Background WavePink WaveYellow Wave

DEBT JUSTICE (03201959)

DEBT JUSTICE (03201959) is an active UK company. incorporated on 21 May 1996. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. DEBT JUSTICE has been registered for 29 years. Current directors include ABBOTT, Sarah, ARISS, Amanda Helen, ARMITAGE, Natalie and 7 others.

Company Number
03201959
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 May 1996
Age
29 years
Address
Oxford House, London, E2 6HG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ABBOTT, Sarah, ARISS, Amanda Helen, ARMITAGE, Natalie, BOULOUGARI, Stella, COPLEY, Sally Louise, EARWAKER, Rachelle Louise Elizabeth, GREEN, Aliyah Lurline, LAURBERG, Morten Thaysen, MARIOTTI, Chiara, TALAAT, Shereen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBT JUSTICE

DEBT JUSTICE is an active company incorporated on 21 May 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. DEBT JUSTICE was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

03201959

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 21 May 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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

JUBILEE DEBT CAMPAIGN
From: 7 May 2009To: 28 March 2022
JUBILEE DEBT COALITION
From: 12 December 2001To: 7 May 2009
DROP THE DEBT
From: 6 March 2001To: 12 December 2001
JUBILEE 2000 COALITION CHARITABLE TRUST
From: 13 March 1998To: 6 March 2001
JUBILEE 2000
From: 21 May 1996To: 13 March 1998
Contact
Address

Oxford House Derbyshire Street London, E2 6HG,

Previous Addresses

66 Offley Road London SW9 0LS England
From: 22 September 2020To: 11 March 2022
The Grayston Centre 28 Charles Square London N1 6HT
From: 21 May 1996To: 22 September 2020
Timeline

90 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GARDNER, Matthew James

Active
Derbyshire Street, LondonE2 6HG
Secretary
Appointed 12 Jul 2010

ABBOTT, Sarah

Active
Derbyshire Street, LondonE2 6HG
Born January 1988
Director
Appointed 12 Jun 2024

ARISS, Amanda Helen

Active
Derbyshire Street, LondonE2 6HG
Born July 1963
Director
Appointed 10 Oct 2023

ARMITAGE, Natalie

Active
Derbyshire Street, LondonE2 6HG
Born March 1988
Director
Appointed 18 Jun 2025

BOULOUGARI, Stella

Active
Derbyshire Street, LondonE2 6HG
Born June 1981
Director
Appointed 18 Jun 2025

COPLEY, Sally Louise

Active
Derbyshire Street, LondonE2 6HG
Born June 1974
Director
Appointed 10 Oct 2023

EARWAKER, Rachelle Louise Elizabeth

Active
Derbyshire Street, LondonE2 6HG
Born April 1994
Director
Appointed 18 Jun 2025

GREEN, Aliyah Lurline

Active
Derbyshire Street, LondonE2 6HG
Born September 1997
Director
Appointed 18 Jun 2025

LAURBERG, Morten Thaysen

Active
Derbyshire Street, LondonE2 6HG
Born July 1987
Director
Appointed 28 Jun 2022

MARIOTTI, Chiara

Active
Derbyshire Street, LondonE2 6HG
Born June 1982
Director
Appointed 18 Jun 2025

TALAAT, Shereen

Active
Derbyshire Street, LondonE2 6HG
Born June 1980
Director
Appointed 18 Jun 2025

BRADSTOCK, Andrew William, Dr

Resigned
18 Fairhaven Court, South CroydonCR2 6LF
Secretary
Appointed 12 Dec 2001
Resigned 27 Mar 2003

CAMPBELL, Helen Cecilia

Resigned
Queens Road, WallingtonSM6 0AG
Secretary
Appointed 22 Apr 2008
Resigned 12 Jul 2010

LOVETT, Adrian John

Resigned
74 The Causeway, CarshaltonSM5 2NB
Secretary
Appointed 12 Feb 1998
Resigned 17 Sept 2001

ROGERS, Patricia Maureen Shepheard

Resigned
27 River Court, LondonSE1 9PE
Secretary
Appointed 08 Apr 2005
Resigned 22 Apr 2008

SINHA, Ashok, Dr

Resigned
60 Lucas Street, LondonSE8 4QH
Secretary
Appointed 27 Mar 2003
Resigned 31 Mar 2005

WILLOUGHBY, Celia

Resigned
540 Florence Road, LondonSE14 6QL
Secretary
Appointed 21 May 1996
Resigned 24 Nov 1997

ADAMS, Derek William

Resigned
71 Thomas More House, LondonEC2Y 8BT
Born November 1944
Director
Appointed 07 Jul 2009
Resigned 01 Sept 2013

ADU, Adwoa Oforiwaa

Resigned
23c Foxley Road, LondonSW9 6EX
Born January 1975
Director
Appointed 08 Apr 2006
Resigned 28 Apr 2007

AHMED, Samia

Resigned
The Grayston Centre, LondonN1 6HT
Born January 1973
Director
Appointed 12 May 2010
Resigned 30 Apr 2013

AKHTAR, Pav

Resigned
29 Stockwell Park Crescent, LondonSW9 0DQ
Born November 1977
Director
Appointed 08 Apr 2006
Resigned 28 Apr 2007

ANDERSON, Fleur

Resigned
SW17
Born February 1971
Director
Appointed 16 Jan 2003
Resigned 08 Apr 2006

ASKEW, Karl James

Resigned
35 Park Mansions, LondonSW8 1TW
Born September 1976
Director
Appointed 06 Nov 2007
Resigned 03 Feb 2009

BAKER, Lydia

Resigned
Derbyshire Street, LondonE2 6HG
Born November 1992
Director
Appointed 28 Jun 2022
Resigned 16 Oct 2025

BRADSTOCK, Andrew William, Dr

Resigned
18 Fairhaven Court, South CroydonCR2 6LF
Born January 1955
Director
Appointed 27 Mar 2004
Resigned 07 Apr 2005

BRADSTOCK, Andrew William, Dr

Resigned
18 Fairhaven Court, South CroydonCR2 6LF
Born January 1955
Director
Appointed 12 Dec 2001
Resigned 27 Mar 2003

BROWN, Joanna

Resigned
33 Manor Avenue, LeedsLS6 1BY
Born March 1967
Director
Appointed 27 Mar 2004
Resigned 08 Apr 2006

BURDON, Anthony Peter

Resigned
46 Little Ealing Lane, LondonW5 4EA
Born January 1962
Director
Appointed 24 Nov 1998
Resigned 08 Jan 2001

CARTER, Isabel Margaret

Resigned
8whitburn Street Meredith Yard, BridgnorthWV16 4QN
Born April 1954
Director
Appointed 21 May 1996
Resigned 22 Oct 1998

CATHCART, Lucy Caroline Blair

Resigned
12 Almack Road, LondonE5 0RL
Born October 1978
Director
Appointed 09 Feb 2004
Resigned 11 Oct 2004

CHESTER, Timothy John

Resigned
9 Claremont Road, StainesTW18 3AS
Born March 1967
Director
Appointed 11 Jul 1997
Resigned 24 Nov 1997

CHISNALL, Roger Ian

Resigned
16 Wells Close, HarpendenAL5 3LQ
Born January 1963
Director
Appointed 21 Apr 2009
Resigned 08 Jun 2019

CHISNALL, Roger Ian

Resigned
107 Delhi Road, EnfieldEN1 2LY
Born January 1963
Director
Appointed 12 Dec 2001
Resigned 27 Mar 2003

CLARKE, Samuel Patrick Charles

Resigned
56 Victoria Road, OxfordOX2 7QD
Born April 1948
Director
Appointed 15 Feb 1999
Resigned 17 Sept 2001

CLARKE, Samuel Patrick Charles

Resigned
56 Victoria Road, OxfordOX2 7QD
Born April 1948
Director
Appointed 11 Jul 1997
Resigned 17 Sept 2001
Fundings
Financials
Latest Activities

Filing History

344

Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
28 March 2022
NE01NE01
Change Of Name Notice
28 March 2022
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Memorandum Articles
27 October 2015
MAMA
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Resolution
27 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Memorandum Articles
12 September 2006
MEM/ARTSMEM/ARTS
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
25 May 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Memorandum Articles
26 January 2006
MEM/ARTSMEM/ARTS
Resolution
26 January 2006
RESOLUTIONSResolutions
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288cChange of Particulars
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
225Change of Accounting Reference Date
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
287Change of Registered Office
Legacy
29 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
395Particulars of Mortgage or Charge
Legacy
6 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
2 November 1998
288aAppointment of Director or Secretary
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
288cChange of Particulars
Legacy
3 August 1998
363b363b
Legacy
3 August 1998
363(287)363(287)
Legacy
3 August 1998
288cChange of Particulars
Legacy
3 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
225Change of Accounting Reference Date
Memorandum Articles
9 July 1996
MEM/ARTSMEM/ARTS
Resolution
9 July 1996
RESOLUTIONSResolutions
Incorporation Company
21 May 1996
NEWINCIncorporation