Background WavePink WaveYellow Wave

ONE DANCE UK (02931636)

ONE DANCE UK (02931636) is an active UK company. incorporated on 23 May 1994. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ONE DANCE UK has been registered for 31 years. Current directors include BOWNE, Anthony Doran, Prof, DAVIES, Emma Marie, FUNG, Victor, Dr and 5 others.

Company Number
02931636
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 May 1994
Age
31 years
Address
Dance Hub, Birmingham, B5 4TB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BOWNE, Anthony Doran, Prof, DAVIES, Emma Marie, FUNG, Victor, Dr, GOLDING, Zoe Lesley, MEDVEDEV, Petr, NURSE, Denise Bernadette, PINK, Susannah Jane, SMETHURST, Paul James
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE DANCE UK

ONE DANCE UK is an active company incorporated on 23 May 1994 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ONE DANCE UK was registered 31 years ago.(SIC: 90020)

Status

active

Active since 31 years ago

Company No

02931636

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

Age

31 Years

Incorporated 23 May 1994

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 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

DANCE U.K.
From: 23 May 1994To: 4 April 2016
Contact
Address

Dance Hub Thorp Street Birmingham, B5 4TB,

Previous Addresses

Ensign House Juniper Drive London SW18 1TA England
From: 16 June 2016To: 14 May 2021
Unit a402a the Biscuit Factory 100 Clements Road London SE16 4DG
From: 26 September 2014To: 16 June 2016
Finsbury Town Hall Rosebery Avenue London EC1R 4QT
From: 23 May 1994To: 26 September 2014
Timeline

68 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Dec 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
May 12
Director Left
May 12
Director Left
Sept 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Aug 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 21
Director Left
Apr 22
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BOWNE, Anthony Doran, Prof

Active
King Charles Court, LondonSE10 9JF
Born April 1956
Director
Appointed 28 Sept 2016

DAVIES, Emma Marie

Active
Thorp Street, BirminghamB5 4TB
Born June 1982
Director
Appointed 18 Sept 2023

FUNG, Victor, Dr

Active
Thorp Street, BirminghamB5 4TB
Born November 1982
Director
Appointed 18 Sept 2023

GOLDING, Zoe Lesley

Active
Thorp Street, BirminghamB5 4TB
Born November 1981
Director
Appointed 16 Jun 2025

MEDVEDEV, Petr

Active
Thorp Street, BirminghamB5 4TB
Born July 1968
Director
Appointed 17 Mar 2025

NURSE, Denise Bernadette

Active
Thorp Street, BirminghamB5 4TB
Born July 1976
Director
Appointed 15 Aug 2019

PINK, Susannah Jane

Active
Thorp Street, BirminghamB5 4TB
Born September 1968
Director
Appointed 16 Jun 2025

SMETHURST, Paul James

Active
Thorp Street, BirminghamB5 4TB
Born October 1983
Director
Appointed 02 Dec 2024

ATTENBOROUGH, Jane

Resigned
10 Highdown Road, LondonSW15 5BU
Secretary
Appointed 23 May 1994
Resigned 01 Feb 2000

BRAMLEY, Ian George

Resigned
69b Brownhill Road, LondonSE6 2HF
Secretary
Appointed 30 Jun 2003
Resigned 02 Jun 2005

KENDALL, Sian Louise

Resigned
49 Grove Road, AmershamHP6 6LY
Secretary
Appointed 03 Jun 2005
Resigned 03 Apr 2006

MILLER, Caroline May

Resigned
Flat 52 Barton Court, LondonW14 9EH
Secretary
Appointed 03 Apr 2006
Resigned 31 Mar 2016

SIDDALL, Jeanette

Resigned
25 Brightside Road, LondonSE13 6EN
Secretary
Appointed 02 Mar 2000
Resigned 31 May 2003

ADEWOLE, Oluwafuhmilayo Adetinuke

Resigned
All Saints Road, LondonW11 1HG
Born November 1968
Director
Appointed 25 Jul 2005
Resigned 04 Apr 2007

ALEXANDER, Sian Alexandra

Resigned
118 Southfield Road, LondonW4 1AY
Born January 1971
Director
Appointed 09 Dec 1998
Resigned 03 Jul 2000

ALSTON, Richard John William, Sir

Resigned
The Biscuit Factory, LondonSE16 4DG
Born October 1948
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2016

ANGOL, Francis

Resigned
6a Cobham Road, LondonN22 6RP
Born July 1962
Director
Appointed 25 Jul 2005
Resigned 12 Jan 2009

BANNERMAN, James Charles Christopher

Resigned
136 Dukes Avenue, LondonN10 2QB
Born February 1949
Director
Appointed 23 May 1994
Resigned 06 Sept 1999

BEATTIE, Theresa Ann

Resigned
Palmerston Road, LondonN22 8QX
Born July 1962
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2016

BEATTIE, Theresa Anne

Resigned
14 Hawthorn Road, LondonN8 7NA
Born July 1962
Director
Appointed 13 Nov 1995
Resigned 09 Dec 1998

BLATCHFORD, Ian

Resigned
73 Khama Road, LondonSW17 0EN
Born August 1965
Director
Appointed 29 Jan 2001
Resigned 01 Dec 2003

BONHAM-CARTER, Jane Mary, Baroness

Resigned
Thorp Street, BirminghamB5 4TB
Born October 1957
Director
Appointed 07 Dec 2020
Resigned 16 Mar 2026

BURNIE, David

Resigned
107 Elibank Road, LondonSE9 1QJ
Born June 1956
Director
Appointed 05 Sept 1994
Resigned 03 Dec 2000

CARREIRO, Maria Assis

Resigned
5 Jeffreys Court, LondonSW4 6QE
Born March 1962
Director
Appointed 13 Nov 1995
Resigned 09 Dec 1998

CARRICK, Andrew Gerard

Resigned
Thorp Street, BirminghamB5 4TB
Born August 1963
Director
Appointed 11 Jul 2017
Resigned 17 Mar 2025

CHAUDHRY, Farooq Ur Rehman

Resigned
20 Hermiston Avenue, LondonN8 8NL
Born September 1960
Director
Appointed 30 Jul 2007
Resigned 11 Apr 2015

CHUNGH, Teerth

Resigned
32 Brunswick Street, LondonE17 9NB
Born March 1962
Director
Appointed 05 Sept 1994
Resigned 09 Dec 1998

CLARKE, Gillian Caroline

Resigned
86 Dresden Road, LondonN19 3BQ
Born December 1954
Director
Appointed 01 Dec 2003
Resigned 19 Jul 2010

CLARKE, Gillian Caroline

Resigned
86 Dresden Road, LondonN19 3BQ
Born December 1954
Director
Appointed 05 Sept 1994
Resigned 03 Dec 2001

COFFER, Susan Elizabeth

Resigned
Ground Floor Flat, LondonSE4 1NT
Born December 1963
Director
Appointed 16 Feb 2002
Resigned 06 Feb 2006

COLLEDGE, Lynn

Resigned
Finsbury Town Hall, LondonEC1R 4QT
Born November 1954
Director
Appointed 06 Dec 2011
Resigned 31 Aug 2012

COOPER, Gill

Resigned
15 Cygnet Street, YorkYO23 1AG
Born May 1961
Director
Appointed 10 Dec 1997
Resigned 25 Sept 2000

COOPER, Keith Hamilton

Resigned
12 Crofton Road, LondonSE5 8NB
Born December 1956
Director
Appointed 06 Sept 1994
Resigned 29 Sept 1997

CROW, Susan Margaret Maria

Resigned
28 Sainfoin Road, LondonSW17 8EP
Born May 1956
Director
Appointed 11 Dec 1996
Resigned 03 Dec 2000

DAVID, Irving Solomon

Resigned
Wigmore Street, LondonW1U 1FA
Born March 1947
Director
Appointed 01 Dec 2014
Resigned 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

279

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Statement Of Companys Objects
13 April 2016
CC04CC04
Resolution
13 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2016
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
4 April 2016
MISCMISC
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Auditors Resignation Company
10 May 2011
AUDAUD
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
29 February 2008
MEM/ARTSMEM/ARTS
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Memorandum Articles
4 January 2006
MEM/ARTSMEM/ARTS
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 December 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
3 December 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
287Change of Registered Office
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
287Change of Registered Office
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
12 September 1995
288288
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
13 March 1995
288288
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Legacy
22 September 1994
224224
Incorporation Company
23 May 1994
NEWINCIncorporation