Background WavePink WaveYellow Wave

NABS (03588945)

NABS (03588945) is an active UK company. incorporated on 26 June 1998. 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.. NABS has been registered for 27 years. Current directors include BELL, Natalie, CARTER, Dominic Charles, KRICHEFSKI, Josh and 5 others.

Company Number
03588945
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 1998
Age
27 years
Address
8 Smarts Place, London, WC2B 5LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BELL, Natalie, CARTER, Dominic Charles, KRICHEFSKI, Josh, NICKLIN, Hamish Charles, PATEL, Naren Anirudha, PEPPIATT, Jon, SALINSON, Judith Rosemary, SMITH, Karla
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NABS

NABS is an active company incorporated on 26 June 1998 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.. NABS was registered 27 years ago.(SIC: 88990)

Status

active

Active since 27 years ago

Company No

03588945

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

Age

27 Years

Incorporated 26 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

8 Smarts Place London, WC2B 5LW,

Previous Addresses

10 Hills Place London W1F 7SD England
From: 25 April 2019To: 19 February 2024
388 Oxford Street London W1C 1JT
From: 13 August 2012To: 25 April 2019
47-50 Margaret Street London W1W 8SB
From: 26 June 1998To: 13 August 2012
Timeline

61 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
May 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Director Left
Sept 21
Director Left
Dec 23
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

LAWSON, Beverley Ann

Active
Smarts Place, LondonWC2B 5LW
Secretary
Appointed 12 Jan 2011

BELL, Natalie

Active
Smarts Place, LondonWC2B 5LW
Born February 1979
Director
Appointed 01 Jun 2024

CARTER, Dominic Charles

Active
Smarts Place, LondonWC2B 5LW
Born February 1966
Director
Appointed 18 Sept 2020

KRICHEFSKI, Josh

Active
Smarts Place, LondonWC2B 5LW
Born July 1975
Director
Appointed 19 May 2025

NICKLIN, Hamish Charles

Active
Smarts Place, LondonWC2B 5LW
Born April 1975
Director
Appointed 25 Jan 2017

PATEL, Naren Anirudha

Active
Smarts Place, LondonWC2B 5LW
Born September 1966
Director
Appointed 17 Oct 2013

PEPPIATT, Jon

Active
Smarts Place, LondonWC2B 5LW
Born November 1968
Director
Appointed 05 Nov 2018

SALINSON, Judith Rosemary

Active
8c Grove End House, LondonNW8 9HN
Born October 1942
Director
Appointed 25 Sept 2001

SMITH, Karla

Active
Smarts Place, LondonWC2B 5LW
Born January 1976
Director
Appointed 10 Jul 2019

MAYNARD, Trevor Brian

Resigned
1 Beaconsfield Villas, AddlestoneKT15 2LP
Secretary
Appointed 01 Feb 2008
Resigned 12 Jan 2011

MAYNARD, Trevor Brian

Resigned
105 Crockford Park Road, AddlestoneKT15 2LP
Secretary
Appointed 01 Feb 2008
Resigned 01 Feb 2008

MITCHELL, Clifford Edmund John

Resigned
Tudor House 24 Tudor Gardens, LondonSW13 0JS
Secretary
Appointed 25 Sept 2001
Resigned 28 Jul 2002

NAIK, Sujal

Resigned
3 Ingleby Gardens, ChigwellIG7 6EH
Secretary
Appointed 01 Sept 2004
Resigned 01 Feb 2008

PAYNE, Lyndy

Resigned
6 Albion Close, LondonW2 2AT
Secretary
Appointed 26 Jun 1998
Resigned 24 Jun 2009

ALPS, Tess Margaret

Resigned
Newground Road, TringHP23 5SF
Born November 1953
Director
Appointed 25 Feb 2009
Resigned 15 Jul 2012

ARCHIBALD, Stuart Douglas

Resigned
12 Well Walk, LondonNW3 1LD
Born June 1965
Director
Appointed 01 Sept 2006
Resigned 25 Jun 2009

ASH, Susan Jane

Resigned
32 Cranfield House, LondonWC1B 4HH
Born December 1962
Director
Appointed 01 Jan 2005
Resigned 25 Aug 2010

BAMPTON, Nick

Resigned
Silver Crescent, LondonW4 5SE
Born July 1969
Director
Appointed 24 Jun 2009
Resigned 15 Jul 2012

BUSH, Matthew

Resigned
Hills Place, LondonW1F 7SD
Born November 1972
Director
Appointed 01 Feb 2017
Resigned 23 Nov 2023

CLARK, Matthew David

Resigned
Sotheby Road, LondonN5 2UP
Born November 1966
Director
Appointed 28 Nov 2000
Resigned 07 Oct 2002

CLARKSON, Nigel Patrick

Resigned
Oxford Street, LondonW1C 1JT
Born September 1973
Director
Appointed 27 Jan 2016
Resigned 20 Dec 2017

COLLIER, Mark Montgomery

Resigned
111 Palewell Park, LondonSW14 8JJ
Born August 1960
Director
Appointed 01 Sept 2006
Resigned 26 Jan 2011

COOK, Amanda Clare

Resigned
Smarts Place, LondonWC2B 5LW
Born May 1969
Director
Appointed 25 Jan 2017
Resigned 27 Nov 2024

DAGLISH, Simon Edward De Guingand

Resigned
Smarts Place, LondonWC2B 5LW
Born August 1965
Director
Appointed 27 Jun 2012
Resigned 24 Oct 2025

DUFF, Graham Douglas

Resigned
69 Gibson Square, LondonN1 0RA
Born January 1959
Director
Appointed 28 Nov 2007
Resigned 27 Jun 2012

DUNCAN, Grant Stuart

Resigned
11 Old Chesterton Building, LondonSW1 4LZ
Born April 1958
Director
Appointed 01 Jan 2004
Resigned 01 Aug 2007

FOWLER, Keith Harrison

Resigned
North End Lane, Great MissendenHP16 9BH
Born May 1934
Director
Appointed 25 Sept 2001
Resigned 05 May 2024

GLAZER, Kerry Marina

Resigned
Oxford Street, LondonW1C 1JT
Born July 1961
Director
Appointed 25 May 2016
Resigned 09 May 2018

GOLDING, Graham

Resigned
6 Pavilion House, BeckenhamBR3 1DS
Born May 1960
Director
Appointed 07 Oct 2002
Resigned 19 Apr 2007

GRANT, Linda Margaret

Resigned
Oxford Street, LondonW1C 1JT
Born July 1966
Director
Appointed 17 Oct 2013
Resigned 30 Nov 2016

HARRIS, Andrew James

Resigned
Oxford Street, LondonW1C 1JT
Born February 1958
Director
Appointed 01 Sept 2016
Resigned 10 Jul 2019

HARRIS, Catherine Margaret Hague

Resigned
Ground Floor 55 Santos Road, LondonSW18 1NT
Born August 1960
Director
Appointed 31 Oct 2000
Resigned 31 Oct 2000

HARRISON, Steven

Resigned
104 Bromley Road, BeckenhamBR3 5NP
Born April 1956
Director
Appointed 25 Sept 2001
Resigned 01 May 2005

HEALY, Jennifer

Resigned
Smarts Place, LondonWC2B 5LW
Born June 1970
Director
Appointed 15 Feb 2019
Resigned 05 Feb 2025

HEWITT, James Neil Terry

Resigned
Amner Road, LondonSW11 6AA
Born January 1959
Director
Appointed 19 Apr 2007
Resigned 24 Mar 2010
Fundings
Financials
Latest Activities

Filing History

205

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
10 October 2017
CC04CC04
Notification Of A Person With Significant Control Statement
15 September 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Resolution
3 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2007
AAAnnual Accounts
Legacy
9 October 2007
287Change of Registered Office
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
26 September 2003
287Change of Registered Office
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 June 2003
AUDAUD
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2001
MEM/ARTSMEM/ARTS
Resolution
4 October 2001
RESOLUTIONSResolutions
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
7 October 1999
225Change of Accounting Reference Date
Legacy
17 August 1999
363sAnnual Return (shuttle)
Incorporation Company
26 June 1998
NEWINCIncorporation