Background WavePink WaveYellow Wave

THE GLOBAL TRAVEL GROUP LIMITED (02774722)

THE GLOBAL TRAVEL GROUP LIMITED (02774722) is an active UK company. incorporated on 14 December 1992. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THE GLOBAL TRAVEL GROUP LIMITED has been registered for 33 years. Current directors include LEWIS, Gary Innes, VITHALDAS, Vimal Gulabdas.

Company Number
02774722
Status
active
Type
ltd
Incorporated
14 December 1992
Age
33 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
LEWIS, Gary Innes, VITHALDAS, Vimal Gulabdas
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLOBAL TRAVEL GROUP LIMITED

THE GLOBAL TRAVEL GROUP LIMITED is an active company incorporated on 14 December 1992 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THE GLOBAL TRAVEL GROUP LIMITED was registered 33 years ago.(SIC: 79110)

Status

active

Active since 33 years ago

Company No

02774722

LTD Company

Age

33 Years

Incorporated 14 December 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

THE GLOBAL TRAVEL GROUP PLC
From: 11 February 1994To: 18 August 2009
THE TRAVEL GROUP PLC
From: 14 December 1992To: 11 February 1994
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Glendale House Glendale Business Park Sandycroft Clwyd CH5 2DL
From: 14 December 1992To: 27 January 2021
Timeline

24 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Sept 14
Funding Round
Oct 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Owner Exit
Mar 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jul 21
Owner Exit
Oct 21
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

LEWIS, Gary Innes

Active
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 26 Jan 2021

VITHALDAS, Vimal Gulabdas

Active
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 26 Jan 2021

BOFFEY, Duncan Peter Thomas

Resigned
12 Nant Y Coed, MoldCH7 1NX
Secretary
Appointed 15 Nov 2002
Resigned 08 Dec 2003

COOKE, Ryan James

Resigned
Glendale House, SandycroftCH5 2DL
Secretary
Appointed 16 Mar 2017
Resigned 14 May 2020

GEE, Andrew Charles Hewderson

Resigned
41 Wray Crescent, LondonN4 3LN
Secretary
Appointed 16 Dec 1992
Resigned 14 Dec 1993

HALL, Lewis Morgan

Resigned
99 Knutsford Road, WilmslowSK9 6JH
Secretary
Appointed 14 Nov 1994
Resigned 15 Nov 2002

PENNY, Jens Leslie

Resigned
Glendale House, SandycroftCH5 2DL
Secretary
Appointed 08 Dec 2003
Resigned 16 Mar 2017

RICHARDS, Martin Basil

Resigned
Barnshaw Cottage, MobberleyWA16 6JH
Secretary
Appointed 14 Dec 1993
Resigned 14 Nov 1994

WALKER, Kevin

Resigned
254 Upton Lane, WidnesWA8 9AJ
Secretary
Appointed 14 Dec 1992
Resigned 16 Dec 1992

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 14 Dec 1992
Resigned 14 Dec 1992

BELL, Geoffrey Alfred

Resigned
27 Athol Street, DouglasIM1 1LB
Born July 1942
Director
Appointed 12 Dec 2002
Resigned 02 Oct 2003

BOFFEY, Duncan Peter Thomas

Resigned
12 Nant Y Coed, MoldCH7 1NX
Born February 1962
Director
Appointed 09 Jan 2002
Resigned 08 Dec 2003

BOTTERILL, Andrew Ian

Resigned
Glendale House, SandycroftCH5 2DL
Born June 1968
Director
Appointed 01 Aug 2001
Resigned 26 May 2017

BROMILEY, Rodney Harold

Resigned
Mount Farm, ChesterCH2 4DD
Born April 1961
Director
Appointed 17 Apr 1997
Resigned 21 Feb 2006

FRYERS, Kevin William

Resigned
Craigmore, BallasallaIM9 3DG
Born January 1946
Director
Appointed 05 Sept 2002
Resigned 02 Oct 2003

GAINES, Elizabeth Anne

Resigned
Glendale House, SandycroftCH5 2DL
Born October 1963
Director
Appointed 26 Jan 2009
Resigned 04 Sept 2014

GEE, Andrew Charles Henderson

Resigned
109 Devonshire Mews South, LondonW1N 1LB
Born September 1952
Director
Appointed 14 Dec 1992
Resigned 27 Jan 1994

HALL, Lewis Morgan

Resigned
99 Knutsford Road, WilmslowSK9 6JH
Born November 1953
Director
Appointed 14 Nov 1994
Resigned 15 Nov 2002

HANNEY, Brian Thomas

Resigned
41 Wray Crescent, LondonN4 3LN
Born July 1953
Director
Appointed 02 Feb 1993
Resigned 23 Sept 1993

JONES, Owain Huw

Resigned
15 Bryn Hyfryd, Connahs QuayCH5 4FX
Born July 1964
Director
Appointed 14 Jan 1998
Resigned 12 Jul 2002

LAURIE, Andrew Robert

Resigned
20 Old Deer Park Gardens, RichmondTW9 2TL
Born March 1972
Director
Appointed 02 Jan 2008
Resigned 26 Jan 2009

LOPEZ, Thomas

Resigned
2 Kerry Place, WrexhamLL12 7DA
Born December 1963
Director
Appointed 16 Dec 1993
Resigned 05 Oct 1994

MACMILLAN, David

Resigned
26 Newmoore Lane, RuncornWA7 1QD
Born December 1955
Director
Appointed 14 Dec 1993
Resigned 16 Jul 2002

MONTGOMERY, Fiona

Resigned
7-2 Parraween Street, Cremorne
Born December 1967
Director
Appointed 02 Jan 2007
Resigned 26 Jan 2009

MORRIS, Andrew James

Resigned
West Street, WokingGU21 6EB
Born February 1975
Director
Appointed 27 Sept 2018
Resigned 26 Jan 2021

PENNY, Jens Leslie

Resigned
Glendale House, SandycroftCH5 2DL
Born June 1972
Director
Appointed 08 Dec 2003
Resigned 16 Mar 2017

RICHARDS, Martin Basil

Resigned
Barnshaw Cottage, MobberleyWA16 6JH
Born December 1952
Director
Appointed 14 Dec 1993
Resigned 14 Nov 1994

SLEATH, David Antony Heathcote

Resigned
6 Mills Way, CreweCW1 4TG
Born October 1963
Director
Appointed 21 Sept 1993
Resigned 28 Jan 1994

SMITH, Douglas Edward

Resigned
37 Hilbre Court, WirralCH48 3JU
Born March 1949
Director
Appointed 05 Oct 1994
Resigned 07 Sept 1995

SMITH, Paul David

Resigned
Glendale House, SandycroftCH5 2DL
Born October 1975
Director
Appointed 16 Mar 2017
Resigned 27 Sept 2018

STANLEY, Keith Bancroft Anthony

Resigned
703 38 Refinery Drive, PyrmontFOREIGN
Born March 1957
Director
Appointed 02 Jan 2008
Resigned 26 Jan 2009

STARK, Andrew William

Resigned
Glendale House, SandycroftCH5 2DL
Born October 1963
Director
Appointed 02 Jan 2019
Resigned 19 Dec 2020

STODDART, James Alexander

Resigned
The Old Laundry, ThetfordIP26 5AT
Born November 1954
Director
Appointed 14 Dec 1992
Resigned 28 Jan 1993

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 14 Dec 1992
Resigned 14 Dec 1992

Persons with significant control

3

1 Active
2 Ceased

Ttng Investments Ltd

Active
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Centurion Way, LeylandPR26 6TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 18 Dec 2020

Stella Global Uk Limited

Ceased
Glendale Avenue, Sandycroft Industrial Estate, DeesideCH5 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Small
12 April 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement
11 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 January 2021
MR04Satisfaction of Charge
Auditors Resignation Company
29 December 2020
AUDAUD
Auditors Resignation Company
29 December 2020
AUDAUD
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
9 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 January 2015
AAAnnual Accounts
Resolution
4 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Resolution
25 August 2009
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
18 August 2009
CERT10CERT10
Re Registration Memorandum Articles
18 August 2009
MARMAR
Legacy
18 August 2009
5353
Resolution
18 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 November 2007
AAAnnual Accounts
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
28 April 2006
169169
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Legacy
3 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
13 April 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
21 January 2004
88(2)R88(2)R
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
169169
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Memorandum Articles
15 June 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Resolution
15 April 2003
RESOLUTIONSResolutions
Resolution
15 April 2003
RESOLUTIONSResolutions
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288cChange of Particulars
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
11 September 2001
288cChange of Particulars
Legacy
10 August 2001
288cChange of Particulars
Legacy
10 August 2001
288cChange of Particulars
Legacy
10 August 2001
288cChange of Particulars
Legacy
10 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
11 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
22 November 1999
MEM/ARTSMEM/ARTS
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
28 October 1999
403aParticulars of Charge Subject to s859A
Legacy
16 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
12 February 1999
287Change of Registered Office
Legacy
2 February 1999
395Particulars of Mortgage or Charge
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
395Particulars of Mortgage or Charge
Legacy
14 October 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
395Particulars of Mortgage or Charge
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
225Change of Accounting Reference Date
Legacy
20 February 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
9 February 1995
88(2)R88(2)R
Resolution
9 February 1995
RESOLUTIONSResolutions
Resolution
9 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
8 October 1994
288288
Legacy
1 September 1994
88(2)R88(2)R
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
20 May 1994
287Change of Registered Office
Legacy
10 May 1994
88(2)R88(2)R
Legacy
25 March 1994
88(2)R88(2)R
Legacy
25 March 1994
88(2)R88(2)R
Legacy
18 March 1994
88(2)R88(2)R
Legacy
14 March 1994
287Change of Registered Office
Legacy
16 February 1994
88(2)R88(2)R
Certificate Change Of Name Company
11 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1994
288288
Legacy
8 February 1994
288288
Legacy
7 February 1994
288288
Legacy
5 February 1994
225(1)225(1)
Legacy
5 February 1994
288288
Legacy
25 January 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
9 January 1994
88(2)R88(2)R
Legacy
9 January 1994
88(2)R88(2)R
Legacy
3 October 1993
288288
Legacy
11 February 1993
88(2)R88(2)R
Resolution
11 February 1993
RESOLUTIONSResolutions
Resolution
11 February 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
224224
Legacy
11 February 1993
288288
Legacy
10 February 1993
288288
Certificate Authorisation To Commence Business Borrow
4 February 1993
CERT8CERT8
Application To Commence Business
4 February 1993
117117
Legacy
23 December 1992
288288
Legacy
23 December 1992
287Change of Registered Office
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
288288
Legacy
17 December 1992
287Change of Registered Office
Incorporation Company
14 December 1992
NEWINCIncorporation