Background WavePink WaveYellow Wave

THE FUNDING NETWORK (04046959)

THE FUNDING NETWORK (04046959) is an active UK company. incorporated on 3 August 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE FUNDING NETWORK has been registered for 25 years. Current directors include BATISTA SONKSEN, Anja, BRIERLEY, Wendy June, DAVIES, Siwan Eleri and 4 others.

Company Number
04046959
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 2000
Age
25 years
Address
Toynbee Hall, London, E1 6LS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BATISTA SONKSEN, Anja, BRIERLEY, Wendy June, DAVIES, Siwan Eleri, HAYWARD, John Robert Watson, LEE, Isabel Sanchez, SOLIDUM, Kawika Anthony, TOMLINS, Rachel Helen
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUNDING NETWORK

THE FUNDING NETWORK is an active company incorporated on 3 August 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE FUNDING NETWORK was registered 25 years ago.(SIC: 88990)

Status

active

Active since 25 years ago

Company No

04046959

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

Age

25 Years

Incorporated 3 August 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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Toynbee Hall 28 Commercial Street London, E1 6LS,

Previous Addresses

, 16 Lincoln's Inn Fields, London, WC2A 3ED
From: 3 August 2000To: 28 October 2019
Timeline

74 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Aug 13
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Sept 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Oct 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Owner Exit
Mar 26
0
Funding
66
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BATISTA SONKSEN, Anja

Active
28 Commercial Street, LondonE1 6LS
Born May 1972
Director
Appointed 21 Oct 2024

BRIERLEY, Wendy June

Active
28 Commercial Street, LondonE1 6LS
Born June 1959
Director
Appointed 09 Jan 2023

DAVIES, Siwan Eleri

Active
28 Commercial Street, LondonE1 6LS
Born May 1987
Director
Appointed 15 Oct 2025

HAYWARD, John Robert Watson

Active
28 Commercial Street, LondonE1 6LS
Born November 1961
Director
Appointed 15 Oct 2025

LEE, Isabel Sanchez

Active
28 Commercial Street, LondonE1 6LS
Born September 1986
Director
Appointed 22 May 2023

SOLIDUM, Kawika Anthony

Active
28 Commercial Street, LondonE1 6LS
Born August 1982
Director
Appointed 03 Oct 2018

TOMLINS, Rachel Helen

Active
28 Commercial Street, LondonE1 6LS
Born May 1983
Director
Appointed 15 Oct 2025

GILLETT, Elisabeth Naomi

Resigned
37 Digby Crescent, LondonNW1 ORD
Secretary
Appointed 05 Aug 2003
Resigned 22 Sept 2003

MCLEAN, Polly Jess

Resigned
94 Luxborough Tower, LondonW1U 5BL
Secretary
Appointed 03 Aug 2000
Resigned 06 May 2005

SWANSON, Caroline

Resigned
Station Road, HarpendenAL5 4TU
Secretary
Appointed 01 Nov 2019
Resigned 26 Jan 2026

THICK, Catherine Teresa

Resigned
19 Great Barrington, OxfordshireOX18 4US
Secretary
Appointed 14 Jan 2002
Resigned 01 Jul 2003

WADE, Andrew George

Resigned
30 St Crispins Close, LondonNW3 2QF
Secretary
Appointed 06 May 2005
Resigned 02 Jun 2011

AIG-IMOUKHUEDE, Ofovwe

Resigned
28 Commercial Street, LondonE1 6LS
Born January 1970
Director
Appointed 01 Sept 2020
Resigned 14 Oct 2025

BABARINDE, Josh

Resigned
28 Commercial Street, LondonE1 6LS
Born June 1993
Director
Appointed 01 Jun 2018
Resigned 28 Aug 2021

BROBBEY, Stephanie Amina

Resigned
Lincoln's Inn Fields, LondonWC2A 3ED
Born December 1985
Director
Appointed 01 Apr 2015
Resigned 16 Apr 2018

CHAMBERS, Christina Ellen

Resigned
28 Commercial Street, LondonE1 6LS
Born April 1993
Director
Appointed 04 May 2022
Resigned 18 Jul 2024

CHUTER, Michael David

Resigned
28 Commercial Street, LondonE1 6LS
Born May 1950
Director
Appointed 01 Mar 2016
Resigned 09 Oct 2023

CLARKE, Ailis Patricia

Resigned
28 Commercial Street, LondonE1 6LS
Born November 1972
Director
Appointed 16 Apr 2019
Resigned 16 Apr 2025

COLES, Adrian Michael

Resigned
28 Commercial Street, LondonE1 6LS
Born April 1954
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2024

GARNER, Lesley Maeve

Resigned
Lincoln's Inn Fields, LondonWC2A 3ED
Born June 1945
Director
Appointed 23 Feb 2010
Resigned 01 Feb 2013

GIBBONS, Alexandra Louise

Resigned
Lincoln's Inn Fields, LondonWC2A 3ED
Born February 1971
Director
Appointed 06 Apr 2011
Resigned 06 Jul 2012

GILLIE, Susan Millen

Resigned
12a Alleyn Road, LondonSE21 8AL
Born September 1943
Director
Appointed 03 Aug 2000
Resigned 14 Sept 2007

HEWITT, Robert James Alistair

Resigned
28 Commercial Street, LondonE1 6LS
Born December 1977
Director
Appointed 01 Mar 2016
Resigned 16 Oct 2019

HIGHAM, Jacqueline Nada

Resigned
Lincoln's Inn Fields, LondonWC2A 3ED
Born August 1960
Director
Appointed 01 Jul 2012
Resigned 01 Dec 2014

HODSON, Alan Charles

Resigned
Warren Cutting, KingstonKT2 7HS
Born April 1962
Director
Appointed 01 Jul 2008
Resigned 06 Sept 2012

JEEVAN, Sharath Kumar

Resigned
29 Richmond Hill Court, RichmondTW10 6BD
Born October 1976
Director
Appointed 01 Jul 2008
Resigned 19 Jan 2010

JOHNSTON, Fiona Jennifer

Resigned
28 Commercial Street, LondonE1 6LS
Born October 1980
Director
Appointed 17 Sept 2019
Resigned 14 Jul 2025

JOY, Iona Charlotte

Resigned
Flat 3a, LondonW11 2PT
Born July 1965
Director
Appointed 20 Apr 2006
Resigned 19 Jan 2010

KELLAND, Paul

Resigned
58 Springdale Road, LondonN16 9NX
Born August 1962
Director
Appointed 03 Aug 2000
Resigned 13 Jun 2005

KENNEDY, Shuna Mackinnon

Resigned
28 Portobello Road, LondonW11 3DH
Born January 1950
Director
Appointed 14 Sept 2007
Resigned 31 Mar 2013

LEE, Joanna

Resigned
Lincoln's Inn Fields, LondonWC2A 3ED
Born October 1974
Director
Appointed 01 Mar 2016
Resigned 18 Apr 2018

LUSH, Samuel Edward

Resigned
28 Commercial Street, LondonE1 6LS
Born July 1989
Director
Appointed 20 Jun 2017
Resigned 01 Jun 2023

MAYNARD, Michael

Resigned
Lincoln's Inn Fields, LondonWC2A 3ED
Born June 1949
Director
Appointed 23 Feb 2010
Resigned 28 Feb 2018

MCLEAN, Polly Jess

Resigned
94 Luxborough Tower, LondonW1U 5BL
Born January 1974
Director
Appointed 03 Aug 2000
Resigned 18 Mar 2006

MCMULLAN, Iain

Resigned
Sunbury Court 21 Marlborough Road, BournemouthBH4 8DD
Born September 1958
Director
Appointed 23 Apr 2007
Resigned 19 Jan 2010

Persons with significant control

4

0 Active
4 Ceased

Mr Kawika Anthony Solidum

Ceased
28 Commercial Street, LondonE1 6LS
Born August 1982

Nature of Control

Significant influence or control as trust
Notified 09 Jan 2023
Ceased 03 Mar 2026

Mr Samuel Edward Lush

Ceased
Lincoln's Inn Fields, LondonWC2A 3ED
Born July 1989

Nature of Control

Significant influence or control
Notified 11 Apr 2018
Ceased 09 Jan 2023

Mr Simon John Wheatley

Ceased
Lincoln's Inn Fields, LondonWC2A 3ED
Born November 1958

Nature of Control

Significant influence or control
Notified 05 Dec 2017
Ceased 08 Aug 2019

Mr Michael Maynard

Ceased
Lincoln's Inn Fields, LondonWC2A 3ED
Born June 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

173

Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Resolution
1 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
30 April 2024
CC04CC04
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
10 March 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
353353
Legacy
27 August 2009
190190
Legacy
27 August 2009
287Change of Registered Office
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
4 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
225Change of Accounting Reference Date
Incorporation Company
3 August 2000
NEWINCIncorporation