Background WavePink WaveYellow Wave

UNLOCK, FOR PEOPLE WITH CRIMINAL RECORDS (03791535)

UNLOCK, FOR PEOPLE WITH CRIMINAL RECORDS (03791535) is an active UK company. incorporated on 17 June 1999. with registered office in Maidstone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UNLOCK, FOR PEOPLE WITH CRIMINAL RECORDS has been registered for 26 years. Current directors include BRABY, Carolyn, DIGHTON, Trevor Leslie, FOX, Anne Elizabeth and 8 others.

Company Number
03791535
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 June 1999
Age
26 years
Address
Maidstone Community Support Centre, Maidstone, ME14 1HH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRABY, Carolyn, DIGHTON, Trevor Leslie, FOX, Anne Elizabeth, LORBER, Steven John, MACLELLAN, Hamish Douglas, MCSTRAW, Richard John, RATCLIFFE, Fionnuala Agnes, SANGHERA, Harmohinder Kaur, STEVENS, Tajah Kamali, WHEATLEY, Thomas Richard, WINDER, Belinda Carole, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNLOCK, FOR PEOPLE WITH CRIMINAL RECORDS

UNLOCK, FOR PEOPLE WITH CRIMINAL RECORDS is an active company incorporated on 17 June 1999 with the registered office located in Maidstone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UNLOCK, FOR PEOPLE WITH CRIMINAL RECORDS was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03791535

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

Age

26 Years

Incorporated 17 June 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 11 November 2025 (5 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

UNLOCK NATIONAL ASSOCIATION OF EX-OFFENDERS LIMITED
From: 2 November 1999To: 15 August 2025
UNLOCK LTD
From: 17 June 1999To: 2 November 1999
Contact
Address

Maidstone Community Support Centre 39-48 Marsham Street Maidstone, ME14 1HH,

Previous Addresses

, 39-48 Marsham Street, Maidstone, Kent, ME14 1HH, England
From: 6 January 2014To: 17 January 2014
, 35a High Street, Snodland, Kent, ME6 5AG
From: 17 June 1999To: 6 January 2014
Timeline

85 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Left
Jan 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
67
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BRABY, Carolyn

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born May 1975
Director
Appointed 17 Jul 2024

DIGHTON, Trevor Leslie

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1949
Director
Appointed 17 Jul 2024

FOX, Anne Elizabeth

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born November 1974
Director
Appointed 18 Mar 2026

LORBER, Steven John

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born February 1954
Director
Appointed 03 Feb 2020

MACLELLAN, Hamish Douglas

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born October 1972
Director
Appointed 18 May 2020

MCSTRAW, Richard John

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born June 1986
Director
Appointed 16 Oct 2024

RATCLIFFE, Fionnuala Agnes

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born March 1988
Director
Appointed 16 Oct 2024

SANGHERA, Harmohinder Kaur

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1984
Director
Appointed 16 Oct 2024

STEVENS, Tajah Kamali

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1982
Director
Appointed 16 Oct 2024

WHEATLEY, Thomas Richard

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born August 1972
Director
Appointed 19 Oct 2022

WINDER, Belinda Carole, Professor

Active
39-48 Marsham Street, MaidstoneME14 1HH
Born March 1967
Director
Appointed 16 Oct 2024

BADEN, Joseph Henry

Resigned
25 Brenchley Close, RochesterME1 2QL
Secretary
Appointed 15 Jun 2007
Resigned 24 Jan 2013

CUMMINES, Robert

Resigned
4 Harbourland Close, MaidstoneME14 3DP
Secretary
Appointed 17 Jun 1999
Resigned 14 Nov 1999

DUNN, Anthony

Resigned
The Courtyard, LingfieldRH7 6AA
Secretary
Appointed 06 Sept 2003
Resigned 06 Apr 2007

KRAUSE, Flo

Resigned
18 Greenfield Road, SheffieldS8 7RQ
Secretary
Appointed 31 Jul 2000
Resigned 05 Sept 2003

PALMER, Vivien Louise

Resigned
1a London House, AshfordTN26 3AD
Secretary
Appointed 14 Nov 1999
Resigned 31 Jul 2000

ABRAHAMSON, David Elkan

Resigned
48 Beaconsfield Road, LiverpoolL25 6EL
Born July 1953
Director
Appointed 14 Nov 1999
Resigned 10 Aug 2000

ARESTI, Andreas, Dr

Resigned
High Street, SnodlandME6 5AG
Born July 1968
Director
Appointed 28 Mar 2011
Resigned 20 Nov 2012

ATHERTON, Peter Edward Anthony

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born February 1974
Director
Appointed 16 Oct 2024
Resigned 24 Sept 2025

BADEN, Joseph Henry

Resigned
25 Brenchley Close, RochesterME1 2QL
Born February 1962
Director
Appointed 01 Apr 2007
Resigned 24 Jan 2013

BALD, Caroline Janette, Dr

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born June 1973
Director
Appointed 19 Oct 2022
Resigned 18 Oct 2023

BANKS, Samantha

Resigned
16 Arthur Road, RochesterME1 2AS
Born June 1970
Director
Appointed 14 Nov 1999
Resigned 31 Jan 2000

BINGHAM, Brian Norman

Resigned
Bakers Ground, BristolBS34 8GG
Born November 1959
Director
Appointed 20 Nov 2012
Resigned 28 Feb 2013

BINGHAM, Brian Norman

Resigned
High Street, SnodlandME6 5AG
Born November 1959
Director
Appointed 16 Feb 2011
Resigned 13 Jun 2011

BUDHANI, Salima

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born December 1978
Director
Appointed 22 Apr 2015
Resigned 27 Jul 2022

BURTON, Andrew Christopher

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born February 1966
Director
Appointed 09 Jun 2014
Resigned 13 Jan 2015

DAVIES, Bill

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born March 1971
Director
Appointed 17 Jul 2013
Resigned 22 Apr 2015

DAY, Mark James

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born November 1978
Director
Appointed 11 Jun 2018
Resigned 14 May 2024

DUNN, Anthony

Resigned
The Courtyard, LingfieldRH7 6AA
Born December 1950
Director
Appointed 28 Sept 2001
Resigned 06 Apr 2007

GILL, Bruce Anthony George

Resigned
27 Jennings Road, LondonSE22 9JU
Born October 1953
Director
Appointed 12 Jun 2007
Resigned 30 Jun 2011

GOLDMAN, Faye Anna

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born February 1986
Director
Appointed 11 Jun 2018
Resigned 18 Mar 2026

GOULDEN, Carlotta Allum

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born January 1972
Director
Appointed 21 Jul 2013
Resigned 08 Jul 2019

GRANT, Michele Ruth

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born May 1959
Director
Appointed 20 May 2011
Resigned 17 Oct 2018

HARDY, Leigh Caroline

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born May 1967
Director
Appointed 11 Jun 2018
Resigned 18 Mar 2026

HENLEY, Andrew James

Resigned
39-48 Marsham Street, MaidstoneME14 1HH
Born March 1980
Director
Appointed 17 Jul 2013
Resigned 20 Sept 2018

Persons with significant control

12

0 Active
12 Ceased

Mrs Leigh Caroline Hardy

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born May 1967

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 18 Jun 2020

Mr Mark Keith Rowe

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born November 1960

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 18 Jun 2020

Ms Zoe Hannah Veater

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born June 1981

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 18 Jun 2020

Ms Faye Goldman

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born June 1986

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 18 Jun 2020

Mr Mark James Day

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born November 1978

Nature of Control

Significant influence or control
Notified 11 Jun 2018
Ceased 18 Jun 2020

Ms Salima Budhani

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born December 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 18 Jun 2020

Mr Nigel Parsons

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born August 1978

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 18 Jun 2020

Ms Carlotta Allum

Ceased
MaidstoneME14 1HH
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Jul 2019

Ms Michele Ruth Grant

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born May 1959

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 17 Oct 2018

Ms Linda Susan Pizani-Williams

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born July 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 17 Oct 2018

Ms Valerie Ann Woodcock

Ceased
39-48 Marsham Street, MaidstoneME14 1HH
Born March 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Sept 2018

Mr Andrew James Henley

Ceased
MaidstoneME14 1HH
Born March 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2025
TM01Termination of Director
Memorandum Articles
20 August 2025
MAMA
Certificate Change Of Name Company
15 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 August 2025
NE01NE01
Change Of Name Notice
15 August 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Resolution
7 July 2020
RESOLUTIONSResolutions
Memorandum Articles
7 July 2020
MAMA
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Change To A Person With Significant Control
16 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
26 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Memorandum Articles
4 May 2016
MAMA
Resolution
4 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2016
CC04CC04
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
17 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 November 2011
CC04CC04
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288cChange of Particulars
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2003
AAAnnual Accounts
Legacy
25 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
20 January 2000
288cChange of Particulars
Legacy
12 January 2000
287Change of Registered Office
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1999
NEWINCIncorporation