Background WavePink WaveYellow Wave

EXPERT HEALTH LIMITED (04058287)

EXPERT HEALTH LIMITED (04058287) is an active UK company. incorporated on 23 August 2000. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXPERT HEALTH LIMITED has been registered for 25 years. Current directors include DANNATT, Gary John, DAY, Philip, FAWCETT, Scott Lee and 1 others.

Company Number
04058287
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
Lumina, Leeds, LS15 8GB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DANNATT, Gary John, DAY, Philip, FAWCETT, Scott Lee, HEATH, Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERT HEALTH LIMITED

EXPERT HEALTH LIMITED is an active company incorporated on 23 August 2000 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXPERT HEALTH LIMITED was registered 25 years ago.(SIC: 86900)

Status

active

Active since 25 years ago

Company No

04058287

LTD Company

Age

25 Years

Incorporated 23 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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SEXECLINIC.COM LIMITED
From: 23 August 2000To: 15 August 2002
Contact
Address

Lumina Park Approach Leeds, LS15 8GB,

Previous Addresses

The Woods Haywood Road Warwick CV34 5AH England
From: 4 June 2024To: 26 February 2025
Sapphire Court Walsgrave Triangle Coventry CV2 2TX
From: 4 May 2011To: 4 June 2024
197-199 Ground Floor 197-199 City Road London EC1V 1JN
From: 23 August 2000To: 4 May 2011
Timeline

63 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Jul 21
Director Left
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Aug 23
Capital Update
Aug 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
Nov 25
1
Funding
52
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FAWCETT, Scott

Active
Park Approach, LeedsLS15 8GB
Secretary
Appointed 25 Feb 2025

DANNATT, Gary John

Active
Park Approach, LeedsLS15 8GB
Born April 1971
Director
Appointed 25 Feb 2025

DAY, Philip

Active
Park Approach, LeedsLS15 8GB
Born August 1973
Director
Appointed 25 Feb 2025

FAWCETT, Scott Lee

Active
Park Approach, LeedsLS15 8GB
Born October 1977
Director
Appointed 25 Feb 2025

HEATH, Kevin

Active
Park Approach, LeedsLS15 8GB
Born April 1975
Director
Appointed 25 Feb 2025

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Secretary
Appointed 01 Jan 2015
Resigned 04 Jan 2016

LEGG, Nichola Louise

Resigned
Haywood Road, WarwickCV34 5AH
Secretary
Appointed 04 Jan 2016
Resigned 25 Feb 2025

LEGG, Nichola Louise

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Secretary
Appointed 01 Jan 2014
Resigned 31 Dec 2014

SHEPHERD, William

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Secretary
Appointed 01 Aug 2011
Resigned 31 Dec 2013

SLINGSBY, Jason Hardwick, Dr

Resigned
55 Mandrake Road, LondonSW17 7PZ
Secretary
Appointed 22 Jul 2002
Resigned 09 Sept 2005

SMERDON, Peter

Resigned
Sapphire Court, CoventryCV2 2TX
Secretary
Appointed 19 May 2011
Resigned 01 Aug 2011

VAN EVERY, Ian Alexander

Resigned
Glenwood Road, LondonN15 3JU
Secretary
Appointed 01 Aug 2005
Resigned 19 May 2011

VAN EVERY, Rosalind Elizabeth, Dr

Resigned
First Floor 51 Trinity Road, LondonSW17 7SD
Secretary
Appointed 23 Aug 2000
Resigned 22 Jul 2002

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 23 Aug 2000
Resigned 23 Aug 2000

ANDERSON, Stephen William

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born September 1966
Director
Appointed 21 May 2012
Resigned 31 Mar 2016

ANDERSON, Toby Matthew

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1973
Director
Appointed 01 Sept 2018
Resigned 11 May 2022

BEER, Thorsten

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1971
Director
Appointed 21 May 2012
Resigned 21 Dec 2016

BRETT, Thomas Justin Edward

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born February 1969
Director
Appointed 28 Mar 2013
Resigned 23 Apr 2016

CARRELL, Rachel Sarah

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1980
Director
Appointed 24 Sept 2012
Resigned 17 Jul 2015

DARGUE, Robin Lindsay

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1967
Director
Appointed 27 Jul 2022
Resigned 31 Jan 2024

DAVIES, Jane

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born April 1963
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

GRAY, Steven William

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born July 1960
Director
Appointed 27 May 2010
Resigned 30 Apr 2012

HALL, Wendy Margaret

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born June 1970
Director
Appointed 27 Jul 2022
Resigned 20 Feb 2024

HILGER, Marcus

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born May 1977
Director
Appointed 01 Oct 2017
Resigned 25 Nov 2019

JAMES, Mark Litten

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born July 1965
Director
Appointed 21 May 2012
Resigned 28 Feb 2013

KEEN, Christian

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born March 1964
Director
Appointed 25 Nov 2019
Resigned 18 May 2022

LIPP, Hanns Martin

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born October 1976
Director
Appointed 06 Dec 2016
Resigned 31 Dec 2017

MCDERMOTT, Catherine

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born February 1968
Director
Appointed 03 Oct 2016
Resigned 16 Oct 2019

MURDOCK, Andrew Mark

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born January 1958
Director
Appointed 25 Mar 2011
Resigned 08 Nov 2011

NWOKOLO, Nneka, Dr

Resigned
16 King George Square, RichmondTW10 6LG
Born November 1964
Director
Appointed 20 Sept 2007
Resigned 25 Mar 2011

O'HANLON, Paul

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born August 1962
Director
Appointed 05 Aug 2009
Resigned 27 May 2010

POOLE, Jennifer Ruth

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born May 1964
Director
Appointed 15 Aug 2016
Resigned 16 Jan 2019

SEYAN, Kieran

Resigned
Haywood Road, WarwickCV34 5AH
Born February 1979
Director
Appointed 20 Feb 2024
Resigned 25 Feb 2025

SLOMAN, Andrew Robert

Resigned
Haywood Road, WarwickCV34 5AH
Born November 1966
Director
Appointed 17 Oct 2022
Resigned 25 Feb 2025

STABLES, Hilary Jane

Resigned
Walsgrave Triangle, CoventryCV2 2TX
Born April 1968
Director
Appointed 01 Apr 2016
Resigned 25 May 2018

Persons with significant control

4

1 Active
3 Ceased
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2025
Haywood Road, WarwickCV34 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2023
Ceased 25 Feb 2025
Paradise Way, CoventryCV2 2TX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2021
Ceased 25 Aug 2023
Walsgrave Triangle, CoventryCV2 2TX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
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
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 August 2023
SH19Statement of Capital
Resolution
29 August 2023
RESOLUTIONSResolutions
Legacy
29 August 2023
CAP-SSCAP-SS
Legacy
29 August 2023
SH20SH20
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
24 October 2014
AUDAUD
Auditors Resignation Company
9 October 2014
AUDAUD
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 May 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
23 May 2013
CC04CC04
Resolution
23 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Auditors Resignation Company
2 November 2012
AUDAUD
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
7 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
16 March 2007
88(2)R88(2)R
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
287Change of Registered Office
Legacy
17 September 2002
288cChange of Particulars
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2002
88(2)R88(2)R
Legacy
4 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
16 January 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
287Change of Registered Office
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Incorporation Company
23 August 2000
NEWINCIncorporation