Background WavePink WaveYellow Wave

UNDERSHAW EDUCATION TRUST (02889781)

UNDERSHAW EDUCATION TRUST (02889781) is an active UK company. incorporated on 21 January 1994. with registered office in Hindhead. The company operates in the Education sector, engaged in other education n.e.c.. UNDERSHAW EDUCATION TRUST has been registered for 32 years. Current directors include BIRCHWOOD, Nicky, CHARLES, Philippa, CHESWORTH, Clare Joanna and 8 others.

Company Number
02889781
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 1994
Age
32 years
Address
Undershaw, Hindhead, GU26 6AQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIRCHWOOD, Nicky, CHARLES, Philippa, CHESWORTH, Clare Joanna, COOKSON, Claire Felicia, HEATH, Karen Bernadette, JONES, Oliver, KARLSEN, William, PICKFORD, Joanne, ROBARDS, Jonathan, SHERIDAN, Leilah, STONE, Tracy
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERSHAW EDUCATION TRUST

UNDERSHAW EDUCATION TRUST is an active company incorporated on 21 January 1994 with the registered office located in Hindhead. The company operates in the Education sector, specifically engaged in other education n.e.c.. UNDERSHAW EDUCATION TRUST was registered 32 years ago.(SIC: 85590)

Status

active

Active since 32 years ago

Company No

02889781

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

Age

32 Years

Incorporated 21 January 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

STEPPING STONES SCHOOL HINDHEAD
From: 25 February 2011To: 12 May 2021
THE HEMIPLEGIA ORGANISATION (THO) LIMITED
From: 14 August 2006To: 25 February 2011
CSB SELF HELP FUND LIMITED
From: 21 January 1994To: 14 August 2006
Contact
Address

Undershaw Portsmouth Road Hindhead, GU26 6AQ,

Previous Addresses

Stepping Stones School Tower Road Hindhead Surrey GU26 6SU
From: 25 February 2011To: 23 September 2020
Ryefield Court 81 Joel Street Northwood Middlesex HA6 1LL
From: 21 January 1994To: 25 February 2011
Timeline

79 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Left
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BIRCHWOOD, Nicky

Active
Nutley Close, BordonGU35 0XH
Born May 1979
Director
Appointed 10 Jul 2024

CHARLES, Philippa

Active
Eversfield Road, ReigateRH2 0PJ
Born November 1972
Director
Appointed 06 Jan 2025

CHESWORTH, Clare Joanna

Active
Portsmouth Road, HindheadGU26 6AQ
Born August 1974
Director
Appointed 26 Sept 2023

COOKSON, Claire Felicia

Active
Portsmouth Road, HindheadGU26 6AQ
Born June 1980
Director
Appointed 01 Feb 2019

HEATH, Karen Bernadette

Active
Portsmouth Road, HindheadGU26 6AQ
Born August 1965
Director
Appointed 01 Sept 2021

JONES, Oliver

Active
Portsmouth Road, HindheadGU26 6AQ
Born September 1999
Director
Appointed 26 Sept 2023

KARLSEN, William

Active
Portsmouth Road, HindheadGU26 6AQ
Born October 1965
Director
Appointed 01 Sept 2021

PICKFORD, Joanne

Active
St Laurence Way, SloughSL1 2EA
Born November 1966
Director
Appointed 12 Nov 2014

ROBARDS, Jonathan

Active
Portsmouth Road, HindheadGU26 6AQ
Born December 1994
Director
Appointed 10 Oct 2023

SHERIDAN, Leilah

Active
Portsmouth Road, HindheadGU26 6AQ
Born July 1976
Director
Appointed 26 Sept 2023

STONE, Tracy

Active
Portsmouth Road, HindheadGU26 6AQ
Born September 1966
Director
Appointed 26 Sept 2023

CLAIR, Peter

Resigned
11 Ackmar Road, LondonSW6 4UP
Secretary
Appointed 21 Jan 1994
Resigned 15 Dec 1994

CRABB, Emma

Resigned
Portsmouth Road, HindheadGU26 6AQ
Secretary
Appointed 10 Sept 2019
Resigned 04 Oct 2021

SULLIVAN, Lawrence John

Resigned
Sundial House, Jump Road, FarnhamGU10 2LB
Secretary
Appointed 15 Dec 1994
Resigned 10 Sept 2019

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 21 Jan 1994
Resigned 21 Jan 1994

AICHROTH, Paul, Professor

Resigned
Tower Road, HindheadGU26 6SU
Born April 1936
Director
Appointed 09 Nov 2010
Resigned 25 Jun 2014

ARMITAGE, Timothy Peter

Resigned
Portsmouth Road, HindheadGU26 6AQ
Born October 1965
Director
Appointed 12 Nov 2014
Resigned 21 Jul 2021

BASKERVILLE, Ciara

Resigned
Portsmouth Road, HindheadGU26 6AQ
Born April 1976
Director
Appointed 01 Sept 2021
Resigned 10 Jul 2024

BENSON, Victoria

Resigned
Tower Road, HindheadGU26 6SU
Born September 1966
Director
Appointed 30 Sept 2015
Resigned 31 May 2016

CAMPBELL, Ryan Jerome

Resigned
Tower Road, HindheadGU26 6SU
Born February 1973
Director
Appointed 22 Jan 2018
Resigned 02 May 2019

CHAPMAN, Paul George

Resigned
Rosebank 4 Shortsill Lane, KnaresboroughHG5 0RT
Born May 1949
Director
Appointed 30 Mar 2000
Resigned 30 Nov 2010

CLAIR, Peter

Resigned
11 Ackmar Road, LondonSW6 4UP
Born May 1949
Director
Appointed 21 Jan 1994
Resigned 15 Dec 1994

CLARK, Sociana Duigan

Resigned
Portsmouth Road, HindheadGU26 6AQ
Born May 1973
Director
Appointed 10 Dec 2019
Resigned 18 Dec 2020

CLAYDEN, Eleanor Catherine, Dr

Resigned
Tower Road, HindheadGU26 6SU
Born February 1968
Director
Appointed 05 Oct 2016
Resigned 03 Feb 2019

DENHAM, Heather Gillian

Resigned
Tower Road, HindheadGU26 6SU
Born September 1963
Director
Appointed 16 Oct 2013
Resigned 25 Jun 2014

DENHAM, Heather Gillian

Resigned
Tower Road, HindheadGU26 6SU
Born September 1963
Director
Appointed 09 Nov 2010
Resigned 15 Jun 2012

DICKSON, James David Laurence

Resigned
Tower Road, HindheadGU26 6SU
Born January 1970
Director
Appointed 12 Nov 2014
Resigned 31 Aug 2018

EDWARDS, Anne Victoria

Resigned
Tower Road, HindheadGU26 6SU
Born March 1964
Director
Appointed 13 Mar 2013
Resigned 03 Aug 2015

ELMS, Michael

Resigned
Chandlers Field Drive, Haywards HeathRH16 4UT
Born March 1966
Director
Appointed 01 Sept 2018
Resigned 26 Sept 2023

FORBES-NIXON, David

Resigned
Tower Road, HindheadGU26 6SU
Born December 1964
Director
Appointed 15 Jun 2014
Resigned 13 Dec 2022

GERRING, Deborah

Resigned
Portsmouth Road, HindheadGU26 6AQ
Born May 1962
Director
Appointed 01 Sept 2022
Resigned 16 Sept 2025

GHALIB, Nazya

Resigned
Portsmouth Road, HindheadGU26 6AQ
Born October 1978
Director
Appointed 11 Jul 2023
Resigned 16 May 2024

HAYES, Anne

Resigned
Tower Road, HindheadGU26 6SU
Born February 1954
Director
Appointed 09 Nov 2010
Resigned 22 Sept 2018

HUMPHRIES, Barbara

Resigned
Tower Road, HindheadGU26 6SU
Born March 1955
Director
Appointed 09 Nov 2010
Resigned 07 Feb 2015

LANGMAN, Philip

Resigned
Portsmouth Road, HindheadGU26 6AQ
Born August 1980
Director
Appointed 01 Jun 2019
Resigned 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Memorandum Articles
15 January 2026
MAMA
Resolution
5 January 2026
RESOLUTIONSResolutions
Resolution
5 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Memorandum Articles
3 November 2024
MAMA
Statement Of Companys Objects
2 November 2024
CC04CC04
Statement Of Companys Objects
8 October 2024
CC04CC04
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Resolution
12 May 2021
RESOLUTIONSResolutions
Change Of Name Exemption
12 May 2021
NE01NE01
Change Of Name Notice
12 May 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Resolution
22 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Certificate Change Of Name Company
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
25 February 2011
NE01NE01
Change Of Name Notice
25 February 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
14 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 August 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
10 May 1995
363sAnnual Return (shuttle)
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
19 February 1994
287Change of Registered Office
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Incorporation Company
21 January 1994
NEWINCIncorporation