Background WavePink WaveYellow Wave

BOUNDLESS THEATRE (03712985)

BOUNDLESS THEATRE (03712985) is an active UK company. incorporated on 12 February 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BOUNDLESS THEATRE has been registered for 27 years. Current directors include ADAM, Kirsten Rafaelle, CHOWDHURY, Layla, GUSH, Felicity Rhiannon Hermance and 4 others.

Company Number
03712985
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 1999
Age
27 years
Address
Stanley Arts, London, SE25 6AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ADAM, Kirsten Rafaelle, CHOWDHURY, Layla, GUSH, Felicity Rhiannon Hermance, MCMILLAN, Charlotte Mary, MENON, Deepa, QUASHIE, Benjamin Joshua Frederick, RENAUD, Andre
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDLESS THEATRE

BOUNDLESS THEATRE is an active company incorporated on 12 February 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BOUNDLESS THEATRE was registered 27 years ago.(SIC: 90010)

Status

active

Active since 27 years ago

Company No

03712985

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

Age

27 Years

Incorporated 12 February 1999

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 18 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

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

COMPANY OF ANGELS
From: 12 February 1999To: 18 November 2016
Contact
Address

Stanley Arts 12 South Norwood Hill London, SE25 6AB,

Previous Addresses

Big Local Works 4 Market Place London SE16 3UQ England
From: 4 October 2021To: 20 April 2022
Units B2 - B4 Galleywall Road London SE16 3PB England
From: 12 October 2020To: 4 October 2021
Unit a207 the Biscuit Factory 100 Clements Road London SE16 4DG England
From: 6 November 2017To: 12 October 2020
Unit J307, the Biscuit Factory 100 Clements Road London SE16 4DG England
From: 19 April 2015To: 6 November 2017
Tower Bridge Business Complex Clements Road London SE16 4DG
From: 28 January 2015To: 19 April 2015
126 Cornwall Road London SE1 8TQ
From: 12 February 1999To: 28 January 2015
Timeline

62 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Jan 10
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Jan 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Oct 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

REEVES, Adele Grace

Active
12 South Norwood Hill, LondonSE25 6AB
Secretary
Appointed 07 Apr 2025

ADAM, Kirsten Rafaelle

Active
12 South Norwood Hill, LondonSE25 6AB
Born November 1986
Director
Appointed 27 Mar 2025

CHOWDHURY, Layla

Active
12 South Norwood Hill, LondonSE25 6AB
Born April 1997
Director
Appointed 27 Mar 2025

GUSH, Felicity Rhiannon Hermance

Active
12 South Norwood Hill, LondonSE25 6AB
Born January 1998
Director
Appointed 27 Mar 2025

MCMILLAN, Charlotte Mary

Active
12 South Norwood Hill, LondonSE25 6AB
Born February 1972
Director
Appointed 01 Dec 2022

MENON, Deepa

Active
12 South Norwood Hill, LondonSE25 6AB
Born August 1979
Director
Appointed 06 Jun 2023

QUASHIE, Benjamin Joshua Frederick

Active
12 South Norwood Hill, LondonSE25 6AB
Born July 1997
Director
Appointed 27 Mar 2025

RENAUD, Andre

Active
12 South Norwood Hill, LondonSE25 6AB
Born June 1980
Director
Appointed 06 Jun 2023

ARIOSTO, Teresa

Resigned
11 High Sheldon, LondonN6 4NJ
Secretary
Appointed 10 Dec 2004
Resigned 01 Apr 2008

HARRIS, David Richard

Resigned
Christchurch, RichmondTW9 2AU
Secretary
Appointed 01 Apr 2008
Resigned 28 Jul 2015

IBRAHIM, Salma

Resigned
The Biscuit Factory, LondonSE16 4DG
Secretary
Appointed 13 Mar 2017
Resigned 02 Feb 2019

RETALLACK, Renata Dorothy

Resigned
9 Troutbeck Road, New Cross GateSE14 5PN
Secretary
Appointed 12 Feb 1999
Resigned 20 Jan 2001

SANDS, Mark

Resigned
100 Clements Road, LondonSE16 4DG
Secretary
Appointed 03 Aug 2015
Resigned 13 Mar 2017

TURNER, Lyndsey

Resigned
Basement Flat, LondonSE1 6HY
Secretary
Appointed 20 Jan 2001
Resigned 10 Dec 2004

WATKIS, Phylisia

Resigned
12 South Norwood Hill, LondonSE25 6AB
Secretary
Appointed 07 Feb 2020
Resigned 07 Apr 2025

AGHAJI, Adaeze

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born March 2002
Director
Appointed 03 May 2022
Resigned 06 May 2025

ALLIMONOS, Rosie

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born February 1971
Director
Appointed 26 Nov 2020
Resigned 21 Feb 2024

BAGGALEY, Laura Elizabeth

Resigned
Barringer Square, LondonSW17 8EF
Born November 1976
Director
Appointed 10 Dec 2010
Resigned 16 Dec 2016

BEARDMORE, David Mark

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born November 1961
Director
Appointed 11 Sept 2017
Resigned 31 Dec 2022

BENN, Susan Elizabeth

Resigned
34a Moreton Street, LondonSW1V 2PD
Born August 1938
Director
Appointed 18 Dec 2000
Resigned 10 Jan 2007

BEREZNICKI, Catheryn

Resigned
12 Caversham Street, LondonSW3 4AH
Born November 1953
Director
Appointed 10 Dec 2004
Resigned 10 Dec 2010

BLACK, Penelope Anne

Resigned
66 Russell Road, LondonW14 8JD
Born March 1958
Director
Appointed 24 Sept 2015
Resigned 13 Mar 2017

BLACK, Penelope Anne

Resigned
10 Fonthill House, LondonW14 8JD
Born March 1958
Director
Appointed 10 Dec 2004
Resigned 04 Mar 2010

CECH-LUCAS, Caspar

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born October 1992
Director
Appointed 03 May 2022
Resigned 08 Oct 2025

CHAN, Natalie

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born October 1995
Director
Appointed 03 May 2022
Resigned 09 Feb 2024

DIKECOGLU, Claire Hanife

Resigned
4 Market Place, LondonSE16 3UQ
Born October 1979
Director
Appointed 11 Sept 2017
Resigned 15 Mar 2022

ELUFOWOJU JR, Femi

Resigned
Ashby Grove, LondonN1 2GA
Born October 1962
Director
Appointed 26 Feb 2009
Resigned 07 Oct 2011

GLANVILLE, Charles Dixon

Resigned
Galleywall Road, LondonSE16 3PB
Born September 1956
Director
Appointed 12 Jan 2013
Resigned 26 Nov 2020

GOMES, Simon Joseph

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born August 1981
Director
Appointed 11 Sept 2017
Resigned 31 Dec 2022

HAMMOND, William

Resigned
259 Norwood Road, LondonSE24 9AG
Born December 1982
Director
Appointed 26 Feb 2009
Resigned 01 Mar 2016

HODGE-DALLAWAY, Simeilia

Resigned
Clements Road, LondonSE16 4DG
Born February 1983
Director
Appointed 10 Mar 2014
Resigned 26 Mar 2015

HUSSAIN, Rafia

Resigned
12 South Norwood Hill, LondonSE25 6AB
Born June 1994
Director
Appointed 20 Jan 2020
Resigned 07 Jun 2022

JONES, Jennifer Elspeth

Resigned
11 Newport Road, LeedsLS6 3BZ
Born December 1964
Director
Appointed 12 Dec 2002
Resigned 02 Sept 2007

KENNEDY, Robert

Resigned
Clements Road, LondonSE16 4DG
Born October 1968
Director
Appointed 28 Mar 2014
Resigned 27 Mar 2015

KLEIN, Jennifer Ann

Resigned
Homeleigh Road, LondonSE15 3EE
Born May 1953
Director
Appointed 10 Dec 2010
Resigned 12 Dec 2013
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Resolution
18 November 2016
RESOLUTIONSResolutions
Miscellaneous
18 November 2016
MISCMISC
Resolution
3 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Resolution
23 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Resolution
8 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
25 October 2005
287Change of Registered Office
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
225Change of Accounting Reference Date
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Incorporation Company
12 February 1999
NEWINCIncorporation