Background WavePink WaveYellow Wave

HONEYCOMB CHARITABLE SERVICES LTD (02357520)

HONEYCOMB CHARITABLE SERVICES LTD (02357520) is an active UK company. incorporated on 9 March 1989. with registered office in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HONEYCOMB CHARITABLE SERVICES LTD has been registered for 37 years. Current directors include DAVIES, Andrew, Dr, EDWARDS, Tim, MYERS, Alice Mary and 1 others.

Company Number
02357520
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1989
Age
37 years
Address
308 London Road, Stoke-On-Trent, ST4 5AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DAVIES, Andrew, Dr, EDWARDS, Tim, MYERS, Alice Mary, PATEL, Georgina
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYCOMB CHARITABLE SERVICES LTD

HONEYCOMB CHARITABLE SERVICES LTD is an active company incorporated on 9 March 1989 with the registered office located in Stoke-On-Trent. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HONEYCOMB CHARITABLE SERVICES LTD was registered 37 years ago.(SIC: 55900)

Status

active

Active since 37 years ago

Company No

02357520

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 9 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 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 8 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

ARCH (NORTH STAFFS) LIMITED
From: 7 April 1998To: 18 September 2019
RESETTLEMENT PROJECT NORTH STAFFORDSHIRE
From: 9 March 1989To: 7 April 1998
Contact
Address

308 London Road Stoke-On-Trent, ST4 5AB,

Previous Addresses

Canalside Pelham Street Hanley Stoke on Trent ST1 3LL
From: 9 March 1989To: 9 September 2013
Timeline

36 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 24
Director Joined
Jan 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

VAN ENK BONES, Greg Daniel

Active
London Road, Stoke-On-TrentST4 5AB
Secretary
Appointed 18 Mar 2024

DAVIES, Andrew, Dr

Active
London Road, Stoke-On-TrentST4 5AB
Born January 1973
Director
Appointed 24 Nov 2022

EDWARDS, Tim

Active
London Road, Stoke-On-TrentST4 5AB
Born July 1960
Director
Appointed 13 Jan 2025

MYERS, Alice Mary

Active
London Road, Stoke-On-TrentST4 5AB
Born October 1978
Director
Appointed 24 Nov 2022

PATEL, Georgina

Active
London Road, Stoke-On-TrentST4 5AB
Born September 1972
Director
Appointed 24 Nov 2022

BRIDGES, Paul Anthony

Resigned
Canalside, HanleyST1 3LL
Secretary
Appointed 03 Jun 2010
Resigned 02 Apr 2012

HAMMOND, Frank

Resigned
London Road, Stoke-On-TrentST4 5AB
Secretary
Appointed 02 Apr 2012
Resigned 25 Jul 2013

MORTON, Robert Philip

Resigned
London Road, Stoke-On-TrentST4 5AB
Secretary
Appointed 13 Mar 2014
Resigned 01 Sept 2023

ORREY, Andrew Robert

Resigned
London Road, Stoke-On-TrentST4 5AB
Secretary
Appointed 14 Sept 2023
Resigned 18 Mar 2024

ROSAMOND, Christina

Resigned
9 Heathend Road, AlsagerST7 2SQ
Secretary
Appointed N/A
Resigned 01 Apr 1998

SHAW, Sharon Ann

Resigned
308 London Road, Stoke-On-TrentST4 5AB
Secretary
Appointed 25 Jul 2013
Resigned 13 Mar 2014

THOMAS, Linda

Resigned
2 Wade Street, Stoke On TrentST6 1HP
Secretary
Appointed 01 Apr 1998
Resigned 03 Jun 2010

ALCOCK, Linda Mary

Resigned
4 Lindley Place, Stoke On TrentST3 7LX
Born September 1953
Director
Appointed 29 Nov 2001
Resigned 25 Nov 2004

ANDREW, Joseph Matthew

Resigned
118 Princes Road, Stoke On TrentST4 7JL
Born June 1948
Director
Appointed N/A
Resigned 24 Nov 2005

ASKEW, Geoffrey James

Resigned
Canalside, HanleyST1 3LL
Born March 1961
Director
Appointed 27 Nov 2003
Resigned 02 Apr 2012

BARCROFT, Iris

Resigned
5 Hazeldine Road, Stoke On TrentST4 8DK
Born August 1942
Director
Appointed 11 Sept 1991
Resigned 01 Apr 1998

BENNETT, Roger William

Resigned
61 Main Road, GoostreyCW4 8JR
Born March 1943
Director
Appointed 08 Sept 2005
Resigned 30 Nov 2006

BLAKEMORE, Elizabeth

Resigned
25 Mill Lane, Stoke On TrentST9 0BN
Born February 1951
Director
Appointed 08 Sept 2005
Resigned 30 Mar 2006

BOURNE, Valerie

Resigned
London Road, Stoke-On-TrentST4 5AB
Born August 1956
Director
Appointed 01 Oct 2015
Resigned 31 Mar 2022

BRECKER, Tania Carla

Resigned
Main Road, CreweCW3 9AB
Born April 1962
Director
Appointed 31 May 2007
Resigned 02 Apr 2012

BROOKS, Colin, Councillor

Resigned
8 Durham Grove, Newcastle U LymeST5 3DE
Born December 1936
Director
Appointed 29 Nov 2001
Resigned 27 Jul 2006

CHRISTIAN HANSEN, Tracy

Resigned
10 Holly Lane, Stoke On TrentST7 2RS
Born March 1964
Director
Appointed 01 Apr 1998
Resigned 21 Mar 2007

CLARKE, Karen Jane

Resigned
33 Princess Street, NewcastleST5 1DD
Born February 1960
Director
Appointed 27 Mar 2008
Resigned 02 Apr 2012

CLOWES, Roger

Resigned
London Road, Stoke-On-TrentST4 5AB
Born December 1944
Director
Appointed 17 Oct 2013
Resigned 01 May 2014

COTTRELL, John

Resigned
Beth Johnson Housing Association, Stoke On TrentST1 5PX
Born August 1960
Director
Appointed 29 Nov 2001
Resigned 25 May 2006

DAVENPORT, Anthony Henry

Resigned
28 Bladon Crescent, AlsagerST7 2BG
Born July 1955
Director
Appointed 01 Apr 1998
Resigned 23 Nov 2000

DAVIES, Angela Rosemary, Dr

Resigned
15 Berne Avenue, NewcastleST5 2QJ
Born October 1936
Director
Appointed 20 Oct 1994
Resigned 25 Nov 2004

DEAN, Karl Richard

Resigned
London Road, Stoke-On-TrentST4 5AB
Born July 1973
Director
Appointed 19 Sept 2019
Resigned 01 Nov 2024

FINNEY, William Henry

Resigned
London Road, Stoke-On-TrentST4 5AB
Born January 1939
Director
Appointed 02 Apr 2012
Resigned 11 Sept 2013

FOLKES, David Leslie

Resigned
4 Redfern Road, StoneST15 0LG
Born August 1949
Director
Appointed 31 May 2007
Resigned 02 Apr 2012

HAWES, Judith Valerie

Resigned
55 Occupation Street, Newcastle Under LymeST5 1NQ
Born March 1956
Director
Appointed 26 May 1994
Resigned 09 Jun 2005

HENRY, Caris

Resigned
London Road, Stoke-On-TrentST4 5AB
Born August 1984
Director
Appointed 01 Apr 2021
Resigned 22 Sept 2022

HOSSACK, Angus Richard

Resigned
4 Teal Avenue, KnutsfordWA16 8ER
Born July 1959
Director
Appointed 25 Nov 1999
Resigned 28 Nov 2002

HUGHES, Rhian Wyn

Resigned
London Road, Stoke-On-TrentST4 5AB
Born December 1958
Director
Appointed 02 Apr 2012
Resigned 01 Oct 2015

ING, Pauline

Resigned
17 Lidgate Walk, NewcastleST5 4LT
Born November 1951
Director
Appointed 01 Apr 1998
Resigned 25 Nov 1999

Persons with significant control

1

Honeycomb Group Limited

Active
London Road, Stoke-On-TrentST4 5AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Resolution
5 February 2025
RESOLUTIONSResolutions
Resolution
5 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2025
CC04CC04
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Memorandum Articles
17 December 2019
MAMA
Change To A Person With Significant Control
25 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Certificate Change Of Name Company
18 September 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 September 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
11 September 2019
NM06NM06
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Appoint Person Secretary Company With Name
14 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Memorandum Articles
11 September 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
15 September 2011
MG02MG02
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Memorandum Articles
10 June 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2010
AP03Appointment of Secretary
Statement Of Companys Objects
23 April 2010
CC04CC04
Memorandum Articles
23 April 2010
MEM/ARTSMEM/ARTS
Miscellaneous
23 April 2010
MISCMISC
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288cChange of Particulars
Legacy
29 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
27 May 2005
AUDAUD
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
3 May 1995
288288
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
8 October 1991
363aAnnual Return
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363aAnnual Return
Memorandum Articles
30 September 1991
MEM/ARTSMEM/ARTS
Legacy
30 September 1991
288288
Legacy
30 September 1991
288288
Resolution
30 September 1991
RESOLUTIONSResolutions
Legacy
30 September 1991
287Change of Registered Office
Incorporation Company
9 March 1989
NEWINCIncorporation