Background WavePink WaveYellow Wave

OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE (02270443)

OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE (02270443) is an active UK company. incorporated on 23 June 1988. with registered office in Hornsey. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE has been registered for 37 years. Current directors include BOYLAN, Alejandro Ramos, CAVANAGH, Catherine Jane, CURRAN, Helena, Dr and 2 others.

Company Number
02270443
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 June 1988
Age
37 years
Address
12 Middle Lane, Hornsey, N8 8PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BOYLAN, Alejandro Ramos, CAVANAGH, Catherine Jane, CURRAN, Helena, Dr, HIGHAM, William Giles Christopher, TEFOGLOU, Jacqueline
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE

OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE is an active company incorporated on 23 June 1988 with the registered office located in Hornsey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02270443

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

Age

37 Years

Incorporated 23 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

OPEN DOOR (HORNSEY YOUNG PEOPLE'S CONSULTATION SERVICE)
From: 23 June 1988To: 3 December 1999
Contact
Address

12 Middle Lane Crouch End Hornsey, N8 8PL,

Timeline

62 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Sept 19
Director Joined
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Aug 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
May 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BOYLAN, Alejandro Ramos

Active
12 Middle Lane, HornseyN8 8PL
Born November 1993
Director
Appointed 10 Jan 2022

CAVANAGH, Catherine Jane

Active
12 Middle Lane, HornseyN8 8PL
Born February 1975
Director
Appointed 18 Jul 2023

CURRAN, Helena, Dr

Active
12 Middle Lane, HornseyN8 8PL
Born September 1981
Director
Appointed 12 Jan 2026

HIGHAM, William Giles Christopher

Active
12 Middle Lane, HornseyN8 8PL
Born September 1974
Director
Appointed 04 Dec 2024

TEFOGLOU, Jacqueline

Active
12 Middle Lane, HornseyN8 8PL
Born March 1970
Director
Appointed 14 Oct 2020

DUERDOTH, Nigel

Resigned
Hanover Road, LondonNW10 3DJ
Secretary
Appointed 20 May 2008
Resigned 07 Sept 2010

JARVIS, Charlotte

Resigned
8 West Hill Court, LondonN6 6JJ
Secretary
Appointed 27 May 1998
Resigned 30 Apr 2007

MAYNES, Paddy

Resigned
48 Gloucester Drive, LondonN4 2LN
Secretary
Appointed 04 Mar 1997
Resigned 05 Aug 1997

SMITH, Charles William Lauder, Doctor

Resigned
74 Twyford Avenue, LondonN2 9NN
Secretary
Appointed 03 Dec 1996
Resigned 04 Mar 1997

WILLIAMS, Oliver Clement John

Resigned
78 Eleanor Road, LondonE8 1DN
Secretary
Appointed N/A
Resigned 03 Dec 1996

AITKEN, Ron, Councillor

Resigned
54b Lancaster Road, LondonN4 4PR
Born April 1960
Director
Appointed 10 Sept 2003
Resigned 22 Nov 2006

ALABI, Angela Ronke

Resigned
12 Middle Lane, HornseyN8 8PL
Born October 1971
Director
Appointed 08 Nov 2021
Resigned 13 Jan 2025

ALAM, Mashfiqul Joy

Resigned
Durnsford Road, LondonN11 2EN
Born April 1986
Director
Appointed 19 Sept 2007
Resigned 03 Jan 2012

BEGG, Alan John

Resigned
15 Ravensbourne Park, LondonSE6 4XU
Born November 1948
Director
Appointed 21 Sept 2006
Resigned 19 Sept 2007

BENDER, Helen

Resigned
Flat 3 30 Wildwood Road, LondonNW11 6TP
Born September 1948
Director
Appointed 19 Sept 2007
Resigned 27 Mar 2014

BERKELEY, Andrea Mari

Resigned
4 Park Avenue South, LondonN8 8LT
Born November 1945
Director
Appointed 21 Sept 2006
Resigned 01 May 2011

BERRY, Digi Foo-Kune

Resigned
12 Middle Lane, HornseyN8 8PL
Born October 1962
Director
Appointed 26 Mar 2015
Resigned 15 May 2018

BISHOP, Patrica Mary Hooper

Resigned
58 Hornsey Lane, LondonN6 5LU
Born September 1924
Director
Appointed 09 Dec 1998
Resigned 01 Dec 2005

BROMLEY, Ruth Isobel

Resigned
7 Dartmouth Park Avenue, LondonNW5 1JL
Born February 1944
Director
Appointed 09 Dec 1998
Resigned 16 Jun 2005

BROWN, Venetia Lynette

Resigned
Inderwick Road, LondonN8 9LA
Born November 1961
Director
Appointed 01 Jul 2008
Resigned 27 Mar 2014

CANTWELL, Maureen Heater Eugenie

Resigned
7 Phoenix House, LondonN8 9QU
Born December 1942
Director
Appointed N/A
Resigned 31 Mar 1992

CHRISTIE, Julie

Resigned
158 Sirdar Road, LondonN22 6QX
Born July 1964
Director
Appointed 26 Nov 2003
Resigned 12 Sept 2005

CLAXTON, Tassy

Resigned
Clive Road, LondonSE21 8BU
Born January 1975
Director
Appointed 19 Sept 2007
Resigned 07 Sept 2010

COULSEN, Ian Alistiar

Resigned
90 Uplands Road, LondonN8 9NJ
Born December 1947
Director
Appointed 10 Sept 1997
Resigned 11 Sept 1998

DE SWIET, Eleanor Jane

Resigned
60 Hornsey Lane, LondonN6 5LU
Born August 1942
Director
Appointed 20 Sept 2000
Resigned 08 Sept 2009

DENHAM, Tessa

Resigned
3 Prospect Place, LondonN17 8AT
Born April 1961
Director
Appointed 20 Sept 2000
Resigned 11 Sept 2002

DOUGLAS, Kathryn Veronica Cecile

Resigned
80 Highgate West Hill, LondonN6 6LU
Born November 1953
Director
Appointed 10 Sept 1997
Resigned 20 Sept 2004

EDWARDS, Julia Constance

Resigned
Bryanstone Road, LondonN8 8TN
Born December 1952
Director
Appointed 08 Sept 2009
Resigned 15 Jan 2013

FISHER, Susan

Resigned
9 Lanchester Road, LondonN6 4SU
Born March 1954
Director
Appointed 10 Sept 2003
Resigned 20 Sept 2011

FRANCIS, Nicole Ruth

Resigned
Pages Hill, LondonN10 1QA
Born October 1967
Director
Appointed 04 Nov 2011
Resigned 18 Oct 2017

GRANT, Ian Gordon

Resigned
52 Gladsmuir Road, LondonN19 3JU
Born January 1949
Director
Appointed 09 Dec 1998
Resigned 19 Sept 2007

GRANT, James

Resigned
Gladsmuir Road, LondonN19 3JU
Born April 1984
Director
Appointed 08 Sept 2009
Resigned 09 Oct 2012

GRANT, Olivia Delphine

Resigned
The Alma 499 Old York Road, LondonSW18 1TF
Born November 1976
Director
Appointed 10 Sept 2003
Resigned 29 Nov 2004

HATHAWAY, Katherine Eira Mary

Resigned
Osier Crescent, LondonN10 1QS
Born July 1964
Director
Appointed 15 Jan 2013
Resigned 22 Jul 2014

HIGGINS, Sandra Monica

Resigned
Abbots Road, Abbots LangleyWD5 0BG
Born July 1969
Director
Appointed 15 Jan 2013
Resigned 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Memorandum Articles
8 August 2018
MAMA
Resolution
8 August 2018
RESOLUTIONSResolutions
Resolution
3 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
13 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Auditors Resignation Company
3 June 2009
AUDAUD
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1999
288cChange of Particulars
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
24 June 1998
363b363b
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 April 1994
288288
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
19 October 1993
288288
Legacy
20 July 1993
288288
Legacy
5 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
1 April 1992
363b363b
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
3 December 1991
288288
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
13 November 1990
363aAnnual Return
Legacy
30 October 1990
288288
Legacy
11 June 1990
288288
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
7 December 1988
288288
Legacy
15 September 1988
224224
Incorporation Company
23 June 1988
NEWINCIncorporation