Background WavePink WaveYellow Wave

NATIONAL CENTRE FOR CIRCUS ARTS (02553293)

NATIONAL CENTRE FOR CIRCUS ARTS (02553293) is an active UK company. incorporated on 30 October 1990. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 3 other business activities. NATIONAL CENTRE FOR CIRCUS ARTS has been registered for 35 years. Current directors include BROOKHOUSE, Cameron Jamie Alfred, CARRON, Brett Albert Alfred, CARVER, Nimisha and 11 others.

Company Number
02553293
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 October 1990
Age
35 years
Address
London, N1 6HD
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BROOKHOUSE, Cameron Jamie Alfred, CARRON, Brett Albert Alfred, CARVER, Nimisha, FRIEND, Mark, HORNER, Wayne, KING, Alison Elizabeth, LYNSKEY, Sean, NICHOLAS, Maureen, SALAZAR, Diana, SHAH, Darshak Ashok, STEGGALL, Paul, UNDERHILL, Christopher William, WALLINGTON, Esther, WILLIAMS, Rachael Amy
SIC Codes
85421, 85422, 85510, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL CENTRE FOR CIRCUS ARTS

NATIONAL CENTRE FOR CIRCUS ARTS is an active company incorporated on 30 October 1990 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 3 other business activities. NATIONAL CENTRE FOR CIRCUS ARTS was registered 35 years ago.(SIC: 85421, 85422, 85510, 90020)

Status

active

Active since 35 years ago

Company No

02553293

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

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

THE CIRCUS SPACE
From: 30 October 1990To: 29 August 2013
Contact
Address

Coronet Street London, N1 6HD,

Timeline

98 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Aug 11
Director Left
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Mar 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Feb 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
95
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

O'NEILL, Joe

Active
Coronet Street, LondonN1 6HD
Secretary
Appointed 02 Jan 2024

BROOKHOUSE, Cameron Jamie Alfred

Active
Coronet Street, LondonN1 6HD
Born December 1990
Director
Appointed 20 Oct 2020

CARRON, Brett Albert Alfred

Active
Coronet Street, LondonN1 6HD
Born October 1965
Director
Appointed 10 May 2022

CARVER, Nimisha

Active
Coronet Street, LondonN1 6HD
Born September 1969
Director
Appointed 11 Jul 2023

FRIEND, Mark

Active
Coronet Street, LondonN1 6HD
Born October 1965
Director
Appointed 10 May 2022

HORNER, Wayne

Active
Coronet Street, LondonN1 6HD
Born January 1982
Director
Appointed 11 Dec 2024

KING, Alison Elizabeth

Active
Coronet Street, LondonN1 6HD
Born June 1970
Director
Appointed 20 Oct 2020

LYNSKEY, Sean

Active
Coronet Street, LondonN1 6HD
Born July 1988
Director
Appointed 10 May 2022

NICHOLAS, Maureen

Active
Coronet Street, LondonN1 6HD
Born July 1974
Director
Appointed 11 Jul 2023

SALAZAR, Diana

Active
Coronet Street, LondonN1 6HD
Born December 1982
Director
Appointed 10 May 2022

SHAH, Darshak Ashok

Active
Coronet Street, LondonN1 6HD
Born October 1973
Director
Appointed 06 Jan 2020

STEGGALL, Paul

Active
Coronet Street, LondonN1 6HD
Born October 1972
Director
Appointed 01 Apr 2017

UNDERHILL, Christopher William

Active
Coronet Street, LondonN1 6HD
Born June 1969
Director
Appointed 06 Jan 2020

WALLINGTON, Esther

Active
Coronet Street, LondonN1 6HD
Born December 1975
Director
Appointed 10 May 2022

WILLIAMS, Rachael Amy

Active
Coronet Street, LondonN1 6HD
Born October 1985
Director
Appointed 20 Oct 2020

HALSHAW, Edward Antony

Resigned
Coronet Street, LondonN1 6HD
Secretary
Appointed 28 Sept 2009
Resigned 21 Dec 2018

HOLLAND, Charles William

Resigned
22 Gilbert Road, LondonSE11 4NL
Secretary
Appointed N/A
Resigned 01 Jul 2008

LAMBERT, Froniga

Resigned
Coronet Street, LondonN1 6HD
Secretary
Appointed 29 Nov 2019
Resigned 20 Sept 2023

PEARSON, Adrian James

Resigned
West Hill, ReadingRG1 2PN
Secretary
Appointed 01 Jul 2008
Resigned 28 Sept 2009

PENZO, Vanessa Rita

Resigned
Coronet Street, LondonN1 6HD
Secretary
Appointed 21 Dec 2018
Resigned 29 Nov 2019

ALAVIITALA, Tuikku

Resigned
Coronet Street, LondonN1 6HD
Born October 1973
Director
Appointed 06 Jan 2020
Resigned 05 Aug 2021

ANDERSON, Kate Elizabeth

Resigned
Coronet Street, LondonN1 6HD
Born March 1962
Director
Appointed 15 Oct 2013
Resigned 02 Jul 2019

BECKER-VALERO, Kirsten

Resigned
Coronet Street, LondonN1 6HD
Born May 1969
Director
Appointed 15 Oct 2013
Resigned 31 Dec 2018

BEE, Daniel Peter

Resigned
Coronet Street, LondonN1 6HD
Born December 1972
Director
Appointed 26 Jan 2010
Resigned 19 Nov 2010

BEETON, Daryl

Resigned
Coronet Street, LondonN1 6HD
Born July 1975
Director
Appointed 17 Oct 2012
Resigned 24 Mar 2015

BERNSTEIN, Anthony Julian

Resigned
67 Hampstead Way, LondonNW11 7LG
Born March 1949
Director
Appointed 19 May 1998
Resigned 31 Jan 2012

BOURNE, Deborah Claire

Resigned
37 Elephant Lane, LondonSE16 4JD
Born December 1960
Director
Appointed 09 Oct 2007
Resigned 09 Feb 2009

BOURNE, Deborah Claire

Resigned
37 Elephant Lane, LondonSE16 4JD
Born December 1960
Director
Appointed 26 Sept 2006
Resigned 09 Oct 2007

CALVERT, Craig Michael

Resigned
Coronet Street, LondonN1 6HD
Born April 1975
Director
Appointed 31 Jan 2012
Resigned 09 Feb 2021

CAVELLE, Kate Jane

Resigned
Coronet Street, LondonN1 6HD
Born January 1971
Director
Appointed 14 Oct 2014
Resigned 13 Oct 2023

CHINN, David

Resigned
Coronet Street, LondonN1 6HD
Born December 1966
Director
Appointed 17 Oct 2012
Resigned 16 Oct 2021

CLARKE, Caroline Julia Margaret

Resigned
Coronet Street, LondonN1 6HD
Born October 1968
Director
Appointed 26 Jan 2010
Resigned 15 Oct 2013

CLARKE, Mark Anthony

Resigned
Coronet Street, LondonN1 6HD
Born January 1964
Director
Appointed 11 Apr 2017
Resigned 15 Jun 2018

COOPER, Matthew Jonathan

Resigned
Coronet Street, LondonN1 6HD
Born December 1966
Director
Appointed 02 Jul 2015
Resigned 26 Jul 2019

CROWTHER, Jane Louise

Resigned
Coronet Street, LondonN1 6HD
Born April 1975
Director
Appointed 14 Oct 2014
Resigned 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

253

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
31 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Resolution
24 October 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
24 October 2013
CC04CC04
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 August 2013
NM06NM06
Miscellaneous
29 August 2013
MISCMISC
Change Of Name Notice
29 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Accounts With Accounts Type Group
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 May 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 May 2008
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 January 2007
AAAnnual Accounts
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
13 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 February 2005
AAAnnual Accounts
Memorandum Articles
4 February 2005
MEM/ARTSMEM/ARTS
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 February 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
287Change of Registered Office
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1999
AAAnnual Accounts
Legacy
11 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 December 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
16 October 1992
288288
Legacy
19 May 1992
287Change of Registered Office
Legacy
9 April 1992
288288
Legacy
9 April 1992
288288
Legacy
13 December 1991
363b363b
Legacy
5 November 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
7 September 1991
287Change of Registered Office
Legacy
17 July 1991
224224
Memorandum Articles
4 January 1991
MEM/ARTSMEM/ARTS
Resolution
4 January 1991
RESOLUTIONSResolutions
Incorporation Company
30 October 1990
NEWINCIncorporation