Background WavePink WaveYellow Wave

THE AFRICAN TRAVEL AND TOURISM ASSOCIATION (04087771)

THE AFRICAN TRAVEL AND TOURISM ASSOCIATION (04087771) is an active UK company. incorporated on 11 October 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE AFRICAN TRAVEL AND TOURISM ASSOCIATION has been registered for 25 years. Current directors include ASLIN, Nicholas John, CORSE, John Andrew, HAIGH, James Nicholas and 1 others.

Company Number
04087771
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 October 2000
Age
25 years
Address
Matrix Studios, London, SW6 3BU
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ASLIN, Nicholas John, CORSE, John Andrew, HAIGH, James Nicholas, MOLEDINA, Taqi
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AFRICAN TRAVEL AND TOURISM ASSOCIATION

THE AFRICAN TRAVEL AND TOURISM ASSOCIATION is an active company incorporated on 11 October 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE AFRICAN TRAVEL AND TOURISM ASSOCIATION was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04087771

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

Age

25 Years

Incorporated 11 October 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 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Matrix Studios 91 Peterborough Road London, SW6 3BU,

Previous Addresses

C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom
From: 20 January 2022To: 12 April 2023
123 Unit T13 Tideway Yard London SW14 8SN United Kingdom
From: 19 January 2022To: 20 January 2022
95 South Worple Way London SW14 8nd England
From: 8 January 2021To: 19 January 2022
Barton House Rectory Lane Meonstoke Southampton SO32 3NF England
From: 5 January 2021To: 8 January 2021
56 Gloucester Road London SW7 4UB England
From: 4 November 2019To: 5 January 2021
56 Gloucerster Road Gloucester Road London SW7 4UB England
From: 15 October 2019To: 4 November 2019
64 Holland Park London W11 3SJ England
From: 11 October 2019To: 15 October 2019
56 Gloucester Road London SW7 4UB
From: 11 October 2000To: 11 October 2019
Timeline

80 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
79
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ASLIN, Nicholas John

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1966
Director
Appointed 01 Oct 2022

CORSE, John Andrew

Active
91 Peterborough Road, LondonSW6 3BU
Born July 1970
Director
Appointed 01 Mar 2024

HAIGH, James Nicholas

Active
91 Peterborough Road, LondonSW6 3BU
Born December 1966
Director
Appointed 06 Dec 2023

MOLEDINA, Taqi

Active
91 Peterborough Road, LondonSW6 3BU
Born March 1979
Director
Appointed 01 Oct 2025

VERE NICOLL, Nigel Edward

Resigned
91 Peterborough Road, LondonSW6 3BU
Secretary
Appointed 16 May 2018
Resigned 09 Apr 2025

VERE NICOLL, Nigel Edward

Resigned
56 Gloucester RoadSW7 4UB
Secretary
Appointed 11 Oct 2000
Resigned 01 Jan 2018

ADAMS, William Baddeley

Resigned
Orchard House, SudburyCO10 0NZ
Born April 1961
Director
Appointed 12 Dec 2001
Resigned 01 Oct 2003

BARKER, Dendy

Resigned
The Mill House, Burton BradstockDT6 4QU
Born April 1957
Director
Appointed 01 Dec 2002
Resigned 01 Dec 2005

BAYLY COUPE, Suzanne Jean

Resigned
6 Royal Crescent, GlasgowG3 7SL
Born September 1973
Director
Appointed 01 Nov 2004
Resigned 30 Sept 2007

BERRY, John

Resigned
56 Gloucester RoadSW7 4UB
Born June 1960
Director
Appointed 01 Jan 2010
Resigned 01 Sept 2013

BRADT, Hilary Janet

Resigned
1a Hoo Cottage, Chalfont St PeterSL9 9TR
Born July 1941
Director
Appointed 01 Dec 2003
Resigned 01 Jul 2005

BRAR, Mohanjeet Singh

Resigned
56 Gloucester RoadSW7 4UB
Born July 1971
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2016

BREEN, Christopher Charles Andrew

Resigned
4 Carlton Avenue, South CroydonCR2 0BY
Born October 1964
Director
Appointed 12 Dec 2001
Resigned 01 Jul 2004

CASEY, Ingram

Resigned
56 Gloucester RoadSW7 4UB
Born February 1974
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2016

COOK, Damian

Resigned
56 Gloucester RoadSW7 4UB
Born November 1968
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2018

CORSE, John Andrew

Resigned
91 Peterborough Road, LondonSW6 3BU
Born July 1970
Director
Appointed 14 Aug 2023
Resigned 16 Aug 2023

CORSE, John Andrew Mackintosh

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born July 1970
Director
Appointed 01 Oct 2020
Resigned 30 Sept 2022

CORSE, John Andrew Mackintosh

Resigned
Gloucester Road, LondonSW7 4UB
Born December 1956
Director
Appointed 01 Jan 2012
Resigned 30 Dec 2014

COX, Shelley Anne Jacqueline

Resigned
56 Gloucester RoadSW7 4UB
Born March 1981
Director
Appointed 20 Jan 2017
Resigned 01 Jan 2018

CROSSLAND, George Albert

Resigned
8 Busch Close, IsleworthTW7 6UE
Born April 1948
Director
Appointed 11 Oct 2000
Resigned 01 Oct 2002

DANKS, Jonathan

Resigned
91 Peterborough Road, LondonSW6 3BU
Born September 1969
Director
Appointed 01 May 2023
Resigned 26 Mar 2024

DURHAM, Jane Eileen

Resigned
28 Bisham Gardens, LondonN6 6DD
Born September 1945
Director
Appointed 11 Oct 2000
Resigned 30 Sept 2007

EDMUNDS, Julian William

Resigned
56 Gloucester RoadSW7 4UB
Born October 1965
Director
Appointed 01 Jan 2015
Resigned 06 Feb 2018

FEWKES, Katie Victoria

Resigned
56 Gloucester RoadSW7 4UB
Born April 1982
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2016

FINCH HATTON, Rupert

Resigned
33d Eastbury Road, WatfordWD19 4PU
Born May 1968
Director
Appointed 01 Dec 2002
Resigned 31 Dec 2010

GRAYBURN, Caroline Gay

Resigned
11 Anselm Road, LondonSW6 1LH
Born June 1964
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2010

GRAYBURN, Caroline Gay

Resigned
11 Anselm Road, LondonSW6 1LH
Born June 1964
Director
Appointed 15 Dec 2004
Resigned 01 Oct 2008

HALLWARD, Henry Trevor Romaine

Resigned
The Old Manor, WantageOX12 9JP
Born January 1962
Director
Appointed 11 Oct 2000
Resigned 31 Dec 2009

HARRIS, Marc Dudley

Resigned
1 Ashlone Road, LondonSW15 1LS
Born May 1966
Director
Appointed 01 Feb 2009
Resigned 30 Sept 2012

HENSHALL, Timothy William

Resigned
56 Gloucester RoadSW7 4UB
Born June 1965
Director
Appointed 01 Jan 2011
Resigned 20 May 2015

HILLS, Amanda Jane

Resigned
203 Sheen Lane, LondonSW14 8LE
Born September 1945
Director
Appointed 11 Oct 2000
Resigned 01 Jan 2004

HOBBINS, Jason

Resigned
58 Godstow Road, OxfordOX2 8NZ
Born November 1970
Director
Appointed 12 Dec 2001
Resigned 01 Jul 2004

HOYLAND, Sarah

Resigned
56 Gloucester RoadSW7 4UB
Born March 1971
Director
Appointed 20 Jan 2017
Resigned 01 Jan 2018

INANC, Murat

Resigned
56 Gloucester RoadSW7 4UB
Born May 1984
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2018

JEFFERY, Fiona Elizabeth

Resigned
Gloucester Road, LondonSW7 4UB
Born November 1960
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 April 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
29 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 January 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Resolution
21 September 2023
RESOLUTIONSResolutions
Memorandum Articles
21 September 2023
MAMA
Termination Director Company With Name Termination Date
19 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
11 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 April 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
6 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Resolution
7 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
19 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2011
AR01AR01
Appoint Person Director Company With Name
23 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2011
AP01Appointment of Director
Termination Director Company With Name
23 October 2011
TM01Termination of Director
Termination Director Company With Name
23 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2010
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2009
AR01AR01
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
190190
Legacy
30 October 2007
353353
Legacy
30 October 2007
287Change of Registered Office
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
23 November 2006
287Change of Registered Office
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Memorandum Articles
18 March 2002
MEM/ARTSMEM/ARTS
Resolution
22 February 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
225Change of Accounting Reference Date
Incorporation Company
11 October 2000
NEWINCIncorporation