Background WavePink WaveYellow Wave

BRADFORD ARTS CENTRE LTD (03195878)

BRADFORD ARTS CENTRE LTD (03195878) is an active UK company. incorporated on 8 May 1996. with registered office in Bradford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 1 other business activities. BRADFORD ARTS CENTRE LTD has been registered for 29 years. Current directors include DOGRA, Sufyan Abid, Dr, HUSSAIN, Sameena, O'REILLY, Marie and 3 others.

Company Number
03195878
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 1996
Age
29 years
Address
Bradford Arts Centre St Peter's House, Bradford, BD1 4TY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DOGRA, Sufyan Abid, Dr, HUSSAIN, Sameena, O'REILLY, Marie, SHARMA, Deepak Kumar, SUDHIR, Rashmi Kanakath, WILSON, James
SIC Codes
90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADFORD ARTS CENTRE LTD

BRADFORD ARTS CENTRE LTD is an active company incorporated on 8 May 1996 with the registered office located in Bradford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 1 other business activity. BRADFORD ARTS CENTRE LTD was registered 29 years ago.(SIC: 90030, 90040)

Status

active

Active since 29 years ago

Company No

03195878

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 8 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

KALA SANGAM
From: 20 December 2018To: 23 July 2025
KALA SANGAM THE ACADEMY OF SOUTH ASIAN PERFORMING ARTS
From: 8 May 1996To: 20 December 2018
Contact
Address

Bradford Arts Centre St Peter's House 1 Forster Square Bradford, BD1 4TY,

Previous Addresses

, St Peter's House 1 Forster Square, Bradford, West Yorkshire, BD1 4TY, United Kingdom
From: 6 June 2016To: 30 October 2025
, St. Peter's House 1 Forster Square, Bradford, West Yorkshire, BD1 4TY
From: 8 May 1996To: 6 June 2016
Timeline

59 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 11
Director Left
Oct 11
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Feb 23
Director Left
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
Jan 25
Director Left
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
54
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARROW, Jez

Active
St Peter's House, BradfordBD1 4TY
Secretary
Appointed 11 May 2022

DOGRA, Sufyan Abid, Dr

Active
St Peter's House, BradfordBD1 4TY
Born December 1982
Director
Appointed 01 Nov 2021

HUSSAIN, Sameena

Active
St Peter's House, BradfordBD1 4TY
Born July 1985
Director
Appointed 01 Nov 2021

O'REILLY, Marie

Active
St Peter's House, BradfordBD1 4TY
Born April 1971
Director
Appointed 31 Oct 2012

SHARMA, Deepak Kumar

Active
St Peter's House, BradfordBD1 4TY
Born July 1968
Director
Appointed 23 Oct 2025

SUDHIR, Rashmi Kanakath

Active
St Peter's House, BradfordBD1 4TY
Born December 1972
Director
Appointed 18 Apr 2019

WILSON, James

Active
St Peter's House, BradfordBD1 4TY
Born March 1991
Director
Appointed 30 Jan 2020

NASH, Paul Stanley

Resigned
1 Forster Square, BradfordBD1 4TY
Secretary
Appointed 15 Nov 2018
Resigned 11 May 2022

PUJARI, Devashish, Dr

Resigned
11 Hilton Drive, ShipleyBD18 2AL
Secretary
Appointed 13 Jun 2000
Resigned 09 May 2001

SIDHU, Ajit Singh

Resigned
1 Forster Square, BradfordBD1 4TY
Secretary
Appointed 06 Nov 2014
Resigned 15 Nov 2018

UPADHYAYA, Geetha, Dr

Resigned
56 Bradford Road, GuiseleyLS20 8NH
Secretary
Appointed 09 May 2001
Resigned 06 Nov 2014

UPADHYAYA, Shripati

Resigned
29 Deighton Avenue, LeedsLS25 6BR
Secretary
Appointed 08 May 1996
Resigned 13 Jun 2000

AHMED, Syeda Shanaz

Resigned
1 Forster Square, BradfordBD1 4TY
Born August 1966
Director
Appointed 31 Oct 2012
Resigned 06 Nov 2014

ALAVI, Sifat

Resigned
21 Wimborne Drive, BradfordBD15 7AH
Born October 1934
Director
Appointed 14 Nov 1997
Resigned 21 Feb 2002

ANDREWS, David Brian Collingwood

Resigned
Beech House 4 Hamilton Drive East, YorkYO24 4EF
Born April 1963
Director
Appointed 15 Jan 2003
Resigned 12 Aug 2005

ASLAM, Mohammad

Resigned
Chak Gardens, BradfordBD9 6SB
Born February 1953
Director
Appointed 22 Apr 2004
Resigned 27 Oct 2008

ATHWAL, Jasbir Singh

Resigned
1 Forster Square, BradfordBD1 4TY
Born February 1962
Director
Appointed 18 Apr 2019
Resigned 16 May 2025

ATKINSON, Harry

Resigned
Little Horton Hall, BradfordBD5 0NG
Born March 1943
Director
Appointed 13 Jun 1997
Resigned 13 Nov 2002

BIBI, Shagufta

Resigned
St Peter's House, BradfordBD1 4TY
Born July 1979
Director
Appointed 23 Oct 2025
Resigned 04 Mar 2026

COLLIER, Shirley Jane

Resigned
1 Forster Square, BradfordBD1 4TY
Born February 1968
Director
Appointed 20 Feb 2014
Resigned 04 Nov 2015

CONNOR, Geraldine Roxanne, Dr

Resigned
The Avenue, LeedsLS17 9LD
Born March 1952
Director
Appointed 29 Jul 2002
Resigned 21 Oct 2011

DARNBROUGH, Alison Lindsey

Resigned
1 Forster Square, BradfordBD1 4TY
Born January 1963
Director
Appointed 31 Oct 2012
Resigned 22 May 2013

DATTA, Avijit Kumar, Dr

Resigned
Wigginton Road, YorkYO31 8HE
Born December 1957
Director
Appointed 30 Apr 2015
Resigned 17 Nov 2016

DEIVANAYAGAM, Ganesh

Resigned
1 Forster Square, BradfordBD1 4TY
Born October 1965
Director
Appointed 22 May 2013
Resigned 06 Mar 2015

EDWARDS, Thomas Murray

Resigned
Hostingley Lane, DewsburyWF12 0QJ
Born November 1944
Director
Appointed 03 Apr 2007
Resigned 28 Apr 2011

GATA-AURA, Amrit Kaur

Resigned
1 Forster Square, BradfordBD1 4TY
Born September 1979
Director
Appointed 28 May 2020
Resigned 06 Feb 2025

HARRISON, Caroline

Resigned
Merrybank Lane, LeedsLS17 0EW
Born December 1963
Director
Appointed 21 Jul 2016
Resigned 16 May 2025

HARVEY, Andrew Roger, Dr

Resigned
5a Regent Parade, HarrogateHG1 5AN
Born November 1951
Director
Appointed 11 Jun 1999
Resigned 01 Apr 2002

HAYNES, Richard John, Dr

Resigned
The Steps Manor Farm, PontefractWF9 1AJ
Born May 1966
Director
Appointed 11 Jun 1999
Resigned 12 Jan 2002

HINDLEY, John Timothy Talbot

Resigned
Springs, IlkleyLS29 8TU
Born February 1946
Director
Appointed 15 Jan 2003
Resigned 30 Sept 2005

HUSSAIN, Zulfiqar

Resigned
Woodhall Road, PudseyLS28 5QT
Born October 1961
Director
Appointed 05 Feb 2015
Resigned 15 Jan 2017

JOWLE, Jenny

Resigned
1 Forster Square, BradfordBD1 4TY
Born October 1979
Director
Appointed 18 Jul 2019
Resigned 22 Jan 2025

KHAN, Omar

Resigned
12 Park View Terrace, BradfordBD9 4PD
Born January 1958
Director
Appointed 26 Sept 2002
Resigned 09 Sept 2003

LASCELLES, David Henry George, Viscount

Resigned
Moor House, LeedsLS17 9LQ
Born October 1950
Director
Appointed 21 Oct 2004
Resigned 21 Feb 2012

LEWIS, Ian Norman Elliott

Resigned
Pembroke Court, HuddersfieldHD4 5NB
Born October 1958
Director
Appointed 24 Mar 2015
Resigned 15 Nov 2018

Persons with significant control

2

0 Active
2 Ceased

Mrs Caroline Harrison

Ceased
1 Forster Square, BradfordBD1 4TY
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2019

Mr Ajit Singh Sidhu

Ceased
1 Forster Square, BradfordBD1 4TY
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

200

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Memorandum Articles
20 November 2025
MAMA
Resolution
17 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Memorandum Articles
2 January 2019
MAMA
Statement Of Companys Objects
2 January 2019
CC04CC04
Resolution
20 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2018
CONNOTConfirmation Statement Notification
Miscellaneous
20 December 2018
MISCMISC
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
8 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date
21 December 2010
AR01AR01
Annual Return Company With Made Up Date
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
21 December 2010
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
190190
Legacy
9 June 2009
287Change of Registered Office
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
353353
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 December 2005
AAAnnual Accounts
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Memorandum Articles
14 June 2003
MEM/ARTSMEM/ARTS
Resolution
14 June 2003
RESOLUTIONSResolutions
Resolution
14 June 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2000
AAAnnual Accounts
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
363sAnnual Return (shuttle)
Memorandum Articles
16 May 1996
MEM/ARTSMEM/ARTS
Incorporation Company
8 May 1996
NEWINCIncorporation