Background WavePink WaveYellow Wave

KIDSUNLIMITED LIMITED (02102771)

KIDSUNLIMITED LIMITED (02102771) is an active UK company. incorporated on 24 February 1987. with registered office in Northampton. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. KIDSUNLIMITED LIMITED has been registered for 39 years.

Company Number
02102771
Status
active
Type
ltd
Incorporated
24 February 1987
Age
39 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDSUNLIMITED LIMITED

KIDSUNLIMITED LIMITED is an active company incorporated on 24 February 1987 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. KIDSUNLIMITED LIMITED was registered 39 years ago.(SIC: 85100, 88910)

Status

active

Active since 39 years ago

Company No

02102771

LTD Company

Age

39 Years

Incorporated 24 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

KIDS OF WILMSLOW LIMITED
From: 23 May 1989To: 27 February 2012
WELCOMEBRANCH LIMITED
From: 24 February 1987To: 23 May 1989
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden Northamptonshire NN10 6BS
From: 11 April 2013To: 21 February 2023
, Kidsunlimited Pentland House Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA, United Kingdom
From: 12 April 2012To: 11 April 2013
, Kidsunlimited Pentlands House Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA, United Kingdom
From: 2 April 2012To: 12 April 2012
, Kidsunlimited, Summerfields Village Centre, Dean Row Road, Wilmslow, Cheshire, SK9 2TA
From: 24 February 1987To: 2 April 2012
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jul 12
Loan Cleared
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Director Left
Jun 15
Capital Update
Nov 15
Director Joined
Nov 16
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

320

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Legacy
18 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2015
SH19Statement of Capital
Legacy
18 November 2015
CAP-SSCAP-SS
Resolution
18 November 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Resolution
20 June 2011
RESOLUTIONSResolutions
Resolution
20 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Made Up Date
24 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
15 May 2008
123Notice of Increase in Nominal Capital
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Resolution
6 May 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
155(6)b155(6)b
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)a155(6)a
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
287Change of Registered Office
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
28 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
22 February 2003
403aParticulars of Charge Subject to s859A
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 March 2002
AAAnnual Accounts
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
155(6)b155(6)b
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
155(6)a155(6)a
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Legacy
6 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
23 August 2000
AAAnnual Accounts
Legacy
3 May 2000
88(2)R88(2)R
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 November 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 January 1999
AAAnnual Accounts
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
88(2)R88(2)R
Legacy
9 February 1998
122122
Legacy
9 February 1998
123Notice of Increase in Nominal Capital
Legacy
7 May 1997
123Notice of Increase in Nominal Capital
Legacy
7 May 1997
88(2)R88(2)R
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 March 1997
AAAnnual Accounts
Legacy
31 October 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
288288
Legacy
13 August 1996
403aParticulars of Charge Subject to s859A
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
23 November 1995
88(2)R88(2)R
Legacy
23 November 1995
123Notice of Increase in Nominal Capital
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Legacy
3 February 1994
403aParticulars of Charge Subject to s859A
Legacy
3 February 1994
403aParticulars of Charge Subject to s859A
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Legacy
23 July 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
10 January 1993
225(1)225(1)
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
7 November 1992
395Particulars of Mortgage or Charge
Legacy
1 October 1992
287Change of Registered Office
Legacy
14 September 1992
287Change of Registered Office
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 June 1991
AAAnnual Accounts
Memorandum Articles
17 June 1991
MEM/ARTSMEM/ARTS
Resolution
17 June 1991
RESOLUTIONSResolutions
Resolution
17 June 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
395Particulars of Mortgage or Charge
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
8 May 1991
288288
Legacy
8 May 1991
288288
Memorandum Articles
12 April 1991
MEM/ARTSMEM/ARTS
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Full Group
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 1989
RESOLUTIONSResolutions
Resolution
19 May 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
288288
Memorandum Articles
15 May 1989
MEM/ARTSMEM/ARTS
Legacy
4 May 1989
288288
Legacy
2 May 1989
88(2)Return of Allotment of Shares
Legacy
2 May 1989
123Notice of Increase in Nominal Capital
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
18 February 1989
287Change of Registered Office
Legacy
10 October 1988
288288
Legacy
15 September 1988
PUC 2PUC 2
Legacy
15 February 1988
225(1)225(1)
Legacy
15 February 1988
PUC 2PUC 2
Legacy
15 February 1988
123Notice of Increase in Nominal Capital
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
15 February 1988
RESOLUTIONSResolutions
Resolution
15 February 1988
RESOLUTIONSResolutions
Memorandum Articles
28 April 1987
MEM/ARTSMEM/ARTS
Legacy
28 April 1987
GAZ(U)GAZ(U)
Legacy
19 March 1987
288288
Legacy
19 March 1987
287Change of Registered Office
Certificate Incorporation
24 February 1987
CERTINCCertificate of Incorporation