Background WavePink WaveYellow Wave

SOLACE WOMEN'S AID (03376716)

SOLACE WOMEN'S AID (03376716) is an active UK company. incorporated on 28 May 1997. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SOLACE WOMEN'S AID has been registered for 28 years. Current directors include AMPOFO, Abigail, CANE, Hannah Clare, CHURCH, Madeline and 7 others.

Company Number
03376716
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 May 1997
Age
28 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AMPOFO, Abigail, CANE, Hannah Clare, CHURCH, Madeline, COUPER, Katherine May, HARTWELL, Kerri Ann, HUTCHINGS, Emily Florence, JENGO, Jo Michaella Tity, MA, Man Wai Vivien, MCKINLAY, Alison Ruth, ROACH, Meghan
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLACE WOMEN'S AID

SOLACE WOMEN'S AID is an active company incorporated on 28 May 1997 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SOLACE WOMEN'S AID was registered 28 years ago.(SIC: 88990)

Status

active

Active since 28 years ago

Company No

03376716

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

Age

28 Years

Incorporated 28 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

CAMDEN WOMEN'S AID
From: 28 May 1997To: 9 July 2007
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 16 October 2020To: 8 July 2022
C/O Solace Women's Aid Unit 5-7 Blenheim Court 62 Brewery Road London N7 9NY
From: 19 October 2010To: 16 October 2020
136 Royal College Street Camden London NW1 0TA
From: 28 May 1997To: 19 October 2010
Timeline

87 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Feb 18
Director Left
Sept 18
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Apr 21
Loan Secured
Jun 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Aug 24
Director Left
Apr 25
Loan Cleared
Jun 25
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

RANK, Julia Ruth

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 19 Jun 2024

AMPOFO, Abigail

Active
Appold Street, LondonEC2A 2AP
Born September 1976
Director
Appointed 10 Dec 2025

CANE, Hannah Clare

Active
Appold Street, LondonEC2A 2AP
Born April 1992
Director
Appointed 30 Mar 2023

CHURCH, Madeline

Active
Appold Street, LondonEC2A 2AP
Born April 1962
Director
Appointed 05 Aug 2022

COUPER, Katherine May

Active
Appold Street, LondonEC2A 2AP
Born October 1987
Director
Appointed 09 Jul 2025

HARTWELL, Kerri Ann

Active
Appold Street, LondonEC2A 2AP
Born March 1977
Director
Appointed 29 Jun 2022

HUTCHINGS, Emily Florence

Active
Appold Street, LondonEC2A 2AP
Born November 1990
Director
Appointed 27 Jun 2019

JENGO, Jo Michaella Tity

Active
Appold Street, LondonEC2A 2AP
Born October 1992
Director
Appointed 07 Aug 2023

MA, Man Wai Vivien

Active
Appold Street, LondonEC2A 2AP
Born February 1977
Director
Appointed 22 Apr 2020

MCKINLAY, Alison Ruth

Active
Appold Street, LondonEC2A 2AP
Born December 1985
Director
Appointed 09 Jul 2025

ROACH, Meghan

Active
Appold Street, LondonEC2A 2AP
Born August 1989
Director
Appointed 05 Aug 2022

CHAPWELL, Geraldine

Resigned
105a Fortess Road, LondonNW5 2HR
Secretary
Appointed 08 Dec 2003
Resigned 11 Jun 2007

CHOPRA, Sherry

Resigned
331 Mare Street, LondonE8 1HY
Secretary
Appointed 19 Oct 2005
Resigned 09 Aug 2006

LILLEY, Claire

Resigned
Blenheim Court, LondonN7 9NY
Secretary
Appointed 10 Mar 2008
Resigned 20 Sept 2012

LYNCH, Patricia

Resigned
141 Antill Road, LondonN15 4BB
Secretary
Appointed 30 Nov 2006
Resigned 10 Mar 2008

O'DRISCOLL, Martina

Resigned
104 Mora Road, LondonNW2 6TE
Secretary
Appointed 28 May 1997
Resigned 08 Dec 2003

ADEYINKA, Michelle

Resigned
Unit 5-7 Blenheim Court, LondonN7 9NY
Born November 1965
Director
Appointed 10 Mar 2008
Resigned 05 Dec 2013

ANDERSON, Andrea Maria

Resigned
Unit 5-7 Blenheim Court, LondonN7 9NY
Born January 1981
Director
Appointed 27 Nov 2008
Resigned 09 Aug 2012

ARMSTRONG, Florentia

Resigned
Blenheim Court, LondonN7 9NY
Born April 1955
Director
Appointed 29 Nov 2012
Resigned 17 Jun 2013

ASH, Lauren Jayne

Resigned
74b Constantine Road, LondonNW3 2LX
Born November 1975
Director
Appointed 28 Nov 2002
Resigned 30 Aug 2005

ASHWORTH, Alice

Resigned
Blenheim Court, LondonN7 9NY
Born August 1982
Director
Appointed 11 Sept 2014
Resigned 12 Dec 2019

BANNISTER, Nerys

Resigned
Blenheim Court, LondonN7 9NY
Born June 1980
Director
Appointed 14 Nov 2013
Resigned 01 Nov 2014

BECKER, Yasmin Tabassum

Resigned
Appold Street, LondonEC2A 2AP
Born December 1971
Director
Appointed 22 Apr 2020
Resigned 15 Sept 2022

BLACKBURN, Hayley

Resigned
Blenheim Court, LondonN7 9NY
Born May 1981
Director
Appointed 14 Nov 2013
Resigned 11 Sept 2014

BOSIACKI, Jennifer Louise

Resigned
Blenheim Court, LondonN7 9NY
Born August 1983
Director
Appointed 18 Jul 2013
Resigned 12 Dec 2019

CHAPWELL, Geraldine

Resigned
Blenheim Court, LondonN7 9NY
Born September 1951
Director
Appointed 08 Dec 2003
Resigned 05 Dec 2013

CHOPRA, Sherry

Resigned
331 Mare Street, LondonE8 1HY
Born June 1976
Director
Appointed 19 Oct 2005
Resigned 09 Aug 2006

COOKE, Maria Josephine

Resigned
267 Holly Lodge Mansions, LondonN6 6EA
Born October 1949
Director
Appointed 28 May 1997
Resigned 13 Jan 1999

COOKSON, Caroline Elizabeth

Resigned
Blenheim Court, LondonN7 9NY
Born February 1980
Director
Appointed 22 Mar 2014
Resigned 19 Jan 2016

DAUGHERTY, Christabel

Resigned
Unit 5-7 Blenheim Court, LondonN7 9NY
Born October 1977
Director
Appointed 27 Nov 2008
Resigned 15 Aug 2012

DAVIDOWSKI, Melinda

Resigned
Blenheim Court, LondonN7 9NY
Born May 1980
Director
Appointed 25 Nov 2010
Resigned 07 Dec 2017

DELANEY, Mary Eileen

Resigned
103 Balfour Road, LondonN5 2HE
Born February 1961
Director
Appointed 28 May 1997
Resigned 31 Mar 1999

DEVANI, Priyanka

Resigned
Appold Street, LondonEC2A 2AP
Born June 1989
Director
Appointed 14 Sept 2023
Resigned 27 Mar 2025

DYKE, Alice

Resigned
60 Goswell Road, LondonEC1M 7AD
Born November 1984
Director
Appointed 16 Apr 2016
Resigned 25 Mar 2021

GLYNN, Kathryn

Resigned
27b Cantelowes Road, LondonNW1 9XR
Born August 1946
Director
Appointed 28 May 1997
Resigned 02 Jul 2001
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Memorandum Articles
2 March 2022
MAMA
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Memorandum Articles
26 November 2019
MAMA
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Resolution
15 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Memorandum Articles
9 October 2018
MAMA
Resolution
1 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Resolution
31 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Statement Of Companys Objects
15 February 2013
CC04CC04
Resolution
15 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
29 July 2009
288cChange of Particulars
Memorandum Articles
16 July 2009
MEM/ARTSMEM/ARTS
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
353353
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 July 2007
MEM/ARTSMEM/ARTS
Resolution
13 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
287Change of Registered Office
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Resolution
31 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
287Change of Registered Office
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
3 June 1999
288cChange of Particulars
Legacy
3 June 1999
288cChange of Particulars
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
403aParticulars of Charge Subject to s859A
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
24 June 1998
363sAnnual Return (shuttle)
Resolution
23 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 June 1998
AAAnnual Accounts
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
287Change of Registered Office
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
225Change of Accounting Reference Date
Incorporation Company
28 May 1997
NEWINCIncorporation