Background WavePink WaveYellow Wave

RSL CITYSPACE LIMITED (03169833)

RSL CITYSPACE LIMITED (03169833) is an active UK company. incorporated on 8 March 1996. with registered office in Ashby-De-La-Zouch. The company operates in the Information and Communication sector, engaged in other information technology service activities. RSL CITYSPACE LIMITED has been registered for 30 years. Current directors include LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
03169833
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSL CITYSPACE LIMITED

RSL CITYSPACE LIMITED is an active company incorporated on 8 March 1996 with the registered office located in Ashby-De-La-Zouch. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RSL CITYSPACE LIMITED was registered 30 years ago.(SIC: 62090)

Status

active

Active since 30 years ago

Company No

03169833

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

KIZOOM LIMITED
From: 8 August 2009To: 5 October 2011
CITYSPACE LIMITED
From: 8 March 1996To: 8 August 2009
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS England
From: 6 May 2015To: 7 October 2016
Unit 3 Fullwood Close Aldermans Green Industrial Estate Coventry West Midlands CV2 2SS
From: 18 April 2011To: 6 May 2015
, Fleet House 8-12 New Bridge Street, London, EC4V 6AL
From: 6 December 2010To: 18 April 2011
, Buchanan House 24 30 Holborn, London, EC1N 2HS
From: 8 March 1996To: 6 December 2010
Timeline

28 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
May 11
Share Issue
Dec 11
Capital Update
Dec 11
Capital Update
Jun 12
Funding Round
Oct 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 17
Director Left
May 17
7
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 15 May 2017

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 15 May 2017

SINGLETON, Russell Craig

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1959
Director
Appointed 29 Apr 2015

CLIFFORD, Paul Leighton

Resigned
Waldegrave Gardens, TwickenhamTW1 4PH
Secretary
Appointed 27 Jun 2008
Resigned 04 Apr 2011

COUSINS, Sandra

Resigned
Fullwood Close, CoventryCV2 2SS
Secretary
Appointed 04 Apr 2011
Resigned 29 Apr 2015

LONG, Howard John

Resigned
41 St Peters Road, CroydonCR0 1HN
Secretary
Appointed 13 Jul 2000
Resigned 27 Jun 2008

ROBINSON, Glenn

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 29 Apr 2015
Resigned 15 May 2017

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 08 Mar 1996
Resigned 13 Jul 2000

BARNSLEY, John Corbitt

Resigned
8 Montpelier Terrace, LondonSW7 1JP
Born May 1948
Director
Appointed 31 Jul 2006
Resigned 16 Sept 2010

BENNETT, Michael Andrew

Resigned
2 Dudley Road, LondonSW19 8PN
Born March 1965
Director
Appointed 13 Nov 2002
Resigned 05 Jun 2006

BOTTOMLEY, William Alexander

Resigned
23 Commerce Way, CroydonCR0 4ZS
Born June 1944
Director
Appointed 04 Apr 2011
Resigned 29 Apr 2015

CLIFFORD, Paul Leighton

Resigned
Waldegrave Gardens, TwickenhamTW1 4PH
Born March 1952
Director
Appointed 27 Jun 2008
Resigned 12 Apr 2010

EVANS LOMBE, Charles

Resigned
Flat 7, LondonSW5 9QW
Born March 1971
Director
Appointed 29 Sept 2000
Resigned 20 Feb 2001

FRASER, Andrew George

Resigned
Crooksbury, ReadingRG7 1QD
Born August 1957
Director
Appointed 07 Jan 2008
Resigned 04 Apr 2011

HARRIS, Jocelin Montague St John

Resigned
21 Pembroke Square, LondonW8 6PB
Born November 1945
Director
Appointed 19 May 1999
Resigned 13 Nov 2002

HOOFT, Pieter Johannes

Resigned
Wormcliffe Lane, CorshamSN13 8AR
Born September 1963
Director
Appointed 22 Sept 2009
Resigned 04 Apr 2011

KELLY, Magnus Patrick

Resigned
Southwinds, Kings LangleyWD4 9ND
Born June 1965
Director
Appointed 01 Feb 2002
Resigned 08 Apr 2002

MATHERS, Roger Anthony

Resigned
23 Commerce Way, CroydonCR0 4ZS
Born September 1947
Director
Appointed 04 Apr 2011
Resigned 29 Apr 2015

MAUNDER, Timothy John

Resigned
Dragons City, High WycombeHP14 4AB
Born May 1958
Director
Appointed 22 Jun 2001
Resigned 04 Dec 2005

MEYOHAS, Marc Joseph

Resigned
Hill Street, LondonW1J 5LS
Born June 1971
Director
Appointed 11 Mar 1996
Resigned 31 Aug 2008

MEYRICK, Hilary Jocelyn

Resigned
75 Lynette Avenue, LondonSW4 9HF
Born June 1970
Director
Appointed 20 Feb 2001
Resigned 13 Nov 2002

O'CONNOR, Nicholas

Resigned
Fullwood Close, CoventryCV2 2SS
Born February 1970
Director
Appointed 29 Oct 2010
Resigned 04 Apr 2011

PEXTON, Martin Andrew

Resigned
Little Kensham Farm, Sandhurst Lane, CranbrookTN17 4PH
Born September 1956
Director
Appointed 19 Jun 2006
Resigned 11 Sept 2009

RAYNE, Robert Anthony, The Honourable

Resigned
37 Brunswick Gardens, LondonW8 4AW
Born January 1949
Director
Appointed 17 Aug 2000
Resigned 31 Jan 2009

ROBINSON, Glenn

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born April 1966
Director
Appointed 29 Apr 2015
Resigned 15 May 2017

SMYTH, Peter Francis

Resigned
Flat 2 62 Queens Gate, LondonSW7 5JP
Born March 1952
Director
Appointed 29 Sept 2000
Resigned 31 Jan 2009

SZPIRO, James Lucien Alexander

Resigned
Talbot Road, LondonW2 5JJ
Born August 1973
Director
Appointed 14 Jan 2009
Resigned 04 Apr 2011

WILLOUGHBY, Gordon

Resigned
School House, AddingtonMK18 2JS
Born June 1962
Director
Appointed 25 Apr 2005
Resigned 19 Jun 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 08 Mar 1996
Resigned 11 Mar 1996

Persons with significant control

1

Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
13 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 June 2012
SH19Statement of Capital
Legacy
18 June 2012
CAP-SSCAP-SS
Legacy
18 June 2012
SH20SH20
Resolution
18 June 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Capital Alter Shares Consolidation
2 December 2011
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
2 December 2011
CC04CC04
Legacy
2 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2011
SH19Statement of Capital
Legacy
2 December 2011
CAP-SSCAP-SS
Resolution
2 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
13 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Capital Allotment Shares
11 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Resolution
18 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
18 April 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 April 2011
AUDAUD
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
12 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
13 February 2010
MG01MG01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
26 August 2009
287Change of Registered Office
Legacy
18 August 2009
287Change of Registered Office
Memorandum Articles
14 August 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2009
363aAnnual Return
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Memorandum Articles
5 November 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
1 July 2008
MEM/ARTSMEM/ARTS
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
123Notice of Increase in Nominal Capital
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Resolution
17 January 2007
RESOLUTIONSResolutions
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
88(2)R88(2)R
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
12 January 2006
MEM/ARTSMEM/ARTS
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
26 July 2005
225Change of Accounting Reference Date
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
88(2)R88(2)R
Legacy
4 April 2005
122122
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Resolution
4 April 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
12 January 2005
88(2)R88(2)R
Legacy
15 November 2004
88(2)R88(2)R
Legacy
30 July 2004
122122
Legacy
6 July 2004
123Notice of Increase in Nominal Capital
Legacy
6 July 2004
88(2)R88(2)R
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
403aParticulars of Charge Subject to s859A
Legacy
4 May 2004
123Notice of Increase in Nominal Capital
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
5 July 2003
88(2)R88(2)R
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
22 November 2002
88(2)R88(2)R
Legacy
22 November 2002
123Notice of Increase in Nominal Capital
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Legacy
25 January 2002
88(2)R88(2)R
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
2 July 2001
RESOLUTIONSResolutions
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363aAnnual Return
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
122122
Legacy
25 August 2000
123Notice of Increase in Nominal Capital
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
4 November 1999
287Change of Registered Office
Legacy
9 July 1999
288cChange of Particulars
Legacy
9 July 1999
363aAnnual Return
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
11 June 1999
88(2)R88(2)R
Legacy
11 June 1999
123Notice of Increase in Nominal Capital
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
287Change of Registered Office
Legacy
21 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
15 December 1998
88(2)R88(2)R
Legacy
10 September 1998
88(2)R88(2)R
Legacy
3 June 1998
88(2)R88(2)R
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
5 December 1997
88(2)R88(2)R
Legacy
26 October 1997
88(2)R88(2)R
Legacy
2 September 1997
225Change of Accounting Reference Date
Legacy
21 July 1997
88(2)R88(2)R
Legacy
21 July 1997
88(2)R88(2)R
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Resolution
1 July 1997
RESOLUTIONSResolutions
Miscellaneous
6 June 1997
MISCMISC
Miscellaneous
6 June 1997
MISCMISC
Legacy
9 April 1997
88(2)R88(2)R
Legacy
9 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
15 January 1997
MEM/ARTSMEM/ARTS
Legacy
15 January 1997
88(2)R88(2)R
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
123Notice of Increase in Nominal Capital
Legacy
24 March 1996
288288
Legacy
14 March 1996
224224
Legacy
14 March 1996
288288
Incorporation Company
8 March 1996
NEWINCIncorporation