Background WavePink WaveYellow Wave

ARTS FACTORY LTD (02491685)

ARTS FACTORY LTD (02491685) is an active UK company. incorporated on 11 April 1990. with registered office in Ferndale. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ARTS FACTORY LTD has been registered for 35 years. Current directors include BRYAN, Michael Haydn, CRANSTON, Steve, EVANS, Allison and 3 others.

Company Number
02491685
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 1990
Age
35 years
Address
Trerhondda, Ferndale, CF43 4LY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRYAN, Michael Haydn, CRANSTON, Steve, EVANS, Allison, EVANS, Michaela Elizabeth, MOSS, Leon Frampton, TRIGGS, Barry John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTS FACTORY LTD

ARTS FACTORY LTD is an active company incorporated on 11 April 1990 with the registered office located in Ferndale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ARTS FACTORY LTD was registered 35 years ago.(SIC: 88990)

Status

active

Active since 35 years ago

Company No

02491685

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 11 April 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 20 August 2025 (7 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

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

VALES COMMUNITY BUSINESS LTD
From: 6 March 1996To: 30 December 1996
VALES LIMITED
From: 11 April 1990To: 6 March 1996
Contact
Address

Trerhondda The Strand Ferndale, CF43 4LY,

Previous Addresses

Arts Factory Unit 11 Highfield Industrial Est Ferndale Mid Glamorgan CF43 4SX
From: 11 April 1990To: 15 February 2016
Timeline

37 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Mar 15
Director Left
Jul 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Jan 22
Owner Exit
Apr 22
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BRYAN, Michael Haydn

Active
The Strand, FerndaleCF43 4LY
Born December 1950
Director
Appointed 12 Jun 2017

CRANSTON, Steve

Active
The Strand, FerndaleCF43 4LY
Born July 1960
Director
Appointed 22 Apr 2024

EVANS, Allison

Active
Ardwyn Terrace, PentreCF41 7NU
Born October 1967
Director
Appointed 03 Sept 2009

EVANS, Michaela Elizabeth

Active
The Strand, FerndaleCF43 4LY
Born September 1978
Director
Appointed 22 Apr 2024

MOSS, Leon Frampton

Active
The Strand, FerndaleCF43 4LY
Born December 1942
Director
Appointed 01 Jul 2018

TRIGGS, Barry John

Active
The Strand, FerndaleCF43 4LY
Born May 1972
Director
Appointed 25 Nov 2010

CRANSTON, Stephen Anderson

Resigned
1 Dan Y Coedcae Road, PontypriddCF37 1LS
Secretary
Appointed 30 Nov 1995
Resigned 01 Jan 2005

JAMES, Elwyn

Resigned
Edmondes Street, FerndaleCF43 3HW
Secretary
Appointed 15 Mar 2005
Resigned 06 May 2016

JONES, Elwyn

Resigned
64 Maddox Street, TonypandyCF40 2RS
Secretary
Appointed N/A
Resigned 30 Nov 1995

ADAMIEC, Stacey Dawn

Resigned
The Strand, FerndaleCF43 4LY
Born July 1983
Director
Appointed 18 Jan 2019
Resigned 03 May 2019

ADDISON, Stephen Charles

Resigned
Ton Pentre, PentreCF41 7BG
Born October 1956
Director
Appointed 03 Sept 2009
Resigned 01 Apr 2018

BERRY, Catherine Elizabeth

Resigned
Fountain Street, FerndaleCF43 4SA
Born November 1975
Director
Appointed 03 Sept 2009
Resigned 14 Oct 2011

BERRY, Catherine Elizabeth

Resigned
74a High Street, FerndaleCF43 4RR
Born November 1975
Director
Appointed 29 Oct 2004
Resigned 18 Jan 2006

BISHOP, Joy, Ms.

Resigned
Penygarn 23 Ralph Street, PontypriddCF37 4RS
Born December 1959
Director
Appointed 18 Jan 2006
Resigned 31 Jul 2008

BLISZKO, Ferenc Stephen

Resigned
68 East Street, PontypriddCF37 4PL
Born October 1958
Director
Appointed 12 Dec 1997
Resigned 15 Apr 1999

CARTLIDGE, Simon John

Resigned
The Strand, FerndaleCF43 4LY
Born June 1971
Director
Appointed 07 Dec 2011
Resigned 06 May 2016

CLAY, Noelle Elizabeth

Resigned
31 Wyndham Street, PentreCF41 7BA
Born December 1960
Director
Appointed 15 Apr 1999
Resigned 17 Jun 2000

CRANSTON, Stephen Anderson

Resigned
1 Dan Y Coedcae Road, PontypriddCF37 1LS
Born July 1960
Director
Appointed 19 Nov 2004
Resigned 01 Sept 2009

CRANSTON, Stephen Anderson

Resigned
1 Dan Y Coedcae Road, PontypriddCF37 1LS
Born July 1960
Director
Appointed 02 Apr 1993
Resigned 15 Apr 1999

CRAWFORD, Stephen

Resigned
43 Prospect Place, TreorchyCF42 6RE
Born December 1959
Director
Appointed 01 Dec 1994
Resigned 12 Dec 1997

CURRY, Stephen John

Resigned
5 Grovers Field, AbercynonCF45 4PP
Born February 1964
Director
Appointed 18 Jan 2006
Resigned 10 Sept 2009

DAVIES, Jeffrey Stuart

Resigned
4 St Stephens Avenue, RhonddaCF41 7DF
Born November 1948
Director
Appointed 20 Jul 1994
Resigned 03 Dec 1995

DAVIES, William Bryan, Dr

Resigned
15 Maindy Grove, PentreCF41 7EY
Born February 1933
Director
Appointed 17 Jun 2000
Resigned 19 Jul 2002

DOYLE, Victor Edwin

Resigned
15 Princess Street, FerndaleCF43 4PE
Born February 1964
Director
Appointed 19 Nov 2004
Resigned 15 Jun 2009

DOYLE, Victor Edwin

Resigned
15 Princess Street, FerndaleCF43 4PE
Born February 1964
Director
Appointed 15 Apr 1999
Resigned 11 May 2001

DUGGAN, Francis Thomas

Resigned
20 Ffordd Bodlyn, CardiffCF23 5NG
Born October 1938
Director
Appointed 11 May 2001
Resigned 24 Jul 2009

EDWARDS, Paul Philip

Resigned
96 East Road, FerndaleCF43 3DF
Born December 1967
Director
Appointed 12 Dec 1997
Resigned 05 Feb 2004

EVANS, Allison

Resigned
Ardwyn Terrace, PentreCF41 7NU
Born October 1967
Director
Appointed 03 Sept 2009
Resigned 11 Apr 2010

EVANS, Allison

Resigned
Ardwyn Terrace, PentreCF41 7NU
Born October 1967
Director
Appointed 03 Sept 2009
Resigned 11 Apr 2010

FOWLER, Geoffrey

Resigned
10 Heol Y Mynydd, PentreCF41 7QQ
Born December 1938
Director
Appointed 01 Dec 1994
Resigned 12 Dec 1997

FRANKS, Judith

Resigned
56 North Road, FerndaleCF43 4RG
Born December 1948
Director
Appointed 12 Jul 2005
Resigned 17 Jun 2008

FRANKS, Judith

Resigned
56 North Road, FerndaleCF43 4RG
Born December 1948
Director
Appointed 03 Dec 1996
Resigned 27 Feb 2004

FRASER, Wayne

Resigned
110b North Road, FerndaleCF43 4RF
Born October 1951
Director
Appointed 15 Apr 1999
Resigned 11 Apr 2010

GIBBS, Meryl

Resigned
Taff Street, PontypriddCF37 4SN
Born August 1963
Director
Appointed 18 Jun 2008
Resigned 15 Jun 2009

HANNEY, Debra

Resigned
13 Glynrhondda Street, TreorchyCF42 6DE
Born May 1970
Director
Appointed 15 Apr 1999
Resigned 28 Jul 2003

Persons with significant control

1

0 Active
1 Ceased

Ms Lisa Ann Wills

Ceased
The Strand, FerndaleCF43 4LY
Born May 1968

Nature of Control

Significant influence or control
Notified 11 Apr 2017
Ceased 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Memorandum Articles
11 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
10 November 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Memorandum Articles
16 July 2018
MAMA
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Resolution
3 July 2018
RESOLUTIONSResolutions
Resolution
15 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Appoint Person Director Company
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288cChange of Particulars
Legacy
31 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
23 February 1999
288cChange of Particulars
Accounts With Accounts Type Small
9 February 1999
AAAnnual Accounts
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
225Change of Accounting Reference Date
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Memorandum Articles
12 January 1996
MEM/ARTSMEM/ARTS
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
4 March 1994
287Change of Registered Office
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
23 November 1992
363aAnnual Return
Legacy
23 November 1992
287Change of Registered Office
Legacy
24 June 1991
363aAnnual Return
Legacy
24 May 1990
287Change of Registered Office
Legacy
24 May 1990
288288
Incorporation Company
11 April 1990
NEWINCIncorporation