Background WavePink WaveYellow Wave

LITTLE APPLE HOLDINGS LIMITED (02997668)

LITTLE APPLE HOLDINGS LIMITED (02997668) is an active UK company. incorporated on 2 December 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. LITTLE APPLE HOLDINGS LIMITED has been registered for 31 years. Current directors include AITKEN, Elizabeth Winifred, DOONAN, Luke, EXPOSITO-GARCIA, Julita and 5 others.

Company Number
02997668
Status
active
Type
ltd
Incorporated
2 December 1994
Age
31 years
Address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
AITKEN, Elizabeth Winifred, DOONAN, Luke, EXPOSITO-GARCIA, Julita, ILIC, Dusko, Professor, KEEFE, Samuel Lee, LARSSON, Lars Gunnar, OSBORNE, Dawn, PROUDFOOT, Siobhan Linzi
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE APPLE HOLDINGS LIMITED

LITTLE APPLE HOLDINGS LIMITED is an active company incorporated on 2 December 1994 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. LITTLE APPLE HOLDINGS LIMITED was registered 31 years ago.(SIC: 81100)

Status

active

Active since 31 years ago

Company No

02997668

LTD Company

Age

31 Years

Incorporated 2 December 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BOW QUARTER RESIDENTS' MANAGEMENT LIMITED
From: 27 January 1995To: 19 January 2009
HAWKSHAWS LIMITED
From: 2 December 1994To: 27 January 1995
Contact
Address

Suite 2.06, Bridge House 181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
From: 1 December 2021To: 7 August 2023
C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom
From: 4 July 2019To: 1 December 2021
Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP
From: 2 December 1994To: 4 July 2019
Timeline

64 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 22
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Mar 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Joined
Oct 25
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WATERSTONE COMPANY SECRETARIES LTD

Active
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 19 Jun 2019

AITKEN, Elizabeth Winifred

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born July 1952
Director
Appointed 17 Aug 2013

DOONAN, Luke

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born November 1971
Director
Appointed 30 Jan 2022

EXPOSITO-GARCIA, Julita

Active
Suite 2.06, Bridge House, LondonEC4V 4EG
Born May 1964
Director
Appointed 12 Sept 2024

ILIC, Dusko, Professor

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born June 1960
Director
Appointed 27 Jan 2024

KEEFE, Samuel Lee

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born July 1985
Director
Appointed 25 Jan 2025

LARSSON, Lars Gunnar

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born June 1971
Director
Appointed 30 Sept 2021

OSBORNE, Dawn

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born August 1968
Director
Appointed 06 Oct 2018

PROUDFOOT, Siobhan Linzi

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born December 1986
Director
Appointed 27 Aug 2025

CORPS, John Frederick William

Resigned
323 Manhattan Building, LondonE3 2UQ
Secretary
Appointed 30 Nov 1996
Resigned 10 Apr 2000

EDWARDS, Trevor Keith

Resigned
211 Arlington Building, LondonE3 2UB
Secretary
Appointed 16 Sept 2005
Resigned 01 Sept 2006

KIRKWOOD, James Alistair Delange

Resigned
4 Bramber Mews, LissGU33 7HD
Secretary
Appointed 01 Mar 2004
Resigned 16 Sept 2005

RATES, Graham Douglas

Resigned
23 Hawarden Grove, LondonSE24 9DQ
Secretary
Appointed 10 Apr 2000
Resigned 01 Mar 2004

STROUDLEY, Fiona

Resigned
332 Lexington Building Bow Quarter, LondonE3 2UG
Secretary
Appointed 16 Dec 1994
Resigned 30 Nov 1996

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 02 Dec 1994
Resigned 16 Dec 1994

HS SECRETARIAL LIMITED

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Corporate secretary
Appointed 01 Sept 2006
Resigned 19 Jun 2019

ACKROYD, Graham David

Resigned
404 Manhattan Building, LondonE3 2UQ
Born July 1965
Director
Appointed 15 Feb 2004
Resigned 19 Oct 2005

AITKEN, Elizabeth Winifred

Resigned
254 Manhattan Building, LondonE3 2UJ
Born July 1952
Director
Appointed 21 May 2007
Resigned 15 Mar 2010

AITKEN, Elizabeth Winifred

Resigned
254 Manhattan Building, LondonE3 2UJ
Born July 1952
Director
Appointed 20 Feb 2005
Resigned 22 Apr 2007

ARTER, Elina

Resigned
457 Manhattan Building Bow Quarter, LondonE3 2UL
Born June 1976
Director
Appointed 11 Mar 2002
Resigned 15 Feb 2004

CHAUHAN, Bina

Resigned
Manhattan Building, LondonE3 2UJ
Born March 1960
Director
Appointed 19 May 2012
Resigned 01 Apr 2019

COPP, Prafula Peter Kholia

Resigned
Fairfield Road, LondonE3 2UQ
Born April 1964
Director
Appointed 24 May 2010
Resigned 19 May 2012

CORPS, John Frederick William

Resigned
323 Manhattan Building, LondonE3 2UQ
Born August 1926
Director
Appointed 28 May 1996
Resigned 15 Jun 2001

CROW, Paul Martin

Resigned
429 Lexington, LondonE3 2UF
Born August 1961
Director
Appointed 13 Jun 2006
Resigned 22 Apr 2007

CROW, Paul Martin

Resigned
429 Lexington, LondonE3 2UF
Born August 1961
Director
Appointed 28 Nov 2005
Resigned 09 Apr 2006

DAVIES, Julian

Resigned
219 Lexington Building, LondonE3 2UE
Born August 1961
Director
Appointed 26 Jan 2006
Resigned 22 Jul 2008

DAVIS, Mark

Resigned
543 Manhattan Building, LondonE3 2UP
Born March 1969
Director
Appointed 05 Jun 2001
Resigned 06 Aug 2002

DIXON, Peter John

Resigned
18 Jebb Street, LondonE3 2TL
Born September 1964
Director
Appointed 21 Jul 2008
Resigned 19 May 2012

DIXON, Peter John

Resigned
18 Jebb Street, LondonE3 2TL
Born September 1964
Director
Appointed 08 May 1997
Resigned 22 Apr 2007

DOCKING, Sandra

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born December 1954
Director
Appointed 26 Sept 2019
Resigned 28 Jan 2023

DOONAN, Luke

Resigned
Bridge House, LondonEC4V 4EG
Born November 1971
Director
Appointed 30 Sept 2021
Resigned 29 Jan 2022

DOONAN, Luke

Resigned
Maze Green Heights, Bishops StortfordCM23 2RU
Born November 1971
Director
Appointed 08 Dec 2008
Resigned 17 Aug 2013

DOONAN, Luke

Resigned
Blamsters Barn, DunmowCM6 3PW
Born November 1971
Director
Appointed 10 Feb 2002
Resigned 22 Apr 2007

DRURY, Trevor John

Resigned
520 The Lexington Building, LondonE3 2UF
Born December 1948
Director
Appointed 16 Dec 1994
Resigned 01 Jul 1999

EDWARDS, Trevor Keith

Resigned
211 Arlington Building, LondonE3 2UB
Born October 1968
Director
Appointed 29 Jul 2002
Resigned 29 Sept 2006
Fundings
Financials
Latest Activities

Filing History

296

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
4 March 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2015
AA01Change of Accounting Reference Date
Miscellaneous
17 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Second Filing Of Form With Form Type
22 June 2012
RP04RP04
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
31 March 2007
288cChange of Particulars
Legacy
26 January 2007
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
287Change of Registered Office
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
88(2)R88(2)R
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
88(2)R88(2)R
Legacy
21 June 2004
88(2)R88(2)R
Legacy
25 March 2004
88(2)R88(2)R
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
88(2)R88(2)R
Legacy
11 December 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
287Change of Registered Office
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
88(2)R88(2)R
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
88(2)R88(2)R
Auditors Resignation Company
8 April 2003
AUDAUD
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
9 December 2002
88(2)R88(2)R
Legacy
2 December 2002
88(2)R88(2)R
Legacy
2 December 2002
88(2)R88(2)R
Legacy
2 December 2002
88(2)R88(2)R
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
88(2)R88(2)R
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
288bResignation of Director or Secretary
Memorandum Articles
27 October 2001
MEM/ARTSMEM/ARTS
Resolution
27 October 2001
RESOLUTIONSResolutions
Resolution
27 October 2001
RESOLUTIONSResolutions
Legacy
4 September 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Memorandum Articles
13 March 2000
MEM/ARTSMEM/ARTS
Resolution
13 March 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
287Change of Registered Office
Legacy
18 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
15 December 1997
88(2)R88(2)R
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
11 April 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
224224
Legacy
5 July 1995
88(2)R88(2)R
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
287Change of Registered Office
Resolution
7 June 1995
RESOLUTIONSResolutions
Memorandum Articles
10 February 1995
MEM/ARTSMEM/ARTS
Resolution
10 February 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
123Notice of Increase in Nominal Capital
Legacy
23 January 1995
287Change of Registered Office
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
2 December 1994
NEWINCIncorporation