Background WavePink WaveYellow Wave

KIDS OF WILMSLOW LIMITED (04210086)

KIDS OF WILMSLOW LIMITED (04210086) is an active UK company. incorporated on 2 May 2001. with registered office in Northampton. The company operates in the Education sector, engaged in pre-primary education and 1 other business activities. KIDS OF WILMSLOW LIMITED has been registered for 24 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
04210086
Status
active
Type
ltd
Incorporated
2 May 2001
Age
24 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
85100, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDS OF WILMSLOW LIMITED

KIDS OF WILMSLOW LIMITED is an active company incorporated on 2 May 2001 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in pre-primary education and 1 other business activity. KIDS OF WILMSLOW LIMITED was registered 24 years ago.(SIC: 85100, 88910)

Status

active

Active since 24 years ago

Company No

04210086

LTD Company

Age

24 Years

Incorporated 2 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

KIDSUNLIMITED LIMITED
From: 6 December 2001To: 27 February 2012
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden Northamptonshire NN10 6BS
From: 11 April 2013To: 21 February 2023
Kidsunlimited Pentland House Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom
From: 12 April 2012To: 11 April 2013
Kidsunlimited Pentlands House Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom
From: 2 April 2012To: 12 April 2012
Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA
From: 2 May 2001To: 2 April 2012
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Director Left
Jun 15
Capital Update
Nov 15
Director Joined
Nov 16
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 02 Apr 2025

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1967
Director
Appointed 02 May 2022

SMITH, Philip John

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1968
Director
Appointed 02 Apr 2025

ARNOLD, Shane

Resigned
34 Highclove Lane, WorsleyM28 1GZ
Secretary
Appointed 11 Jul 2005
Resigned 14 Aug 2006

CHADWICK, Claire Marie

Resigned
Crown Way, RushdenNN10 6BS
Secretary
Appointed 29 Mar 2012
Resigned 10 Apr 2013

CHALMERS MORRIS, Stephen Geoffrey

Resigned
55 Barcheston Road, CheadleSK8 1LJ
Secretary
Appointed 04 Jun 2001
Resigned 12 Jul 2005

KRAMER, Stephen

Resigned
7 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 10 Apr 2013
Resigned 02 Apr 2025

MARSHALL, Rosamund Margaret

Resigned
Summerfields Village Centre, WilmslowSK9 2TA
Secretary
Appointed 13 Dec 2010
Resigned 29 Mar 2012

PEARSON, James Lee

Resigned
Rookery Cottages Chester Road, NorthwichCW8 1LL
Secretary
Appointed 14 Aug 2006
Resigned 10 Feb 2010

THOMPSON, Paul Simon

Resigned
Summerfields Village Centre, WilmslowSK9 2TA
Secretary
Appointed 26 Feb 2010
Resigned 13 Dec 2010

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 02 May 2001
Resigned 04 Jun 2001

BACH, Karen

Resigned
Kent Street, CowfoldRH13 8BE
Born January 1970
Director
Appointed 31 May 2011
Resigned 09 Jan 2012

BOLAND, Elizabeth

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born August 1959
Director
Appointed 10 Apr 2013
Resigned 02 Apr 2025

CHALMERS MORRIS, Stephen Geoffrey

Resigned
55 Barcheston Road, CheadleSK8 1LJ
Born February 1964
Director
Appointed 04 Jun 2001
Resigned 12 Jul 2005

CLARK, Jeremy

Resigned
Willington Road, TarporleyCW6 0ND
Born October 1970
Director
Appointed 31 May 2011
Resigned 10 Apr 2013

DREIER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Born November 1942
Director
Appointed 10 Apr 2013
Resigned 13 Apr 2020

FEE, Gary Ryan

Resigned
Crown Way, RushdenNN10 6BS
Born September 1970
Director
Appointed 16 Apr 2020
Resigned 29 Apr 2022

HIRST, David William

Resigned
Wimborne 11 Ogden Road, StockportSK7 1HJ
Born November 1954
Director
Appointed 25 Jun 2001
Resigned 16 Apr 2002

HIRST, John Martin

Resigned
Sandholme, Alderley EdgeSK9 7NS
Born October 1951
Director
Appointed 04 Jun 2001
Resigned 16 Apr 2002

HOLLOWAY, Adam Stuart

Resigned
Flat 1 231-5 Liverpool Road, LondonN1 1LX
Born January 1967
Director
Appointed 25 Jun 2001
Resigned 04 Apr 2008

HOUGHTON, Catherine Laura Jane

Resigned
Crown Way, RushdenNN10 6BS
Born July 1971
Director
Appointed 26 Jun 2012
Resigned 10 Apr 2013

LISSY, Dave

Resigned
Crown Way, RushdenNN10 6BS
Born October 1965
Director
Appointed 10 Apr 2013
Resigned 13 Apr 2020

MARSHALL, Rosamund Margaret

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born July 1959
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

MARSHALL, Rosamund Margaret

Resigned
Crown Way, RushdenNN10 6BS
Born July 1959
Director
Appointed 26 Feb 2010
Resigned 10 Apr 2013

PEARSON, James Lee

Resigned
Rookery Cottages Chester Road, NorthwichCW8 1LL
Born December 1971
Director
Appointed 09 May 2007
Resigned 10 Feb 2010

PICKERING, Jean

Resigned
62 Moss Road, Alderley EdgeSK9 7JB
Born December 1949
Director
Appointed 25 Jun 2001
Resigned 12 Jul 2005

PICKERING, Stewart Ward

Resigned
62 Moss Road, Alderley EdgeSK9 7JB
Born March 1948
Director
Appointed 25 Jun 2001
Resigned 04 Apr 2008

POWELL, Darren Roy

Resigned
Crown Way, RushdenNN10 6BS
Born January 1976
Director
Appointed 01 May 2012
Resigned 10 Apr 2013

SMITH, Graham

Resigned
Moor Lane, Burley In WharfedaleLS297AF
Born May 1950
Director
Appointed 16 Jan 2002
Resigned 30 Jun 2011

TOCIO, Mary Ann

Resigned
Crown Way, RushdenNN10 6BS
Born April 1948
Director
Appointed 10 Apr 2013
Resigned 01 Jun 2015

TUGENDHAT, James Walter

Resigned
Crown Way, RushdenNN10 6BS
Born April 1971
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

WINSTANLEY, Christopher Robert

Resigned
Clayton Greaves House, StockportSK10 4NX
Born December 1960
Director
Appointed 20 Jun 2002
Resigned 17 Nov 2006

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 02 May 2001
Resigned 04 Jun 2001

Persons with significant control

1

Kids Unlimited Group Limited

Active
3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 03 Dec 2016
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
27 February 2018
DS02DS02
Gazette Notice Voluntary
23 January 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2018
DS01DS01
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Legacy
18 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 November 2015
SH19Statement of Capital
Legacy
18 November 2015
CAP-SSCAP-SS
Resolution
18 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
13 February 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Resolution
20 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Resolution
20 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Legacy
21 September 2009
288cChange of Particulars
Legacy
21 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
18 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 April 2008
403aParticulars of Charge Subject to s859A
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
128(4)128(4)
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Resolution
10 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)b155(6)b
Legacy
10 April 2008
155(6)a155(6)a
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
21 December 2007
403aParticulars of Charge Subject to s859A
Legacy
1 December 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
29 November 2007
MEM/ARTSMEM/ARTS
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
287Change of Registered Office
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Resolution
7 September 2005
RESOLUTIONSResolutions
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2005
AAAnnual Accounts
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 February 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
31 March 2003
AUDAUD
Legacy
22 February 2003
403aParticulars of Charge Subject to s859A
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Memorandum Articles
21 November 2002
MEM/ARTSMEM/ARTS
Resolution
21 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
15 August 2002
169169
Legacy
7 August 2002
88(2)R88(2)R
Legacy
7 August 2002
88(2)R88(2)R
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
4 August 2002
RESOLUTIONSResolutions
Resolution
4 August 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
122122
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
88(3)88(3)
Legacy
23 January 2002
88(2)R88(2)R
Certificate Change Of Name Company
6 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2001
88(2)R88(2)R
Legacy
9 August 2001
88(2)R88(2)R
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
29 July 2001
MEM/ARTSMEM/ARTS
Legacy
20 July 2001
122122
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
13 June 2001
287Change of Registered Office
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Incorporation Company
2 May 2001
NEWINCIncorporation