Background WavePink WaveYellow Wave

BE INSPIRATIONAL GROUP LIMITED (03914773)

BE INSPIRATIONAL GROUP LIMITED (03914773) is an active UK company. incorporated on 27 January 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BE INSPIRATIONAL GROUP LIMITED has been registered for 26 years. Current directors include ALSULTAN, Sarah Abdullah, BENNETT, Stephen Scott, BIN MUAMMAR, Fahad Saad and 2 others.

Company Number
03914773
Status
active
Type
ltd
Incorporated
27 January 2000
Age
26 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALSULTAN, Sarah Abdullah, BENNETT, Stephen Scott, BIN MUAMMAR, Fahad Saad, THACKER, Muskan, TURPIE, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE INSPIRATIONAL GROUP LIMITED

BE INSPIRATIONAL GROUP LIMITED is an active company incorporated on 27 January 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BE INSPIRATIONAL GROUP LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03914773

LTD Company

Age

26 Years

Incorporated 27 January 2000

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 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026

Previous Company Names

INSPIRATIONAL DEVELOPMENT GROUP LIMITED
From: 23 September 2010To: 16 May 2024
MAST INSPIRATIONAL DEVELOPMENT LIMITED
From: 8 February 2000To: 23 September 2010
JETFRESH LIMITED
From: 27 January 2000To: 8 February 2000
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 27 January 2000To: 28 May 2022
Timeline

65 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Sept 10
Director Joined
Sept 10
Share Buyback
Sept 10
Director Left
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Capital Reduction
Jun 15
Share Buyback
Jul 15
Share Buyback
Jul 15
Director Left
Nov 15
Share Buyback
May 16
Capital Reduction
Jun 16
Share Buyback
Aug 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Capital Reduction
Nov 16
Capital Reduction
Mar 18
Funding Round
Mar 18
Share Buyback
Mar 18
Director Left
Apr 19
Share Buyback
May 19
Share Issue
Jul 19
Director Left
Jan 20
Share Buyback
Feb 20
Share Buyback
Mar 20
Capital Reduction
Apr 20
Share Buyback
Apr 20
Director Joined
Jul 20
Director Joined
Oct 20
Funding Round
Jan 21
Director Joined
Jun 21
Director Left
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Joined
Oct 21
New Owner
Jan 23
Loan Cleared
Sept 23
Funding Round
May 24
Funding Round
Sept 24
Owner Exit
Sept 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Capital Reduction
Nov 24
Share Buyback
Dec 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Owner Exit
Feb 25
Director Left
Feb 26
35
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

COUCHMAN, Heather Elizabeth

Active
Ballards Lane, LondonN3 1XW
Secretary
Appointed 24 Oct 2025

ALSULTAN, Sarah Abdullah

Active
Ballards Lane, LondonN3 1XW
Born June 1994
Director
Appointed 17 Oct 2024

BENNETT, Stephen Scott

Active
Ballards Lane, LondonN3 1XW
Born December 1946
Director
Appointed 28 Jan 2000

BIN MUAMMAR, Fahad Saad

Active
Thumamah Road, Riyadh13315 -3445
Born August 1971
Director
Appointed 17 Oct 2024

THACKER, Muskan

Active
Ballards Lane, LondonN3 1XW
Born December 1969
Director
Appointed 17 Oct 2024

TURPIE, Peter

Active
Woodwarde Road, LondonSE22 8UJ
Born June 1964
Director
Appointed 30 Jul 2020

ASHCROFT, Jonathan Richard

Resigned
The Tiled Cottage, WinchesterSO21 1EG
Secretary
Appointed 15 Feb 2000
Resigned 26 Jan 2001

BENNETT, Stephen Scott

Resigned
Ringwood, Kingston Upon ThamesKT2 7DQ
Secretary
Appointed 26 Jan 2001
Resigned 16 Apr 2003

BENNETT, Stephen Scott

Resigned
Ringwood, Kingston Upon ThamesKT2 7DQ
Secretary
Appointed 28 Jan 2000
Resigned 15 Feb 2000

SIMSON, Marie Therese Dominique

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 16 Apr 2003
Resigned 24 Oct 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Jan 2000
Resigned 28 Jan 2000

ASHCROFT, Jonathan Richard

Resigned
The Tiled Cottage, WinchesterSO21 1EG
Born August 1957
Director
Appointed 15 Feb 2000
Resigned 26 Jan 2001

CHINN, Trevor Edwin, Sir

Resigned
Marble Arch Tower, LondonW1H 7AJ
Born July 1935
Director
Appointed 28 Jan 2000
Resigned 22 May 2006

CORNEILLE, Laurent

Resigned
Ballards Lane, LondonN3 1XW
Born December 1976
Director
Appointed 01 Oct 2020
Resigned 17 Oct 2024

COUCHMAN, Heather Elizabeth

Resigned
Ballards Lane, LondonN3 1XW
Born August 1966
Director
Appointed 20 Jan 2015
Resigned 17 Oct 2024

DAWSON, Ingle Philip

Resigned
Catherine Place, LondonSW1E 6DY
Born May 1957
Director
Appointed 06 Sept 2010
Resigned 18 Aug 2014

GERRARD-WRIGHT, Richard Lancelot

Resigned
21 Bedford SquareWC1B 3HH
Born September 1967
Director
Appointed 20 Jan 2015
Resigned 31 Aug 2021

GORDON, James Sim

Resigned
21 Bedford SquareWC1B 3HH
Born January 1945
Director
Appointed 22 May 2006
Resigned 31 Dec 2019

JONES, Robert Courtnay

Resigned
Catherine Place, LondonSW1E 6DY
Born December 1954
Director
Appointed 06 Sept 2010
Resigned 18 Oct 2015

MANN, Simon Alexander

Resigned
Ballards Lane, LondonN3 1XW
Born December 1969
Director
Appointed 17 Oct 2024
Resigned 06 Nov 2025

MEYER, Jake Julian Barrington

Resigned
Ballards Lane, LondonN3 1XW
Born January 1984
Director
Appointed 24 Jun 2021
Resigned 17 Oct 2024

PERKINS, Andrew

Resigned
Catherine Place, LondonSW1E 6DY
Born July 1958
Director
Appointed 22 May 2006
Resigned 22 Aug 2014

PRESTON, Craig James

Resigned
21 Bedford SquareWC1B 3HH
Born August 1962
Director
Appointed 01 Sept 2014
Resigned 30 Apr 2019

REYNOLDS, Gillian Margaret

Resigned
26 Skeena Hill, LondonSW18 5PL
Born August 1956
Director
Appointed 22 May 2006
Resigned 20 Jan 2008

ROBERTSON, Iain James

Resigned
Ballards Lane, LondonN3 1XW
Born July 1973
Director
Appointed 04 Oct 2021
Resigned 17 Oct 2024

SOLOMON, Harry, Sir

Resigned
Hillsdown House, LondonNW3 1QD
Born March 1937
Director
Appointed 28 Jan 2000
Resigned 22 May 2006

WALTERS, Humphrey John

Resigned
3 Oxford Gate, LondonW6 7DA
Born February 1942
Director
Appointed 15 Feb 2000
Resigned 30 Nov 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Jan 2000
Resigned 28 Jan 2000

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Saul Bennett

Ceased
Ballards Lane, LondonN3 1XW
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jan 2023
Ceased 31 May 2024

Stephen Scott Bennett

Ceased
Ballards Lane, LondonN3 1XW
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Oct 2024
Fundings
Financials
Latest Activities

Filing History

211

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
21 February 2025
PSC08Cessation of Other Registrable Person PSC
Capital Return Purchase Own Shares
20 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
25 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
25 November 2024
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 May 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Resolution
9 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Resolution
28 February 2023
RESOLUTIONSResolutions
Memorandum Articles
28 February 2023
MAMA
Statement Of Companys Objects
28 February 2023
CC04CC04
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Capital Cancellation Shares
22 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 February 2021
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Resolution
16 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Capital Cancellation Shares
30 April 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 March 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
25 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 March 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Capital Cancellation Shares
8 March 2018
SH06Cancellation of Shares
Capital Name Of Class Of Shares
8 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Capital Cancellation Shares
4 November 2016
SH06Cancellation of Shares
Capital Cancellation Shares
19 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Capital Cancellation Shares
22 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
4 July 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 June 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Capital Cancellation Shares
19 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Capital Cancellation Shares
19 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 September 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
30 September 2010
SH03Return of Purchase of Own Shares
Legacy
29 September 2010
MG02MG02
Certificate Change Of Name Company
23 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 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 Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
8 August 2008
363aAnnual Return
Resolution
23 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
11 April 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
4 July 2005
288cChange of Particulars
Legacy
4 July 2005
288cChange of Particulars
Legacy
17 June 2005
363aAnnual Return
Legacy
17 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
20 September 2004
AAAnnual Accounts
Legacy
29 July 2004
288cChange of Particulars
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
169169
Resolution
11 June 2004
RESOLUTIONSResolutions
Miscellaneous
2 April 2004
MISCMISC
Legacy
5 February 2004
363aAnnual Return
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
244244
Resolution
5 June 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
287Change of Registered Office
Legacy
5 June 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
353353
Legacy
10 April 2003
287Change of Registered Office
Legacy
10 April 2003
363aAnnual Return
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
28 February 2002
363aAnnual Return
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
12 September 2001
363aAnnual Return
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
244244
Legacy
28 February 2001
363aAnnual Return
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
288cChange of Particulars
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
88(2)R88(2)R
Legacy
8 December 2000
88(3)88(3)
Legacy
8 December 2000
88(2)R88(2)R
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
21 April 2000
123Notice of Increase in Nominal Capital
Resolution
21 April 2000
RESOLUTIONSResolutions
Resolution
21 April 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Memorandum Articles
22 February 2000
MEM/ARTSMEM/ARTS
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2000
287Change of Registered Office
Incorporation Company
27 January 2000
NEWINCIncorporation