Background WavePink WaveYellow Wave

42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS (02476342)

42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS (02476342) is an active UK company. incorporated on 2 March 1990. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS has been registered for 36 years. Current directors include ALLEN, Elizabeth Joanne, BONNEY, Christine Margaret, JONES, Kevin and 4 others.

Company Number
02476342
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 March 1990
Age
36 years
Address
The Space, Manchester, M4 5AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLEN, Elizabeth Joanne, BONNEY, Christine Margaret, JONES, Kevin, LUNN, Natalie Anne, SHARROCK, Vicky, TALLON, Lucy Eleanor Colino, THOMSON, William Gardner
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS

42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS is an active company incorporated on 2 March 1990 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. 42ND STREET - COMMUNITY BASED RESOURCE FOR YOUNG PEOPLE UNDER STRESS was registered 36 years ago.(SIC: 88990)

Status

active

Active since 36 years ago

Company No

02476342

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

Age

36 Years

Incorporated 2 March 1990

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

The Space 87-91 Great Ancoats Street Manchester, M4 5AG,

Previous Addresses

2Nd Floor Swan Buildings 20 Swan Street Manchester M4 5JW
From: 2 March 1990To: 27 October 2011
Timeline

63 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Dec 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SHARROCK, Vicky

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Secretary
Appointed 19 Jan 2023

ALLEN, Elizabeth Joanne

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Born February 1971
Director
Appointed 14 Nov 2011

BONNEY, Christine Margaret

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Born August 1992
Director
Appointed 23 Jun 2025

JONES, Kevin

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Born September 1971
Director
Appointed 08 Jul 2013

LUNN, Natalie Anne

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Born December 1978
Director
Appointed 23 Jun 2025

SHARROCK, Vicky

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Born December 1975
Director
Appointed 06 Dec 2018

TALLON, Lucy Eleanor Colino

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Born May 2004
Director
Appointed 23 Jun 2025

THOMSON, William Gardner

Active
87-91 Great Ancoats Street, ManchesterM4 5AG
Born March 1968
Director
Appointed 09 Dec 2021

CHIU, Andrew

Resigned
Bishops Corner, ManchesterM15 4UW
Secretary
Appointed 13 Nov 2008
Resigned 08 Oct 2009

DAVIES, Lorna

Resigned
15 Dawlish Road, ManchesterM21 8XR
Secretary
Appointed 13 Oct 1993
Resigned 25 Oct 2000

DOYLE, Zoe Annn Louise

Resigned
87-91 Great Ancoats Street, ManchesterM4 5AG
Secretary
Appointed 03 Dec 2012
Resigned 10 Nov 2014

GIBSON, Harriet

Resigned
87-91 Great Ancoats Street, ManchesterM4 5AG
Secretary
Appointed 10 Nov 2014
Resigned 19 Jan 2023

MCAULEY, Derek

Resigned
30 Rook Street, ManchesterM15 5PS
Secretary
Appointed 01 Oct 2002
Resigned 13 Nov 2008

MESQUITA, Eula Maude

Resigned
87-91 Great Ancoats Street, ManchesterM4 5AG
Secretary
Appointed 14 Dec 2009
Resigned 08 Nov 2012

ROSE, Jill

Resigned
17 Alan Road, ManchesterM20 4NQ
Secretary
Appointed N/A
Resigned 09 Sept 1992

VERDUYN, Christine Mary

Resigned
9 Danesmoor Road, ManchesterM20 3JT
Secretary
Appointed 25 Oct 2000
Resigned 01 Oct 2002

WILLIAMS, Elysabeth

Resigned
201 Oswald Road, ManchesterM21 9GN
Secretary
Appointed 09 Sept 1992
Resigned 13 Oct 1993

AHMADZADEH, Hormoz

Resigned
87-91 Great Ancoats Street, ManchesterM4 5AG
Born March 1971
Director
Appointed 24 Apr 2019
Resigned 28 Jul 2025

ANTHONY, Andrea Margaret

Resigned
15 Oakshaw Drive, RochdaleOL12 7PF
Born August 1957
Director
Appointed 25 Oct 2000
Resigned 01 Oct 2002

BAILEY, Mark John

Resigned
109 Woodhouse Road,Davyhulme, ManchesterM41 7NT
Born August 1971
Director
Appointed 09 Sept 1992
Resigned 13 Oct 1993

BATSLEER, Janet

Resigned
14 Central Avenue, ManchesterM19 2EN
Born December 1955
Director
Appointed 12 Oct 1994
Resigned 08 Nov 2012

BAYLISS-BRIDEAUX, Valerie Jane

Resigned
87-91 Great Ancoats Street, ManchesterM4 5AG
Born February 1968
Director
Appointed 12 Apr 2010
Resigned 14 May 2012

BHATT, Asha Mahendra, Doctor

Resigned
6 Wolsey Drive, BowdonWA14 3QU
Born June 1943
Director
Appointed 10 Jan 1996
Resigned 11 Sept 1996

BODEN, Rebecca

Resigned
8 Merchants Quay, SalfordM5 2XR
Born February 1958
Director
Appointed 16 Oct 1996
Resigned 09 Sept 1998

BRAVO, Jennifer Ellen

Resigned
3 Russell Road, ManchesterM16 8DJ
Born August 1967
Director
Appointed 10 Jan 1996
Resigned 11 Sept 1996

BROWN, Anthea Eileen

Resigned
8 Cottingham Road, ArdwickM12 4BN
Born December 1964
Director
Appointed 25 Oct 2000
Resigned 01 Oct 2002

BROWN, Joy Rose

Resigned
18 Alexander Drive, AltrinchamWA15 6NH
Born October 1952
Director
Appointed 16 Oct 1996
Resigned 14 Oct 2004

BUCKLEY, Neil Conrad

Resigned
1 Abbey Lawn Firswood, ManchesterM16 0SF
Born July 1974
Director
Appointed 13 Oct 1993
Resigned 12 Oct 1995

BURKE, Kelly

Resigned
24 Kearsley Road, ManchesterM8 4GF
Born August 1960
Director
Appointed N/A
Resigned 12 Oct 1994

BURNS, Maureen

Resigned
31 Stopford Street, StockportSK3 9HE
Born August 1964
Director
Appointed 12 Oct 1994
Resigned 16 Oct 1996

CARTWRIGHT, Richard Anthony

Resigned
Denmark Street, AltrinchamWA14 2WE
Born August 1968
Director
Appointed 09 Feb 2009
Resigned 12 Apr 2010

CATLEY, Lynne Beverley

Resigned
552 Manchester Road,Ewood Bridge, RossendaleBB4 6LN
Born November 1951
Director
Appointed 09 Sept 1992
Resigned 13 Oct 1993

CHIU, Andrew

Resigned
Bishops Corner, ManchesterM15 4UW
Born May 1970
Director
Appointed 11 Oct 2007
Resigned 08 Oct 2009

CLARKE, Jasmine Lorraine Cecilia

Resigned
87-91 Great Ancoats Street, ManchesterM4 5AG
Born January 1961
Director
Appointed 08 Mar 2010
Resigned 06 Jun 2011

COOPER, Michael Alan

Resigned
110 Hurst Avenue, SaleM33 4QS
Born February 1974
Director
Appointed 16 Oct 1996
Resigned 15 Oct 1997
Fundings
Financials
Latest Activities

Filing History

260

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Legacy
7 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Legacy
20 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Accounts With Made Up Date
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Accounts With Made Up Date
23 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2004
AAAnnual Accounts
Memorandum Articles
7 July 2004
MEM/ARTSMEM/ARTS
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 November 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 2001
AAAnnual Accounts
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 November 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 January 1998
AAAnnual Accounts
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Accounts With Accounts Type Small
13 December 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
288288
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 January 1994
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1992
AUDAUD
Accounts With Made Up Date
27 July 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Incorporation Company
2 March 1990
NEWINCIncorporation