Background WavePink WaveYellow Wave

FESTIVAL TOO (02557847)

FESTIVAL TOO (02557847) is an active UK company. incorporated on 13 November 1990. with registered office in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. FESTIVAL TOO has been registered for 35 years. Current directors include ANDREWS, Michael John, CROKER, Paul Anthony James, CUSS, Peter Andrew and 1 others.

Company Number
02557847
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 November 1990
Age
35 years
Address
22-26 King Street, King's Lynn, PE30 1HJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ANDREWS, Michael John, CROKER, Paul Anthony James, CUSS, Peter Andrew, WARD, Barry John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FESTIVAL TOO

FESTIVAL TOO is an active company incorporated on 13 November 1990 with the registered office located in King's Lynn. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. FESTIVAL TOO was registered 35 years ago.(SIC: 93290)

Status

active

Active since 35 years ago

Company No

02557847

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

Age

35 Years

Incorporated 13 November 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

22-26 King Street King's Lynn, PE30 1HJ,

Previous Addresses

23-25 King Street Kings Lynn Norfolk PE30 1HJ
From: 13 November 1990To: 5 February 2021
Timeline

64 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Nov 90
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Nov 15
Director Left
Sept 16
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Left
Feb 21
Director Joined
Jan 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jul 24
Owner Exit
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
62
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDREWS, Michael John

Active
King Street, King's LynnPE30 1HJ
Born January 1969
Director
Appointed 01 Nov 2018

CROKER, Paul Anthony James

Active
King Street, King's LynnPE30 1HJ
Born August 1969
Director
Appointed 01 Sept 2022

CUSS, Peter Andrew

Active
King's LynnPE30 1HJ
Born February 1989
Director
Appointed 25 Sept 2025

WARD, Barry John

Active
King's LynnPE30 1HJ
Born August 1975
Director
Appointed 01 Jul 2024

DODDS, Andrew Clive

Resigned
Holly Lodge St Andrews Lane, Kings LynnPE32 1DU
Secretary
Appointed 28 Jun 2002
Resigned 07 Dec 2006

DODDS, Andrew Clive

Resigned
Holly Lodge St Andrews Lane, Kings LynnPE32 1DU
Secretary
Appointed N/A
Resigned 29 Aug 1997

ROYALL, Jack Hain

Resigned
4 Blackfriars Road, Kings LynnPE30 1NR
Secretary
Appointed 17 Jan 2001
Resigned 28 Nov 2001

SHEERIN, Paul Dominic

Resigned
Snoring Lodge, King's LynnPE31 6HZ
Secretary
Appointed 29 Aug 1997
Resigned 28 Nov 2001

ALIAJ, Elton

Resigned
King Street, King's LynnPE30 1DU
Born June 1983
Director
Appointed 23 Nov 2018
Resigned 14 Nov 2022

AUSTIN, Trevor George

Resigned
170 Sutton Road, Kings LynnPE34 4EY
Born March 1940
Director
Appointed N/A
Resigned 10 Sept 1997

BALDWIN, Michael Anthony

Resigned
King Street, King's LynnPE30 1HJ
Born February 1979
Director
Appointed 07 Feb 2020
Resigned 01 Jun 2023

BAMFIELD, Christopher

Resigned
41 York Avenue, HunstantonPE36 6BU
Born April 1955
Director
Appointed 24 Sept 2005
Resigned 04 Sept 2014

BEALES, Simon John

Resigned
Westwood, Kings Lynn
Born August 1939
Director
Appointed N/A
Resigned 18 Dec 2000

BLACKMUR, Shaun

Resigned
King Street, King's LynnPE30 1HJ
Born December 1964
Director
Appointed 01 Jan 2010
Resigned 25 Sept 2025

BLAND, Paul

Resigned
King Street, King's LynnPE30 1HJ
Born March 1946
Director
Appointed 01 Oct 2011
Resigned 25 Sept 2025

BRANNON, John Michael

Resigned
Ben Douran Hunstanton Road, Kings LynnPE31 6QF
Born October 1939
Director
Appointed N/A
Resigned 25 Sept 2025

BURTON, Barry Malcolm

Resigned
Oakanash, Lings LynnPE33 0AZ
Born April 1942
Director
Appointed 21 Dec 1993
Resigned 31 Dec 2007

DAUBNEY, Albert Leslie

Resigned
Meadow Gate House, Kings Lynn
Born November 1925
Director
Appointed N/A
Resigned 18 Dec 2000

DAUBNEY, Nicholas John Stennett

Resigned
Niche Cottage, Kings LynnPE32 1DA
Born December 1950
Director
Appointed N/A
Resigned 30 Sept 2010

DICKSON, Richard Paul

Resigned
15 Bevis Way, Kings LynnPE30 3AG
Born March 1971
Director
Appointed 07 Dec 2006
Resigned 04 Sept 2014

DIXON, David Andrew

Resigned
13 Sandover Close, Kings LynnPE33 0JZ
Born October 1955
Director
Appointed 11 Dec 1995
Resigned 22 Sept 2016

DIXON, Peter Cecil

Resigned
Tamworth House, Kings LynnPE30 5PA
Born April 1944
Director
Appointed N/A
Resigned 28 Nov 2001

DODDS, Andrew Clive

Resigned
Holly Lodge St Andrews Lane, Kings LynnPE32 1DU
Born May 1954
Director
Appointed N/A
Resigned 31 Dec 2006

EALES, Jonathan Paul

Resigned
The Limes, Downham MarketPE38 9QU
Born February 1959
Director
Appointed 26 Sept 2004
Resigned 23 Nov 2018

FLUX, David James

Resigned
King Street, King's LynnPE30 1HJ
Born October 1968
Director
Appointed 11 Dec 2024
Resigned 25 Sept 2025

FLUX, David James

Resigned
Ashwicken Hall, Kings LynnPE32 1LX
Born October 1962
Director
Appointed 14 Nov 2002
Resigned 10 Dec 2024

FORD, Michael Peirson

Resigned
Anchor House Whearfields, Kings LynnPE31 6BH
Born August 1958
Director
Appointed 28 Nov 2001
Resigned 31 Oct 2017

FOSTER, Robert Davison

Resigned
22 Hall Orchards, King's LynnPE32 1RY
Born November 1946
Director
Appointed 11 Apr 1995
Resigned 30 Sept 2010

FRAULO, Robert Charles Macintosh

Resigned
Hastings House Mill Road, Kings LynnPE34 3HH
Born February 1959
Director
Appointed 11 Dec 1995
Resigned 10 Sept 1997

FYSH, Michael John

Resigned
King Street, King's LynnPE30 1HJ
Born May 1980
Director
Appointed 14 Nov 2022
Resigned 25 Sept 2025

HARVEY, Derek Joseph

Resigned
5 Hugh Close, Kings LynnPE30 3ST
Born May 1954
Director
Appointed 26 Sept 2004
Resigned 25 Sept 2025

HOLLANDS, Nathan Mark

Resigned
King Street, King's LynnPE30 1HJ
Born August 1978
Director
Appointed 23 Nov 2018
Resigned 25 Sept 2025

LAWTON, Pam Clare

Resigned
23-25 King Street, NorfolkPE30 1HJ
Born February 1983
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2011

LEADLEY, Ronald Christopher

Resigned
The Laurels, Kings LynnPE32 1XG
Born December 1947
Director
Appointed 28 Nov 2001
Resigned 30 Sept 2011

LEMON, Peter Richard

Resigned
The Old Post Office, Kings LynnPE33 0RB
Born May 1963
Director
Appointed 20 Dec 1992
Resigned 24 Sept 2005

Persons with significant control

1

0 Active
1 Ceased

Mr Alan Taylor

Ceased
King Street, King's LynnPE30 1HJ
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Aug 2024
Fundings
Financials
Latest Activities

Filing History

218

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288cChange of Particulars
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
1 December 2005
363aAnnual Return
Legacy
28 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2001
AAAnnual Accounts
Legacy
19 March 2001
287Change of Registered Office
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288cChange of Particulars
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
12 September 1997
287Change of Registered Office
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
15 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
288288
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
17 November 1995
288288
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
12 February 1991
224224
Legacy
31 January 1991
288288
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Incorporation Company
13 November 1990
NEWINCIncorporation