Background WavePink WaveYellow Wave

GTA (RETAIL) LIMITED (03963097)

GTA (RETAIL) LIMITED (03963097) is an active UK company. incorporated on 3 April 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. GTA (RETAIL) LIMITED has been registered for 25 years. Current directors include CLARKE, Alister, DUNNING, Abigail Jane.

Company Number
03963097
Status
active
Type
ltd
Incorporated
3 April 2000
Age
25 years
Address
7th Floor Tower 42, London, EC2N 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CLARKE, Alister, DUNNING, Abigail Jane
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTA (RETAIL) LIMITED

GTA (RETAIL) LIMITED is an active company incorporated on 3 April 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. GTA (RETAIL) LIMITED was registered 25 years ago.(SIC: 79110)

Status

active

Active since 25 years ago

Company No

03963097

LTD Company

Age

25 Years

Incorporated 3 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

OCTOPUSTRAVEL.COM LIMITED
From: 27 April 2000To: 10 July 2013
WIZZ1.COM LIMITED
From: 3 April 2000To: 27 April 2000
Contact
Address

7th Floor Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 2 October 2023To: 22 July 2024
Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 27 January 2021To: 2 October 2023
16 st. Martin's Le Grand London EC1A 4EN United Kingdom
From: 23 September 2019To: 27 January 2021
27 Goswell Road London EC1M 7GT
From: 30 October 2013To: 23 September 2019
Gullivers House 27 Goswell Road London EC1M 7GT
From: 3 April 2000To: 30 October 2013
Timeline

44 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Nov 16
Loan Secured
Jan 17
Director Joined
May 17
Loan Cleared
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Nov 19
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CLARKE, Alister

Active
Tower 42, LondonEC2N 1HN
Born October 1980
Director
Appointed 19 Dec 2025

DUNNING, Abigail Jane

Active
Tower 42, LondonEC2N 1HN
Born September 1975
Director
Appointed 14 Mar 2022

AFSHAR, Natalie Elizabeth

Resigned
223 Boardwalk Place, LondonE14 5SQ
Secretary
Appointed 20 Oct 2006
Resigned 27 Jul 2007

BOCK, Eric John

Resigned
Penthouse 1, Hoboken07030
Secretary
Appointed 22 Aug 2006
Resigned 20 Oct 2006

DADSWELL, Geoff John

Resigned
34 Firmin Avenue, MaidstoneME17 4SP
Secretary
Appointed 27 Jul 2007
Resigned 20 May 2010

KATTAN, Uzi

Resigned
Heathgate Heathbourne Road, BusheyWD2 1PD
Secretary
Appointed 03 Apr 2000
Resigned 01 Apr 2005

MARCHANT, Maria

Resigned
27 Goswell Road, LondonEC1M 7GT
Secretary
Appointed 20 May 2010
Resigned 05 May 2011

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Secretary
Appointed 03 Nov 2005
Resigned 22 Aug 2006

OSTROWSKI, Tadeusz Aleksander

Resigned
59 Harvest Road, EghamTW20 0QT
Secretary
Appointed 01 Apr 2005
Resigned 03 Nov 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 03 Apr 2000
Resigned 03 Apr 2000

ALZETTA, Flavia

Resigned
Goswell Road, LondonEC1M 7GT
Born October 1966
Director
Appointed 31 May 2015
Resigned 04 Nov 2016

ANNISS, Darren James, Mr.

Resigned
St. Martin's Le Grand, LondonEC1A 4EN
Born August 1977
Director
Appointed 01 Dec 2017
Resigned 15 Nov 2019

BABAI, David

Resigned
The Penthouse 13 Pelican Wharf, LondonE1W 3SL
Born December 1942
Director
Appointed 03 Apr 2000
Resigned 01 Apr 2005

BIALYLEW, Bernard

Resigned
46 Dundee Wharf, LondonE14 8AX
Born June 1954
Director
Appointed 01 May 2001
Resigned 16 Nov 2004

BOCK, Eric John

Resigned
Lexington Ave, New York10174
Born April 1965
Director
Appointed 20 Oct 2006
Resigned 05 May 2011

CARABIN, Anthony

Resigned
Goswell Road, LondonEC1M 7GT
Born November 1964
Director
Appointed 23 Jun 2014
Resigned 31 Oct 2015

CASPI, Meir

Resigned
15 Chesterfield House, LondonW1J 5JX
Born August 1941
Director
Appointed 01 Mar 2007
Resigned 31 Oct 2007

DOWNEY, James Michael

Resigned
Goswell Road, LondonEC1M 7GT
Born November 1972
Director
Appointed 31 Aug 2015
Resigned 30 Jun 2016

EKERT, Kurt Joseph

Resigned
27 Goswell Road, LondonEC1M 7GT
Born November 1970
Director
Appointed 07 Dec 2006
Resigned 28 May 2010

ESTEROW, Kenneth

Resigned
Interpace Parkway, Parsippany, Nj 07054NJ 07054
Born June 1964
Director
Appointed 20 Oct 2006
Resigned 05 May 2011

FAITH, Edward

Resigned
Melodies Oxhey Lane, PinnerHA5 4AL
Born January 1940
Director
Appointed 03 Apr 2000
Resigned 01 Apr 2005

GASTON, Gareth

Resigned
27 Goswell Road, LondonEC1M 7GT
Born September 1974
Director
Appointed 16 Jul 2008
Resigned 27 Aug 2010

GUSCIC, John

Resigned
27 Goswell Road, LondonEC1M 7GT
Born February 1964
Director
Appointed 28 May 2010
Resigned 27 Sept 2010

HAVRANEK KOSICEK, Prisca

Resigned
Goswell Road, LondonEC1M 7GT
Born October 1975
Director
Appointed 01 Jul 2016
Resigned 15 Nov 2017

JONES, Martin Charles, Mr.

Resigned
Goswell Road, LondonEC1M 7GT
Born August 1973
Director
Appointed 11 May 2017
Resigned 30 May 2019

KATTAN, Uzi

Resigned
Heathgate Heathbourne Road, BusheyWD2 1PD
Born September 1944
Director
Appointed 03 Apr 2000
Resigned 01 Apr 2005

KENEALLY, William John

Resigned
27 Goswell Road, LondonEC1M 7GT
Born July 1962
Director
Appointed 06 May 2008
Resigned 31 Aug 2011

KOZIELSKI, Christie Ann

Resigned
128 Lindbergh Boulevard, Bloomfield
Born September 1965
Director
Appointed 01 Apr 2005
Resigned 24 Feb 2006

MASON, Raymond John

Resigned
1 Greenway Drive, StainesTW18 1RT
Born March 1958
Director
Appointed 01 Oct 2002
Resigned 04 Mar 2005

NASTA, Marius Ion

Resigned
44 Wynnstay Gardens, LondonW8 6UT
Born May 1967
Director
Appointed 15 Mar 2006
Resigned 22 Aug 2006

NEILL, Duncan James

Resigned
27 Goswell Road, LondonEC1M 7GT
Born April 1972
Director
Appointed 19 Nov 2008
Resigned 22 Oct 2013

NELSON, Michael

Resigned
4 Penates, EsherKT10 9UH
Born February 1967
Director
Appointed 16 Dec 2005
Resigned 20 Oct 2006

NICHOLSON, Simon Jon

Resigned
2 Tallis Street, LondonEC4Y 0AB
Born January 1970
Director
Appointed 03 Jun 2019
Resigned 16 Nov 2021

PAINTER, David Charles, Mr.

Resigned
Goswell Road, LondonEC1M 7GT
Born May 1958
Director
Appointed 05 May 2011
Resigned 31 Aug 2015

PEYER, Thomas Mike

Resigned
Goswell Road, LondonEC1M 7GT
Born February 1972
Director
Appointed 31 Aug 2011
Resigned 23 Jun 2014

Persons with significant control

1

Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Memorandum Articles
30 January 2017
MAMA
Resolution
30 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Resolution
23 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Resolution
15 December 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288cChange of Particulars
Legacy
3 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
353353
Legacy
6 August 2007
287Change of Registered Office
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
353353
Legacy
22 September 2006
287Change of Registered Office
Legacy
15 May 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
24 March 2006
MEM/ARTSMEM/ARTS
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
16 March 2006
353353
Legacy
16 March 2006
287Change of Registered Office
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Legacy
12 December 2005
353353
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
287Change of Registered Office
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Legacy
24 November 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 2004
AUDAUD
Auditors Resignation Company
18 October 2004
AUDAUD
Legacy
20 September 2004
244244
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
7 October 2002
MEM/ARTSMEM/ARTS
Resolution
14 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
88(2)R88(2)R
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
123Notice of Increase in Nominal Capital
Miscellaneous
13 July 2000
MISCMISC
Legacy
30 June 2000
225Change of Accounting Reference Date
Legacy
30 June 2000
88(2)R88(2)R
Memorandum Articles
14 June 2000
MEM/ARTSMEM/ARTS
Legacy
19 May 2000
88(2)R88(2)R
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Incorporation Company
3 April 2000
NEWINCIncorporation