Background WavePink WaveYellow Wave

FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED (02089425)

FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED (02089425) is an active UK company. incorporated on 14 January 1987. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED has been registered for 39 years. Current directors include BLAIR, Sarah, MCEVEDY, Matilda, MCKENZIE, Roger and 5 others.

Company Number
02089425
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 1987
Age
39 years
Address
30 St Giles', Oxford, OX1 3LE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BLAIR, Sarah, MCEVEDY, Matilda, MCKENZIE, Roger, MCKONE, Sally Ann, NDHLOVU, Nobuhle Regina Tafadzwa, NEWMARK, Lisia Ofa, SMYTH, Ines Alessandra, Dr, VOGWILL, Vanessa Irene Sandra, Dr
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED

FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED is an active company incorporated on 14 January 1987 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED was registered 39 years ago.(SIC: 90040)

Status

active

Active since 39 years ago

Company No

02089425

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 14 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

BLOOMIN' ARTS LIMITED
From: 14 January 1987To: 13 July 2001
FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED
From: 14 January 1987To: 13 July 2001
Contact
Address

30 St Giles' Oxford, OX1 3LE,

Previous Addresses

A Block East Oxford Community Centre Princes Street Oxford Oxon OX4 1DD
From: 14 January 1987To: 19 September 2024
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
May 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COX, Kieran Christopher

Active
OxfordOX1 2BU
Secretary
Appointed 06 Mar 2018

BLAIR, Sarah

Active
OxfordOX1 3LE
Born June 1966
Director
Appointed 25 Mar 2025

MCEVEDY, Matilda

Active
OxfordOX1 3LE
Born January 1997
Director
Appointed 10 Jun 2025

MCKENZIE, Roger

Active
OxfordOX1 3LE
Born May 1971
Director
Appointed 05 Dec 2017

MCKONE, Sally Ann

Active
OxfordOX1 3LE
Born March 1968
Director
Appointed 14 Apr 2018

NDHLOVU, Nobuhle Regina Tafadzwa

Active
OxfordOX1 3LE
Born September 1992
Director
Appointed 01 Sept 2020

NEWMARK, Lisia Ofa

Active
OxfordOX1 3LE
Born April 1970
Director
Appointed 11 Sept 2019

SMYTH, Ines Alessandra, Dr

Active
OxfordOX1 3LE
Born December 1948
Director
Appointed 10 Jun 2025

VOGWILL, Vanessa Irene Sandra, Dr

Active
OxfordOX1 3LE
Born May 1950
Director
Appointed 25 Mar 2025

JURD, Maria Dominica Alexandra

Resigned
The Cottage, Chipping NortonOX7 3RZ
Secretary
Appointed 09 Nov 1995
Resigned 30 Apr 2002

LOMBARDO, Holly Fay

Resigned
Stanford Dingley, ReadingRG7 6LS
Secretary
Appointed 01 Sept 2015
Resigned 06 Mar 2018

MATFIELD, Pamela

Resigned
15 Bow Bank, AbingdonOX13 5ER
Secretary
Appointed N/A
Resigned 31 May 1992

MITSI, Pinelopi

Resigned
13 Stockmore Street, OxfordOX4 1JT
Secretary
Appointed 08 Apr 2002
Resigned 30 Jul 2007

SPEAKE, James David

Resigned
34 Frenchay Road, OxfordOX2 6TG
Secretary
Appointed 25 Mar 1993
Resigned 17 Sept 1993

STEWART, Tara

Resigned
26 Kings Road, BanburyOX16 0DJ
Secretary
Appointed 30 Jul 2007
Resigned 01 Sept 2015

TOWNSEND, Christopher

Resigned
59 Woodstock Close, OxfordOX2 8DD
Secretary
Appointed 07 Oct 1994
Resigned 09 Nov 1995

YOUNG, Fiona Jane

Resigned
28 Warwick Street, OxfordOX4 1SX
Secretary
Appointed 18 Nov 1993
Resigned 07 Oct 1994

YOUNG, Fiona Jane

Resigned
28 Warwick Street, OxfordOX4 1SX
Secretary
Appointed 01 Sept 1992
Resigned 14 Mar 1993

ADAMS, Lee

Resigned
34 St Pauls Cresent, OxfordOX2 9AG
Born August 1970
Director
Appointed 01 Feb 1996
Resigned 31 Aug 1998

AMOS, Gideon, Councillor

Resigned
20 Tyndale Road, OxfordOX4 1JL
Born January 1965
Director
Appointed 21 Aug 1992
Resigned 28 Jun 1994

AYORINDE, Christine

Resigned
6 Cave Street, OxfordOX4 1BA
Born October 1956
Director
Appointed 06 Oct 1992
Resigned 10 Mar 1997

BARLOW, James Derek

Resigned
2 Aston Court 56 Aston Street, OxfordOX4 1HU
Born August 1964
Director
Appointed 20 Jun 1995
Resigned 26 Nov 1996

BENJAMIN, Elise Danielle

Resigned
41 Magdalen Road, OxfordOX4 1RB
Born December 1965
Director
Appointed 25 Feb 2003
Resigned 10 Dec 2003

BENJAMIN, Elise Danielle

Resigned
41 Magdalen Road, OxfordOX4 1RB
Born December 1965
Director
Appointed 25 Feb 1998
Resigned 19 Dec 2000

BLACK, Tiffany Mary Dalby

Resigned
33 Annesley Road, OxfordOX4 4JH
Born June 1960
Director
Appointed 19 Jul 2001
Resigned 18 Aug 2003

BLESSINGTON, Kate Alice

Resigned
Princes Street, OxfordOX4 1DD
Born September 1982
Director
Appointed 23 Jun 2020
Resigned 06 Apr 2022

BREEZE, Gillian

Resigned
95 Merewood Avenue, OxfordOX3 8EQ
Born June 1951
Director
Appointed N/A
Resigned 31 Mar 1996

BUTLER, Alison Jane Edith

Resigned
Freelands Road, OxfordOX4 4BT
Born February 1952
Director
Appointed 11 Sept 2012
Resigned 04 Apr 2014

BUTLER, Joseph

Resigned
18 Cavell Road, OxfordOX4 4AS
Born November 1962
Director
Appointed 06 Apr 2000
Resigned 19 Dec 2000

CAMPBELL, James Robert Martin

Resigned
East Oxford Community Centre, OxfordOX4 1DD
Born June 1939
Director
Appointed 06 Jun 2011
Resigned 07 Dec 2015

CANE, Al

Resigned
Frieze Farm, OxfordOX2 8JX
Born January 1955
Director
Appointed N/A
Resigned 29 Dec 1995

CAPMBELL, Sharon

Resigned
34 St Pauls Crescent, OxfordOX2 9AG
Born June 1967
Director
Appointed 15 Oct 1996
Resigned 16 Jun 1997

CARSWELL, Clare

Resigned
40 Saint Marys Road, OxfordOX4 1PY
Born February 1959
Director
Appointed 08 Jul 2002
Resigned 16 Sept 2003

CARSWELL, Clare

Resigned
40 Saint Marys Road, OxfordOX4 1PY
Born February 1959
Director
Appointed 26 Apr 1999
Resigned 10 Jun 2002

CARSWELL, Clare

Resigned
17 Oxford Road, OxfordOX4 2EN
Born February 1959
Director
Appointed 25 Feb 1998
Resigned 12 Oct 1998
Fundings
Financials
Latest Activities

Filing History

238

Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 September 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Appoint Person Director Company With Name
2 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
287Change of Registered Office
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
18 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Memorandum Articles
17 July 1998
MEM/ARTSMEM/ARTS
Resolution
17 July 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 1996
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
22 May 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
23 January 1996
288288
Legacy
30 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
18 October 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
22 September 1993
288288
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
17 March 1993
288288
Legacy
12 February 1993
288288
Legacy
27 October 1992
288288
Legacy
14 October 1992
288288
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
5 October 1989
363363
Miscellaneous
1 February 1989
MISCMISC
Legacy
30 January 1989
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Certificate Incorporation
14 January 1987
CERTINCCertificate of Incorporation