Background WavePink WaveYellow Wave

GPM DEVELOPMENT LIMITED (02292156)

GPM DEVELOPMENT LIMITED (02292156) is an active UK company. incorporated on 1 September 1988. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GPM DEVELOPMENT LIMITED has been registered for 37 years. Current directors include CARPENTER, Sarah Louise, EADES, Samuel John, STANLEY, Sharon and 1 others.

Company Number
02292156
Status
active
Type
ltd
Incorporated
1 September 1988
Age
37 years
Address
Kings Parade, Croydon, CR0 1AA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CARPENTER, Sarah Louise, EADES, Samuel John, STANLEY, Sharon, TILBURY, Sarah
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPM DEVELOPMENT LIMITED

GPM DEVELOPMENT LIMITED is an active company incorporated on 1 September 1988 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GPM DEVELOPMENT LIMITED was registered 37 years ago.(SIC: 62020)

Status

active

Active since 37 years ago

Company No

02292156

LTD Company

Age

37 Years

Incorporated 1 September 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

FASTMONO LIMITED
From: 1 September 1988To: 28 November 1988
Contact
Address

Kings Parade Lower Coombe Street Croydon, CR0 1AA,

Previous Addresses

Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England
From: 23 April 2024To: 23 April 2024
Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX
From: 1 September 1988To: 23 April 2024
Timeline

64 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 17
Share Buyback
Oct 17
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Share Issue
Oct 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Director Left
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
Share Buyback
Sept 24
47
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CARPENTER, Sarah Louise

Active
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed 16 Aug 2019

CARPENTER, Sarah Louise

Active
Lower Coombe Street, CroydonCR0 1AA
Born July 1972
Director
Appointed 16 Aug 2019

EADES, Samuel John

Active
Lower Coombe Street, CroydonCR0 1AA
Born October 1971
Director
Appointed 16 Aug 2019

STANLEY, Sharon

Active
Lower Coombe Street, CroydonCR0 1AA
Born July 1975
Director
Appointed 16 Aug 2019

TILBURY, Sarah

Active
Lower Coombe Street, CroydonCR0 1AA
Born May 1975
Director
Appointed 31 Mar 2023

PHILLIPS, Margaret Francine

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Secretary
Appointed N/A
Resigned 16 Aug 2019

HANSEN, Graham

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Born July 1960
Director
Appointed 25 Nov 1991
Resigned 02 Jun 2017

PHILLIPS, Graham Thomas

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Born December 1942
Director
Appointed N/A
Resigned 16 Aug 2019

PHILLIPS, Margaret Francine

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Born August 1943
Director
Appointed N/A
Resigned 16 Aug 2019

PHILLIPS, Michael Johnathon James

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Born June 1970
Director
Appointed 13 Feb 2017
Resigned 16 Aug 2019

PHILLIPS, Richard John

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Born October 1968
Director
Appointed 13 Feb 2017
Resigned 16 Aug 2019

SEWELL, Adam Thom

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Born February 1970
Director
Appointed 31 Mar 2023
Resigned 31 Jan 2024

STANLEY, Sharon

Resigned
Gpm Development Ltd 6th Floor, CroydonCR0 2LX
Born July 1975
Director
Appointed 26 Jul 2011
Resigned 24 Jan 2013

STURGE, Gavin Dennis

Resigned
79 Ridgeway Road, CheshamHP5 2EW
Born April 1960
Director
Appointed 15 Jun 1999
Resigned 30 Nov 1999

WATKINS, Peter Howard

Resigned
Staddlestones Beacon Hill, High WycombeHP10 8NJ
Born June 1947
Director
Appointed N/A
Resigned 09 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
Lower Coombe Street, CroydonCR0 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2019

Mr Graham Thomas Phillips

Ceased
Dingwall Road, CroydonCR0 2LX
Born December 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Legacy
16 December 2025
ANNOTATIONANNOTATION
Legacy
16 December 2025
ANNOTATIONANNOTATION
Legacy
16 December 2025
ANNOTATIONANNOTATION
Legacy
16 December 2025
ANNOTATIONANNOTATION
Resolution
23 September 2025
RESOLUTIONSResolutions
Resolution
23 September 2025
RESOLUTIONSResolutions
Resolution
23 September 2025
RESOLUTIONSResolutions
Resolution
23 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
19 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 September 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
29 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 August 2024
SH03Return of Purchase of Own Shares
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
23 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 August 2024
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
10 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Resolution
19 February 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 February 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Capital Cancellation Shares
3 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 October 2023
SH03Return of Purchase of Own Shares
Resolution
26 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 October 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
1 January 2021
SH01Allotment of Shares
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 October 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 December 2019
RP04AP01RP04AP01
Memorandum Articles
1 December 2019
MAMA
Resolution
30 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
24 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
16 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 October 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Small
5 January 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Auditors Resignation Company
9 April 2001
AUDAUD
Legacy
6 April 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
287Change of Registered Office
Legacy
1 November 2000
288bResignation of Director or Secretary
Resolution
13 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Legacy
23 April 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Resolution
1 September 1989
RESOLUTIONSResolutions
Legacy
1 September 1989
88(2)R88(2)R
Legacy
1 September 1989
123Notice of Increase in Nominal Capital
Legacy
18 January 1989
288288
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1988
224224
Legacy
20 October 1988
288288
Legacy
20 October 1988
288288
Legacy
20 October 1988
287Change of Registered Office
Incorporation Company
1 September 1988
NEWINCIncorporation