Background WavePink WaveYellow Wave

STEP BY STEP PARTNERSHIP LTD (02431825)

STEP BY STEP PARTNERSHIP LTD (02431825) is an active UK company. incorporated on 12 October 1989. with registered office in Aldershot. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. STEP BY STEP PARTNERSHIP LTD has been registered for 36 years. Current directors include BARNES, Lucy Alannah Rosemary, GALLAGHER, Clare, MITCHELL, Andrew Scott and 5 others.

Company Number
02431825
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 1989
Age
36 years
Address
36 Crimea Road, Aldershot, GU11 1UD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BARNES, Lucy Alannah Rosemary, GALLAGHER, Clare, MITCHELL, Andrew Scott, MOWAT, James William, MYLVAGANAM, Sasitharan, PORTAL, Jonathan Francis, Sir, SKERRY, Caroline, WARD, Rebecca Jane, Dr
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEP BY STEP PARTNERSHIP LTD

STEP BY STEP PARTNERSHIP LTD is an active company incorporated on 12 October 1989 with the registered office located in Aldershot. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. STEP BY STEP PARTNERSHIP LTD was registered 36 years ago.(SIC: 87900, 88990)

Status

active

Active since 36 years ago

Company No

02431825

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 12 October 1989

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 17 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

EMMAUS PROJECTS LIMITED
From: 17 November 1997To: 28 December 2006
BLACKWATER VALLEY ACCOMODATION PROJECTS
From: 12 October 1989To: 17 November 1997
Contact
Address

36 Crimea Road Aldershot, GU11 1UD,

Previous Addresses

61 Victoria Road Aldershot Hampshire GU11 1SJ
From: 12 October 1989To: 27 May 2011
Timeline

48 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jul 12
Director Left
Oct 12
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Joined
Jun 14
Director Left
Oct 14
Director Left
Nov 15
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Feb 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 24
Director Left
Dec 24
Director Joined
May 25
Director Left
Jun 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARNES, Lucy Alannah Rosemary

Active
Crimea Road, AldershotGU11 1UD
Secretary
Appointed 18 Jul 2020

BARNES, Lucy Alannah Rosemary

Active
Crimea Road, AldershotGU11 1UD
Born January 1975
Director
Appointed 18 Jun 2020

GALLAGHER, Clare

Active
Crimea Road, AldershotGU11 1UD
Born August 1976
Director
Appointed 31 Oct 2022

MITCHELL, Andrew Scott

Active
Crimea Road, AldershotGU11 1UD
Born April 1964
Director
Appointed 17 Mar 2020

MOWAT, James William

Active
Crimea Road, AldershotGU11 1UD
Born April 1986
Director
Appointed 17 Mar 2020

MYLVAGANAM, Sasitharan

Active
Crimea Road, AldershotGU11 1UD
Born October 1953
Director
Appointed 24 Apr 2019

PORTAL, Jonathan Francis, Sir

Active
Crimea Road, AldershotGU11 1UD
Born January 1953
Director
Appointed 15 Apr 2019

SKERRY, Caroline

Active
Crimea Road, AldershotGU11 1UD
Born January 1977
Director
Appointed 04 Feb 2020

WARD, Rebecca Jane, Dr

Active
Crimea Road, AldershotGU11 1UD
Born June 1974
Director
Appointed 01 May 2025

BRETT, Sarah Catherine

Resigned
16 Courtmoor Avenue, FleetGU13 9UF
Secretary
Appointed 05 Apr 1997
Resigned 07 Jul 1999

CHAPMAN, Alan Charles

Resigned
Azalea Way, CamberleyGU15 1NY
Secretary
Appointed 03 Dec 2009
Resigned 18 Jul 2020

JELF, Nowell Fitz Cary

Resigned
100 Park Road, FarnboroughGU14 6LT
Secretary
Appointed N/A
Resigned 20 Sept 1993

LINDO, Malcolm

Resigned
24 Greenhill Way, FarnhamGU9 8SZ
Secretary
Appointed 07 Jul 1999
Resigned 02 Jun 2001

PARROTT, Christopher Henry Garwood

Resigned
35 Coleford Bridge Road, CamberleyGU16 6DH
Secretary
Appointed 02 Jun 2001
Resigned 13 Oct 2009

TINLING, Michael Leigh Scott

Resigned
Thirby, AldershotGU12 5LJ
Secretary
Appointed 17 Jan 1994
Resigned 05 Apr 1997

AUTERI, Andrea

Resigned
Crimea Road, AldershotGU11 1UD
Born December 1980
Director
Appointed 17 Nov 2018
Resigned 31 Oct 2022

BEDFORD, Diane Beverley

Resigned
88a Somerset Road, FarnboroughGU14 6DS
Born January 1945
Director
Appointed 05 Mar 2008
Resigned 19 Nov 2015

BREARLEY, Stephen David

Resigned
Crimea Road, AldershotGU11 1UD
Born October 1985
Director
Appointed 31 Oct 2022
Resigned 23 Dec 2024

BRETT, Sarah Catherine

Resigned
16 Courtmoor Avenue, FleetGU13 9UF
Born October 1969
Director
Appointed 05 Apr 1997
Resigned 07 Jul 1999

BROWN, Michael James

Resigned
The Oast House, FarnhamGU10 3AN
Born February 1945
Director
Appointed 28 Sept 1996
Resigned 02 Oct 2014

BULGIN, Bruce Grant

Resigned
42 Gally Hill Road, FleetGU52 6QE
Born August 1952
Director
Appointed 03 Feb 2006
Resigned 07 Oct 2008

CARMAN, Nina May

Resigned
28 Alma Way, FarnhamGU9 0QN
Born September 1948
Director
Appointed 11 May 1996
Resigned 02 Feb 2004

CARVALHO, Presnentacao Antonio Das Dores, Dr

Resigned
44 The Crescent, FarnboroughGU14 7AS
Born April 1928
Director
Appointed N/A
Resigned 24 Oct 1996

CHAPMAN, Alan Charles

Resigned
Crimea Road, AldershotGU11 1UD
Born September 1935
Director
Appointed 09 Aug 2010
Resigned 05 Dec 2016

CLARK, Elayna Margaret

Resigned
Crimea Road, AldershotGU11 1UD
Born June 1969
Director
Appointed 04 Jul 2011
Resigned 04 Oct 2012

CLEMENTS, Joanna Romayne

Resigned
1 Cargate Avenue, AldershotGU11 3EP
Born June 1968
Director
Appointed 07 Jul 1999
Resigned 21 Feb 2002

CLIFFORD, David Edward

Resigned
Wellington House, FarnboroughGU14 7BL
Born December 1957
Director
Appointed 13 Feb 2007
Resigned 05 Mar 2008

COOK, John Anthony Edward Alfred

Resigned
The Wild Word 231 Mytchett Road, CamberleyGU16 6AJ
Born January 1928
Director
Appointed N/A
Resigned 22 Feb 1993

CRANE, Philip Edwin

Resigned
5 Woodcote Green, FleetGU51 4EY
Born April 1940
Director
Appointed 11 May 1996
Resigned 18 Oct 2011

CRANE, Ruth Constance

Resigned
5 Woodcote Green, FleetGU51 4EY
Born September 1942
Director
Appointed 11 May 1996
Resigned 19 Oct 2005

CROWTHER, Bridgett Dolores

Resigned
23 Avondale Road, AldershotGU11 3HQ
Born September 1943
Director
Appointed N/A
Resigned 31 Mar 2006

CUMMINS, Paul

Resigned
Crimea Road, AldershotGU11 1UD
Born March 1968
Director
Appointed 23 May 2016
Resigned 15 Jul 2019

DEVLIN, John Sydney

Resigned
Crimea Road, AldershotGU11 1UD
Born July 1949
Director
Appointed 25 Jul 2006
Resigned 04 Nov 2024

ELLIOTT, John Patrick

Resigned
Orcheston House, FleetGU13 8LR
Born August 1941
Director
Appointed N/A
Resigned 07 Jun 1997

EMERSON, Edward Christopher

Resigned
The Quillet, ForresIV36 3YJ
Born September 1940
Director
Appointed N/A
Resigned 01 Aug 1992
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Memorandum Articles
8 January 2017
MAMA
Resolution
8 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2013
TM01Termination of Director
Memorandum Articles
19 December 2012
MEM/ARTSMEM/ARTS
Resolution
19 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 October 2012
AR01AR01
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Change Sail Address Company With Old Address
13 October 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2011
AP01Appointment of Director
Move Registers To Registered Office Company
27 May 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Resolution
4 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 October 2010
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2009
AP01Appointment of Director
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 October 2009
AR01AR01
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
353353
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 May 2006
MEM/ARTSMEM/ARTS
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Resolution
24 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
2 November 2005
287Change of Registered Office
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
353353
Legacy
28 October 2005
353353
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Resolution
23 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288cChange of Particulars
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288cChange of Particulars
Certificate Change Of Name Company
14 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
21 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Legacy
17 May 1996
288288
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
403aParticulars of Charge Subject to s859A
Legacy
25 August 1995
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
287Change of Registered Office
Legacy
20 June 1994
288288
Legacy
17 June 1994
288288
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
363aAnnual Return
Legacy
10 January 1994
288288
Legacy
10 January 1994
287Change of Registered Office
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
19 October 1992
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
19 December 1991
363b363b
Legacy
16 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
21 March 1990
224224
Incorporation Company
12 October 1989
NEWINCIncorporation