Background WavePink WaveYellow Wave

Q:ALLIANCE (03614823)

Q:ALLIANCE (03614823) is an active UK company. incorporated on 13 August 1998. with registered office in Milton Keynes. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. Q:ALLIANCE has been registered for 27 years. Current directors include CO, Steven Jacob, JUDGE, Urban Patterson, KELLETT, Paul and 2 others.

Company Number
03614823
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 August 1998
Age
27 years
Address
The Old Court House Simpson Road, Milton Keynes, MK2 2DD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CO, Steven Jacob, JUDGE, Urban Patterson, KELLETT, Paul, KENYON, Laura, KINGHAM, Peter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q:ALLIANCE

Q:ALLIANCE is an active company incorporated on 13 August 1998 with the registered office located in Milton Keynes. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. Q:ALLIANCE was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03614823

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

Age

27 Years

Incorporated 13 August 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 5 January 2026 (2 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

MILTON KEYNES LESBIAN GAY AND BI-SEXUAL YOUTHLINE
From: 13 August 1998To: 11 May 2006
Contact
Address

The Old Court House Simpson Road Fenny Stratford Milton Keynes, MK2 2DD,

Previous Addresses

, Q:Alliance 77 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England
From: 8 December 2022To: 29 May 2025
, 95 Jonathans, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DR, United Kingdom
From: 3 June 2020To: 8 December 2022
, Box 227 548-550 Elder House, Eldergate, Milton Keynes, Bucks, MK9 1LR, England
From: 3 November 2016To: 3 June 2020
, Acorn House 381 Midsummer Boulevard, Milton Keynes, Bucks, MK9 3HP, England
From: 11 April 2016To: 3 November 2016
, Acorn House 381 Midsummer Boulevard, Central Milton Keynes, Bucks, MK9 3GP
From: 10 November 2011To: 11 April 2016
, the David Baxter Centre, 63 North Seventh Street, Milton Keynes, MK9 2DP
From: 13 August 1998To: 10 November 2011
Timeline

68 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 09
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
New Owner
Feb 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Director Joined
May 25
New Owner
Jun 25
New Owner
Jun 25
Loan Cleared
Jul 25
Director Left
Jan 26
0
Funding
60
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CO, Steven Jacob

Active
Simpson Road, Milton KeynesMK2 2DD
Born January 1996
Director
Appointed 13 May 2025

JUDGE, Urban Patterson

Active
Simpson Road, Milton KeynesMK2 2DD
Born September 2006
Director
Appointed 14 Jan 2025

KELLETT, Paul

Active
Simpson Road, Milton KeynesMK2 2DD
Born June 1969
Director
Appointed 14 Jun 2023

KENYON, Laura

Active
Simpson Road, Milton KeynesMK2 2DD
Born June 1981
Director
Appointed 08 Oct 2024

KINGHAM, Peter

Active
77 Alston Drive, Milton KeynesMK13 9HG
Born March 1972
Director
Appointed 20 Oct 2005

BURNS, Michael John, Reverend

Resigned
2 Symington Court, Milton KeynesMK5 7AN
Secretary
Appointed 13 Aug 1998
Resigned 04 Nov 1999

COLLINS, Kelsey Marie

Resigned
Simpson Road, Milton KeynesMK2 2DD
Secretary
Appointed 09 Apr 2024
Resigned 11 May 2025

EAST, Rachel

Resigned
77 Alston Drive, Milton KeynesMK13 9HG
Secretary
Appointed 13 Jan 2022
Resigned 19 Sept 2023

FERRANS, Jennifer Margaret Patricia

Resigned
4 Chetwode Avenue, Milton KeynesMK10 9EJ
Secretary
Appointed 25 Jan 2007
Resigned 01 Oct 2009

FERRIS, David Alan

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Secretary
Appointed 01 Apr 2015
Resigned 19 Nov 2016

GAMBER, Barton Jacob

Resigned
5 Barrett Place, Milton KeynesMK5 6JY
Secretary
Appointed 04 Nov 1999
Resigned 10 Dec 2004

KINGHAM, Peter

Resigned
77 Alston Drive, Milton KeynesMK13 9HG
Secretary
Appointed 29 Oct 2020
Resigned 13 Feb 2023

MORGAN, Deborah Helen

Resigned
The Old Coach House, WolvertonMK12 5ES
Secretary
Appointed 01 May 2005
Resigned 25 Jan 2007

RICHARDS, Tiffany Jade

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Secretary
Appointed 20 May 2019
Resigned 29 Oct 2020

ROGERS, John Philip

Resigned
381 Midsummer Boulevard, BucksMK9 3GP
Secretary
Appointed 06 Jul 2012
Resigned 31 Mar 2015

WALSH, Eleanor

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Secretary
Appointed 08 Dec 2016
Resigned 20 May 2019

ASTOR, Jo Louise

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Born December 1966
Director
Appointed 08 Dec 2016
Resigned 15 Dec 2017

AVERNA-JOINT, Anna Louise

Resigned
Jonathans, Milton KeynesMK6 5DR
Born March 1981
Director
Appointed 08 Dec 2020
Resigned 12 Apr 2022

BURNS, Michael John, Reverend

Resigned
2 Symington Court, Milton KeynesMK5 7AN
Born December 1953
Director
Appointed 13 Aug 1998
Resigned 01 Oct 1999

BUTLER-QUINN, Michelle

Resigned
Simpson Road, Milton KeynesMK2 2DD
Born April 1971
Director
Appointed 08 Dec 2020
Resigned 13 Jan 2026

CARR, Charlene

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Born September 1980
Director
Appointed 08 Dec 2016
Resigned 20 May 2019

CARTMAN, James Andrew Stuart

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Born April 1996
Director
Appointed 08 Dec 2016
Resigned 12 Jul 2017

CLARKE, Russell Edward

Resigned
45 Station Road, AylesburyHP22 5UE
Born March 1983
Director
Appointed 25 Jan 2007
Resigned 28 Nov 2007

COSNUAU, Pascal Bernard Rodolph

Resigned
60 Burrows Court, NorthamptonNN3 8JN
Born April 1973
Director
Appointed 25 Jan 2007
Resigned 04 Sept 2008

EGLINTON-PACITTI, Stevie Andrew

Resigned
Simpson Road, Milton KeynesMK2 2DD
Born March 1976
Director
Appointed 31 Dec 2024
Resigned 11 Mar 2025

ESSAM, Lorraine

Resigned
Jonathans, Milton KeynesMK6 5DR
Born April 1957
Director
Appointed 19 Nov 2019
Resigned 15 Dec 2021

EVANS, Thomas

Resigned
381 Midsummer Boulevard, Milton KeynesMK9 3HP
Born May 1993
Director
Appointed 01 Dec 2015
Resigned 31 Jul 2016

FARRELL FREY, Tracie Marie

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Born September 1978
Director
Appointed 01 Dec 2015
Resigned 11 Oct 2018

FERRANS, Jennifer Margaret Patricia

Resigned
4 Chetwode Avenue, Milton KeynesMK10 9EJ
Born December 1957
Director
Appointed 25 Jan 2007
Resigned 25 Jun 2009

GAMBER, Barton Jacob

Resigned
5 Barrett Place, Milton KeynesMK5 6JY
Born June 1972
Director
Appointed 04 Nov 1999
Resigned 07 Oct 2004

GLACKIN, Kieran

Resigned
381 Midsummer Boulevard, BucksMK9 3GP
Born August 1988
Director
Appointed 01 Apr 2015
Resigned 01 Dec 2015

GOSS, John David

Resigned
6 Laker Court, Milton KeynesMK6 2TQ
Born April 1983
Director
Appointed 09 Nov 2006
Resigned 01 Oct 2011

HUNT, Jonathan Drake Talbot

Resigned
19 Latimer, Milton KeynesMK11 1HP
Born December 1952
Director
Appointed 25 Jan 2007
Resigned 23 Jan 2008

JOHNSTON, Delia Frances

Resigned
381 Midsummer Boulevard, BucksMK9 3GP
Born September 1955
Director
Appointed 30 Sept 2010
Resigned 11 Jun 2012

JONES, Roderick Russell

Resigned
548-550 Elder House, Milton KeynesMK9 1LR
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 29 Nov 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Paul Kellett

Active
Simpson Road, Milton KeynesMK2 2DD
Born June 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2025

Mr Peter Kingham

Active
Simpson Road, Milton KeynesMK2 2DD
Born March 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 10 Jun 2025

Mr Stevie Andrew Eglinton-Pacitti

Ceased
Simpson Road, Milton KeynesMK2 2DD
Born March 1976

Nature of Control

Significant influence or control as trust
Notified 14 Jan 2025
Ceased 13 May 2025

Mr Michael Sanwell

Ceased
77 Alston Drive, Milton KeynesMK13 9HG
Born December 1983

Nature of Control

Significant influence or control
Notified 29 Oct 2023
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 June 2025
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment 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
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2015
AR01AR01
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Appoint Person Director Company With Name
23 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2010
CH01Change of Director Details
Termination Director Company With Name
23 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Certificate Change Of Name Company
11 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
6 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
14 June 2000
AAMDAAMD
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
225Change of Accounting Reference Date
Incorporation Company
13 August 1998
NEWINCIncorporation