Background WavePink WaveYellow Wave

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS (03463173)

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS (03463173) is an active UK company. incorporated on 10 November 1997. with registered office in Stonehouse. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS has been registered for 28 years. Current directors include BLAIR, Paula, CROZIER, Marie Theresa, KEARNEY, Anita and 3 others.

Company Number
03463173
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 1997
Age
28 years
Address
The Wheelhouse Bond's Mill Estate, Stonehouse, GL10 3RF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLAIR, Paula, CROZIER, Marie Theresa, KEARNEY, Anita, KING, Andrew, MAY, Edward Paul Stanley, MITCHELL, Priya Bhandari
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS is an active company incorporated on 10 November 1997 with the registered office located in Stonehouse. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03463173

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

Age

28 Years

Incorporated 10 November 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

THE ASSOCIATION OF EDUCATIONAL GUARDIANS FOR INTERNATIONAL STUDENTS
From: 10 November 1997To: 31 July 2003
Contact
Address

The Wheelhouse Bond's Mill Estate Bristol Road Stonehouse, GL10 3RF,

Previous Addresses

, 66 Humphreys Close, Randwick, Stroud, Gloucestershire, GL5 4NY
From: 10 November 1997To: 15 July 2014
Timeline

71 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Mar 12
Director Left
Nov 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLAIR, Paula

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born February 1990
Director
Appointed 08 Apr 2025

CROZIER, Marie Theresa

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born April 1964
Director
Appointed 04 Apr 2025

KEARNEY, Anita

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born November 1973
Director
Appointed 07 May 2024

KING, Andrew

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born November 1978
Director
Appointed 08 May 2025

MAY, Edward Paul Stanley

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born November 1965
Director
Appointed 17 Apr 2024

MITCHELL, Priya Bhandari

Active
Bond's Mill Estate, StonehouseGL10 3RF
Born April 1971
Director
Appointed 17 Apr 2024

SUTHERLAND, John Andrew

Resigned
2 Green Bank, SurbitonKT6 6DX
Secretary
Appointed 10 Nov 1997
Resigned 26 Jan 2005

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate secretary
Appointed 26 Jan 2005
Resigned 01 May 2008

BARR, Philip James, John

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born January 1972
Director
Appointed 01 Sept 2015
Resigned 23 May 2019

BENAMMAR, Julia

Resigned
The Headmistress's House, AscotSL5 8BQ
Born September 1954
Director
Appointed 13 Jan 2000
Resigned 15 Nov 2001

BLYTHE, Alison Lindsey

Resigned
Bristol Road, StonehouseGL10 3RF
Born March 1948
Director
Appointed 26 Jan 2005
Resigned 15 Mar 2019

BRIGHT, Michael Valentine

Resigned
4 Brookside, NewmarketCB8 7HP
Born February 1935
Director
Appointed 26 Jan 2005
Resigned 16 Mar 2011

CHATKIEWICZ, Julie

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born June 1962
Director
Appointed 16 May 2011
Resigned 22 May 2019

CLARKE, Peter Maxwell Colin

Resigned
90 The Sycamores, CambridgeCB24 6XL
Born May 1942
Director
Appointed 10 Dec 1999
Resigned 28 Feb 2003

COLE, Stephen Harwood

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born September 1952
Director
Appointed 01 Jul 2014
Resigned 30 Oct 2015

COOK, John Barry, Dr

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born May 1940
Director
Appointed 20 Mar 2007
Resigned 28 Apr 2021

COPE, David Robert

Resigned
Berry House, OverCB4 5NB
Born October 1944
Director
Appointed 26 Jan 2005
Resigned 05 Apr 2017

DELANEY, Giles Eric Francis

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born January 1973
Director
Appointed 16 May 2011
Resigned 30 Sept 2015

FAIRCLOUGH, Stephen

Resigned
Abbotsholme School, UttoxeterST14 5BS
Born April 1962
Director
Appointed 16 May 2011
Resigned 31 Jul 2014

FIELD, Sunny

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born August 1963
Director
Appointed 15 Mar 2023
Resigned 21 Dec 2023

FOSTER, Lana Elizabeth

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born October 1967
Director
Appointed 22 May 2019
Resigned 21 Jan 2025

GILBERT, Stephanie Jane Madeline

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born June 1990
Director
Appointed 15 Mar 2023
Resigned 03 Jan 2024

GREENFIELD, Christopher John

Resigned
Sedgemoor, Long SuttonTA10 9HU
Born December 1948
Director
Appointed 01 Aug 2008
Resigned 16 Mar 2011

GREENHALGH-HUME, Duncan

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born March 1943
Director
Appointed 01 Sept 2015
Resigned 22 May 2019

HOLROYD-MORRIS, Jemma

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born January 1983
Director
Appointed 15 Mar 2023
Resigned 21 Dec 2023

HOMEWOOD, Theresa Mary

Resigned
London Road, EtchinghamTN19 7QY
Born February 1958
Director
Appointed 25 Mar 2009
Resigned 17 Mar 2010

HUGHES, Benjamin William David

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born February 1981
Director
Appointed 22 May 2019
Resigned 10 Jan 2024

ILES, Isabel Danice Morrison

Resigned
41 Clarendon Square, Leamington SpaCV32 5QZ
Born June 1939
Director
Appointed 13 Jan 2000
Resigned 26 Jan 2005

KILBY, Gemma

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born February 1988
Director
Appointed 17 Mar 2022
Resigned 10 Jan 2024

LAMBERT, Peter Michael, Dr

Resigned
10 Pethill Close, PlymouthPL6 8NL
Born March 1931
Director
Appointed 26 Jan 2005
Resigned 20 Mar 2007

LANE, Ann Elizabeth

Resigned
Adagio Flat 2, HarrogateHG2 8AA
Born January 1957
Director
Appointed 10 Nov 1997
Resigned 26 Jan 2005

LATIF, Irfan Hamid

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born May 1970
Director
Appointed 22 May 2019
Resigned 11 Mar 2020

LEWIS, Rosemary Frances

Resigned
1 Gundreda Road, LewesBN7 1PT
Born May 1941
Director
Appointed 26 Jan 2005
Resigned 10 Dec 2005

LUBBOCK, Adam

Resigned
Bond's Mill Estate, StonehouseGL10 3RF
Born April 1971
Director
Appointed 20 Apr 2016
Resigned 21 Jan 2025

MADARAS, Helen Julie

Resigned
3 Boundary Road, Haywards HeathRH17 6RA
Born August 1956
Director
Appointed 10 Nov 1997
Resigned 13 Jan 2000
Fundings
Financials
Latest Activities

Filing History

191

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