Background WavePink WaveYellow Wave

ART SHAPE LIMITED (02699644)

ART SHAPE LIMITED (02699644) is an active UK company. incorporated on 23 March 1992. with registered office in Brockworth. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. ART SHAPE LIMITED has been registered for 34 years. Current directors include AUSTIN-JONES, James, CALAGHAN, Joanne, FINCH, David Alan and 5 others.

Company Number
02699644
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 March 1992
Age
34 years
Address
Brockworth Court Farm, Brockworth, GL3 4QU
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
AUSTIN-JONES, James, CALAGHAN, Joanne, FINCH, David Alan, FINCH, Jane, GILMORE-GRIFFITHS, Cathryn Marie, LYONS-TSAI, Hannah, NOBLE, Antonia Carter, WHITTAKER, Dorothy Helen
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ART SHAPE LIMITED

ART SHAPE LIMITED is an active company incorporated on 23 March 1992 with the registered office located in Brockworth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. ART SHAPE LIMITED was registered 34 years ago.(SIC: 88100)

Status

active

Active since 34 years ago

Company No

02699644

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 23 March 1992

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 2 October 2025 (6 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

Overdue

13 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ARTSHARE GLOUCESTERSHIRE LIMITED
From: 23 March 1992To: 15 October 1993
Contact
Address

Brockworth Court Farm Court Road Brockworth, GL3 4QU,

Previous Addresses

C/O Art Shape Ltd the Old Citizen Building 9-13 St. Johns Lane Gloucester Gloucestershire GL1 2AT United Kingdom
From: 5 May 2010To: 18 April 2011
26 Station Road Gloucester Gloucestershire GL1 1EW
From: 23 March 1992To: 5 May 2010
Timeline

41 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Left
May 10
Director Left
May 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Mar 23
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CALAGHAN, Joanne

Active
Court Road, BrockworthGL3 4QU
Secretary
Appointed 17 May 2022

AUSTIN-JONES, James

Active
Partridge Road, WorcesterWR5 3SG
Born August 1949
Director
Appointed 18 May 2018

CALAGHAN, Joanne

Active
Court Road, BrockworthGL3 4QU
Born March 1969
Director
Appointed 03 Dec 2010

FINCH, David Alan

Active
Court Road, BrockworthGL3 4QU
Born August 1960
Director
Appointed 28 Jan 2021

FINCH, Jane

Active
Hanman Road, GloucesterGL1 4TG
Born February 1956
Director
Appointed 01 Aug 2025

GILMORE-GRIFFITHS, Cathryn Marie

Active
Chessgrove Lane, LonghopeGL17 0LE
Born October 1966
Director
Appointed 04 Nov 2021

LYONS-TSAI, Hannah

Active
London Road, StroudGL5 2TL
Born December 1983
Director
Appointed 01 Aug 2025

NOBLE, Antonia Carter

Active
Court Road, BrockworthGL3 4QU
Born March 1972
Director
Appointed 28 Jan 2021

WHITTAKER, Dorothy Helen

Active
Adelaide Gardens, StonehouseGL10 2PZ
Born March 1962
Director
Appointed 01 Aug 2025

BULLINGHAM, Patricia Kemplen

Resigned
57 Innsworth Lane, GloucesterGL2 0DH
Secretary
Appointed 02 Mar 1995
Resigned 20 Nov 1997

DENNO, Skye

Resigned
2 Horton Road, GloucesterGL1 3PR
Secretary
Appointed 01 Feb 2005
Resigned 19 Jul 2006

GREENAN, Marie Greta

Resigned
The Parks Down Hatherley Lane, GloucesterGL2 9QB
Secretary
Appointed 04 Oct 1993
Resigned 24 Oct 1994

HAIGH, Justine Ann

Resigned
Flat 4 57 Portland Street, CheltenhamGL52 2NX
Secretary
Appointed 22 Nov 2001
Resigned 31 Oct 2002

MAJ, Jurek

Resigned
62 Gloucester Road, CheltenhamGL51 8NZ
Secretary
Appointed 19 Jul 2007
Resigned 12 Sept 2012

O'NEILL, Fiona Margaret

Resigned
30 Haywards Road, CheltenhamGL52 6RH
Secretary
Appointed 30 Mar 2000
Resigned 13 Dec 2000

O'NEILL, Fiona Margaret

Resigned
30 Haywards Road, CheltenhamGL52 6RH
Secretary
Appointed 20 Jan 1998
Resigned 18 Dec 1998

PASKINS, Hilary

Resigned
Court View, Westbury-On SevernGL14 1PL
Secretary
Appointed 12 Sept 2012
Resigned 17 May 2022

ROBERTS, Susan

Resigned
Top Flat Chestnut House, StroudGL6 8NW
Secretary
Appointed 31 Oct 2002
Resigned 04 Aug 2003

SCOTT, Caroline Mary

Resigned
1 Ladysmith Road, GloucesterGL1 5EW
Secretary
Appointed 13 Dec 2000
Resigned 22 Nov 2001

SLOAN, Margaret Anne

Resigned
5 The Boulvards, StroudGL5 3TY
Secretary
Appointed 04 Aug 2003
Resigned 10 Aug 2004

SWANSON, Valerie Georgina

Resigned
25 Lyefield Road West, CheltenhamGL53 8EZ
Secretary
Appointed 18 Dec 1998
Resigned 02 Sept 1999

VINCENT, Betsy Jeanne

Resigned
Flat 5 Chestnut Hill House, NailsworthGL6 0RA
Secretary
Appointed 23 Mar 1992
Resigned 02 Mar 1995

ALMOND, Suzie

Resigned
2 The Mount, StroudGL5 5AT
Born December 1966
Director
Appointed 20 Jul 2005
Resigned 19 Jul 2006

BAKER, Nicholas James

Resigned
Moss Cottage, LeominsterHR6 0LQ
Born October 1964
Director
Appointed 19 Jul 2007
Resigned 02 Oct 2009

BALL, Elizabeth Frances

Resigned
Lower White House, NewnhamGL14 1JT
Born February 1954
Director
Appointed 02 Nov 2000
Resigned 13 Jun 2019

BULLINGHAM, Edmund Maxwell

Resigned
Flat 7 Block 3 St Pauls Court, GloucesterGL1 5BG
Born April 1960
Director
Appointed 21 Nov 1996
Resigned 02 Oct 2009

BULLINGHAM, Patricia Kemplen

Resigned
57 Innsworth Lane, GloucesterGL2 0DH
Born September 1930
Director
Appointed 04 Oct 1993
Resigned 20 Oct 1998

BURKE, Christopher Gerard

Resigned
18 The Pear Orchard, TewkesburyGL20 8RG
Born November 1959
Director
Appointed 02 Nov 2000
Resigned 24 Jul 2003

CARTER, Andrew

Resigned
Roberts Close, CheltenhamGL52 8XF
Born March 1965
Director
Appointed 17 Dec 2014
Resigned 22 Nov 2022

CHADD, Susan

Resigned
The Pines, MalmesburySN16 0BA
Born July 1953
Director
Appointed 31 Oct 2002
Resigned 01 Nov 2004

COATES, Catherine Anne Hannaford

Resigned
Great Norwood Street, CheltenhamGL50 2AW
Born June 1953
Director
Appointed 07 Dec 2017
Resigned 06 Nov 2025

COLEMAN, Daniel Joseph

Resigned
Church Road, GloucesterGL2 0AA
Born October 1970
Director
Appointed 21 Jul 2005
Resigned 11 Sept 2013

CORRIGAN, Rita Mary

Resigned
5 Glenfall Street, CheltenhamGL52 2JA
Born April 1949
Director
Appointed 02 Nov 2000
Resigned 12 Jul 2001

CUFFE, Ann Marie

Resigned
9 Minster Gardens, GloucesterGL4 5GJ
Born March 1953
Director
Appointed 18 Jul 2002
Resigned 20 Jul 2005

DENNO, Skye, Reverand

Resigned
Elsfield Road, OxfordOX3 0PR
Born July 1979
Director
Appointed 29 Apr 2021
Resigned 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

223

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
18 September 2006
AUDAUD
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
18 May 2006
288cChange of Particulars
Legacy
18 May 2006
288cChange of Particulars
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
287Change of Registered Office
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
9 July 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Accounts With Accounts Type Small
30 October 1994
AAAnnual Accounts
Legacy
26 May 1994
288288
Legacy
26 May 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Certificate Change Of Name Company
14 October 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 July 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
224224
Incorporation Company
23 March 1992
NEWINCIncorporation