Background WavePink WaveYellow Wave

THE MOZARTISTS (03361716)

THE MOZARTISTS (03361716) is an active UK company. incorporated on 28 April 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE MOZARTISTS has been registered for 28 years. Current directors include BUCHANAN, Alistair, CHALLEN, David John, DAVISON, Lucy Winifred Maitland and 3 others.

Company Number
03361716
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 1997
Age
28 years
Address
Suite 202 Boundary House Business Centre, London, W7 2QE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUCHANAN, Alistair, CHALLEN, David John, DAVISON, Lucy Winifred Maitland, DOUGLAS, Catharine, PEMBERTON, Mark William, WILLIAMS, Peter Bryan Gurmin
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOZARTISTS

THE MOZARTISTS is an active company incorporated on 28 April 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE MOZARTISTS was registered 28 years ago.(SIC: 90010)

Status

active

Active since 28 years ago

Company No

03361716

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

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CLASSICAL OPERA
From: 14 February 2012To: 2 October 2020
THE CLASSICAL OPERA COMPANY
From: 28 April 1997To: 14 February 2012
Contact
Address

Suite 202 Boundary House Business Centre Boston Road London, W7 2QE,

Previous Addresses

Suite 108 Boundary House Boston Road London W7 2QE England
From: 5 October 2020To: 9 July 2024
Britannia House 11 Glenthorne Road London W6 0LH
From: 11 May 2010To: 5 October 2020
20 Old Bailey London London EC4M 7AN United Kingdom
From: 8 October 2009To: 11 May 2010
60 Queen Victoria Street London EC4N4TW United Kingdom
From: 28 April 1997To: 8 October 2009
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Dec 10
Director Left
Apr 12
Director Left
May 13
Director Left
Dec 13
Director Left
Sept 15
Director Joined
Jun 16
Director Joined
May 17
Director Left
Sept 17
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GORMAN, Lorcan

Active
Boundary House Business Centre, LondonW7 2QE
Secretary
Appointed 08 Jul 2025

BUCHANAN, Alistair

Active
Boundary House Business Centre, LondonW7 2QE
Born December 1961
Director
Appointed 20 Jun 2023

CHALLEN, David John

Active
Boundary House Business Centre, LondonW7 2QE
Born March 1943
Director
Appointed 08 Apr 2008

DAVISON, Lucy Winifred Maitland

Active
Boundary House Business Centre, LondonW7 2QE
Born September 1959
Director
Appointed 06 Jul 2024

DOUGLAS, Catharine

Active
Boundary House Business Centre, LondonW7 2QE
Born October 1961
Director
Appointed 24 Apr 2025

PEMBERTON, Mark William

Active
Boundary House Business Centre, LondonW7 2QE
Born September 1962
Director
Appointed 20 Jun 2023

WILLIAMS, Peter Bryan Gurmin

Active
Boundary House Business Centre, LondonW7 2QE
Born February 1946
Director
Appointed 03 Sept 2024

BELLINGHAM, Rosaleen Ann

Resigned
Ground Floor 1 Arminger Road, LondonW12 7BA
Secretary
Appointed 28 Apr 1997
Resigned 30 Jun 1999

CHIDLOW, Megan Ruth

Resigned
Boundary House Business Centre, LondonW7 2QE
Secretary
Appointed 14 Jan 2020
Resigned 08 Jul 2025

CLARK, Maria Naomi

Resigned
11 Glenthorne Road, LondonW6 0LH
Secretary
Appointed 10 Dec 2013
Resigned 14 Jan 2020

COATES, Deborah Jane

Resigned
11 Glenthorne Road, LondonW6 0LH
Secretary
Appointed 01 Mar 2013
Resigned 10 Dec 2013

COATES, Deborah Jane

Resigned
38 Anson Road, LondonNW2 3UU
Secretary
Appointed 14 Apr 2005
Resigned 07 Mar 2006

ELLINGTON, Richard Thomas Padfield

Resigned
98 Pymers Mead, LondonSE21 8NJ
Secretary
Appointed 07 Mar 2006
Resigned 01 Mar 2013

MORRISON, Nicholas John

Resigned
6 Elfindale Road, LondonSE24 9NW
Secretary
Appointed 27 Sept 2002
Resigned 14 Apr 2005

WALKER, Stephen Adrian

Resigned
198 Courthouse Road, MaidenheadSL6 6HU
Secretary
Appointed 30 Jun 1999
Resigned 27 Sept 2002

BOAS, John Robert Sotheby

Resigned
11 Glenthorne Road, LondonW6 0LH
Born February 1937
Director
Appointed 03 Dec 2001
Resigned 18 Dec 2013

BOWN, Christopher Michael

Resigned
13 Kensington Park Gardens, LondonW11 3HD
Born August 1956
Director
Appointed 30 Nov 2006
Resigned 09 Feb 2009

CUTHBERTSON, Richard

Resigned
10 Woodstock Road, LondonW4 1UE
Born August 1949
Director
Appointed 23 Mar 1998
Resigned 01 Jun 2002

ELDREDGE, Jeffrey Ernest

Resigned
Chester Square, LondonSW1W 9HJ
Born May 1958
Director
Appointed 23 Sept 2003
Resigned 23 Apr 2020

ELLIS, Vernon James, Sir

Resigned
49 Queens Gate Terrace, LondonSW7 5PN
Born July 1947
Director
Appointed 28 Apr 1997
Resigned 15 Jul 2009

HOARE, Michael Rollo

Resigned
The Dower House, HookRG27 8TA
Born March 1944
Director
Appointed 17 Sept 1998
Resigned 25 Nov 2001

HODSON, Daniel Houghton

Resigned
Treyford Manor, MidhurstGU29 0LD
Born March 1944
Director
Appointed 23 Mar 1998
Resigned 31 Mar 2005

KOUKIS, George

Resigned
Boundary House, LondonW7 2QE
Born August 1946
Director
Appointed 15 Jul 2009
Resigned 21 Feb 2024

LASCELLES, George Henry Hubert, The Right Hon.The Earl Of Harewood

Resigned
Harewood House, LeedsLS17 9LG
Born February 1923
Director
Appointed 28 Apr 1997
Resigned 22 Dec 2004

MACLEOD-MILLER, Leslie William

Resigned
Carlisle Place, LondonSW1P 1NP
Born May 1962
Director
Appointed 02 May 2017
Resigned 20 Apr 2020

MCCANN, Merlyn Clare

Resigned
10 Lonsdale Square, LondonN1 1EN
Born June 1944
Director
Appointed 25 Nov 2004
Resigned 21 Jul 2011

METHERELL, Julian Richard

Resigned
26 Upper Addison Gardens, LondonW14 8AJ
Born June 1963
Director
Appointed 28 May 2002
Resigned 09 Apr 2005

MITCHELL-INNES, Samuel Gilbert

Resigned
23 Macfarlane Road, LondonW12 7JY
Born October 1954
Director
Appointed 06 Oct 1999
Resigned 30 Nov 2006

NAUGHTIE, James

Resigned
150 Kew Road, RichmondTW9 2AU
Born August 1951
Director
Appointed 13 Mar 2000
Resigned 16 Aug 2010

NORMAN, Alexander Jesse

Resigned
11 Glenthorne Road, LondonW6 0LH
Born June 1962
Director
Appointed 25 Nov 2004
Resigned 14 Jul 2015

ODGERS, Ian Hearle David

Resigned
11 Glenthorne Road, LondonW6 0LH
Born April 1938
Director
Appointed 28 Apr 1997
Resigned 11 Sept 2017

OPPENHEIMER, Nicola Anne, Ms.

Resigned
58 Airedale Avenue, LondonW4 2NN
Born September 1950
Director
Appointed 21 Jun 1999
Resigned 19 Mar 2005

OTTON, Helen Margaret, Lady

Resigned
27 Musgrave Crescent, LondonSW6 4QE
Born November 1944
Director
Appointed 17 Sept 2002
Resigned 30 Nov 2006

PAGE, Stephen Dowland, Dr

Resigned
11 Glenthorne Road, LondonW6 0LH
Born October 1961
Director
Appointed 01 Jun 2000
Resigned 19 May 2013

PAYNE, Andrew John Sebastian

Resigned
9 Church Street, Saffron WaldenCB10 1SL
Born April 1947
Director
Appointed 28 Apr 1997
Resigned 27 Jan 2001

Persons with significant control

3

0 Active
3 Ceased

Mr Raphael Vermeir

Ceased
Boundary House, LondonW7 2QE
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2020
Ceased 20 Jun 2023

Mr George Koukis

Ceased
Boundary House, LondonW7 2QE
Born August 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2020
Ceased 20 Jun 2023

Mr David John Challen

Ceased
Boundary House, LondonW7 2QE
Born March 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2020
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

193

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Memorandum Articles
21 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Memorandum Articles
9 December 2022
MAMA
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Resolution
2 October 2020
RESOLUTIONSResolutions
Change Of Name Exemption
2 October 2020
NE01NE01
Resolution
26 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
26 August 2020
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
8 July 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Certificate Change Of Name Company
14 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2012
CONNOTConfirmation Statement Notification
Miscellaneous
14 February 2012
MISCMISC
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
288cChange of Particulars
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Legacy
8 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 July 2006
MEM/ARTSMEM/ARTS
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
16 May 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
28 January 2001
287Change of Registered Office
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
28 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Incorporation Company
28 April 1997
NEWINCIncorporation