Background WavePink WaveYellow Wave

DOREEN BIRD COLLEGE OF PERFORMING ARTS LTD. (03088287)

DOREEN BIRD COLLEGE OF PERFORMING ARTS LTD. (03088287) is an active UK company. incorporated on 7 August 1995. with registered office in London. The company operates in the Education sector, engaged in cultural education. DOREEN BIRD COLLEGE OF PERFORMING ARTS LTD. has been registered for 30 years. Current directors include ATKINS, Sally Joy, CATTERALL, Pippa Poppy, Professor, COOK, Andrew and 9 others.

Company Number
03088287
Status
active
Type
ltd
Incorporated
7 August 1995
Age
30 years
Address
C/O Greenwoods Legal Services Limited Queens House, London, WC2A 3LJ
Industry Sector
Education
Business Activity
Cultural education
Directors
ATKINS, Sally Joy, CATTERALL, Pippa Poppy, Professor, COOK, Andrew, COSTIGAN, Christopher David, EVANS, Caroline Dorothy Anne, MURPHY, Geraldine Majella Mary, PINE, Geoffrey Floyde, POTTER, Sharon, RABHERU, Shiv Deepak, STOCKWELL, Roxanne Tracey, VON TUNZELMAN, Misa Lane, WARD, Jonathan
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOREEN BIRD COLLEGE OF PERFORMING ARTS LTD.

DOREEN BIRD COLLEGE OF PERFORMING ARTS LTD. is an active company incorporated on 7 August 1995 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. DOREEN BIRD COLLEGE OF PERFORMING ARTS LTD. was registered 30 years ago.(SIC: 85520)

Status

active

Active since 30 years ago

Company No

03088287

LTD Company

Age

30 Years

Incorporated 7 August 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

C/O Greenwoods Legal Services Limited Queens House 55-56 Lincoln's Inn Fields London, WC2A 3LJ,

Previous Addresses

C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ United Kingdom
From: 15 January 2025To: 7 October 2025
C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE United Kingdom
From: 12 March 2024To: 15 January 2025
Monkstone House City Road Peterborough PE1 1JE England
From: 10 October 2022To: 12 March 2024
1 Bedford Row London WC1R 4BZ England
From: 7 December 2015To: 10 October 2022
Birkbeck Centre Birkbeck Road Sidcup Kent DA14 4DE
From: 7 August 1995To: 7 December 2015
Timeline

42 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Jan 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Aug 13
Loan Secured
Aug 13
Director Left
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Oct 17
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 21
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ATKINS, Sally Joy

Active
Queens House, LondonWC2A 3LJ
Born June 1954
Director
Appointed 30 Oct 2015

CATTERALL, Pippa Poppy, Professor

Active
Queens House, LondonWC2A 3LJ
Born December 1961
Director
Appointed 10 Jan 2023

COOK, Andrew

Active
Clarendon Road, SouthseaPO5 2ED
Born July 1965
Director
Appointed 01 Jul 2025

COSTIGAN, Christopher David

Active
Alma Rd, SidcupDA14 4ED
Born March 1981
Director
Appointed 01 Mar 2025

EVANS, Caroline Dorothy Anne

Active
Ring Road, LancingBN15 0QF
Born July 1981
Director
Appointed 20 Mar 2025

MURPHY, Geraldine Majella Mary

Active
Queens House, LondonWC2A 3LJ
Born June 1963
Director
Appointed 01 Apr 2025

PINE, Geoffrey Floyde

Active
48 Merchant Court, LondonE1W 3SJ
Born June 1946
Director
Appointed 01 Sept 2008

POTTER, Sharon

Active
Jessett Drive, FleetGU52 0XB
Born November 1970
Director
Appointed 20 Mar 2025

RABHERU, Shiv Deepak

Active
James Smith Court, DartfordDA1 5XJ
Born July 1992
Director
Appointed 01 May 2025

STOCKWELL, Roxanne Tracey

Active
Trosa619 34
Born April 1965
Director
Appointed 20 Mar 2025

VON TUNZELMAN, Misa Lane

Active
21 Ash Avenue, LondonSE17 1FR
Born August 1974
Director
Appointed 01 Mar 2025

WARD, Jonathan

Active
Ivy Street, LondonN1 5JE
Born November 1967
Director
Appointed 01 Mar 2025

COOK, Frank Entry

Resigned
8 Wykeham Court, ChislehurstBR7 6PN
Secretary
Appointed 07 Aug 1995
Resigned 31 May 2000

HARPER, Christopher John

Resigned
31 Arlow Road, LondonN21 3JS
Secretary
Appointed 31 May 2009
Resigned 27 Jun 2017

MEZZETTI, Adrian Joseph

Resigned
Seale House, ReigateRH2 8HZ
Secretary
Appointed 16 Nov 2000
Resigned 31 May 2009

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 27 Jun 2017
Resigned 09 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 1995
Resigned 07 Aug 1995

ARMITT, Ian Douglas

Resigned
53 Warren Road, WilmingtonDA1 1PS
Born May 1949
Director
Appointed 10 May 2006
Resigned 12 Nov 2007

BARKER, Gavin

Resigned
2 Burnage Court, LondonSE26 6HS
Born July 1967
Director
Appointed 25 Oct 2005
Resigned 11 Nov 2010

BIGGINS, Christopher Kenneth

Resigned
Birkbeck Centre, SidcupDA14 4DE
Born December 1948
Director
Appointed 27 Nov 2014
Resigned 01 Oct 2015

BOWNE, Anthony Doran, Prof

Resigned
Ashburnham Grove, LondonSE10 8UL
Born April 1956
Director
Appointed 25 Oct 2005
Resigned 27 Jun 2016

CHAHAL, Kanwalprit Kaur

Resigned
53 Fordel Road, CatfordSE6 1XS
Born January 1967
Director
Appointed 01 Jul 2020
Resigned 28 Feb 2025

CHIN, Gary Aloysius

Resigned
Austin Avenue, BromleyBR2 8AJ
Born October 1960
Director
Appointed 01 Sept 2008
Resigned 30 Mar 2016

CLAYTON, Anthony William

Resigned
120 Park Drive, SittingbourneME10 1RL
Born July 1942
Director
Appointed 24 Sept 2002
Resigned 01 Sept 2008

COEN, Shirley

Resigned
Seabrook Mount, HytheCT21 5AR
Born July 1959
Director
Appointed 07 May 2002
Resigned 31 Dec 2024

COOK, Doreen Joan

Resigned
8 Wykeham Court, ChislehurstBR7 6PN
Born January 1928
Director
Appointed 07 Aug 1995
Resigned 04 Feb 2004

COOK, Frank Entry

Resigned
8 Wykeham Court, ChislehurstBR7 6PN
Born January 1917
Director
Appointed 07 Aug 1995
Resigned 31 May 2000

DAVIES, Mollie Patricia, Dr

Resigned
56 Salisbury Road, Carshalton BeechesSM5 3HD
Born January 1929
Director
Appointed 24 Sept 2002
Resigned 06 Aug 2008

DE ABREU, Luis

Resigned
Wyndham Apartments, LondonSE10 0TY
Born June 1969
Director
Appointed 05 Nov 2008
Resigned 31 Dec 2024

DEUCHAR, Patrick Lindsay

Resigned
Bridge Farm, ExeterEX15 3JJ
Born March 1949
Director
Appointed 26 Feb 2009
Resigned 12 May 2014

ELLIOT, Matt

Resigned
Bedford Row, LondonWC1R 4BZ
Born August 1974
Director
Appointed 01 Jun 2015
Resigned 20 Jul 2016

EMERY, Jonathan Paul

Resigned
Queens House, LondonWC2A 3LJ
Born October 1956
Director
Appointed 27 Jun 2016
Resigned 25 Mar 2025

HARWOOD, Susan Mary

Resigned
4 Keynsham Street, CheltenhamGL52 6EJ
Born April 1942
Director
Appointed 07 May 2002
Resigned 10 Jul 2005

HAYES, David George

Resigned
Pembridge Mews, LondonW11 3EQ
Born September 1990
Director
Appointed 25 Jun 2013
Resigned 29 Jun 2021

HUNT, James Kenneth Albert

Resigned
Park Mead, SidcupDA15 8TG
Born December 1979
Director
Appointed 30 Apr 2014
Resigned 01 Feb 2025

Persons with significant control

1

Queens House, LondonWC2A 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
13 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
11 January 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 January 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Resolution
16 December 2021
RESOLUTIONSResolutions
Memorandum Articles
16 December 2021
MAMA
Statement Of Companys Objects
16 December 2021
CC04CC04
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Accounts With Accounts Type Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
353353
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
24 April 2008
288cChange of Particulars
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
20 August 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288cChange of Particulars
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363aAnnual Return
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
88(2)R88(2)R
Legacy
10 August 1995
288288
Incorporation Company
7 August 1995
NEWINCIncorporation