Background WavePink WaveYellow Wave

RESULTS EDUCATION (02761858)

RESULTS EDUCATION (02761858) is an active UK company. incorporated on 4 November 1992. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. RESULTS EDUCATION has been registered for 33 years. Current directors include DOWNARD, Karen Jane, FAGBAYI, Rianat Motunrayo, FAY, Cameron and 6 others.

Company Number
02761858
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 November 1992
Age
33 years
Address
6 St. Georges Circus, London, SE1 6FE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DOWNARD, Karen Jane, FAGBAYI, Rianat Motunrayo, FAY, Cameron, KROGER, Nicholas, MARTIN, Catherine, NAKER, Kush, Dr, PRABHU, Sharmila Sadgurunath, RUSHWORTH, Richard Eric Lyon, SAHA, Devanik
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESULTS EDUCATION

RESULTS EDUCATION is an active company incorporated on 4 November 1992 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. RESULTS EDUCATION was registered 33 years ago.(SIC: 85590)

Status

active

Active since 33 years ago

Company No

02761858

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

Age

33 Years

Incorporated 4 November 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

6 St. Georges Circus Dc - 207 Clarence Centre For Enterprise And Innova London, SE1 6FE,

Previous Addresses

6 Dc - 207 Clarence Centre for Enterprise and Innova 6 st. Georges Circus London SE1 6FE England
From: 23 September 2025To: 23 September 2025
The Chandlery, Unit 702 50 Westminster Bridge Road London SE1 7QY England
From: 19 September 2024To: 23 September 2025
Unit 1.41 City Base Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 18 January 2023To: 19 September 2024
2nd Floor 31-33 Bondway London SW8 1SJ
From: 24 January 2013To: 18 January 2023
2Nd Floor 13 Maddox Street London W1S 2QG
From: 10 December 2009To: 24 January 2013
25 Clemens Street Leamington Spa Warwickshire CV31 2DP
From: 4 November 1992To: 10 December 2009
Timeline

65 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 26
0
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MUSSAWIR-KEY, Stephanie Jane

Active
St. Georges Circus, LondonSE1 6FE
Secretary
Appointed 07 Jun 2021

DOWNARD, Karen Jane

Active
St. Georges Circus, LondonSE1 6FE
Born October 1965
Director
Appointed 18 Nov 2024

FAGBAYI, Rianat Motunrayo

Active
St. Georges Circus, LondonSE1 6FE
Born June 1992
Director
Appointed 21 Feb 2021

FAY, Cameron

Active
Parr Lane, BuryBL9 8PJ
Born July 1992
Director
Appointed 04 Aug 2020

KROGER, Nicholas

Active
St. Georges Circus, LondonSE1 6FE
Born November 1975
Director
Appointed 13 Jun 2022

MARTIN, Catherine

Active
St. Georges Circus, LondonSE1 6FE
Born April 1982
Director
Appointed 05 Jun 2023

NAKER, Kush, Dr

Active
St. Georges Circus, LondonSE1 6FE
Born May 1990
Director
Appointed 04 Oct 2022

PRABHU, Sharmila Sadgurunath

Active
St. Georges Circus, LondonSE1 6FE
Born May 1968
Director
Appointed 06 Sept 2022

RUSHWORTH, Richard Eric Lyon

Active
St. Georges Circus, LondonSE1 6FE
Born January 1949
Director
Appointed 06 Sept 2024

SAHA, Devanik

Active
St. Georges Circus, LondonSE1 6FE
Born March 1990
Director
Appointed 18 Nov 2024

BLUNT, Richard John

Resigned
Lambeth Walk, LondonSE11 6LW
Secretary
Appointed 23 Aug 2019
Resigned 04 Apr 2021

DAVIE, Sheila Margaret

Resigned
273 Rugby Road, Leamington SpaCV32 6EB
Secretary
Appointed 15 Nov 1997
Resigned 31 Mar 2009

PEACE, Brian Richard

Resigned
1 Newton Villas, LeedsLS7 3PL
Secretary
Appointed 04 Nov 1992
Resigned 15 Nov 1997

TERRY, Robert

Resigned
3 Brownlow Street, Leamington SpaCV32 5XH
Secretary
Appointed 07 Apr 2009
Resigned 05 Dec 2016

WILLIAMS, Charlotte May

Resigned
Floor, LondonSW8 1SJ
Secretary
Appointed 05 Dec 2016
Resigned 03 Dec 2018

ADHIKARI, Narayan

Resigned
50 Westminster Bridge Road, LondonSE1 7QY
Born May 1978
Director
Appointed 13 Jun 2022
Resigned 09 Jan 2025

BAKER, Thomas Kenneth

Resigned
Floor, LondonSW8 1SJ
Born November 1981
Director
Appointed 11 Sept 2017
Resigned 09 Jul 2021

BERRY, Ellen Marie

Resigned
Floor, LondonSW8 1SJ
Born February 1986
Director
Appointed 04 Jun 2018
Resigned 28 Mar 2021

BLACKABY, Kelly

Resigned
2 Old Knowle Square, FarnhamGU9 0EX
Born March 1978
Director
Appointed 21 Feb 2021
Resigned 24 Mar 2024

BLACKSHAW-CROSBY, Elsie Constance

Resigned
79 Aston Road, ShifnalTF11 8DU
Born May 1987
Director
Appointed 02 Dec 2019
Resigned 05 Dec 2022

BROOMFIELD, Ruby

Resigned
24 Ettington Close, WarwickCV35 9RJ
Born December 1954
Director
Appointed 01 Aug 2001
Resigned 22 May 2004

BUCKLE, Alan David

Resigned
16 Finings Court, Leamington SpaCV32 5FG
Born July 1947
Director
Appointed 01 Aug 2001
Resigned 18 Mar 2003

BULLOCK, Emily Gina

Resigned
15 May Gardens, BournemouthBH11 8PJ
Born May 1969
Director
Appointed 22 May 2004
Resigned 31 May 2007

BURNS, Victoria Elizabeth

Resigned
Floor, LondonSW8 1SJ
Born December 1977
Director
Appointed 28 Jun 2016
Resigned 03 Jul 2019

BYTHEWAY, Tina Alison

Resigned
Floor, LondonSW8 1SJ
Born March 1985
Director
Appointed 18 Aug 2015
Resigned 04 Dec 2017

COBLEY, Fiona

Resigned
Thornbeck Cottage, NewarkNG22 8EZ
Born May 1948
Director
Appointed 14 Oct 2000
Resigned 18 Apr 2001

DAVIS, Reginald John

Resigned
Whitefield Road, PooleBH14 8DD
Born August 1944
Director
Appointed 01 May 2012
Resigned 24 Feb 2020

DOUCH, Judith Mary

Resigned
Award Road, WimborneBH21 7NS
Born July 1949
Director
Appointed 24 May 2013
Resigned 05 Dec 2016

EDWARDS, Robert William

Resigned
24 Highland Road, Leamington SpaCV32 7EG
Born January 1948
Director
Appointed 14 Oct 2000
Resigned 01 Jun 2002

FEARON, Janine

Resigned
48, SheffieldS36 2TA
Born March 1959
Director
Appointed 07 Dec 1998
Resigned 08 Aug 2000

FORSTER, Gary James

Resigned
Floor, LondonSW8 1SJ
Born May 1982
Director
Appointed 08 Jun 2015
Resigned 05 Jun 2017

FRENCH, Jonathan Richard

Resigned
Derwentwater Road, LondonW3 6DE
Born December 1974
Director
Appointed 01 Sept 2007
Resigned 13 Aug 2012

GRAHAM, Irene

Resigned
5 4/2 Trongate, GlasgowG1 5EZ
Born May 1950
Director
Appointed 05 Oct 1998
Resigned 06 May 2000

HANLEY, Emma Charlotte

Resigned
Floor, LondonW1S 2QG
Born September 1978
Director
Appointed 01 Nov 2011
Resigned 31 Jul 2012

HARGREAVES, Katherine Jill

Resigned
Floor, LondonSW8 1SJ
Born May 1975
Director
Appointed 11 Sept 2017
Resigned 06 Sept 2022
Fundings
Financials
Latest Activities

Filing History

227

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Resolution
13 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Resolution
6 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Memorandum Articles
28 September 2016
MAMA
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Resolution
11 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Resolution
22 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
10 October 2008
288cChange of Particulars
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
287Change of Registered Office
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
225Change of Accounting Reference Date
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
9 August 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
25 July 1993
224224
Incorporation Company
4 November 1992
NEWINCIncorporation