Background WavePink WaveYellow Wave

THE ADVICE SERVICES ALLIANCE (03533317)

THE ADVICE SERVICES ALLIANCE (03533317) is an active UK company. incorporated on 24 March 1998. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations and 1 other business activities. THE ADVICE SERVICES ALLIANCE has been registered for 28 years. Current directors include ALKU, Edlira, BARNES, Martin Michael, BISHOP, Julie Anne and 10 others.

Company Number
03533317
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 1998
Age
28 years
Address
The Justice Hub 1st Floor, Idrc, London, EC4M 7BQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ALKU, Edlira, BARNES, Martin Michael, BISHOP, Julie Anne, DELHOY, Callum, DUBASH, Sabrina, HARRISON, Cassandra, HAYES, Ruth, HODGSON-MULLINGS, Carole, KUNDU, Kani Jelisa, ROBERTS, John Henry, SAHBAZ, Taylan, Dr, SANDBACH, James, Dr, STEWART, Alasdair Iain
SIC Codes
94110, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ADVICE SERVICES ALLIANCE

THE ADVICE SERVICES ALLIANCE is an active company incorporated on 24 March 1998 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations and 1 other business activity. THE ADVICE SERVICES ALLIANCE was registered 28 years ago.(SIC: 94110, 94990)

Status

active

Active since 28 years ago

Company No

03533317

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

Age

28 Years

Incorporated 24 March 1998

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

The Justice Hub 1st Floor, Idrc Paternoster Lane London, EC4M 7BQ,

Previous Addresses

C/O Buzzacott Llp 130 Wood Street, London, EC2V 6DL United Kingdom
From: 30 April 2024To: 2 April 2025
Lincoln House 300 High Holborn London WC1V 7JH England
From: 2 December 2021To: 30 April 2024
C/O Lindsey Poole Tavis House Tavistock Square 1-6 Tavistock Square London WC1H 9NA
From: 14 November 2014To: 2 December 2021
New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 17 April 2013To: 14 November 2014
the Foundry (Room 303) 156 Blackfriars Road London SE1 8EN United Kingdom
From: 19 February 2013To: 17 April 2013
New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ United Kingdom
From: 16 November 2011To: 19 February 2013
6Th Floor, 63 St Mary Axe London EC3A 8AA Uk
From: 24 March 1998To: 16 November 2011
Timeline

57 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 10
Director Left
May 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

POOLE, Lindsey Alice

Active
1st Floor, Idrc, LondonEC4M 7BQ
Secretary
Appointed 03 Dec 2013

ALKU, Edlira

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born May 1983
Director
Appointed 10 Jul 2024

BARNES, Martin Michael

Active
Chancery Lane, LondonWC2A 1JF
Born May 1964
Director
Appointed 04 Dec 2015

BISHOP, Julie Anne

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born June 1954
Director
Appointed 12 Aug 2008

DELHOY, Callum

Active
Minories, LondonEC3N 1LS
Born October 1996
Director
Appointed 02 Oct 2024

DUBASH, Sabrina

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born June 1986
Director
Appointed 09 Dec 2021

HARRISON, Cassandra

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born August 1980
Director
Appointed 31 Mar 2024

HAYES, Ruth

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born June 1960
Director
Appointed 06 Jul 2021

HODGSON-MULLINGS, Carole

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born November 1966
Director
Appointed 09 Sept 2025

KUNDU, Kani Jelisa

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born December 1991
Director
Appointed 09 Dec 2021

ROBERTS, John Henry

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born January 1955
Director
Appointed 05 Dec 2016

SAHBAZ, Taylan, Dr

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born May 1978
Director
Appointed 31 Mar 2024

SANDBACH, James, Dr

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born February 1969
Director
Appointed 07 Dec 2022

STEWART, Alasdair Iain

Active
1st Floor, Idrc, LondonEC4M 7BQ
Born October 1988
Director
Appointed 07 Dec 2022

BISHOP, Julie

Resigned
156 Blackfriars Road, LondonSE1 8EN
Secretary
Appointed 14 May 2013
Resigned 03 Dec 2013

JENNER, Richard Francis

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Secretary
Appointed 26 Mar 1998
Resigned 14 May 2013

SHIRTCLIFF, Ann Clare

Resigned
Druids Altar, CrickhowellNP8 1HD
Secretary
Appointed 24 Mar 1998
Resigned 26 Mar 1998

ANDERSON, Stephen John

Resigned
Tavistock Square, LondonWC1H 9NA
Born May 1962
Director
Appointed 05 Dec 2016
Resigned 28 Feb 2020

ANDREWS, John

Resigned
156 Blackfriars Road, LondonSE1 8EN
Born June 1942
Director
Appointed 21 Oct 2008
Resigned 10 Jul 2012

ARDILL, Nony Juliet

Resigned
Parkholme Road, LondonE8 3AG
Born September 1952
Director
Appointed 08 Jun 2006
Resigned 27 May 2009

BOTTERY, Simon John

Resigned
15 Alston Road, BarnetEN5 4EU
Born May 1962
Director
Appointed 17 May 2005
Resigned 04 Dec 2007

CAMPBELL, Jessica Irene

Resigned
Chancery Lane, LondonWC2A 1JF
Born March 1985
Director
Appointed 04 Dec 2015
Resigned 31 Mar 2019

CONROY, Sean

Resigned
300 High Holborn, LondonWC1V 7JH
Born February 1968
Director
Appointed 09 Dec 2021
Resigned 19 Jul 2023

COPPING, Alice May

Resigned
300 High Holborn, LondonWC1V 7JH
Born October 1968
Director
Appointed 20 Apr 2016
Resigned 09 Dec 2021

CROSS, Kate

Resigned
Aldersgate Street, LondonEC1A 4HD
Born September 1953
Director
Appointed 12 Jan 2012
Resigned 23 Oct 2014

CUNNINGHAM, Mathew

Resigned
88 Old Street, LondonEC1V 9HU
Born January 1971
Director
Appointed 12 Apr 2017
Resigned 02 May 2019

DIXON, Callum James

Resigned
130 Wood Street,, London,EC2V 6DL
Born December 1991
Director
Appointed 10 Jul 2024
Resigned 19 Mar 2025

DIXON, Vanessa

Resigned
88 Old Street, LondonEC1V 9HU
Born October 1967
Director
Appointed 07 Jul 2019
Resigned 28 Feb 2020

DUBBINS, Stephen James

Resigned
Tavistock Square, LondonWC1H 9NA
Born June 1969
Director
Appointed 12 Apr 2017
Resigned 15 Nov 2018

EDWARDS, John Francis

Resigned
1 - 6 Tavistock Square, LondonWC1H 9NA
Born September 1962
Director
Appointed 12 Aug 2008
Resigned 30 Jun 2022

EDWARDS, John Francis

Resigned
30 Avenell Road, LondonN5 1DP
Born September 1962
Director
Appointed 27 Jun 2003
Resigned 08 Jun 2006

EVANS, Josephine Lynn

Resigned
46 Roding Road, LondonE5 0DW
Born October 1949
Director
Appointed 26 Mar 1998
Resigned 31 Mar 2009

FITZPATRICK, Marion Rose

Resigned
18 Kings Road, LondonNW10 2BL
Born August 1954
Director
Appointed 26 Mar 1998
Resigned 14 Sept 2000

FORBES, Duncan Scott

Resigned
Druids Altar, CrickhowellNP8 1HD
Born April 1957
Director
Appointed 24 Mar 1998
Resigned 17 Aug 1998

GARNER, David Andrew

Resigned
Flat 6, LondonN1 0DF
Born April 1965
Director
Appointed 18 Jun 1998
Resigned 26 Mar 2004
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 March 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Change Sail Address Company With Old Address
24 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 March 2014
CH01Change of Director Details
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 September 2013
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Change Sail Address Company
17 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
27 December 2008
287Change of Registered Office
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 April 2008
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288cChange of Particulars
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
11 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
287Change of Registered Office
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Incorporation Company
24 March 1998
NEWINCIncorporation