Background WavePink WaveYellow Wave

UNLOCK DEMOCRACY (02440899)

UNLOCK DEMOCRACY (02440899) is an active UK company. incorporated on 8 November 1989. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of political organisations. UNLOCK DEMOCRACY has been registered for 36 years. Current directors include CARTER, Stephen Francis, DRIVER, Ian, GOSLING, Stephen Frank and 4 others.

Company Number
02440899
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 November 1989
Age
36 years
Address
Unit 6 The Foundry, London, SE11 5RR
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
CARTER, Stephen Francis, DRIVER, Ian, GOSLING, Stephen Frank, METHERINGHAM, Jessica Clara, SCHLEY, David, Dr, WHEELER, Samuel, WILLIAMS, Luke
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNLOCK DEMOCRACY

UNLOCK DEMOCRACY is an active company incorporated on 8 November 1989 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. UNLOCK DEMOCRACY was registered 36 years ago.(SIC: 94920)

Status

active

Active since 36 years ago

Company No

02440899

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

Age

36 Years

Incorporated 8 November 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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CHARTER 88 LIMITED
From: 8 November 1989To: 9 July 1991
Contact
Address

Unit 6 The Foundry 17 Oval Way London, SE11 5RR,

Previous Addresses

55 Broadway 2nd Floor, North Wing London SW1H 0BB United Kingdom
From: 9 August 2022To: 17 September 2025
33 Corsham Street London N1 6DR England
From: 19 August 2019To: 9 August 2022
5th Floor 9 King Street London EC2V 8EA England
From: 20 April 2016To: 19 August 2019
37 Gray's Inn Road London WC1X 8PQ
From: 20 April 2012To: 20 April 2016
6 Cynthia Street London N1 9JF
From: 8 November 1989To: 20 April 2012
Timeline

109 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Feb 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Jan 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
107
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOWARD, Simon

Active
The Foundry, LondonSE11 5RR
Secretary
Appointed 18 Dec 2019

CARTER, Stephen Francis

Active
The Foundry, LondonSE11 5RR
Born December 1974
Director
Appointed 07 Jul 2012

DRIVER, Ian

Active
The Foundry, LondonSE11 5RR
Born August 1956
Director
Appointed 25 Jul 2024

GOSLING, Stephen Frank

Active
The Foundry, LondonSE11 5RR
Born April 1965
Director
Appointed 20 Jul 2020

METHERINGHAM, Jessica Clara

Active
The Foundry, LondonSE11 5RR
Born April 1983
Director
Appointed 16 Jul 2018

SCHLEY, David, Dr

Active
The Foundry, LondonSE11 5RR
Born January 1974
Director
Appointed 25 Jul 2024

WHEELER, Samuel

Active
The Foundry, LondonSE11 5RR
Born March 1988
Director
Appointed 25 Jul 2024

WILLIAMS, Luke

Active
The Foundry, LondonSE11 5RR
Born March 2001
Director
Appointed 20 Jul 2020

ALEXANDER, Louise Margaret

Resigned
3 Derby Court, LondonE2 6HX
Secretary
Appointed 28 Feb 2000
Resigned 07 Mar 2003

ANDERSON, Henry Robin

Resigned
Brook Cottage, BathBA2 9EB
Secretary
Appointed 01 Jul 2004
Resigned 31 Dec 2005

BROWN, Stephen John

Resigned
22 Bramshill Gardens, LondonNW5 1JH
Secretary
Appointed 03 Jan 1996
Resigned 28 Feb 2000

KNIGHT, Bernard

Resigned
93 Chestnut Avenue, LondonE7 0JF
Secretary
Appointed 01 Jan 2006
Resigned 10 Jan 2007

MYERS, Wayne Hilton

Resigned
10 Foster Court, HendonNW4 2AB
Secretary
Appointed 01 Sept 1995
Resigned 17 Nov 1995

ROSEN, Alison Gay

Resigned
17 Koh I Noor Avenue, WatfordWD2 3EJ
Secretary
Appointed 27 Oct 1992
Resigned 01 Sept 1995

RUNSWICK, Alexandra Emma

Resigned
Corsham Street, LondonN1 6DR
Secretary
Appointed 10 Jan 2007
Resigned 18 Dec 2019

SHEATH, Raymond Ernest

Resigned
11 Broome Hall, ColdharbourRH5 6HJ
Secretary
Appointed N/A
Resigned 27 Oct 1992

TEWOGBADE, Dolapo Folashade

Resigned
56 Broxburn Drive, South OckendonRM15 5QL
Secretary
Appointed 08 Mar 2003
Resigned 30 Jun 2004

ANDERSON, Henry Robin

Resigned
Brook Cottage, BathBA2 9EB
Born October 1939
Director
Appointed 10 Jul 2006
Resigned 17 Apr 2008

ANDERSON, Henry Robin

Resigned
Brook Cottage, BathBA2 9EB
Born October 1939
Director
Appointed 24 Apr 2004
Resigned 31 Dec 2005

ANDERSON, Victor Frederick

Resigned
9 King Street, LondonEC2V 8EA
Born February 1952
Director
Appointed 16 Jul 2018
Resigned 24 Jun 2019

BAILEY, Ronald Edward

Resigned
The Longhouse, LeistonIP16 4DX
Born March 1943
Director
Appointed 13 Apr 2005
Resigned 10 Jul 2006

BARNETT, Anthony Harold

Resigned
Top Flat, LondonWC2N 4LL
Born November 1942
Director
Appointed N/A
Resigned 10 Jul 2006

BARTLETT, Karen Reed

Resigned
2 Clarendon House, LondonN12 8BL
Born June 1975
Director
Appointed 13 May 2002
Resigned 16 Jan 2004

BEARDER, Catherine Zena

Resigned
2nd Floor, North Wing, LondonSW1H 0BB
Born January 1949
Director
Appointed 20 Jul 2020
Resigned 03 Sept 2022

BECHLER, Rosemary, Dr

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born November 1951
Director
Appointed 07 Jul 2012
Resigned 28 Jun 2014

BECHLER, Rosemary, Dr

Resigned
62 Priory Gardens, LondonN6 5QS
Born November 1951
Director
Appointed 17 Apr 2008
Resigned 24 Feb 2010

BLICK, Andrew, Dr

Resigned
Corsham Street, LondonN1 6DR
Born June 1973
Director
Appointed 24 Feb 2010
Resigned 20 Jul 2020

BURNS, Andrew Douglas, Cllr

Resigned
32 Cowan Road, EdinburghEH11 1RH
Born December 1963
Director
Appointed 26 Mar 1999
Resigned 24 Jan 2000

CAIN, Marcus

Resigned
2nd Floor, North Wing, LondonSW1H 0BB
Born July 1997
Director
Appointed 20 Jul 2020
Resigned 02 Jul 2022

CARLTON, Eliizabeth

Resigned
Gray's Inn Road, LondonWC1X 8PQ
Born January 1955
Director
Appointed 07 Jul 2012
Resigned 28 Jun 2014

CARRIGAN, Christopher

Resigned
9 King Street, LondonEC2V 8EA
Born June 1964
Director
Appointed 07 Jul 2012
Resigned 22 Apr 2014

CHAY, Deborah Anne

Resigned
Corsham Street, LondonN1 6DR
Born January 1959
Director
Appointed 16 Jul 2016
Resigned 20 Jul 2020

CHAY, Deborah Anne

Resigned
138 Warren Road, BansteadSM7 1LB
Born January 1959
Director
Appointed 14 Jul 2004
Resigned 17 Apr 2008

CLOSE, Helen

Resigned
2nd Floor, North Wing, LondonSW1H 0BB
Born August 1978
Director
Appointed 20 Jul 2020
Resigned 02 Jul 2022

COLLINSON, Rachel Anne

Resigned
2nd Floor, North Wing, LondonSW1H 0BB
Born July 1978
Director
Appointed 24 Jun 2016
Resigned 02 Jul 2022
Fundings
Financials
Latest Activities

Filing History

297

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Memorandum Articles
27 November 2024
MAMA
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 June 2016
AAMDAAMD
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Legacy
24 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288cChange of Particulars
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
14 September 2000
287Change of Registered Office
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
29 October 1998
287Change of Registered Office
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
22 November 1995
288288
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Accounts With Accounts Type Full
5 November 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Legacy
5 January 1994
288288
Legacy
14 October 1993
288288
Legacy
28 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Small
25 June 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
287Change of Registered Office
Auditors Resignation Company
1 March 1993
AUDAUD
Legacy
7 November 1992
288288
Accounts With Accounts Type Full Group
5 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
287Change of Registered Office
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Certificate Change Of Name Company
8 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1991
288288
Legacy
12 May 1991
363aAnnual Return
Legacy
30 April 1991
287Change of Registered Office
Incorporation Company
8 November 1989
NEWINCIncorporation