Background WavePink WaveYellow Wave

YOUTH ACCESS (02967126)

YOUTH ACCESS (02967126) is an active UK company. incorporated on 13 September 1994. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. YOUTH ACCESS has been registered for 31 years. Current directors include ARSCOTT, Rosalind, DOBSON, Charlotte Liane, DZIMWASHA, Vimbai Ruvimbo Tsitsi and 5 others.

Company Number
02967126
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 September 1994
Age
31 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARSCOTT, Rosalind, DOBSON, Charlotte Liane, DZIMWASHA, Vimbai Ruvimbo Tsitsi, MARTIN, Charles Thomas, MOBBS, Daniel Paul, PARKIN, John Richard, TAYLOR, Charles Luke, WILLYBIRO, Olessia Gontar
SIC Codes
88990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUTH ACCESS

YOUTH ACCESS is an active company incorporated on 13 September 1994 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. YOUTH ACCESS was registered 31 years ago.(SIC: 88990, 94990)

Status

active

Active since 31 years ago

Company No

02967126

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

Age

31 Years

Incorporated 13 September 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 22 December 2025 (4 months 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Previous Addresses

1 & 2 Taylors Yard 67 Alderbrook Road London SW12 8AD
From: 13 September 1994To: 16 November 2022
Timeline

45 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Mar 20
Director Left
May 21
Director Left
May 21
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HARRISON, Cassandra

Active
46-48 East Street, EpsomKT17 1HQ
Secretary
Appointed 16 Nov 2020

ARSCOTT, Rosalind

Active
46-48 East Street, EpsomKT17 1HQ
Born December 1970
Director
Appointed 22 Jun 2023

DOBSON, Charlotte Liane

Active
46-48 East Street, EpsomKT17 1HQ
Born July 1989
Director
Appointed 14 Jun 2019

DZIMWASHA, Vimbai Ruvimbo Tsitsi

Active
46-48 East Street, EpsomKT17 1HQ
Born April 1992
Director
Appointed 22 Jun 2023

MARTIN, Charles Thomas

Active
46-48 East Street, EpsomKT17 1HQ
Born May 1967
Director
Appointed 14 Jun 2019

MOBBS, Daniel Paul

Active
46-48 East Street, EpsomKT17 1HQ
Born March 1974
Director
Appointed 01 Sept 2019

PARKIN, John Richard

Active
46-48 East Street, EpsomKT17 1HQ
Born March 1976
Director
Appointed 22 Jun 2023

TAYLOR, Charles Luke

Active
46-48 East Street, EpsomKT17 1HQ
Born June 1977
Director
Appointed 14 Jun 2019

WILLYBIRO, Olessia Gontar

Active
46-48 East Street, EpsomKT17 1HQ
Born July 1980
Director
Appointed 14 Jun 2019

BLACKE, Fiona Kathryn

Resigned
34 Nursery Vale, GainsboroughDN21 3GE
Secretary
Appointed 31 Aug 2007
Resigned 31 Aug 2010

KENRICK, James Ronald Wynn

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Secretary
Appointed 31 Aug 2017
Resigned 15 May 2020

RAYMENT, Barbara Kathleen

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Secretary
Appointed 01 Oct 2010
Resigned 31 Aug 2017

RAYMENT, Barbara Kathleen

Resigned
59 Wordsworth Drive, SurreySM3 8HE
Secretary
Appointed 15 Sept 1995
Resigned 15 Sept 2005

THOMSON, Helen Mary

Resigned
1 Roundhay Place, LeedsLS8 4DY
Secretary
Appointed 13 Sept 1994
Resigned 01 Nov 1994

WILLIAMS, Barry

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Secretary
Appointed 06 Apr 2020
Resigned 30 Nov 2020

WYLIE, Tom

Resigned
51 Old Road, OxfordOX3 7JZ
Secretary
Appointed 15 Sept 2005
Resigned 07 Aug 2007

ABASS, Amar

Resigned
39 Shaw Street, BlackburnBB2 1HF
Born June 1982
Director
Appointed 01 Apr 2007
Resigned 27 Mar 2009

ABRAHAM, Estella Emily

Resigned
The Sheiling, PeeblesEH45 8NA
Born September 1955
Director
Appointed 13 Sept 1994
Resigned 20 Nov 2002

AHMAD, Hasan Salman

Resigned
Kimberley Road, LeicesterLE2 1LH
Born July 1984
Director
Appointed 30 Apr 2009
Resigned 31 Aug 2010

AHMED, Ameena

Resigned
5 Park Gate Avenue, ManchesterM20 3BZ
Born January 1961
Director
Appointed 25 Nov 1999
Resigned 17 Oct 2003

ANTHONY, Andre Linus

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Born May 1977
Director
Appointed 01 Oct 2010
Resigned 31 Mar 2013

BENTON, Sally Jane

Resigned
East Street, EpsomKT17 1HQ
Born May 1977
Director
Appointed 26 Apr 2017
Resigned 25 Mar 2026

BISHI, Karen

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Born October 1978
Director
Appointed 14 Jul 2017
Resigned 31 Mar 2021

BLAKE, Mark Anthony

Resigned
75 Cranley Gardens, LondonN10 3AB
Born September 1966
Director
Appointed 01 Apr 2007
Resigned 01 May 2008

BLAKELY, Gordon

Resigned
65 Shepherds Hill, LondonN6 5RE
Born September 1948
Director
Appointed 15 Sept 2005
Resigned 27 Mar 2009

BRACEY, Michael Robert

Resigned
45 Priory Avenue, SouthendSS2 6LA
Born July 1972
Director
Appointed 21 May 2009
Resigned 31 Aug 2010

CLARK, David William

Resigned
East Street, EpsomKT17 1HQ
Born September 1979
Director
Appointed 17 Oct 2014
Resigned 16 Mar 2023

COUNSELL, Michael James

Resigned
74 Sandy Lane, CheltenhamGL53 9DH
Born April 1948
Director
Appointed 01 Apr 2007
Resigned 31 Aug 2010

CRETNEY, Rachael

Resigned
28 Rowden Street, PeverellPL3 4NY
Born March 1967
Director
Appointed 05 Feb 2002
Resigned 15 Sept 2005

CRONIN, Kathleen

Resigned
115b Crystal Palace Road, LondonSE22 9ES
Born June 1974
Director
Appointed 15 Sept 2005
Resigned 01 Jan 2008

DOUGLAS, Heidi

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Born December 1968
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2012

DYE, Helen

Resigned
High Street, HuntingdonPE28 4TG
Born February 1970
Director
Appointed 15 Sept 2005
Resigned 27 Mar 2009

EAGLE, Geoffrey Norman

Resigned
17 Manor Farm Court, RotherhamS65 4NZ
Born September 1946
Director
Appointed 13 Sept 1994
Resigned 27 Oct 1998

EDWARDS, Karen

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Born October 1978
Director
Appointed 09 May 2013
Resigned 02 Mar 2017

EYRE, Joseph

Resigned
1 & 2 Taylors Yard, LondonSW12 8AD
Born January 1984
Director
Appointed 09 May 2013
Resigned 13 Feb 2014
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Auditors Resignation Company
7 December 2022
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Resolution
16 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Auditors Resignation Company
14 December 2011
AUDAUD
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
14 February 2008
AUDAUD
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 January 2000
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
5 August 1998
288cChange of Particulars
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
287Change of Registered Office
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
20 June 1995
287Change of Registered Office
Legacy
12 May 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
13 September 1994
NEWINCIncorporation