Background WavePink WaveYellow Wave

VIRTUAL INTERNET (UK) LIMITED (03203095)

VIRTUAL INTERNET (UK) LIMITED (03203095) is an active UK company. incorporated on 23 May 1996. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. VIRTUAL INTERNET (UK) LIMITED has been registered for 29 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
03203095
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRTUAL INTERNET (UK) LIMITED

VIRTUAL INTERNET (UK) LIMITED is an active company incorporated on 23 May 1996 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. VIRTUAL INTERNET (UK) LIMITED was registered 29 years ago.(SIC: 63110)

Status

active

Active since 29 years ago

Company No

03203095

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

VIRTUAL INTERNET LIMITED
From: 23 July 1996To: 17 April 2000
DESIGNATE INTERNET LIMITED
From: 23 May 1996To: 23 July 1996
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 February 2018To: 31 October 2022
The Stables Gadbrook Park Rudheath Cheshire CW9 7RA England
From: 31 May 2017To: 7 February 2018
C/O C/O Uk-2 Limited Old Truman Brewery 91 Brick Lane London E1 6QL
From: 26 July 2012To: 31 May 2017
Unit 4 Elysium Gate New Kings Road London SW6 4LZ United Kingdom
From: 25 March 2011To: 26 July 2012
Unit 4 New Kings Road London SW6 4LZ United Kingdom
From: 30 November 2010To: 25 March 2011
Unit 4 Elysium Gate 126-128 New Kings Road London SW6 4LZ
From: 23 May 1996To: 30 November 2010
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Apr 11
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
Oct 13
Loan Cleared
May 14
Loan Cleared
Jun 15
Loan Secured
Jul 15
Loan Cleared
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 18
Loan Cleared
Dec 19
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Cleared
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 02 Jan 2025

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 24 May 2017

BARKER, Martin Walker

Resigned
St Dunstans Road, LondonW6 8RE
Secretary
Appointed 19 Dec 2008
Resigned 01 Jan 2010

BURRELL, Ian

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 09 Feb 2012
Resigned 12 Sept 2016

COBB, Richard Juxon

Resigned
Walland Hill, ChagfordTQ13 8JZ
Secretary
Appointed 15 Aug 2000
Resigned 09 May 2002

DRUMMOND, Jason

Resigned
Laynston House, LeatherheadKT22 0DJ
Secretary
Appointed 01 Aug 1996
Resigned 19 Jan 1999

GORDON, Michael

Resigned
21 Combemartin Road, LondonSW18 5PP
Secretary
Appointed 28 May 2003
Resigned 15 Sept 2003

HEMRAJ, Henry Goorudat

Resigned
10 Cromer Road, LondonSW17 9JN
Secretary
Appointed 15 Sept 2003
Resigned 19 Dec 2008

HOLLAND, Tim Mark

Resigned
Elysium Gate, LondonSW6 4LZ
Secretary
Appointed 01 Jan 2010
Resigned 10 Feb 2012

LOVELL, Alexander

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 12 Sept 2016
Resigned 24 May 2017

MAUNDRELL, John William

Resigned
Tingates, DunmowCM6 2EE
Secretary
Appointed 19 Jan 1999
Resigned 15 Aug 2000

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 24 May 2017
Resigned 02 Jan 2025

ROBINSON, Keith Marshall

Resigned
15 Green Lane, WatfordWD19 4NL
Secretary
Appointed 09 May 2002
Resigned 28 May 2003

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 May 1996
Resigned 24 May 1996

BAKER, Martin Walker

Resigned
57 St Dunstans Road, LondonW6 8RE
Born February 1965
Director
Appointed 19 Dec 2008
Resigned 14 Dec 2012

BARKER, Martin Walker

Resigned
St Dunstans Road, LondonW6 8RE
Born February 1965
Director
Appointed 19 Dec 2008
Resigned 01 Oct 2009

BAY, Anthony Joel

Resigned
16224 Ne 130th Street, Washington
Born November 1955
Director
Appointed 28 May 2003
Resigned 12 May 2005

BENNETT, Richard

Resigned
71 Victory Mews, BrightonBN2 5XB
Born August 1968
Director
Appointed 19 Jan 1999
Resigned 31 Dec 1999

BREDAHL, Ditlev Emil

Resigned
Elysium Gate, LondonSW6 4LZ
Born February 1973
Director
Appointed 01 Jan 2010
Resigned 19 Apr 2011

CARTWRIGHT, Mark

Resigned
Hillside Cottage, Saint Brides MajorCF32 0SA
Born January 1963
Director
Appointed 20 Sept 2001
Resigned 09 May 2002

CHRISTENSEN, Thomas Wolmer

Resigned
Gravgarsvei 7, Jar
Born March 1967
Director
Appointed 12 May 2005
Resigned 02 Oct 2006

DRUMMOND, Jaqueline Mary

Resigned
2 Stringhams Copse, WokingGU23 6JE
Born June 1961
Director
Appointed 01 Aug 1996
Resigned 19 Jan 1999

DRUMMOND, Jason

Resigned
Laynston House, LeatherheadKT22 0DJ
Born June 1969
Director
Appointed 09 May 2002
Resigned 16 Jun 2004

DRUMMOND, Jason

Resigned
Laynston House, LeatherheadKT22 0DJ
Born June 1969
Director
Appointed 01 Aug 1996
Resigned 31 Oct 2001

FITCHEY, Cary Scott

Resigned
18930 Pacific Coast Highway, California
Born August 1952
Director
Appointed 28 May 2003
Resigned 12 May 2005

GORDON, Michael

Resigned
21 Combemartin Road, LondonSW18 5PP
Born November 1962
Director
Appointed 02 Aug 2002
Resigned 15 Sept 2003

HEMRAJ, Henry Goorudat

Resigned
10 Cromer Road, LondonSW17 9JN
Born September 1945
Director
Appointed 02 Oct 2006
Resigned 19 Dec 2008

HOLLAND, Timothy Mark

Resigned
Elysium Gate, LondonSW6 4LZ
Born November 1962
Director
Appointed 01 Jan 2010
Resigned 10 Feb 2012

KILGOUR, Adam William

Resigned
91 Brick Lane, LondonE1 6QL
Born November 1974
Director
Appointed 10 Feb 2012
Resigned 24 May 2017

LARSEN, Jan Sverre

Resigned
Skille Bekstien 30, Skedsmokorset
Born February 1960
Director
Appointed 12 May 2005
Resigned 28 Sept 2006

MORRIS, John

Resigned
91 Brick Lane, LondonE1 6QL
Born June 1965
Director
Appointed 14 Dec 2012
Resigned 24 May 2017

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 27 Feb 2020
Resigned 02 Jan 2025

REES, Peter Evan

Resigned
23 Ingrams Close, Walton On ThamesKT12 5JH
Born June 1955
Director
Appointed 02 Oct 2006
Resigned 19 Dec 2008

TURCAN, Thomas Richard

Resigned
69 Mexfield Road, LondonSW15 2RG
Born April 1961
Director
Appointed 10 Mar 2000
Resigned 09 May 2002

Persons with significant control

1

7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

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

Filing History

243

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Memorandum Articles
22 May 2018
MAMA
Resolution
22 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
20 February 2012
TM02Termination of Secretary
Memorandum Articles
4 May 2011
MEM/ARTSMEM/ARTS
Resolution
4 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Legacy
28 April 2011
MG01MG01
Legacy
26 April 2011
MG01MG01
Legacy
1 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
20 May 2010
MG01MG01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2009
AUDAUD
Legacy
9 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
190190
Legacy
16 July 2008
287Change of Registered Office
Legacy
16 July 2008
353353
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
20 June 2007
88(2)R88(2)R
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
18 October 2006
155(6)a155(6)a
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Auditors Resignation Company
18 October 2006
AUDAUD
Legacy
18 October 2006
88(2)R88(2)R
Legacy
18 October 2006
123Notice of Increase in Nominal Capital
Resolution
18 October 2006
RESOLUTIONSResolutions
Resolution
18 October 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
24 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
287Change of Registered Office
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
12 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
19 June 2003
287Change of Registered Office
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
9 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
403aParticulars of Charge Subject to s859A
Legacy
16 May 2003
403aParticulars of Charge Subject to s859A
Legacy
16 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
1 November 2002
225Change of Accounting Reference Date
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
403aParticulars of Charge Subject to s859A
Legacy
16 May 2002
403aParticulars of Charge Subject to s859A
Legacy
16 May 2002
403aParticulars of Charge Subject to s859A
Legacy
16 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288cChange of Particulars
Legacy
18 July 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
14 June 2000
288cChange of Particulars
Legacy
25 May 2000
363sAnnual Return (shuttle)
Memorandum Articles
4 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
403aParticulars of Charge Subject to s859A
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Resolution
26 January 2000
RESOLUTIONSResolutions
Legacy
2 September 1999
363aAnnual Return
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Legacy
19 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
9 December 1998
288cChange of Particulars
Legacy
9 December 1998
288cChange of Particulars
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
4 December 1998
123Notice of Increase in Nominal Capital
Legacy
1 June 1998
363aAnnual Return
Legacy
28 May 1998
88(2)R88(2)R
Resolution
28 May 1998
RESOLUTIONSResolutions
Resolution
28 May 1998
RESOLUTIONSResolutions
Legacy
28 May 1998
123Notice of Increase in Nominal Capital
Legacy
6 February 1998
88(2)R88(2)R
Legacy
20 January 1998
225Change of Accounting Reference Date
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
23 August 1997
395Particulars of Mortgage or Charge
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
287Change of Registered Office
Legacy
9 December 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1996
287Change of Registered Office
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Incorporation Company
23 May 1996
NEWINCIncorporation