Background WavePink WaveYellow Wave

INTERNATIONAL YOUTH HOSTEL FEDERATION (02250706)

INTERNATIONAL YOUTH HOSTEL FEDERATION (02250706) is an active UK company. incorporated on 3 May 1988. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INTERNATIONAL YOUTH HOSTEL FEDERATION has been registered for 37 years. Current directors include ABUEHMAERA, Abdusalam El Elarabi, ALI ALHABABI, Hussain, BOEHM, Uwe, Dr and 6 others.

Company Number
02250706
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 1988
Age
37 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ABUEHMAERA, Abdusalam El Elarabi, ALI ALHABABI, Hussain, BOEHM, Uwe, Dr, BOURNE, Alan Hilary, DE BRUYCKERE, Tom, KURMANN, Stephan Josef, PERESTRELLO, Miguel, SANDOVAL, Nicole Marie, VIIRTO, Sanni Helena
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL YOUTH HOSTEL FEDERATION

INTERNATIONAL YOUTH HOSTEL FEDERATION is an active company incorporated on 3 May 1988 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INTERNATIONAL YOUTH HOSTEL FEDERATION was registered 37 years ago.(SIC: 94990)

Status

active

Active since 37 years ago

Company No

02250706

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

Age

37 Years

Incorporated 3 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HOSTELLING INTERNATIONAL
From: 3 April 2006To: 15 April 2010
IYHF TRUST
From: 28 February 1989To: 3 April 2006
INTERNATIONAL YOUTH HOSTEL FEDERATION
From: 3 May 1988To: 28 February 1989
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

2nd Floor Gate House Fretherne Road Welwyn Garden City Hertfordshire AL8 6rd
From: 3 May 1988To: 5 April 2022
Timeline

47 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FORSEY, Natalie Joanne

Active
Bell Yard, LondonWC2A 2JR
Secretary
Appointed 19 Mar 2021

ABUEHMAERA, Abdusalam El Elarabi

Active
Bell Yard, LondonWC2A 2JR
Born June 1963
Director
Appointed 02 Sept 2022

ALI ALHABABI, Hussain

Active
Bell Yard, LondonWC2A 2JR
Born September 1990
Director
Appointed 02 Sept 2022

BOEHM, Uwe, Dr

Active
Bell Yard, LondonWC2A 2JR
Born October 1963
Director
Appointed 17 Oct 2018

BOURNE, Alan Hilary

Active
Bell Yard, LondonWC2A 2JR
Born October 1958
Director
Appointed 17 Oct 2018

DE BRUYCKERE, Tom

Active
Bell Yard, LondonWC2A 2JR
Born November 1969
Director
Appointed 28 Sept 2024

KURMANN, Stephan Josef

Active
Bell Yard, LondonWC2A 2JR
Born August 1958
Director
Appointed 03 Sept 2016

PERESTRELLO, Miguel

Active
Bell Yard, LondonWC2A 2JR
Born April 1973
Director
Appointed 02 Sept 2022

SANDOVAL, Nicole Marie

Active
Bell Yard, LondonWC2A 2JR
Born October 1976
Director
Appointed 02 Sept 2022

VIIRTO, Sanni Helena

Active
Bell Yard, LondonWC2A 2JR
Born September 1989
Director
Appointed 02 Sept 2020

BUNJES, Ulrich

Resigned
6 Parkway Close, Welwyn Garden CityAL8 6HJ
Secretary
Appointed 15 Feb 2002
Resigned 19 May 2005

CHARLES, Roger Parker

Resigned
17 Willoughby Road, HarpendenAL5 4PE
Secretary
Appointed 30 Jun 2005
Resigned 29 Sept 2006

FITZGERALD, Kevin Jeffrey

Resigned
1 Leinster Avenue, LondonSW14 7JW
Secretary
Appointed 29 Sept 2006
Resigned 30 Mar 2007

HANSSON, Dan Mikael

Resigned
Dellcott Close, Welwyn Garden CityAL8 7BD
Secretary
Appointed 17 Sept 2007
Resigned 06 Sept 2009

LAU, Rawdon Siu Cheung

Resigned
15 Bennett Close, Welwyn Garden CityAL7 4JA
Secretary
Appointed N/A
Resigned 15 Feb 2002

POWELL, John George

Resigned
26 Bacons Drive, CuffleyEN6 4DU
Secretary
Appointed 30 Mar 2007
Resigned 30 Jun 2008

RABBETT, Jonathan Dale

Resigned
Floor Gate House, Welwyn Garden CityAL8 6RD
Secretary
Appointed 06 Sept 2009
Resigned 19 Mar 2021

AL-BIKRI, Abdulla Salem

Resigned
2nd Floor Gate House, Welwyn Garden CityAL8 6RD
Born February 1975
Director
Appointed 07 Aug 2014
Resigned 17 Oct 2018

AL-KHALIFA, Rashid Khalifa

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1983
Director
Appointed 17 Oct 2018
Resigned 02 Sept 2022

ALLEGRO, Sander Martijn

Resigned
2nd Floor Gate House, Welwyn Garden CityAL8 6RD
Born May 1968
Director
Appointed 07 Aug 2014
Resigned 17 Oct 2018

ARNOULT BRILL, Edith

Resigned
31 Rue Des Ribeaux, En Santerre
Born May 1949
Director
Appointed 27 Jul 2002
Resigned 06 Aug 2014

BALLANTINE, Murray Ralph

Resigned
81 Gillespie Crescent, K1v 0l8 CanadaFOREIGN
Born April 1950
Director
Appointed 28 Aug 1998
Resigned 30 Jul 2000

BEDRAN, Ramis Jose Pires

Resigned
2nd Floor Gate House, Welwyn Garden CityAL8 6RD
Born July 1974
Director
Appointed 05 Sept 2016
Resigned 02 Sept 2020

BOURKE, John

Resigned
6 Lower Buckingham Street, Dublin 1IRISH
Born November 1941
Director
Appointed N/A
Resigned 30 Jul 1994

BRAASCH EGGERT, Angela

Resigned
Luetkensallee 7, HamburgFOREIGN
Born June 1949
Director
Appointed 29 Sept 2006
Resigned 23 May 2008

BRAASCH-EGGERT, Angela Jutta

Resigned
2nd Floor Gate House, Welwyn Garden CityAL8 6RD
Born June 1949
Director
Appointed 10 Jul 2012
Resigned 17 Oct 2018

CROY, Gordon Clive

Resigned
819 Whangaparaoa Road, Whangaparaoa
Born March 1941
Director
Appointed 23 May 2008
Resigned 06 Aug 2014

CRUZ TAGLE, Fernando

Resigned
2nd Floor Gate House, Welwyn Garden CityAL8 6RD
Born July 1974
Director
Appointed 10 Jul 2012
Resigned 05 Sept 2016

CZARNECKI, Brent Allan

Resigned
Floor, WinnipegR3C 2P4
Born November 1975
Director
Appointed 10 Jul 2012
Resigned 05 Sept 2016

DEKEYZER, Karina Maria

Resigned
De Vrierestraat 58, BelgiumFOREIGN
Born August 1939
Director
Appointed 28 Aug 1998
Resigned 27 Jul 2002

DICKSON, John Sinclair

Resigned
Ravenscroft,20 Beechgrove Avenue, DalkeithEH22 3HS
Born May 1946
Director
Appointed 29 Sept 2006
Resigned 10 Jul 2012

FISCH, Pablo

Resigned
Calle 11 De Septiembre De 1883,, Ciudad Autonoma De Buenos Aries
Born September 1968
Director
Appointed 30 Sept 2006
Resigned 10 Jul 2012

GRAISSET-RECCO, Benoît

Resigned
2nd Floor Gate House, Welwyn Garden CityAL8 6RD
Born March 1974
Director
Appointed 07 Aug 2014
Resigned 02 Sept 2020

HANSON, Derek Sydney

Resigned
Birch Cottage 7 Barnwood, CrawleyRH10 7TH
Born May 1939
Director
Appointed 30 Jul 2000
Resigned 16 Jul 2006

HESSE, Gail

Resigned
1033 Michigan Avenue, Columbus
Born May 1958
Director
Appointed 30 Sept 2006
Resigned 10 Jul 2012
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
16 October 2024
MAMA
Resolution
16 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 October 2024
CC04CC04
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Memorandum Articles
3 May 2022
MAMA
Resolution
29 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Memorandum Articles
2 May 2019
MAMA
Resolution
2 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Memorandum Articles
13 August 2018
MAMA
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Statement Of Companys Objects
1 October 2016
CC04CC04
Memorandum Articles
26 September 2016
MAMA
Resolution
26 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Resolution
19 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 March 2013
CH03Change of Secretary Details
Resolution
13 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Auditors Resignation Company
18 October 2010
AUDAUD
Memorandum Articles
14 October 2010
MEM/ARTSMEM/ARTS
Resolution
14 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Resolution
14 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2010
CC04CC04
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Resolution
20 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Resolution
28 November 2006
RESOLUTIONSResolutions
Legacy
15 November 2006
288aAppointment of Director or Secretary
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Memorandum Articles
10 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
6 October 2003
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
287Change of Registered Office
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
20 July 1989
225(1)225(1)
Memorandum Articles
3 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1988
288288
Incorporation Company
3 May 1988
NEWINCIncorporation