Background WavePink WaveYellow Wave

ENGLISH NATIONAL BALLET SCHOOL LIMITED (02319478)

ENGLISH NATIONAL BALLET SCHOOL LIMITED (02319478) is an active UK company. incorporated on 18 November 1988. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. ENGLISH NATIONAL BALLET SCHOOL LIMITED has been registered for 37 years. Current directors include CHEESEMAN, David Stewart, CRONIN, Claire, DOS SANTOS TAVARES CARREIRO, Maria De Assis and 8 others.

Company Number
02319478
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 1988
Age
37 years
Address
Carlyle Building, London, SW10 0QS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CHEESEMAN, David Stewart, CRONIN, Claire, DOS SANTOS TAVARES CARREIRO, Maria De Assis, ELLIOTT, Daniel Mark, HALL, Juliet Ann, KYLE, Peter William, MEE, James Adam Richard, MIDDLETON, Joanna, MORRIS, Geraldine Mary, Dr, SKOOG, Amanda Holmes, STEPHENSON, Justine
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH NATIONAL BALLET SCHOOL LIMITED

ENGLISH NATIONAL BALLET SCHOOL LIMITED is an active company incorporated on 18 November 1988 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ENGLISH NATIONAL BALLET SCHOOL LIMITED was registered 37 years ago.(SIC: 85320)

Status

active

Active since 37 years ago

Company No

02319478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 18 November 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

LONDON FESTIVAL BALLET SCHOOL LIMITED
From: 18 November 1988To: 23 June 1989
Contact
Address

Carlyle Building Hortensia Road London, SW10 0QS,

Timeline

52 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
May 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
Oct 11
Director Joined
May 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
Oct 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Feb 26
0
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

CHEESEMAN, David Stewart

Active
Carlyle Building, LondonSW10 0QS
Born February 1963
Director
Appointed 25 Mar 2021

CRONIN, Claire

Active
Carlyle Building, LondonSW10 0QS
Born April 1980
Director
Appointed 30 Jan 2025

DOS SANTOS TAVARES CARREIRO, Maria De Assis

Active
Carlyle Building, LondonSW10 0QS
Born March 1962
Director
Appointed 09 Apr 2025

ELLIOTT, Daniel Mark

Active
Carlyle Building, LondonSW10 0QS
Born September 1963
Director
Appointed 25 Mar 2021

HALL, Juliet Ann

Active
Carlyle Building, LondonSW10 0QS
Born July 1978
Director
Appointed 25 Mar 2021

KYLE, Peter William

Active
Carlyle Building, LondonSW10 0QS
Born November 1948
Director
Appointed 24 Mar 2020

MEE, James Adam Richard

Active
St. Katharines Way, LondonE1W 1AA
Born June 1972
Director
Appointed 22 Mar 2017

MIDDLETON, Joanna

Active
Carlyle Building, LondonSW10 0QS
Born October 1969
Director
Appointed 31 Jul 2025

MORRIS, Geraldine Mary, Dr

Active
Rodenhurst Road, LondonSW4 8AE
Born June 1945
Director
Appointed 10 Dec 2021

SKOOG, Amanda Holmes

Active
Hortensia Road, LondonSW10 0QS
Born December 1962
Director
Appointed 17 Aug 2022

STEPHENSON, Justine

Active
Leadhall Lane, HarrogateHG2 9NJ
Born February 1970
Director
Appointed 10 Dec 2021

CORNWALL, Verena Ilse

Resigned
Hyde Abbey Road, WinchesterSO23 7DA
Secretary
Appointed 12 Mar 2009
Resigned 01 Jun 2010

COSTELLO, Kate

Resigned
Carlyle Building, LondonSW10 0QS
Secretary
Appointed 08 Jun 2015
Resigned 02 Dec 2016

ELLIOTT, Richard Giles

Resigned
7 Fairoak Close, KenleyCR8 5LJ
Secretary
Appointed N/A
Resigned 09 Jun 1997

HASLAM, Jack Hurlstone

Resigned
34 Erlanger Road, LondonSE14 5TG
Secretary
Appointed 09 Jun 1997
Resigned 18 Dec 1998

IVARSON, Anders

Resigned
Second Floor Flat, LondonSW8 1JX
Secretary
Appointed 20 May 2006
Resigned 12 Mar 2009

LAVENDER, Laura Jane

Resigned
128 Bathurst Gardens, LondonNW10 5HX
Secretary
Appointed 08 Feb 2000
Resigned 03 Jun 2003

MCDONALD, Damaris

Resigned
Carlyle Building, LondonSW10 0QS
Secretary
Appointed 01 Jun 2010
Resigned 08 Jun 2015

PRESTON, Margaret Susan

Resigned
28 Deanhill Road, LondonSW14 7DF
Secretary
Appointed 03 Jun 2003
Resigned 20 May 2006

SINGLETON, Jonathan

Resigned
Hortensia Road, LondonSW1V 0QS
Secretary
Appointed 09 Nov 2018
Resigned 31 Jan 2022

TENG, Wendy

Resigned
Carlyle Building, LondonSW10 0QS
Secretary
Appointed 29 Aug 2017
Resigned 15 Jun 2018

TOMKINSON, Margaret

Resigned
Carlyle Building, LondonSW10 0QS
Secretary
Appointed 06 May 2022
Resigned 31 Aug 2022

ALEXANDER, Marie, Lady

Resigned
28 Blomfield Road, LondonW9 1AA
Born September 1946
Director
Appointed N/A
Resigned 20 Jun 1996

ARNOLD, Elizabeth Jane, Lady

Resigned
74 Ashley Gardens, LondonSW1P 1HG
Born October 1947
Director
Appointed 20 Mar 2001
Resigned 21 Apr 2010

BAILEY, Sylvia Gillian

Resigned
Carlyle Building, LondonSW10 0QS
Born January 1962
Director
Appointed 06 Oct 2009
Resigned 03 Dec 2013

BAMBERGER, Carla Jean

Resigned
84 Eaton Terrace, LondonSW1W 8UG
Born February 1952
Director
Appointed 11 Nov 1996
Resigned 09 Jun 2004

BELL, Virginia Wallis, The Lady

Resigned
Graffham Common Road, PetworthGU28 0PT
Born March 1956
Director
Appointed 20 Mar 2001
Resigned 17 Sept 2014

BENNETT, Deborah

Resigned
St Johns Westminster, LondonSW1P 4SB
Born August 1948
Director
Appointed 17 Oct 2001
Resigned 08 Jun 2010

BENSON, Peter Macleod

Resigned
2 Kings Quay, LondonSW10 0UX
Born November 1940
Director
Appointed 09 Sept 1996
Resigned 17 Nov 2010

BICKLE, Justin Andrew

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1971
Director
Appointed 14 Mar 2013
Resigned 01 Sept 2017

BURGESS, Dianna Alexandra

Resigned
Carlyle Building, LondonSW10 0QS
Born June 1964
Director
Appointed 29 Aug 2017
Resigned 24 Apr 2019

CHADLINGTON, Lucy Rachel, Lady

Resigned
Dean Manor, Chipping NortonOX7 3LD
Born September 1957
Director
Appointed 17 Oct 2001
Resigned 24 Jan 2005

CHUBB, Roger David

Resigned
Flat 10 Trehill House, ExeterEX6 7XJ
Born April 1943
Director
Appointed N/A
Resigned 28 Mar 1992

COATES, Ralph Douglas

Resigned
Carlyle Building, LondonSW10 0QS
Born October 1972
Director
Appointed 15 Jan 2016
Resigned 29 Sept 2021

COLLIER, Dominic Edwin

Resigned
Overbrook, NauntonGL54 3AX
Born August 1955
Director
Appointed 13 Feb 2008
Resigned 13 Dec 2012
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 July 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 July 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 October 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Resolution
3 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
3 April 2013
CC04CC04
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
20 February 2003
363sAnnual Return (shuttle)
Resolution
28 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
287Change of Registered Office
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
6 October 1995
288288
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
26 April 1994
288288
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Memorandum Articles
16 December 1993
MEM/ARTSMEM/ARTS
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
8 March 1993
288288
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Resolution
2 March 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
288288
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
16 February 1992
363b363b
Legacy
5 February 1992
288288
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
29 June 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
7 March 1990
288288
Legacy
28 February 1990
288288
Legacy
28 February 1990
288288
Legacy
27 September 1989
288288
Memorandum Articles
26 June 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1989
288288
Legacy
7 December 1988
224224
Incorporation Company
18 November 1988
NEWINCIncorporation