Background WavePink WaveYellow Wave

A.S.H.S. LIMITED (03142746)

A.S.H.S. LIMITED (03142746) is an active UK company. incorporated on 2 January 1996. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (15120) and 3 other business activities. A.S.H.S. LIMITED has been registered for 30 years. Current directors include HINDMARCH, Michael William, LAX BANON, Enrique, Mr., MARANDI, Narmina and 2 others.

Company Number
03142746
Status
active
Type
ltd
Incorporated
2 January 1996
Age
30 years
Address
The Stable Block Plough Brewery, London, SW8 3JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
Directors
HINDMARCH, Michael William, LAX BANON, Enrique, Mr., MARANDI, Narmina, SEYMOUR, Anya Susannah, SEYMOUR, Hugh James
SIC Codes
15120, 15200, 47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.S.H.S. LIMITED

A.S.H.S. LIMITED is an active company incorporated on 2 January 1996 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120) and 3 other business activities. A.S.H.S. LIMITED was registered 30 years ago.(SIC: 15120, 15200, 47710, 47721)

Status

active

Active since 30 years ago

Company No

03142746

LTD Company

Age

30 Years

Incorporated 2 January 1996

Size

N/A

Accounts

ARD: 26/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

The Stable Block Plough Brewery 516 Wandsworth Road London, SW8 3JX,

Previous Addresses

The Stable Block Plough Brewery 516 Wandsworth Road London SW8 3JX
From: 2 January 1996To: 13 June 2018
Timeline

70 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jul 11
Capital Update
Jul 12
Share Issue
Jul 12
Share Issue
Jul 12
Share Issue
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Funding Round
Jul 14
Director Left
Mar 15
Funding Round
Apr 15
Director Joined
Jun 15
Funding Round
Oct 15
Director Left
Mar 17
Funding Round
Jul 17
Director Joined
Jul 17
Loan Secured
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Jun 18
Funding Round
Sept 18
Director Left
Sept 18
Owner Exit
Jan 19
Loan Cleared
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Loan Cleared
Sept 19
Capital Update
Dec 19
Funding Round
Jan 20
Share Issue
Jan 20
New Owner
Jan 20
Funding Round
Jun 20
Funding Round
Apr 22
Director Left
Jun 22
Funding Round
Jul 22
Loan Cleared
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Loan Cleared
Apr 24
Funding Round
Nov 24
25
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

SEYMOUR, Hugh James

Active
Plough Brewery, LondonSW8 3JX
Secretary
Appointed 25 Mar 2019

HINDMARCH, Michael William

Active
Plough Brewery, LondonSW8 3JX
Born August 1939
Director
Appointed 30 Jul 2012

LAX BANON, Enrique, Mr.

Active
Plough Brewery, LondonSW8 3JX
Born March 1975
Director
Appointed 25 Mar 2019

MARANDI, Narmina

Active
Plough Brewery, LondonSW8 3JX
Born June 1975
Director
Appointed 25 Mar 2019

SEYMOUR, Anya Susannah

Active
Plough Brewery, LondonSW8 3JX
Born May 1968
Director
Appointed 02 Jan 1996

SEYMOUR, Hugh James

Active
Plough Brewery, LondonSW8 3JX
Born March 1956
Director
Appointed 25 Mar 2019

HINDMARCH, Michael William

Resigned
Paultons Square, LondonSW3 5AP
Secretary
Appointed 02 Jan 1996
Resigned 12 Dec 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jan 1996
Resigned 02 Jan 1996

AL-MAHMOUD, Nayef Mohamed

Resigned
Plough Brewery, LondonSW8 3JX
Born February 1978
Director
Appointed 30 Jul 2012
Resigned 08 Jan 2014

AL-THANI, Hind

Resigned
Plough Brewery, LondonSW8 3JX
Born August 1984
Director
Appointed 30 Jul 2012
Resigned 08 Jan 2014

BEJUI, Antoine Hugues Marie

Resigned
Plough Brewery, LondonSW8 3JX
Born November 1981
Director
Appointed 14 Jan 2018
Resigned 25 Mar 2019

DRINKWATER, John

Resigned
21a Kings Road, RichmondTW10 6NN
Born December 1955
Director
Appointed 19 Sept 2006
Resigned 27 Jan 2009

EPHSON, Lisa Jane Marcella

Resigned
The Stable Block, 516 Wandsworth RoadSW8 3JX
Born February 1971
Director
Appointed 21 Jul 1999
Resigned 11 Jul 2012

GAULT, Bernard Georges

Resigned
Plough Brewery, LondonSW8 3JX
Born September 1958
Director
Appointed 30 Dec 2017
Resigned 25 Mar 2019

GIANNACCARI, Francesco, Mr.

Resigned
Plough Brewery, LondonSW8 3JX
Born January 1965
Director
Appointed 21 Jun 2017
Resigned 07 Mar 2018

KEARSEY, Sion Paul

Resigned
12 Ferncroft Avenue, LondonNW3 7PH
Born December 1965
Director
Appointed 12 Feb 2009
Resigned 30 Jul 2012

MARANDI, Javad

Resigned
Plough Brewery, LondonSW8 3JX
Born February 1968
Director
Appointed 25 Mar 2019
Resigned 30 May 2022

MCARTHUR, James

Resigned
The Stable Block, 516 Wandsworth RoadSW8 3JX
Born March 1960
Director
Appointed 25 May 2011
Resigned 03 Mar 2015

ORTEU, Dan

Resigned
The Stable Block, 516 Wandsworth RoadSW8 3JX
Born July 1965
Director
Appointed 19 Dec 2002
Resigned 18 Jul 2012

RAGY, Mohamed Baher Abbas

Resigned
Plough Brewery, LondonSW8 3JX
Born May 1964
Director
Appointed 08 Jan 2014
Resigned 25 Mar 2019

SASSI, Stefano

Resigned
The Stable Block, 516 Wandsworth RoadSW8 3JX
Born April 1960
Director
Appointed 08 Jan 2014
Resigned 12 Dec 2017

SEYMOUR, Hugh James

Resigned
67 Eaton Terrace, LondonSW1W 8TN
Born March 1956
Director
Appointed 19 Feb 2001
Resigned 15 Aug 2018

SOUTHWORTH, Catherine Helen

Resigned
Hambalt Road, LondonSW4 9EA
Born December 1969
Director
Appointed 17 Oct 2007
Resigned 16 Jul 2012

WESTERMAN, Sian Eleri Angharad

Resigned
7 Stanley Crescent, LondonW11 2NB
Born November 1962
Director
Appointed 19 Sept 2006
Resigned 30 Jul 2012

WRIGHT, Helen Elizabeth

Resigned
The Stable Block, 516 Wandsworth RoadSW8 3JX
Born August 1966
Director
Appointed 03 Jun 2015
Resigned 27 Mar 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jan 1996
Resigned 02 Jan 1996

Persons with significant control

4

2 Active
2 Ceased

Ms Anya Susannah Seymour

Active
Plough Brewery, LondonSW8 3JX
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019

Mr Javad Marandi

Active
Plough Brewery, LondonSW8 3JX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2019

He Sheikh Hamad Bin Khalifa Al Thani

Ceased
Tornado Tower, Doha
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 25 Mar 2019

Ms Anya Susannah Seymour

Ceased
Eaton Terrace, LondonSW1W 8TN
Born May 1968

Nature of Control

Right to appoint and remove directors
Notified 23 Jun 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
18 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Resolution
21 October 2020
RESOLUTIONSResolutions
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Resolution
29 June 2020
RESOLUTIONSResolutions
Memorandum Articles
29 June 2020
MAMA
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
3 January 2020
RESOLUTIONSResolutions
Legacy
24 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2019
SH19Statement of Capital
Legacy
24 December 2019
CAP-SSCAP-SS
Resolution
24 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Memorandum Articles
9 April 2019
MAMA
Resolution
9 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Resolution
29 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 August 2017
SH10Notice of Particulars of Variation
Resolution
4 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Second Filing Of Director Termination With Name
12 April 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2016
CH03Change of Secretary Details
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
30 July 2014
AAAnnual Accounts
Resolution
30 July 2014
RESOLUTIONSResolutions
Resolution
11 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2013
TM01Termination of Director
Legacy
18 October 2012
MG01MG01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2012
AP01Appointment of Director
Capital Cancellation Shares
20 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2012
TM01Termination of Director
Legacy
30 July 2012
SH20SH20
Legacy
30 July 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 July 2012
SH19Statement of Capital
Capital Alter Shares Consolidation
30 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
30 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Resolution
30 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Legacy
6 July 2012
MG01MG01
Resolution
4 May 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
10 February 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Move Registers To Registered Office Company
1 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Legacy
27 August 2010
MG01MG01
Legacy
9 July 2010
MG01MG01
Memorandum Articles
5 July 2010
MEM/ARTSMEM/ARTS
Resolution
5 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Move Registers To Sail Company
30 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 November 2009
AAAnnual Accounts
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
8 March 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
88(2)O88(2)O
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
363aAnnual Return
Legacy
20 August 2007
122122
Legacy
20 August 2007
88(2)R88(2)R
Legacy
19 February 2007
363aAnnual Return
Legacy
12 December 2006
88(2)O88(2)O
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
88(2)R88(2)R
Legacy
9 October 2006
122122
Legacy
9 October 2006
123Notice of Increase in Nominal Capital
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
15 September 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
31 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
7 August 2002
287Change of Registered Office
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
287Change of Registered Office
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
22 March 1996
88(2)R88(2)R
Legacy
22 March 1996
123Notice of Increase in Nominal Capital
Legacy
22 March 1996
88(2)R88(2)R
Legacy
22 March 1996
224224
Legacy
18 February 1996
287Change of Registered Office
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Legacy
16 January 1996
288288
Incorporation Company
2 January 1996
NEWINCIncorporation