Background WavePink WaveYellow Wave

AIM UP (04214557)

AIM UP (04214557) is an active UK company. incorporated on 11 May 2001. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 3 other business activities. AIM UP has been registered for 24 years. Current directors include CARTER, William Timothy, GREGORY, Jean, JACKSON, Anthea Marion Ray and 3 others.

Company Number
04214557
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 May 2001
Age
24 years
Address
Well Close House, Cheltenham, GL50 2LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARTER, William Timothy, GREGORY, Jean, JACKSON, Anthea Marion Ray, MARSHALL, Joanne Elizabeth, PEARCE, Liam, REYNOLDS, Maralyn Ann
SIC Codes
86900, 87200, 88100, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIM UP

AIM UP is an active company incorporated on 11 May 2001 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 3 other business activities. AIM UP was registered 24 years ago.(SIC: 86900, 87200, 88100, 96040)

Status

active

Active since 24 years ago

Company No

04214557

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

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

AIM UP LTD
From: 20 April 2022To: 28 July 2022
ST VINCENT'S AND ST GEORGE'S ASSOCIATION LTD
From: 25 January 2022To: 20 April 2022
AIM UP LTD.
From: 17 January 2022To: 25 January 2022
ST. VINCENT'S AND ST. GEORGE'S ASSOCIATION
From: 3 February 2010To: 17 January 2022
ST GEORGE'S ASSOCIATION
From: 11 May 2001To: 3 February 2010
Contact
Address

Well Close House Lansdown Parade Cheltenham, GL50 2LH,

Timeline

64 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
May 11
Director Left
May 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jun 13
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Owner Exit
Feb 19
Director Left
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Apr 22
Director Joined
Mar 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
May 24
Owner Exit
May 24
Director Joined
Sept 24
Director Joined
Nov 24
Owner Exit
Jun 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Mar 26
0
Funding
43
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

REYNOLDS, Maralyn Ann

Active
Well Close House, CheltenhamGL50 2LH
Secretary
Appointed 10 May 2018

CARTER, William Timothy

Active
Well Close House, CheltenhamGL50 2LH
Born July 1994
Director
Appointed 13 Jan 2022

GREGORY, Jean

Active
Well Close House, CheltenhamGL50 2LH
Born September 1949
Director
Appointed 21 Jan 2008

JACKSON, Anthea Marion Ray

Active
Well Close House, CheltenhamGL50 2LH
Born September 1964
Director
Appointed 12 Sept 2024

MARSHALL, Joanne Elizabeth

Active
Well Close House, CheltenhamGL50 2LH
Born January 1970
Director
Appointed 13 Feb 2020

PEARCE, Liam

Active
Well Close House, CheltenhamGL50 2LH
Born November 1977
Director
Appointed 13 Jan 2022

REYNOLDS, Maralyn Ann

Active
Well Close House, CheltenhamGL50 2LH
Born December 1951
Director
Appointed 10 May 2018

GETTINS, Lisa Claire

Resigned
GL19
Secretary
Appointed 12 Jul 2011
Resigned 11 Jan 2018

PARRACK, Neil Sutton

Resigned
34 Shaw Green Lane, CheltenhamGL52 3BP
Secretary
Appointed 11 May 2001
Resigned 12 Jul 2011

ALGAR, Margaret Jill

Resigned
Well Close House, CheltenhamGL50 2LH
Born October 1961
Director
Appointed 15 May 2019
Resigned 13 Oct 2023

BEWLEY, Joanne Margaret

Resigned
Well Close House, CheltenhamGL50 2LH
Born October 1970
Director
Appointed 26 Jul 2018
Resigned 18 Feb 2019

BONNEY, Leslie Arthur Frank

Resigned
Well Close House, CheltenhamGL50 2LH
Born November 1937
Director
Appointed 01 Feb 2009
Resigned 13 Jan 2022

BROOKES, Andrew Warner

Resigned
Cleeve Hill, CheltenhamGL52 3PW
Born May 1963
Director
Appointed 09 Jul 2013
Resigned 10 May 2018

COWLE, Vivian Wilson

Resigned
29 Leckhampton Road, CheltenhamGL53 0BA
Born October 1942
Director
Appointed 01 Feb 2009
Resigned 31 Mar 2010

CUSSONS, Jane

Resigned
Canterbury Leys, TewkesburyGL20 8BP
Born January 1968
Director
Appointed 01 Feb 2009
Resigned 09 Jul 2015

DRAPER, Derek George

Resigned
The Glen, Westbury On SevernGL14 1PH
Born December 1935
Director
Appointed 09 Oct 2002
Resigned 01 Jun 2019

DRIVER, Barbara

Resigned
Well Close House, CheltenhamGL50 2LH
Born March 1937
Director
Appointed 09 Jul 2015
Resigned 12 Mar 2017

GETTINS, Lisa Claire

Resigned
The Green, GloucesterGL19 4HU
Born January 1971
Director
Appointed 12 Jul 2011
Resigned 11 Jan 2018

HAINES, Geoffrey Horace

Resigned
2 Kilmore Lane, TewkesburyGL20 6DX
Born September 1935
Director
Appointed 01 Feb 2009
Resigned 10 Jul 2012

IRELAND, Peter Francis

Resigned
Well Close House, CheltenhamGL50 2LH
Born March 1961
Director
Appointed 01 Feb 2009
Resigned 13 Jul 2023

KAY, Celia Margaret

Resigned
Well Close House, CheltenhamGL50 2LH
Born September 1961
Director
Appointed 13 Jan 2022
Resigned 10 Apr 2024

KAYE, Alison Margaret

Resigned
Well Close House, CheltenhamGL50 2LH
Born June 1960
Director
Appointed 15 Nov 2018
Resigned 11 Dec 2019

KENT JONES, Angela Ruth

Resigned
St. Aldate Vicarage, GloucesterGL4 6TN
Born January 1948
Director
Appointed 09 Oct 2002
Resigned 10 Feb 2009

LUCY, Samuel David

Resigned
Well Close House, CheltenhamGL50 2LH
Born May 1992
Director
Appointed 09 Mar 2023
Resigned 14 Aug 2025

MACKISACK, Julia Frances

Resigned
53 Hornyold Road, MalvernWR14 1QH
Born September 1952
Director
Appointed 11 May 2001
Resigned 31 Jul 2003

PAGE, Pamela Ann

Resigned
The Vicarage, CheltenhamGL54 5QP
Born November 1941
Director
Appointed 11 May 2001
Resigned 20 Nov 2002

PARRACK, Neil Sutton

Resigned
34 Shaw Green Lane, CheltenhamGL52 3BP
Born July 1934
Director
Appointed 11 May 2001
Resigned 12 Jul 2011

PERKIN, Susan

Resigned
Well Close House, CheltenhamGL50 2LH
Born March 1951
Director
Appointed 11 Jul 2019
Resigned 01 Sept 2021

ROBINSON, Andrew

Resigned
Well Close House, CheltenhamGL50 2LH
Born November 1971
Director
Appointed 14 Nov 2024
Resigned 01 Mar 2026

SAYERS, Peter

Resigned
Well Close House, CheltenhamGL50 2LH
Born June 1945
Director
Appointed 12 Jul 2011
Resigned 22 May 2024

SHIPWAY, Elaine

Resigned
Brimley, StonehouseGL10 3LZ
Born March 1959
Director
Appointed 01 Feb 2009
Resigned 06 May 2009

SLADE, Adrian Barrie

Resigned
38 Sydenham Villas Road, CheltenhamGL52 6DZ
Born July 1947
Director
Appointed 11 May 2001
Resigned 04 Dec 2008

SWAN, Pamela Rosemary

Resigned
50 Queens Road, CheltenhamGL50 2LT
Born October 1929
Director
Appointed 11 May 2001
Resigned 11 Jan 2011

TUDHOPE, Patricia

Resigned
Station Road, AbergavennyNP7 9RG
Born April 1962
Director
Appointed 10 Jul 2014
Resigned 14 Jul 2016

WINWOOD, Alan

Resigned
72 Brookfield Road, GloucesterGL3 2PD
Born April 1942
Director
Appointed 30 Apr 2003
Resigned 10 Sept 2018

Persons with significant control

9

0 Active
9 Ceased

Mrs Maralyn Ann Reynolds

Ceased
Well Close House, CheltenhamGL50 2LH
Born December 1951

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 01 Aug 2025

Ms Jean Gregory

Ceased
Well Close House, CheltenhamGL50 2LH
Born September 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2025

Mr Peter Sayers

Ceased
Well Close House, CheltenhamGL50 2LH
Born June 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2024

Mr Peter Francis Ireland

Ceased
Well Close House, CheltenhamGL50 2LH
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jul 2023

Mr Leslie Arthur Frank Bonney

Ceased
Well Close House, CheltenhamGL50 2LH
Born November 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2022

Mr Derek George Draper

Ceased
Well Close House, CheltenhamGL50 2LH
Born December 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2019

Mr Alan Winwood

Ceased
Well Close House, CheltenhamGL50 2LH
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mrs Lisa Claire Gettins

Ceased
Well Close House, CheltenhamGL50 2LH
Born January 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2018

Mr Andrew Warner Brookes

Ceased
Well Close House, CheltenhamGL50 2LH
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 August 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
25 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Certificate Change Of Name Company
17 January 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 September 2021
AAMDAAMD
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 October 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Legacy
14 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 January 2012
AP01Appointment of Director
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Legacy
9 September 2011
MG01MG01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Resolution
11 July 2009
RESOLUTIONSResolutions
Legacy
26 May 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Resolution
24 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
29 June 2006
287Change of Registered Office
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
225Change of Accounting Reference Date
Memorandum Articles
6 February 2002
MEM/ARTSMEM/ARTS
Resolution
6 February 2002
RESOLUTIONSResolutions
Incorporation Company
11 May 2001
NEWINCIncorporation