOSTER-KEY, Terry John

Resigned
Melrose Dorney Reach Road, MaidenheadSL6 0DX
Born December 1948
Director
Appointed 01 Nov 1999
Resigned 31 Mar 2006

JOHNSON, David Harrover

Resigned
Golden Square, LondonW1F 9LD
Born October 1946
Director
Appointed 29 Jun 2012
Resigned 14 Nov 2018

MALYAN, Francesca

Resigned
Wrights Lane, LondonW8 5SW
Born September 1958
Director
Appointed 01 Jul 2005
Resigned 09 Sept 2011

MILESON, Christopher

Resigned
Winnats Farm Wrangling Lane, LuddesdownDA13 0XF
Born June 1956
Director
Appointed 01 Nov 1999
Resigned 31 Oct 2005

MOLLETT, Andrew John

Resigned
D174 Parliament View, LondonSE1 7XQ
Born February 1961
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2007

MOOT, Guy Kimberly

Resigned
Golden Square, LondonW1F 9LD
Born September 1965
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

MOOT, Guy Kimberly

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 01 Jun 2005
Resigned 29 Jun 2012

PALMER, Claudia S

Resigned
Wrights Lane, LondonW8 5SW
Born May 1963
Director
Appointed 09 Sept 2011
Resigned 29 Jun 2012

PERRYMAN, Sally Diane

Resigned
Burnt House King George Avenue, BusheyWD2 3NT
Born March 1956
Director
Appointed 01 Nov 1999
Resigned 02 Dec 2003

PUZIO, Joseph Salvatore

Resigned
Madison Avenue, New York10022
Born March 1959
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2019

QUILLAN, Joanne Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born December 1966
Director
Appointed 23 Jul 2007
Resigned 09 Sept 2011

REICHARDT, Peter Herbert Campbell

Resigned
Millwood House, WeybridgeKT13 0LF
Born September 1949
Director
Appointed 01 Nov 1999
Resigned 31 May 2005

SMITH, Michael Edward John

Resigned
Flat 51 Highpoint, LondonN6 4Z
Born October 1965
Director
Appointed 01 Jul 2005
Resigned 31 Jan 2006

STIRLING, John Alexander

Resigned
16 Cupar Road, LondonSW11 4JW
Born February 1948
Director
Appointed N/A
Resigned 01 Nov 1999

Persons with significant control

1

Handyside Street, LondonN1C 4DJ

Nature of Control

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

Filing History

244

Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE1GUARANTEE1
Legacy
10 March 2026
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
AGREEMENT1AGREEMENT1
Legacy
16 December 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2024
AD02Notification of Single Alternative Inspection Location
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT1AGREEMENT1
Legacy
20 December 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 January 2023
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
5 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
AGREEMENT1AGREEMENT1
Legacy
4 November 2022
GUARANTEE1GUARANTEE1
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2021
AAAnnual Accounts
Legacy
13 April 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
13 September 2019
AGREEMENT2AGREEMENT2
Legacy
13 September 2019
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2019
AAAnnual Accounts
Legacy
4 January 2019
AGREEMENT2AGREEMENT2
Legacy
4 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Legacy
19 November 2018
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Legacy
11 January 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Legacy
21 December 2017
AGREEMENT2AGREEMENT2
Legacy
21 December 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Legacy
28 December 2016
PARENT_ACCPARENT_ACC
Legacy
27 July 2016
GUARANTEE2GUARANTEE2
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2015
AAAnnual Accounts
Legacy
30 December 2015
PARENT_ACCPARENT_ACC
Legacy
10 December 2015
AGREEMENT2AGREEMENT2
Legacy
15 April 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2015
AAAnnual Accounts
Legacy
16 January 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Legacy
27 November 2014
AGREEMENT2AGREEMENT2
Legacy
24 September 2014
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Secretary Company With Name
27 March 2013
TM02Termination of Secretary
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Legacy
9 July 2012
MG01MG01
Statement Of Companys Objects
6 July 2012
CC04CC04
Resolution
6 July 2012
RESOLUTIONSResolutions
Legacy
6 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 January 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
11 January 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
13 May 2009
353353
Legacy
8 February 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
26 September 2007
287Change of Registered Office
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288cChange of Particulars
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363aAnnual Return
Legacy
16 February 2007
353353
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288cChange of Particulars
Legacy
26 January 2005
363aAnnual Return
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Legacy
12 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363aAnnual Return
Legacy
2 November 2001
288cChange of Particulars
Legacy
19 July 2001
288cChange of Particulars
Legacy
7 February 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
26 January 2001
288cChange of Particulars
Legacy
3 August 2000
287Change of Registered Office
Legacy
19 January 2000
363aAnnual Return
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
225Change of Accounting Reference Date
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
19 December 1999
287Change of Registered Office
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Resolution
21 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
26 August 1992
287Change of Registered Office
Legacy
5 July 1992
288288
Legacy
24 March 1992
287Change of Registered Office
Legacy
24 March 1992
363aAnnual Return
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
23 July 1991
88(2)R88(2)R
Legacy
2 July 1991
122122
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
363aAnnual Return
Legacy
9 May 1990
288288
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Memorandum Articles
31 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
386386
Legacy
9 January 1989
287Change of Registered Office
Legacy
31 October 1988
AC05AC05
Legacy
24 February 1988
225(1)225(1)
Legacy
15 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
288288
Legacy
6 August 1986
287Change of Registered Office
Legacy
29 July 1986
287Change of Registered Office
Certificate Incorporation
28 July 1986
CERTINCCertificate of Incorporation