Background WavePink WaveYellow Wave

LEICESTER PRINT WORKSHOP STUDIOS AND RESOURCE (02836855)

LEICESTER PRINT WORKSHOP STUDIOS AND RESOURCE (02836855) is an active UK company. incorporated on 16 July 1993. with registered office in Leicester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. LEICESTER PRINT WORKSHOP STUDIOS AND RESOURCE has been registered for 32 years. Current directors include BRADSHAW, Charlotte, BUDWORTH, Teresa Maria, HODGES, Catharine Elizabeth and 4 others.

Company Number
02836855
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 July 1993
Age
32 years
Address
50 St. George Street, Leicester, LE1 1QG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BRADSHAW, Charlotte, BUDWORTH, Teresa Maria, HODGES, Catharine Elizabeth, JOHNSON, Heather Rachael, KAMBASHA, Michelle Anna-Maria, MCMEAKIN, Jean, WRIGHT, Sylvia Margaret
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICESTER PRINT WORKSHOP STUDIOS AND RESOURCE

LEICESTER PRINT WORKSHOP STUDIOS AND RESOURCE is an active company incorporated on 16 July 1993 with the registered office located in Leicester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. LEICESTER PRINT WORKSHOP STUDIOS AND RESOURCE was registered 32 years ago.(SIC: 90030, 90040)

Status

active

Active since 32 years ago

Company No

02836855

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

Age

32 Years

Incorporated 16 July 1993

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LEICESTER PRINT WORKSHOP LIMITED
From: 16 July 1993To: 8 April 1998
Contact
Address

50 St. George Street Leicester, LE1 1QG,

Previous Addresses

50 st Stephens Road Leicester Leicestershire LE2 1GG
From: 16 July 1993To: 11 December 2015
Timeline

73 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Aug 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BRADSHAW, Charlotte

Active
St. George Street, LeicesterLE1 1QG
Born December 1992
Director
Appointed 14 Sept 2025

BUDWORTH, Teresa Maria

Active
St. George Street, LeicesterLE1 1QG
Born December 1960
Director
Appointed 15 Aug 2024

HODGES, Catharine Elizabeth

Active
St. George Street, LeicesterLE1 1QG
Born September 1961
Director
Appointed 21 Feb 2024

JOHNSON, Heather Rachael

Active
St. George Street, LeicesterLE1 1QG
Born July 1990
Director
Appointed 01 Nov 2025

KAMBASHA, Michelle Anna-Maria

Active
St. George Street, LeicesterLE1 1QG
Born August 1992
Director
Appointed 05 Jun 2024

MCMEAKIN, Jean

Active
St. George Street, LeicesterLE1 1QG
Born March 1958
Director
Appointed 19 Feb 2024

WRIGHT, Sylvia Margaret

Active
St. George Street, LeicesterLE1 1QG
Born September 1959
Director
Appointed 11 Jun 2024

HUGHES, David

Resigned
The Old School, Burrough On The HillLE14 2JQ
Secretary
Appointed 12 Jul 1995
Resigned 31 Dec 2009

RAJPUT, Raj

Resigned
St. George Street, LeicesterLE1 1QG
Secretary
Appointed 11 Jun 2019
Resigned 23 May 2021

REZA, Mahmood

Resigned
50 St Stephens Road, LeicestershireLE2 1GG
Secretary
Appointed 22 Mar 2010
Resigned 02 Mar 2015

RUTTER, Bernading

Resigned
46 Elm Avenue, NottinghamNG3 4GF
Secretary
Appointed 16 Jul 1993
Resigned 30 Sept 1994

ARCHARD, Jonathan Paul

Resigned
St. George Street, LeicesterLE1 1QG
Born April 1952
Director
Appointed 19 Feb 2024
Resigned 09 Dec 2024

ARCHARD, Jonathan Paul

Resigned
St. George Street, LeicesterLE1 1QG
Born April 1952
Director
Appointed 11 Jun 2019
Resigned 12 Dec 2020

BEADLE, Sarah Nina

Resigned
50 St Stephens Road, LeicestershireLE2 1GG
Born November 1981
Director
Appointed 05 Sept 2011
Resigned 24 Jul 2013

BEAL, Michael

Resigned
2 Toller Road, LoughboroughLE12 8AH
Born May 1940
Director
Appointed 16 Jun 2004
Resigned 14 Sept 2005

BRAND, Cheryl Louise

Resigned
St. George Street, LeicesterLE1 1QG
Born April 1979
Director
Appointed 29 Sept 2015
Resigned 11 Sept 2018

CANE, Terence Ronald

Resigned
Oak Lodge Homestead Farm, LeicesterLE8 5WJ
Born October 1941
Director
Appointed 08 Dec 1997
Resigned 30 Mar 2000

CHANCE, Veronique Catherine

Resigned
25 High St West, OakhamLE15 9QB
Born December 1967
Director
Appointed 16 Jul 1993
Resigned 01 Jul 1995

CHILTON, Mark Ian

Resigned
St. George Street, LeicesterLE1 1QG
Born January 1963
Director
Appointed 29 Sept 2014
Resigned 29 Sept 2020

CORBETT, Henrietta

Resigned
68 Church Lane, RatbyLE6 0JE
Born November 1962
Director
Appointed 10 Apr 1996
Resigned 11 Jun 2003

CROSS, Jennifer Ellen

Resigned
St. George Street, LeicesterLE1 1QG
Born April 1992
Director
Appointed 29 Sept 2015
Resigned 19 Mar 2019

DRANTTEL, Jennifer

Resigned
St. George Street, LeicesterLE1 1QG
Born August 1980
Director
Appointed 20 Jul 2022
Resigned 19 Feb 2025

EMERSON, Anne

Resigned
3 St Peter's Street, StamfordPE9 2PQ
Born June 1958
Director
Appointed 05 Jun 2007
Resigned 11 Dec 2009

FIGUEIREDO, Deirdre

Resigned
9 Sheepy Road, AtherstoneCV9 3PQ
Born June 1965
Director
Appointed 16 Jul 1993
Resigned 10 Apr 1996

GBADAMOSI, Raimi

Resigned
St. George Street, LeicesterLE1 1QG
Born April 1965
Director
Appointed 20 Jul 2022
Resigned 30 Aug 2023

GILL, Cheryl Louise

Resigned
50 St Stephens Road, LeicestershireLE2 1GG
Born April 1979
Director
Appointed 24 Sept 2012
Resigned 17 Feb 2015

HADFIELD HILL, Susan Mary

Resigned
16 Westfield Road, LeicesterLE3 6HR
Born May 1954
Director
Appointed 06 Jun 2002
Resigned 12 Sept 2016

HARDING, Angela Clare

Resigned
10 Loddington Lane, Belton In RutlandLE15 9LA
Born June 1960
Director
Appointed 10 Apr 1996
Resigned 14 Sept 2005

HASHEM, Satta

Resigned
St. Stephens Road, LeicesterLE2 1GG
Born September 1959
Director
Appointed 01 Oct 2009
Resigned 05 Sept 2011

HUDSON, Clare Louise

Resigned
St. George Street, LeicesterLE1 1QG
Born October 1965
Director
Appointed 29 Sept 2014
Resigned 29 Sept 2020

HUGHES, David

Resigned
The Old School, Burrough On The HillLE14 2JQ
Born September 1931
Director
Appointed 12 Jul 1995
Resigned 31 Oct 2007

HUTSON, Alexis Thea

Resigned
St. George Street, LeicesterLE1 1QG
Born November 1967
Director
Appointed 05 Sept 2011
Resigned 11 Sept 2017

JAVID, Samuel

Resigned
St. George Street, LeicesterLE1 1QG
Born March 1991
Director
Appointed 11 Sept 2017
Resigned 31 Jan 2024

KIRBY, Sarah

Resigned
16 Hobart Street, LeicesterLE2 0JS
Born September 1961
Director
Appointed 10 Oct 2005
Resigned 25 Oct 2006

KIRBY, Sarah

Resigned
18 Brookhouse Avenue, LeicesterLE2 0JE
Born September 1961
Director
Appointed 11 Jun 2003
Resigned 01 Mar 2005
Fundings
Financials
Latest Activities

Filing History

184

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Resolution
21 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
2 January 1998
287Change of Registered Office
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1997
AAAnnual Accounts
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
224224
Incorporation Company
16 July 1993
NEWINCIncorporation