Background WavePink WaveYellow Wave

SACRO-OCCIPITAL TECHNIQUE ORGANISATION (EUROPE) (04158050)

SACRO-OCCIPITAL TECHNIQUE ORGANISATION (EUROPE) (04158050) is an active UK company. incorporated on 12 February 2001. with registered office in London. The company operates in the Education sector, engaged in educational support activities. SACRO-OCCIPITAL TECHNIQUE ORGANISATION (EUROPE) has been registered for 25 years. Current directors include ABRANTES, Ricardo Jose Branco, BUTTERWORTH, Mark, TOPS-WHITFIELD, Sylvie.

Company Number
04158050
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2001
Age
25 years
Address
7 Granard Business Centre Bunns Lane, London, NW7 2DQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
ABRANTES, Ricardo Jose Branco, BUTTERWORTH, Mark, TOPS-WHITFIELD, Sylvie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SACRO-OCCIPITAL TECHNIQUE ORGANISATION (EUROPE)

SACRO-OCCIPITAL TECHNIQUE ORGANISATION (EUROPE) is an active company incorporated on 12 February 2001 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. SACRO-OCCIPITAL TECHNIQUE ORGANISATION (EUROPE) was registered 25 years ago.(SIC: 85600)

Status

active

Active since 25 years ago

Company No

04158050

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

Age

25 Years

Incorporated 12 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

7 Granard Business Centre Bunns Lane Mill Hill London, NW7 2DQ,

Previous Addresses

Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ United Kingdom
From: 9 February 2016To: 11 April 2025
61 Crabtree Lane Lancing West Sussex BN15 9PL
From: 28 September 2012To: 9 February 2016
Ardmhor House 3 the Paddocks Ampfield Romsey Hampshire SO51 9BG
From: 22 February 2011To: 28 September 2012
Ardmhor House the Paddocks Ampfield Romsey Hampshire SO51 9BG United Kingdom
From: 29 March 2010To: 22 February 2011
87 Station Road Ashington Northumberland NE63 8RS
From: 12 February 2001To: 29 March 2010
Timeline

61 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
May 12
Director Joined
May 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Feb 26
0
Funding
60
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

TOPS-WHITFIELD, Sylvie, Dr

Active
1759 London Road, Leigh On SeaSS9 2RZ
Secretary
Appointed 04 Sept 2024

ABRANTES, Ricardo Jose Branco

Active
Bunns Lane, LondonNW7 2DQ
Born August 1975
Director
Appointed 12 Jun 2024

BUTTERWORTH, Mark

Active
Bunns Lane, LondonNW7 2DQ
Born August 1968
Director
Appointed 04 Mar 2025

TOPS-WHITFIELD, Sylvie

Active
Bunns Lane, LondonNW7 2DQ
Born October 1975
Director
Appointed 01 Jun 2024

CULLEN, Clare

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Secretary
Appointed 01 Apr 2020
Resigned 13 Oct 2021

FRANCIS, Donald, Dr

Resigned
Crabtree Lane, LancingBN15 9PL
Secretary
Appointed 25 Mar 2012
Resigned 22 Feb 2014

MARGIOITA, Julie

Resigned
3, RomseySO51 9BG
Secretary
Appointed 25 Jan 2008
Resigned 25 Feb 2012

MARKS, Dorothy Evelyn Powys, Doctor

Resigned
15 Combe Park, BathBA1 3NP
Secretary
Appointed 12 Feb 2001
Resigned 12 Mar 2005

RIGBY, Laura Louise

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Secretary
Appointed 01 Apr 2014
Resigned 31 Mar 2020

TOPS-WHITFIELD, Sylvie, Dr

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Secretary
Appointed 11 Jun 2024
Resigned 11 Jun 2024

VAN AARDENNE, Shaana, Dr

Resigned
12 Stoneleigh Court, BathBA1 5TL
Secretary
Appointed 13 Mar 2005
Resigned 17 Mar 2007

BASHALL, Louise Anne

Resigned
22 North View, BristolBS6 7QB
Born November 1965
Director
Appointed 12 Feb 2001
Resigned 24 Jan 2004

BIRD, Simon Trevor

Resigned
3, RomseySO51 9BG
Born August 1968
Director
Appointed 28 Mar 2009
Resigned 23 Feb 2013

CARTER, Brian Richard, Dr

Resigned
3, RomseySO51 9BG
Born March 1957
Director
Appointed 13 Mar 2005
Resigned 26 Mar 2011

CHARON, Thibert, Dr

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born December 1987
Director
Appointed 14 Mar 2019
Resigned 04 Sept 2024

CONSTABLE, Daniel Robert, Dr

Resigned
Crabtree Lane, LancingBN15 9PL
Born December 1976
Director
Appointed 25 Feb 2012
Resigned 22 Feb 2014

COOK, Martin Nicholas, Dr

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born May 1978
Director
Appointed 31 Mar 2014
Resigned 14 Mar 2019

COURTIS, Giles William Albert, Dr

Resigned
3 The Paddocks, RomseySO51 9BG
Born April 1962
Director
Appointed 25 Feb 2011
Resigned 28 Feb 2015

COURTIS, Giles William Albert, Dr

Resigned
15 Combe Park, BathBA1 3NP
Born April 1962
Director
Appointed 12 Feb 2001
Resigned 28 Jan 2006

DIMMICK, Karen, Dr

Resigned
116 Clarence Road, LondonSW19 8QD
Born February 1969
Director
Appointed 12 Mar 2005
Resigned 30 Mar 2006

FOX, Claire, Dr

Resigned
16 The Greenway, EpsomKT18 7HZ
Born July 1975
Director
Appointed 20 Feb 2018
Resigned 04 Mar 2025

FRANCIS, Donald Kenneth, Dr

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born October 1973
Director
Appointed 21 Feb 2015
Resigned 14 Mar 2019

FRANCIS, Donald Kenneth, Dr

Resigned
3 The Paddocks, RomseySO51 9BG
Born October 1973
Director
Appointed 26 Mar 2011
Resigned 25 Mar 2012

GIGA, Krishna

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born September 1984
Director
Appointed 12 Jun 2024
Resigned 04 Sept 2024

GRGIC, Igor, Doctor

Resigned
14 Skene Close, OxfordOX3 7XQ
Born November 1968
Director
Appointed 12 Feb 2001
Resigned 23 Mar 2002

GRIMM, Paul, Dr

Resigned
Badger Cottage, Stanton St. JohnOX33 1HL
Born September 1971
Director
Appointed 23 Mar 2002
Resigned 22 Mar 2003

GWILLIAM, Thomas David

Resigned
27 Albert Road, TelfordTF1 3AR
Born September 1964
Director
Appointed 12 Feb 2001
Resigned 01 Jan 2005

GWILLIAM, Thomas Brian, Doctor

Resigned
The Old Brickyard, ShrewsburySY5 7BZ
Born December 1935
Director
Appointed 12 Feb 2001
Resigned 17 Mar 2007

HARRIS, Paul, Dr

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born December 1967
Director
Appointed 23 Feb 2013
Resigned 31 Mar 2020

HASLAM, Kathryn

Resigned
Windsor Way, KnutsfordWA16 6JB
Born September 1970
Director
Appointed 17 Mar 2007
Resigned 04 Feb 2010

HORRELL, Victoria Emma

Resigned
Crabtree Lane, LancingBN15 9PL
Born July 1968
Director
Appointed 01 Apr 2014
Resigned 28 Feb 2015

HOWAT, Jonathan Macdonald Prentice, Dr

Resigned
390 London Road, OxfordOX3 8DW
Born January 1947
Director
Appointed 12 Feb 2001
Resigned 23 Mar 2002

IRWIN, Carl David, Dr

Resigned
Bunns Lane, LondonNW7 2DQ
Born August 1964
Director
Appointed 12 Jun 2024
Resigned 17 Nov 2025

IRWIN, Carl, Dr

Resigned
3, RomseySO51 9BG
Born August 1964
Director
Appointed 12 Mar 2005
Resigned 26 Mar 2011

KITTL, Kristian

Resigned
1759 London Road, Leigh On SeaSS9 2RZ
Born December 1976
Director
Appointed 01 Apr 2020
Resigned 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
19 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Termination Director Company With Name
9 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Termination Director Company
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
9 March 2006
287Change of Registered Office
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
15 April 2002
225Change of Accounting Reference Date
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Incorporation Company
12 February 2001
NEWINCIncorporation