Background WavePink WaveYellow Wave

ACCESS FOR LIVING (02796791)

ACCESS FOR LIVING (02796791) is an active UK company. incorporated on 5 March 1993. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. ACCESS FOR LIVING has been registered for 33 years. Current directors include BOWDEN, Julie Elizabeth, CONNOR, Sean Francis, DIXON, Ronald Leslie and 1 others.

Company Number
02796791
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 1993
Age
33 years
Address
Unit 9 Southbrook Mews, London, SE12 8LG
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BOWDEN, Julie Elizabeth, CONNOR, Sean Francis, DIXON, Ronald Leslie, MOOREY, Magdalene Grace
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS FOR LIVING

ACCESS FOR LIVING is an active company incorporated on 5 March 1993 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. ACCESS FOR LIVING was registered 33 years ago.(SIC: 87300, 88100)

Status

active

Active since 33 years ago

Company No

02796791

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

Age

33 Years

Incorporated 5 March 1993

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Unit 9 Southbrook Mews Southbrook Road Lee London, SE12 8LG,

Timeline

48 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Feb 10
Director Left
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Sept 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Aug 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Loan Cleared
Nov 18
New Owner
Feb 19
Director Joined
Feb 19
New Owner
Feb 20
Director Joined
Feb 20
New Owner
Mar 20
Director Joined
Mar 20
Owner Exit
Sept 21
Director Left
Sept 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Nov 23
Director Joined
Nov 23
Director Joined
Apr 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Director Left
Oct 25
Owner Exit
Oct 25
0
Funding
29
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TATUM, Marie

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Secretary
Appointed 06 Feb 1995

BOWDEN, Julie Elizabeth

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born June 1963
Director
Appointed 10 Feb 2020

CONNOR, Sean Francis

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born June 1955
Director
Appointed 04 Apr 2025

DIXON, Ronald Leslie

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born November 1951
Director
Appointed 18 Dec 2000

MOOREY, Magdalene Grace

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born July 1957
Director
Appointed 14 Nov 2022

GUYLEE, Janice Anne

Resigned
233 Burnt Ash Lane, BromleyBR1 5DL
Secretary
Appointed 05 Mar 1993
Resigned 10 Oct 1993

LYNCH, Sandra

Resigned
74 Weir Road, BalhamSW12 0NB
Secretary
Appointed 11 Oct 1993
Resigned 14 Oct 1994

ADERIN, Helen Olufunke

Resigned
67 The High, LondonSW16 1EY
Born August 1963
Director
Appointed 16 Feb 1994
Resigned 15 Jul 2002

ANDERSON-WALLACE, Murray James Stuart

Resigned
20 Heathfield Terrace, LeedsLS6 4DE
Born May 1966
Director
Appointed 10 Jun 1997
Resigned 19 Apr 2000

BAKKER, John

Resigned
37 Walpole Road, BromleyBR2 9SE
Born February 1953
Director
Appointed 05 Mar 1993
Resigned 25 Jun 1993

BRANDT, Heather

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born March 1964
Director
Appointed 13 Aug 2008
Resigned 14 May 2012

BUGG, Kevin Gordon

Resigned
76 Court Road, OrpingtonBR6 0PZ
Born March 1965
Director
Appointed 11 Oct 1993
Resigned 16 Jul 2001

BURKE, Brendan James

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born April 1957
Director
Appointed 02 Mar 2020
Resigned 03 Oct 2023

CHAMBERS, Jane

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born August 1956
Director
Appointed 10 Dec 2012
Resigned 28 Jan 2015

CHAMBERS, Jane

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born August 1956
Director
Appointed 25 Jan 2010
Resigned 23 Sept 2012

CLOSE, Wendy Lynn

Resigned
134 Wellmeadow Road, LondonSE16 1HP
Born February 1953
Director
Appointed 05 Mar 1993
Resigned 22 Jun 1993

COTSON, David Jack

Resigned
5 Glanville House, LondonSW12 0NL
Born July 1965
Director
Appointed 26 Sept 1994
Resigned 07 Jul 2003

CROWLEY, John, Dr

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born May 1953
Director
Appointed 21 Nov 2023
Resigned 07 Oct 2025

DAVIES, Janet

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born November 1949
Director
Appointed 29 Jun 2009
Resigned 25 Nov 2015

DAWES, Martyn Jason

Resigned
25d Lady Somerset Road, LondonNW5 1TX
Born January 1968
Director
Appointed 11 Sept 1996
Resigned 17 Jun 1998

FOURNIER D'ALBE, Jamie

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born June 1961
Director
Appointed 14 Mar 2022
Resigned 04 Oct 2023

GRAY, Bruce Alasdair

Resigned
14 Mortimer Road, Market DraytonTF9 2EP
Born February 1972
Director
Appointed 20 May 1997
Resigned 04 Jan 2002

HAYASHI, Cleia

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born February 1958
Director
Appointed 19 Feb 2019
Resigned 05 Nov 2021

HAYLES, Una Monica

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born October 1961
Director
Appointed 01 Nov 2010
Resigned 03 Sept 2012

MOOREY, Magdalene Grace

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born July 1957
Director
Appointed 05 Sept 2011
Resigned 26 Sept 2021

MOOREY, Magdalene Grace

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born July 1957
Director
Appointed 11 Mar 2002
Resigned 17 May 2010

MORRISON, Jennifer Claire

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born May 1960
Director
Appointed 28 Aug 2018
Resigned 23 Dec 2021

NICHOLS, Philip

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born January 1966
Director
Appointed 17 Feb 2003
Resigned 01 Nov 2010

PHILPOTT, Thomas Robert

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born June 1984
Director
Appointed 17 Dec 2007
Resigned 18 May 2011

SMALLACOMBE, David

Resigned
383 London Road, MitchamCR4 4BF
Born February 1948
Director
Appointed 01 Apr 1993
Resigned 10 Jul 2000

THOMPSON, Roger Daniel

Resigned
65 Whalley Road, ClitheroeBB7 9EA
Born March 1959
Director
Appointed 01 Apr 1993
Resigned 07 Mar 1995

THOMPSON, Roger Daniel

Resigned
65 Whalley Road, ClitheroeBB7 9EA
Born March 1959
Director
Appointed N/A
Resigned 20 Feb 1995

TOOVEY, Joan

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born March 1950
Director
Appointed 17 Feb 2003
Resigned 08 Nov 2018

WEBSTER, Tessa

Resigned
319a Milkwood Road, LondonSE24 0HA
Born May 1955
Director
Appointed 01 Apr 1993
Resigned 15 Jul 2002

WOOTTON, Dorothy

Resigned
Unit 9 Southbrook Mews, LondonSE12 8LG
Born February 1947
Director
Appointed 17 Feb 2003
Resigned 13 Dec 2010

Persons with significant control

13

6 Active
7 Ceased

Mr Bernard Paul Kelly

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born August 1968

Nature of Control

Significant influence or control as firm
Notified 17 Jun 2025

Mr Sean Francis Connor

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born June 1955

Nature of Control

Significant influence or control
Notified 17 Jun 2025

Miss Marie Tatum

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born March 1967

Nature of Control

Significant influence or control as firm
Notified 17 Jun 2025

Dr John Crowley

Ceased
Unit 9 Southbrook Mews, LondonSE12 8LG
Born May 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Nov 2023
Ceased 07 Oct 2025

Mrs Magdalene Grace Moorey

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born July 1957

Nature of Control

Significant influence or control
Notified 14 Nov 2022

Mr Jamie Fournier D'Albe

Ceased
Unit 9 Southbrook Mews, LondonSE12 8LG
Born June 1961

Nature of Control

Significant influence or control
Notified 14 Mar 2022
Ceased 04 Oct 2023

Mr Brendan James Burke

Ceased
Unit 9 Southbrook Mews, LondonSE12 8LG
Born April 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 02 Mar 2020
Ceased 03 Oct 2023

Mrs Julie Elizabeth Bowden

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born June 1963

Nature of Control

Significant influence or control
Notified 10 Feb 2020

Miss Cleia Hayashi

Ceased
Unit 9 Southbrook Mews, LondonSE12 8LG
Born February 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Feb 2019
Ceased 05 Nov 2021

Ms Jennifer Claire Morrison

Ceased
Unit 9 Southbrook Mews, LondonSE12 8LG
Born May 1960

Nature of Control

Significant influence or control
Notified 28 Aug 2018
Ceased 23 Dec 2021

Mrs Magdalene Grace Moorey

Ceased
Unit 9 Southbrook Mews, LondonSE12 8LG
Born July 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Sept 2021

Ms Joan Toovey

Ceased
Unit 9 Southbrook Mews, LondonSE12 8LG
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2018

Mr Ronald Leslie Dixon

Active
Unit 9 Southbrook Mews, LondonSE12 8LG
Born November 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 December 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Resolution
9 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2023
CC04CC04
Memorandum Articles
6 February 2023
MAMA
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Resolution
3 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
3 March 2017
CC04CC04
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
4 July 2006
288cChange of Particulars
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
16 September 2005
288cChange of Particulars
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
287Change of Registered Office
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Auditors Resignation Company
9 March 2000
AUDAUD
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288cChange of Particulars
Legacy
25 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Memorandum Articles
11 September 1995
MEM/ARTSMEM/ARTS
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
17 March 1995
363b363b
Legacy
15 March 1995
288288
Legacy
2 March 1995
288288
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
17 October 1994
288288
Legacy
16 March 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
29 October 1993
224224
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Incorporation Company
5 March 1993
NEWINCIncorporation