Background WavePink WaveYellow Wave

S.A.D.A.C.C.A. LIMITED (02452636)

S.A.D.A.C.C.A. LIMITED (02452636) is an active UK company. incorporated on 14 December 1989. with registered office in 48 The Wicker. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c. and 1 other business activities. S.A.D.A.C.C.A. LIMITED has been registered for 36 years. Current directors include ADEWAKUN, Yejide Oluwatosin, OPALEYE, Olabamiji Samson, ROBINSON, Asha Feseema and 1 others.

Company Number
02452636
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 1989
Age
36 years
Address
48 The Wicker, S3 8JB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ADEWAKUN, Yejide Oluwatosin, OPALEYE, Olabamiji Samson, ROBINSON, Asha Feseema, WALCOTT, Robert
SIC Codes
93290, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.A.D.A.C.C.A. LIMITED

S.A.D.A.C.C.A. LIMITED is an active company incorporated on 14 December 1989 with the registered office located in 48 The Wicker. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c. and 1 other business activity. S.A.D.A.C.C.A. LIMITED was registered 36 years ago.(SIC: 93290, 94990)

Status

active

Active since 36 years ago

Company No

02452636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 14 December 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 19 January 2026 (3 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

48 The Wicker Sheffield , S3 8JB,

Timeline

48 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Jul 18
Owner Exit
Feb 23
New Owner
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TSEMO, Oliver

Active
Falconer Way, RotherhamS60 5UQ
Secretary
Appointed 26 Apr 2015

ADEWAKUN, Yejide Oluwatosin

Active
Wicker, SheffieldS3 8JB
Born July 1986
Director
Appointed 18 Jan 2026

OPALEYE, Olabamiji Samson

Active
S A D A C C A, SheffieldS3 8JB
Born April 1989
Director
Appointed 23 Jan 2026

ROBINSON, Asha Feseema

Active
S A D A C C A, SheffieldS3 8JB
Born August 1993
Director
Appointed 16 Jan 2026

WALCOTT, Robert

Active
CardiffCF14 8LH
Born September 1958
Director
Appointed 21 Jun 2015

GRANT, Ivy

Resigned
Abney Road, SheffieldS14 1PD
Secretary
Appointed 28 Mar 2010
Resigned 12 Jun 2011

HAYWOOD, Aziel

Resigned
38 Cranford Drive, SheffieldS20 6RP
Secretary
Appointed 14 Feb 1999
Resigned 03 Nov 2002

HEYWOOD, Aziel

Resigned
38 Cranford Drive, SheffieldS20 6RP
Secretary
Appointed N/A
Resigned 19 Jan 1997

LEVY, Keith

Resigned
Wicker, SheffieldS3 8JB
Secretary
Appointed 12 Jun 2011
Resigned 22 Jul 2012

LEVY, Keith

Resigned
14 Nether Edge Road, SheffieldS7 1RU
Secretary
Appointed 07 Jan 2006
Resigned 11 Mar 2007

LEVY, Keith

Resigned
14 Nether Edge Road, SheffieldS7 1RU
Secretary
Appointed 03 Nov 2002
Resigned 04 Dec 2005

MUNROE-SMITH, Patricia

Resigned
The Wicker, SheffieldS3 8JB
Secretary
Appointed 22 Jul 2012
Resigned 26 Apr 2015

PARKER, Donald Earl

Resigned
10 Norwood Road, SheffieldS5 7BD
Secretary
Appointed 19 Jan 1997
Resigned 14 Feb 1999

REVILL GOSLING, Anna

Resigned
Verdon Street, SheffieldS3 9QS
Secretary
Appointed 11 Mar 2007
Resigned 17 May 2010

ALLEN JACKSON, Shirley

Resigned
317 Ellesmere Road North, SheffieldS4 7DP
Born April 1958
Director
Appointed 07 Dec 2003
Resigned 04 Dec 2005

ANGEL, Janet

Resigned
92 Woodhead Road, SheffieldS2 4TD
Born August 1960
Director
Appointed 07 Oct 1993
Resigned 29 Oct 1995

ATKINS, Michael Edgar

Resigned
11 Priory Road, SheffieldS7 1LW
Born August 1941
Director
Appointed 11 Jul 1993
Resigned 14 Nov 2001

BAKER, Carlisle George

Resigned
159 Fox Street, SheffieldS3 9HD
Born January 1958
Director
Appointed 03 Nov 2002
Resigned 05 Dec 2004

BAUGH, Mary Angela

Resigned
Wicker, SheffieldS3 8JB
Born December 1962
Director
Appointed 12 Jun 2011
Resigned 14 Jun 2015

BENT, Olive Louise

Resigned
57 Bower Road, SheffieldS10 1ER
Born December 1950
Director
Appointed 04 Dec 2005
Resigned 26 Apr 2015

BENT, Olive Louise

Resigned
57 Bower Road, SheffieldS10 1ER
Born December 1950
Director
Appointed 15 Jul 1993
Resigned 05 Dec 2004

BLAKE, Sybil

Resigned
202 Nottingham Street, SheffieldS3 9HL
Born January 1947
Director
Appointed 11 Jul 1993
Resigned 14 Feb 1999

BURTON, David

Resigned
112b Burngreave Road, SheffieldS3 9DE
Born December 1982
Director
Appointed 04 Dec 2005
Resigned 30 Mar 2008

BUSSUE, David Charles, Reverend

Resigned
100 Little Norton Lane, SheffieldS8 8GD
Born April 1961
Director
Appointed N/A
Resigned 31 May 1992

CAINE, Clinton Orville

Resigned
220 Bannerdale Road, SheffieldS11 9FE
Born July 1948
Director
Appointed N/A
Resigned 16 Oct 1994

CAINE, Valentine

Resigned
85 Stafford Road, SheffieldS2 2SG
Born October 1951
Director
Appointed 07 Dec 2003
Resigned 30 Mar 2008

CAMPBELL, David, Dr

Resigned
Hollybank Drive, SheffieldS12 2BS
Born March 1957
Director
Appointed 21 Jun 2015
Resigned 18 Jul 2017

CAMPBELL, John

Resigned
194 Longley Lane, SheffieldS5 7JG
Born May 1957
Director
Appointed 07 Dec 2003
Resigned 05 Dec 2004

CAMPBELL, Terance

Resigned
48 The WickerS3 8JB
Born October 1989
Director
Appointed 21 Jun 2015
Resigned 14 Dec 2016

COTTERELL, Robert John

Resigned
Norfolk Road, SheffieldS2 2SX
Born March 1960
Director
Appointed 26 Apr 2015
Resigned 25 Nov 2025

DOUGLAS, Joseph Alexander

Resigned
12 Daniel Hill Terrace, SheffieldS6 3JE
Born April 1935
Director
Appointed N/A
Resigned 21 Jun 2015

DUNCAN, Carmelita

Resigned
112b Burngreave Road, SheffieldS3 9DE
Born April 1960
Director
Appointed 03 Nov 2002
Resigned 05 Feb 2003

DUNCHN, Carmelita Milean

Resigned
1126 Burngreave Road, SheffieldS3 9DE
Born April 1960
Director
Appointed N/A
Resigned 04 Dec 1996

EDWARDS, Lloyd

Resigned
Wicker, SheffieldS3 8JB
Born November 1947
Director
Appointed 15 Jun 2011
Resigned 22 Jul 2012

EDWARDS, Lloyd

Resigned
8 Tillotson Rise, SheffieldS8 9UL
Born November 1947
Director
Appointed 05 Dec 2004
Resigned 11 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Olivier Florent Tsemo

Active
48 The WickerS3 8JB
Born February 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 04 Jan 2025

Mr Robert John Cotterell

Ceased
48 The WickerS3 8JB
Born March 1960

Nature of Control

Voting rights 50 to 75 percent
Notified 10 Dec 2016
Ceased 10 Dec 2022
Fundings
Financials
Latest Activities

Filing History

221

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Default Companies House Service Address Applied Officer
30 July 2025
RP09RP09
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Liquidation Voluntary Arrangement Completion
28 May 2024
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 March 2024
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
15 April 2023
CVA3CVA3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 March 2023
CVA3CVA3
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
8 March 2021
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 February 2020
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
8 February 2019
CVA1CVA1
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Termination Director Company
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Secretary Company With Name
20 August 2012
TM02Termination of Secretary
Termination Director Company
20 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
3 September 2010
TM02Termination of Secretary
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
2 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2002
AAAnnual Accounts
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
5 November 2001
AAMDAAMD
Accounts With Accounts Type Full
5 November 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288cChange of Particulars
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Auditors Resignation Company
8 October 1991
AUDAUD
Incorporation Company
14 December 1989
NEWINCIncorporation