Background WavePink WaveYellow Wave

VISION ACTION (04027804)

VISION ACTION (04027804) is an active UK company. incorporated on 6 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 2 other business activities. VISION ACTION has been registered for 25 years. Current directors include CHAN, Ving Fai, FAAL, Hannah Bassey, Dr, GRAY, Zoe Jane and 4 others.

Company Number
04027804
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 2000
Age
25 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAN, Ving Fai, FAAL, Hannah Bassey, Dr, GRAY, Zoe Jane, KERR, Ian Henry Alexander, SOAR, Lucy Jane, SUBRAMANIAN, Ahalya, Dr, THOMAS, Emma Kate
SIC Codes
74990, 86900, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISION ACTION

VISION ACTION is an active company incorporated on 6 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 2 other business activities. VISION ACTION was registered 25 years ago.(SIC: 74990, 86900, 94990)

Status

active

Active since 25 years ago

Company No

04027804

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

Age

25 Years

Incorporated 6 July 2000

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 27 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

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

VISION AID OVERSEAS
From: 6 July 2000To: 12 December 2022
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

27 27 Old Gloucester Street London WC1N 3AX England
From: 12 June 2025To: 12 June 2025
Freedom Works Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG England
From: 14 November 2021To: 12 June 2025
12 the Bell Centre Newton Road Crawley West Sussex RH10 9FZ
From: 6 July 2000To: 14 November 2021
Timeline

74 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Oct 25
0
Funding
73
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CHAN, Ving Fai

Active
Old Gloucester Street, LondonWC1N 3AX
Born November 1981
Director
Appointed 13 May 2020

FAAL, Hannah Bassey, Dr

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1945
Director
Appointed 22 Sept 2018

GRAY, Zoe Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born July 1975
Director
Appointed 10 Dec 2024

KERR, Ian Henry Alexander

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1946
Director
Appointed 13 May 2020

SOAR, Lucy Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born December 1966
Director
Appointed 10 May 2023

SUBRAMANIAN, Ahalya, Dr

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1977
Director
Appointed 02 Feb 2022

THOMAS, Emma Kate

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1991
Director
Appointed 10 May 2023

BRIGGS, Natalie, Dr

Resigned
Brimstone Close, OrpingtonBR6 7ST
Secretary
Appointed 02 Mar 2009
Resigned 31 Dec 2013

CHEVIS, Nicola

Resigned
The Bell Centre, CrawleyRH10 9FZ
Secretary
Appointed 01 Mar 2017
Resigned 03 Dec 2017

DEVINE, Lucy Marianne

Resigned
Beehive Ring Road, GatwickRH6 0LG
Secretary
Appointed 03 Dec 2017
Resigned 07 Aug 2024

MARSH, Tymothy Alastair

Resigned
Ford Lane, FarnhamGU10 4SH
Secretary
Appointed 06 Jul 2000
Resigned 02 Apr 2009

WILSON, Nigel John

Resigned
The Bell Centre, CrawleyRH10 9FZ
Secretary
Appointed 02 Jan 2014
Resigned 01 Mar 2017

ARAGON, Juan Carlos

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born March 1960
Director
Appointed 22 Oct 2016
Resigned 21 Mar 2018

BALLANTINE, Geoffrey Robert

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born May 1952
Director
Appointed 16 Oct 2011
Resigned 07 Feb 2020

BENNETT, Laura Marie

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born April 1963
Director
Appointed 16 Oct 2011
Resigned 09 Nov 2019

BEVERLEY-SMITH, Peter Gerard

Resigned
12 The Bell Centre, CrawleyRH10 9FZ
Born October 1956
Director
Appointed 10 Oct 2015
Resigned 28 Aug 2019

BRYANT, Martin Warwick

Resigned
Upton Grange, NewarkNG23 5SY
Born June 1952
Director
Appointed 19 Oct 2008
Resigned 04 Oct 2014

COLTON, Nora Ann, Professor

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born January 1962
Director
Appointed 25 Jul 2018
Resigned 04 Sept 2024

CORBETT, Peter Michael

Resigned
Kestrel Close, EpsomKT19 7EJ
Born April 1958
Director
Appointed 19 Oct 2013
Resigned 09 Nov 2019

DAVIES, Ian Peter

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born April 1961
Director
Appointed 22 Sept 2018
Resigned 13 May 2020

DEVINE, Lucy Marianne

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born April 1970
Director
Appointed 22 Oct 2016
Resigned 30 Aug 2022

ELLIS, Brian

Resigned
51 Perry Street, BillericayCM12 0NA
Born February 1937
Director
Appointed 06 Jul 2000
Resigned 22 Jul 2007

ENGLISH, Rachel June

Resigned
Maze Hill, LondonSE3 7UB
Born April 1962
Director
Appointed 23 Jul 2006
Resigned 16 Oct 2010

FARRAR, Peter John

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born October 1946
Director
Appointed 16 Oct 2010
Resigned 19 Oct 2013

GRAHAM, Ronnie Walker

Resigned
Bourtree Brae, LevenKY8 6HR
Born June 1952
Director
Appointed 24 Jan 2018
Resigned 04 Sept 2024

HARDING, Felicity Mary Dorothy

Resigned
35 St John's Street, WinchesterSO23 0HF
Born June 1942
Director
Appointed 18 Jul 2004
Resigned 16 Oct 2010

HARRIS, Mark David

Resigned
14 Matlock Street, NottinghamNG4 2FT
Born July 1971
Director
Appointed 18 Jul 2004
Resigned 23 Jul 2006

HEAL, Philip

Resigned
Craigellachie,, WigtonCA7 1DE
Born October 1942
Director
Appointed 06 Jul 2000
Resigned 24 Jul 2005

HEPWORTH, Katharine Elizabeth

Resigned
Beehive Ring Road, GatwickRH6 0LG
Born January 1969
Director
Appointed 13 May 2020
Resigned 18 Jun 2022

HINRICHER, Jens

Resigned
The Bell Centre, CrawleyRH10 9FZ
Born April 1976
Director
Appointed 19 Oct 2013
Resigned 10 Oct 2015

HOWARD, James Robert

Resigned
Commerce Valley Drive, Markham
Born October 1970
Director
Appointed 10 May 2023
Resigned 04 Sept 2024

HULTON, Anthony

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1977
Director
Appointed 02 Feb 2022
Resigned 22 Sept 2025

HUNTER, Maureen

Resigned
The Dower Garden, FarnhamGU10 5QQ
Born December 1942
Director
Appointed 06 Jul 2000
Resigned 20 Jul 2003

HUNTER, Trevor

Resigned
Mallards, Blake Hall Road, LondonE11 2QT
Born January 1951
Director
Appointed 18 Oct 2009
Resigned 20 Oct 2012

JONES, Gordon Eric

Resigned
Acorns 2 West Drive, ReadingRG4 6GD
Born October 1940
Director
Appointed 14 Jul 2002
Resigned 19 Oct 2008
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Memorandum Articles
16 December 2022
MAMA
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2022
CONNOTConfirmation Statement Notification
Change Of Name Exemption
12 December 2022
NE01NE01
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 December 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
23 November 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Resolution
3 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Resolution
27 July 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Auditors Resignation Limited Company
18 June 2015
AA03AA03
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2011
AR01AR01
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
190190
Legacy
22 July 2009
353353
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
26 June 2008
353353
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Resolution
10 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288cChange of Particulars
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Memorandum Articles
6 November 2000
MEM/ARTSMEM/ARTS
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
24 August 2000
225Change of Accounting Reference Date
Incorporation Company
6 July 2000
NEWINCIncorporation