Background WavePink WaveYellow Wave

AXIS WEB (02595018)

AXIS WEB (02595018) is an active UK company. incorporated on 25 March 1991. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 3 other business activities. AXIS WEB has been registered for 35 years. Current directors include ALI, Diana, CANDANEDO SAEZ, Juan Carlos, COLYER, Edwin Nicolas and 3 others.

Company Number
02595018
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 1991
Age
35 years
Address
The Art House, Wakefield, WF1 2TE
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ALI, Diana, CANDANEDO SAEZ, Juan Carlos, COLYER, Edwin Nicolas, GRADY, Fiona, NEWALL, Pamela Karen, SLINGSBY, Holly
SIC Codes
63110, 63120, 90030, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS WEB

AXIS WEB is an active company incorporated on 25 March 1991 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 3 other business activities. AXIS WEB was registered 35 years ago.(SIC: 63110, 63120, 90030, 94120)

Status

active

Active since 35 years ago

Company No

02595018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 25 March 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

VISUAL ASSOCIATIONS
From: 29 April 2003To: 20 January 2005
AXIS : VISUAL ARTS EXCHANGE AND INFORMATION SERVICE
From: 25 March 1991To: 29 April 2003
Contact
Address

The Art House Drury Lane Wakefield, WF1 2TE,

Previous Addresses

The Art House S9 Drury Lane Wakefield West Yorkshire WF1 2TE England
From: 11 December 2017To: 30 August 2022
The Art House Creative Industries Space, the Art House Drury Lane Wakefield WF1 2TE United Kingdom
From: 8 May 2015To: 11 December 2017
Studio 18 46 the Calls Leeds LS2 7EY
From: 9 September 2014To: 8 May 2015
Studio 17/18 46 the Calls Leeds West Yorkshire LS2 7EY
From: 22 March 2011To: 9 September 2014
Studio 17/18, Leeds Design Innovation Centre 46 the Calls Leeds West Yorkshire LS2 7EY
From: 25 March 1991To: 22 March 2011
Timeline

41 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Oct 09
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Joined
Nov 11
Director Left
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Dec 19
Director Joined
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMITH, Mark Andrew

Active
Drury Lane, WakefieldWF1 2TE
Secretary
Appointed 16 Nov 2000

ALI, Diana

Active
Drury Lane, WakefieldWF1 2TE
Born May 1979
Director
Appointed 19 Jul 2023

CANDANEDO SAEZ, Juan Carlos

Active
Drury Lane, WakefieldWF1 2TE
Born May 1975
Director
Appointed 24 Mar 2022

COLYER, Edwin Nicolas

Active
Drury Lane, WakefieldWF1 2TE
Born January 1975
Director
Appointed 19 Jul 2023

GRADY, Fiona

Active
Drury Lane, WakefieldWF1 2TE
Born November 1984
Director
Appointed 01 Apr 2019

NEWALL, Pamela Karen

Active
Drury Lane, WakefieldWF1 2TE
Born May 1957
Director
Appointed 18 Aug 2022

SLINGSBY, Holly

Active
Drury Lane, WakefieldWF1 2TE
Born December 1983
Director
Appointed 01 Apr 2019

BATTENSBY, Douglas

Resigned
4 Gower Mews Mansions, LondonWC1E 6HR
Secretary
Appointed 09 Mar 1996
Resigned 10 May 1998

BATTENSBY, Douglas

Resigned
4 Gower Mews Mansions, LondonWC1E 6HR
Secretary
Appointed 03 Dec 1992
Resigned 09 Mar 1996

DAVIES, Peter

Resigned
7 Northumberland Terrace, North ShieldsNE30 4BA
Secretary
Appointed 17 Nov 1999
Resigned 16 Nov 2000

HAINSWORTH, Kate

Resigned
Cunneyworth Cottage, BroughHU15 2AP
Secretary
Appointed 20 Nov 1997
Resigned 17 Nov 1999

PADWICK, Richard Mark

Resigned
Victoria Cottage, Rowlands GillNE39 1LU
Secretary
Appointed N/A
Resigned 23 Oct 1992

ATKINSON, Conrad

Resigned
172 Erlanger Road, LondonSE14 5TJ
Born June 1940
Director
Appointed 14 May 1992
Resigned 13 Oct 1993

BALE, John

Resigned
14 Balmoral Way, LeedsLS19 7WF
Born June 1942
Director
Appointed 20 Nov 1996
Resigned 15 Nov 2001

BARLOW, Martin

Resigned
Groesffordd Farm, AbergeleLL22 9DR
Born August 1949
Director
Appointed 17 Nov 1999
Resigned 14 Nov 2002

BARLOW, Richard Leonard

Resigned
Ivy Cottage, BuckdenBD23 5JA
Born March 1948
Director
Appointed 21 Jul 2005
Resigned 23 Oct 2013

BATTENSBY, Douglas

Resigned
4 Gower Mews Mansions, LondonWC1E 6HR
Born December 1928
Director
Appointed 25 Mar 1991
Resigned 21 May 1998

BERESFORD, Shirley Anne

Resigned
9 Woodhall Court, PudseyLS28 5UY
Born February 1962
Director
Appointed 21 May 1998
Resigned 14 Nov 2002

BERG, Eddie

Resigned
22 Courtland Road, LiverpoolL18 2EQ
Born August 1958
Director
Appointed 14 Nov 2002
Resigned 18 Nov 2004

BLACK, Sara

Resigned
Holywell Bay, NewquayTR8 5PQ
Born January 1969
Director
Appointed 29 Apr 2008
Resigned 23 Oct 2013

BOLT, Margaret Elizabeth

Resigned
26 Fairpark Road, ExeterEX2 4HL
Born November 1958
Director
Appointed 15 Nov 2001
Resigned 12 Feb 2004

BOOTH, Francis David

Resigned
55 Independent Place, LondonE8 2HF
Born October 1949
Director
Appointed 13 Jan 1994
Resigned 26 Sept 1995

BURMAN, Chila Kumari, Dr

Resigned
20 Woodview Close, LondonN4 1DG
Born January 1957
Director
Appointed 09 Sept 1997
Resigned 10 Jan 2000

CANELLAS, Camilla

Resigned
Visting Arts 11 Portland Place, LondonW1N 4EJ
Born August 1969
Director
Appointed 09 Sept 1999
Resigned 18 Sept 2003

DAVIES, Peter

Resigned
7 Northumberland Terrace, North ShieldsNE30 4BA
Born February 1944
Director
Appointed 15 Nov 2001
Resigned 16 Sept 2004

DOWLATSHAHI, Katayoun Pasban

Resigned
86a Marmion Road, SouthseaPO5 2BB
Born November 1967
Director
Appointed 24 Mar 2005
Resigned 23 Oct 2013

EMIN, Lesley

Resigned
Nethernooks Barn, HarrogateHG3 4BB
Born March 1958
Director
Appointed 03 Sept 1998
Resigned 15 Nov 2001

FARTHING, Stephen

Resigned
145 Kingston Road, OxfordOX2 6RP
Born September 1950
Director
Appointed 13 Jan 1994
Resigned 20 Nov 1996

FIGUEIREDO, Deirdre

Resigned
S9, WakefieldWF1 2TE
Born June 1965
Director
Appointed 11 May 2011
Resigned 20 Dec 2019

FISHER, Sarah Louise

Resigned
S9, WakefieldWF1 2TE
Born September 1964
Director
Appointed 14 May 2010
Resigned 20 Dec 2018

FOX, Patrick

Resigned
Earl Street South, Dublin
Born February 1982
Director
Appointed 29 Apr 2008
Resigned 01 Dec 2017

GRIFFIN, Charmian

Resigned
Creative Industries Space, The Art House, WakefieldWF1 2TE
Born August 1982
Director
Appointed 23 Oct 2013
Resigned 01 Dec 2017

HEDLEY, Gill

Resigned
Contemporary Art Society, LondonWC1A 2LP
Born March 1953
Director
Appointed 13 Feb 1995
Resigned 17 Nov 1999

HEYCOCK, Mary Catherine

Resigned
23 Hopwood Bank, LeedsLS18 5AW
Born November 1947
Director
Appointed 27 Jul 2004
Resigned 17 Oct 2012

HOLMES, Mike, Dr

Resigned
16 Egglestone Square, LeedsLS23 6RX
Born December 1947
Director
Appointed 15 Nov 2001
Resigned 27 Jul 2004
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Memorandum Articles
29 April 2021
MAMA
Resolution
29 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 October 2009
AP02Appointment of Corporate Director
Legacy
9 July 2009
287Change of Registered Office
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Memorandum Articles
23 February 2007
MEM/ARTSMEM/ARTS
Resolution
23 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 November 2004
AAAnnual Accounts
Legacy
24 November 2004
287Change of Registered Office
Legacy
24 November 2004
353a353a
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Resolution
30 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 November 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
287Change of Registered Office
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
23 April 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288cChange of Particulars
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363aAnnual Return
Legacy
15 September 1997
288cChange of Particulars
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288cChange of Particulars
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Memorandum Articles
6 December 1995
MEM/ARTSMEM/ARTS
Resolution
6 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Legacy
16 June 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
15 August 1991
287Change of Registered Office
Legacy
9 May 1991
224224
Incorporation Company
25 March 1991
NEWINCIncorporation