Background WavePink WaveYellow Wave

CIRCUS ERUPTION (03278236)

CIRCUS ERUPTION (03278236) is an active UK company. incorporated on 14 November 1996. with registered office in Swansea. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. CIRCUS ERUPTION has been registered for 29 years. Current directors include ALAJMI, Fawwaz, BURTON, Caitlin Bassel, ETHERIDGE, Samantha Jane and 6 others.

Company Number
03278236
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 November 1996
Age
29 years
Address
92a Stepney Street, Swansea, SA5 8BD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ALAJMI, Fawwaz, BURTON, Caitlin Bassel, ETHERIDGE, Samantha Jane, HYDE, Benjamin Nagle, MORIARTY, Joe, RICHARDS, Naomi Ann Frisby, SELLWOOD, Victoria, SMITH, Amy Hester, STROUD, Alfred Robert John Temple
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUS ERUPTION

CIRCUS ERUPTION is an active company incorporated on 14 November 1996 with the registered office located in Swansea. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. CIRCUS ERUPTION was registered 29 years ago.(SIC: 90010, 90020, 90030)

Status

active

Active since 29 years ago

Company No

03278236

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

Age

29 Years

Incorporated 14 November 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

92a Stepney Street Cwmbwrla Swansea, SA5 8BD,

Previous Addresses

, Unit 1 Parc Tawe, North Dock, Swansea, SA1 2AS, Wales
From: 15 January 2019To: 14 August 2020
, St Nicholas on the Hill 58a Dyfed Avenue, Townhill, Swansea, SA1 6NG, Wales
From: 28 November 2018To: 15 January 2019
, Suite a, Second Floor 11 Wind Street, Swansea, SA1 1DP, United Kingdom
From: 7 June 2018To: 28 November 2018
, 32-36 High Street, Swansea, SA1 1LG, Wales
From: 28 November 2017To: 7 June 2018
, 2, St David's Road St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8QL
From: 17 December 2015To: 28 November 2017
, 2, St David's Road St. Davids Road, Swansea Enterprise Park, Swansea, SA6 8QL, Wales
From: 17 December 2015To: 17 December 2015
, Unit 10 Parc Tawe, Swansea, SA1 2AS
From: 5 December 2014To: 17 December 2015
, Unit 4D, Cwm Road, Swansea, SA1 2AY
From: 14 November 1996To: 5 December 2014
Timeline

63 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Nov 09
Director Left
Nov 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Oct 13
Director Left
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
May 16
Director Left
Nov 16
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
0
Funding
57
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALAJMI, Fawwaz

Active
Stepney Street, SwanseaSA5 8BD
Born March 1989
Director
Appointed 31 Mar 2025

BURTON, Caitlin Bassel

Active
Stepney Street, SwanseaSA5 8BD
Born January 1997
Director
Appointed 31 Mar 2025

ETHERIDGE, Samantha Jane

Active
Stepney Street, SwanseaSA5 8BD
Born September 1975
Director
Appointed 31 Mar 2025

HYDE, Benjamin Nagle

Active
Stepney Street, SwanseaSA5 8BD
Born November 1978
Director
Appointed 13 Apr 2021

MORIARTY, Joe

Active
Stepney Street, SwanseaSA5 8BD
Born February 1982
Director
Appointed 19 Sept 2022

RICHARDS, Naomi Ann Frisby

Active
Stepney Street, SwanseaSA5 8BD
Born June 1982
Director
Appointed 31 Mar 2025

SELLWOOD, Victoria

Active
Stepney Street, SwanseaSA5 8BD
Born October 1979
Director
Appointed 17 Feb 2025

SMITH, Amy Hester

Active
Stepney Street, SwanseaSA5 8BD
Born October 1977
Director
Appointed 18 Oct 2020

STROUD, Alfred Robert John Temple

Active
Stepney Street, SwanseaSA5 8BD
Born July 1986
Director
Appointed 15 Sept 2022

ALLMAN, Mike

Resigned
23 Bridle Mews, SwanseaSA3 4JP
Secretary
Appointed 08 Jul 1999
Resigned 01 Sept 2000

BRADSHAW, Susan Lesley

Resigned
24 Bishopston Road, SwanseaSA3 3EH
Secretary
Appointed 14 Nov 1996
Resigned 08 Jul 1999

JENKINS, Colleen Mary

Resigned
Unit 4d, SwanseaSA1 2AY
Secretary
Appointed 17 Jan 2002
Resigned 24 Feb 2011

ALLMAN, Michael

Resigned
28 Aylesbury Road, SwanseaSA2 0BS
Born July 1969
Director
Appointed 15 Jul 1998
Resigned 01 Sept 2000

BAGLOW, Amanda

Resigned
Parc Tawe, SwanseaSA1 2AS
Born November 1975
Director
Appointed 23 Jun 2014
Resigned 19 Aug 2019

BEAZLEY, Lynda Anne

Resigned
132 Squirrel Walk Fforest, PontardulaisSA4 1UJ
Born May 1962
Director
Appointed 15 Jan 2004
Resigned 02 Jul 2006

BECK, Angel

Resigned
Unit 4d, SwanseaSA1 2AY
Born February 1981
Director
Appointed 20 Nov 2010
Resigned 15 Oct 2012

BURTON, Phillip Bassel

Resigned
Stepney Street, SwanseaSA5 8BD
Born August 1955
Director
Appointed 01 Sept 2000
Resigned 13 Sept 2021

BUTLER, Victoria Sophie Duncan

Resigned
17 Norfolk Street, SwanseaSA1 6JQ
Born February 1970
Director
Appointed 12 Jun 2003
Resigned 13 Jul 2005

BUTLER, Vikki

Resigned
High Street, SwanseaSA1 1LG
Born February 1970
Director
Appointed 14 Jan 2014
Resigned 11 Jul 2017

CHANCER, Diane

Resigned
9 Norfolk Street, SwanseaSA1 6JQ
Born January 1956
Director
Appointed 14 Nov 1996
Resigned 08 Jul 1999

CURRIE, Sara Louise

Resigned
Stepney Street, SwanseaSA5 8BD
Born July 1967
Director
Appointed 15 Sept 2022
Resigned 03 Mar 2023

DALLY, Carole Anne

Resigned
14 Y Berllan, SwanseaSA2 8RE
Born August 1956
Director
Appointed 14 Nov 1996
Resigned 30 Oct 2002

DAVIES, Charlotte

Resigned
Unit 4d, SwanseaSA1 2AY
Born December 1980
Director
Appointed 09 Jun 2009
Resigned 07 Oct 2010

DAVIES, Daniel John

Resigned
St. Davids Road, SwanseaSA6 8QL
Born July 1972
Director
Appointed 23 Jan 2012
Resigned 01 Dec 2015

DAVIES, Huw

Resigned
Unit 4d, SwanseaSA1 2AY
Born November 1982
Director
Appointed 16 Apr 2009
Resigned 11 Nov 2010

DAVIES, Michael Roger

Resigned
3 Lime Close, NewportNP20 2LP
Born February 1945
Director
Appointed 14 Nov 1996
Resigned 08 Jul 1999

DENNER, Katharine Emily

Resigned
Unit 4d, SwanseaSA1 2AY
Born June 1974
Director
Appointed 27 Jan 2011
Resigned 13 Jan 2014

DOOLEY, Dermot

Resigned
St. Davids Road, SwanseaSA6 8QL
Born April 1988
Director
Appointed 23 Jun 2014
Resigned 01 Dec 2015

DUNSTAN-DAVIES, Ffion Isobel

Resigned
Stepney Street, SwanseaSA5 8BD
Born May 1997
Director
Appointed 18 Oct 2020
Resigned 15 Sept 2022

ELLERY, Lee Paul

Resigned
109 Cefn Hengoed Road, SwanseaSA1 7LT
Born April 1984
Director
Appointed 25 Sept 2003
Resigned 09 Jan 2009

ETHERIDGE, Samantha Jane

Resigned
Hareslade, SwanseaSA3 3DX
Born September 1975
Director
Appointed 08 Dec 2006
Resigned 25 Aug 2009

FATHY, Hescham Jonas

Resigned
Stepney Street, SwanseaSA5 8BD
Born July 1988
Director
Appointed 15 Sept 2022
Resigned 04 Dec 2023

GRIFFITHS, Rita Joanna

Resigned
Unit 4d, SwanseaSA1 2AY
Born July 1958
Director
Appointed 09 May 2007
Resigned 10 Jul 2012

HANBURY, Stephen Frederick

Resigned
Stepney Street, SwanseaSA5 8BD
Born May 1981
Director
Appointed 20 Aug 2019
Resigned 09 Feb 2026

HARDING, Martha

Resigned
Unit 4d, SwanseaSA1 2AY
Born July 1971
Director
Appointed 16 Apr 2009
Resigned 16 Nov 2011

Persons with significant control

5

0 Active
5 Ceased

Mr Thomas O'Brien

Ceased
Stepney Street, SwanseaSA5 8BD
Born March 1982

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Ceased 04 Dec 2023

Mr David Michael Owen

Ceased
Stepney Street, SwanseaSA5 8BD
Born April 1963

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Ceased 04 Dec 2023

Mr Phillip Bassel Burton

Ceased
Stepney Street, SwanseaSA5 8BD
Born August 1955

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Ceased 13 Sept 2021

Miss Amanda Baglow

Ceased
Parc Tawe, SwanseaSA1 2AS
Born November 1975

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Ceased 19 Aug 2019

Ms Victoria Sophie Duncan Butler

Ceased
High Street, SwanseaSA1 1LG
Born February 1970

Nature of Control

Significant influence or control as trust
Notified 01 Nov 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

197

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Statement Of Companys Objects
28 October 2025
CC04CC04
Memorandum Articles
28 October 2025
MAMA
Resolution
28 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
19 November 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2012
AAAnnual Accounts
Resolution
5 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Memorandum Articles
13 October 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 October 2011
CC04CC04
Resolution
13 October 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Legacy
7 August 2009
288cChange of Particulars
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2008
AAAnnual Accounts
Legacy
17 April 2008
288cChange of Particulars
Legacy
7 March 2008
288cChange of Particulars
Legacy
9 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
288cChange of Particulars
Legacy
11 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288cChange of Particulars
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2003
AAAnnual Accounts
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
5 November 1999
288cChange of Particulars
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
225Change of Accounting Reference Date
Incorporation Company
14 November 1996
NEWINCIncorporation