Background WavePink WaveYellow Wave

ISM EDUCATION LIMITED (02921275)

ISM EDUCATION LIMITED (02921275) is an active UK company. incorporated on 21 April 1994. with registered office in Harrow. The company operates in the Education sector, engaged in educational support activities. ISM EDUCATION LIMITED has been registered for 31 years. Current directors include AHMED, Ibrar, ARNOLD, Timothy Charles, COURTENAY, Lucy.

Company Number
02921275
Status
active
Type
ltd
Incorporated
21 April 1994
Age
31 years
Address
Amba House Lincolns Suite, Harrow, HA1 1BA
Industry Sector
Education
Business Activity
Educational support activities
Directors
AHMED, Ibrar, ARNOLD, Timothy Charles, COURTENAY, Lucy
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISM EDUCATION LIMITED

ISM EDUCATION LIMITED is an active company incorporated on 21 April 1994 with the registered office located in Harrow. The company operates in the Education sector, specifically engaged in educational support activities. ISM EDUCATION LIMITED was registered 31 years ago.(SIC: 85600)

Status

active

Active since 31 years ago

Company No

02921275

LTD Company

Age

31 Years

Incorporated 21 April 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SALES AND MARKETING MANAGEMENT LIMITED
From: 27 June 1997To: 24 August 2017
SALES & MARKETING MANAGEMENT UK LIMITED
From: 6 September 1996To: 27 June 1997
SALES & MARKETING MANAGEMENT LIMITED
From: 9 March 1995To: 6 September 1996
LAWGRA (NO.254) LIMITED
From: 21 April 1994To: 9 March 1995
Contact
Address

Amba House Lincolns Suite 15 College Road Harrow, HA1 1BA,

Previous Addresses

15 Amba House, Lincolns Suite College Road Harrow HA1 1BA England
From: 27 March 2023To: 31 March 2023
Tim Arnold, the Former Rectory Back Lane Ingoldsby Grantham NG33 4EW England
From: 24 May 2022To: 27 March 2023
13 Stamford Close London N15 4PX England
From: 3 December 2021To: 24 May 2022
18 King William Street London EC4N 7BP
From: 12 March 2018To: 3 December 2021
19 Eastbourne Terrace Paddington Station-Platform 1 London W2 6LG
From: 19 January 2017To: 12 March 2018
Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY England
From: 22 September 2015To: 19 January 2017
1 Harrier Court Woodside Road Lower Woodside Bedfordshire LU1 4DQ
From: 21 April 1994To: 22 September 2015
Timeline

50 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Jan 19
Owner Exit
Jan 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Director Left
Apr 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 23
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Feb 24
Funding Round
Mar 24
2
Funding
36
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AHMED, Ibrar

Active
Lincolns Suite, HarrowHA1 1BA
Born August 1982
Director
Appointed 03 Oct 2023

ARNOLD, Timothy Charles

Active
Lincolns Suite, HarrowHA1 1BA
Born October 1960
Director
Appointed 07 Mar 2022

COURTENAY, Lucy

Active
Lincolns Suite, HarrowHA1 1BA
Born March 1960
Director
Appointed 03 Oct 2023

HOOD, Eric

Resigned
Romeland House, St AlbansAL3 4ET
Secretary
Appointed 17 Mar 2004
Resigned 04 Jan 2005

HOOD, Eric Cochran

Resigned
48a London Road, St AlbansAL3 4ET
Secretary
Appointed 23 Jun 2000
Resigned 04 Jan 2004

JENNINGS, Angela Pauline

Resigned
5 Kirksdale, HarpendenAL5 APT
Secretary
Appointed 04 Mar 2005
Resigned 08 Oct 2008

JENNINGS, Angela Pauline

Resigned
5 Kirksdale, HarpendenAL5 APT
Secretary
Appointed 25 Jan 1995
Resigned 01 Jan 2000

WATSON CHALLIS, Sheila Rose

Resigned
Fiddlesticks, TortevalGY8 0QE
Secretary
Appointed 09 Jan 2004
Resigned 17 Mar 2004

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 21 Apr 1994
Resigned 25 Jan 1995

BOLTON, Trevor John

Resigned
King William Street, LondonEC4N 7BP
Born May 1958
Director
Appointed 17 Mar 2020
Resigned 13 Jul 2020

BRADBURN, Roger Paul

Resigned
Stamford Close, LondonN15 4PX
Born February 1959
Director
Appointed 05 May 2021
Resigned 01 Mar 2022

BRADBURN, Roger Paul

Resigned
King William Street, LondonEC4N 7BP
Born February 1959
Director
Appointed 01 May 2018
Resigned 31 May 2019

DENT, Shirley Catherine, Ms.

Resigned
Wilbury Way, HitchinSG4 0TY
Born October 1965
Director
Appointed 18 Jul 2014
Resigned 16 Dec 2015

DURKIN, Gary William Jason, Mr

Resigned
Town Mills Rue Du Pre, St Peter PortGY1 6DU
Born February 1967
Director
Appointed 16 Dec 2015
Resigned 01 Jan 2019

ELLINGHAM, David Thomas

Resigned
Woodside Road, LutonLU1 4DR
Born January 1954
Director
Appointed 23 Oct 2012
Resigned 02 Jul 2014

GUILBERT, Sarah Louise

Resigned
King William Street, LondonEC4N 7BP
Born June 1981
Director
Appointed 29 Aug 2018
Resigned 04 Jan 2020

HOOD, Eric Cochran

Resigned
48a London Road, St AlbansAL3 4ET
Born September 1946
Director
Appointed 23 Jun 2000
Resigned 04 Jan 2004

JENNINGS, Angela Pauline

Resigned
5 Kirksdale, HarpendenAL5 APT
Born June 1950
Director
Appointed 04 Mar 2005
Resigned 08 Oct 2008

JENNINGS, Angela Pauline

Resigned
5 Kirksdale, HarpendenAL5 APT
Born June 1950
Director
Appointed 25 Jan 1995
Resigned 17 Mar 2004

JOINER, Charles Patrick

Resigned
Mill Lane Cottages, SevenoaksTN14 7TS
Born June 1963
Director
Appointed 01 Feb 2021
Resigned 15 Mar 2021

JOINER, Tim

Resigned
Dolphin Sq, LondonSW1V 3NS
Born May 1957
Director
Appointed 10 Feb 2008
Resigned 29 Oct 2008

LUPTON, Renu Raksha

Resigned
Ladbroke, WarwickshireCV47 2DF
Born August 1970
Director
Appointed 09 Sept 2008
Resigned 17 Jun 2009

MOVERLEY, Thomas

Resigned
King William Street, LondonEC4N 7BP
Born March 1982
Director
Appointed 01 May 2018
Resigned 04 Jan 2020

PYBUS, Paul Randall

Resigned
C/- Price Bailey Wealth Solutions, St Peter PortGY1 6DU
Born July 1978
Director
Appointed 16 Dec 2015
Resigned 01 Feb 2021

ROSE, Iain Stuart

Resigned
Stamford Close, LondonN15 4PX
Born December 1957
Director
Appointed 25 Aug 2021
Resigned 09 Mar 2022

SAIYED, Mehboobali

Resigned
King William Street, LondonEC4N 7BP
Born September 1962
Director
Appointed 17 Mar 2020
Resigned 25 Aug 2021

TIPPING, John

Resigned
Crossbridge Barn, Milton KeynesMK17 0HE
Born December 1950
Director
Appointed 23 Jun 2000
Resigned 01 Dec 2000

TREBERT, Geoffrey John

Resigned
Rue Du Pré, GuernseyGY1 6DU
Born March 1969
Director
Appointed 05 Feb 2020
Resigned 01 Feb 2021

TURNER, Nicholas Spencer

Resigned
Flat 6 53 Shepherds Hill, LondonN6 5QP
Born September 1961
Nominee director
Appointed 21 Apr 1994
Resigned 24 Jan 1995

VAUGHAN BIRCH, Jacqueline Edith

Resigned
17 Arden Grove, HarpendenAL5 4SJ
Born June 1948
Director
Appointed 09 Jan 2004
Resigned 17 Mar 2004

WATSON CHALLIS, Sheila Rose

Resigned
Fiddlesticks, TortevalGY8 0QE
Born September 1928
Director
Appointed 09 Jan 2004
Resigned 24 Oct 2012

WATSON CHALLIS, Simon

Resigned
28 Manor Road, WheathampsteadAL4 8JD
Born April 1968
Director
Appointed 19 Dec 2003
Resigned 23 Mar 2009

WATSON-CHALLIS, Sheila Rose

Resigned
Hatching Green, HarpendenAL5 2JT
Born September 1928
Director
Appointed 17 Jul 2014
Resigned 09 Dec 2015

WATSON-CHALLIS, Sheila

Resigned
White Gate, St Peter Port
Born September 1928
Director
Appointed 25 Jan 1995
Resigned 09 Jan 2004

WILCOX, Mark

Resigned
Stamford Close, LondonN15 4PX
Born July 1958
Director
Appointed 25 Aug 2021
Resigned 08 Mar 2022

Persons with significant control

8

1 Active
7 Ceased

Mr Ifraz Akhtar

Ceased
Lincolns Suite, HarrowHA1 1BA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2023
Ceased 16 Feb 2024

Mr Ibrar Ahmed

Active
Lincolns Suite, HarrowHA1 1BA
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2023
College Road, HarrowHA1 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023
Ceased 03 Oct 2023
Katherine Road, LondonE7 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2021
Ceased 20 Mar 2023

Mr. David Alexander Gilmour

Ceased
King William Street, LondonEC4N 7BP
Born February 1982

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2021
Ceased 05 May 2021

Mr Mehboobali Saiyed

Ceased
764 Barking Road, LondonE13 9PJ
Born September 1962

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 04 May 2021

Mr Paul Randall Pybus

Ceased
Rue Du Pre, St. Peter PortGY1 1LT
Born July 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2021

Mr Gary William Jason Durkin

Ceased
Rue Du Pre, St. Peter PortGY1 1LT
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
13 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
30 September 2021
AAMDAAMD
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Resolution
20 April 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
16 March 2020
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
16 March 2020
CC04CC04
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Resolution
24 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
287Change of Registered Office
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
12 October 1999
652C652C
Legacy
3 September 1999
652a652a
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 September 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Resolution
8 November 1995
RESOLUTIONSResolutions
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Legacy
18 September 1995
363x363x
Legacy
29 June 1995
287Change of Registered Office
Certificate Change Of Name Company
8 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1995
225(1)225(1)
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
21 April 1994
NEWINCIncorporation