Background WavePink WaveYellow Wave

SPIRIT GROUP EQUITY LIMITED (04271971)

SPIRIT GROUP EQUITY LIMITED (04271971) is an active UK company. incorporated on 16 August 2001. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPIRIT GROUP EQUITY LIMITED has been registered for 24 years. Current directors include D'CRUZ, Simon Nicholas.

Company Number
04271971
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
Westgate Brewery, Bury St Edmunds, IP33 1QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
D'CRUZ, Simon Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRIT GROUP EQUITY LIMITED

SPIRIT GROUP EQUITY LIMITED is an active company incorporated on 16 August 2001 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPIRIT GROUP EQUITY LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04271971

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 August 2024 (1 year ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SPIRIT EQUITY LIMITED
From: 15 April 2002To: 25 April 2002
PUNCH MANAGED EQUITY LIMITED
From: 7 December 2001To: 15 April 2002
TRUSHELFCO (NO.2850) LIMITED
From: 16 August 2001To: 7 December 2001
Contact
Address

Westgate Brewery Bury St Edmunds, IP33 1QT,

Previous Addresses

Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ
From: 1 July 2011To: 7 March 2016
Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF
From: 16 August 2001To: 1 July 2011
Timeline

31 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KESWICK, Lindsay Anne

Active
Bury St EdmundsIP33 1QT
Secretary
Appointed 25 Apr 2016

D'CRUZ, Simon Nicholas

Active
Bury St EdmundsIP33 1QT
Born December 1975
Director
Appointed 31 Mar 2023

BELL, Richard Edgar, Llb Solicitor

Resigned
13 Harbury Street, Burton On TrentDE13 0RX
Secretary
Appointed 14 Dec 2001
Resigned 04 Mar 2002

JONES, Henry

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Secretary
Appointed 14 Aug 2013
Resigned 04 Dec 2015

KENDALL, Timothy James

Resigned
31 Canterbury Close, BirminghamB23 7QL
Secretary
Appointed 30 Nov 2006
Resigned 16 Apr 2009

RUDD, Susan Clare

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Secretary
Appointed 28 Sept 2012
Resigned 14 Aug 2013

RUDD, Susan Clare

Resigned
17 Thacker Drive, LichfieldWS13 6NS
Secretary
Appointed 31 Mar 2006
Resigned 30 Nov 2006

STEWART, Claire Susan

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Secretary
Appointed 03 Sept 2013
Resigned 25 Apr 2016

STEWART, Claire Susan

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Secretary
Appointed 16 Apr 2009
Resigned 28 Sept 2012

WALMSLEY, Derek Kerr

Resigned
High Street, BedfordMK43 7NJ
Secretary
Appointed 04 Mar 2002
Resigned 31 Mar 2006

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 14 Dec 2001

BASHFORTH, Edward Michael

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born October 1973
Director
Appointed 18 Jun 2010
Resigned 04 Jul 2011

BELL, Lucy Jane

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born June 1974
Director
Appointed 22 Nov 2011
Resigned 26 Jan 2016

DANDO, Stephen Peter

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born January 1972
Director
Appointed 06 Sept 2010
Resigned 04 Jul 2011

DAVIES, Hywell Lloyd

Resigned
39 Calvert Road, GreenwichSE10 0DH
Born March 1970
Director
Appointed 22 Nov 2001
Resigned 14 Dec 2001

DAVIS, Kathryn Ruth

Resigned
16 Elgin Mews South, LondonW9 1JZ
Born December 1964
Director
Appointed 22 Nov 2001
Resigned 14 Dec 2001

DAVIS, Kirk Dyson

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born September 1971
Director
Appointed 21 Dec 2015
Resigned 31 Jan 2018

DUTTON, Philip

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born August 1961
Director
Appointed 17 Oct 2007
Resigned 31 Jan 2011

GALLAGHER, Patrick James

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born August 1963
Director
Appointed 22 Nov 2011
Resigned 23 Jun 2015

GODWIN-BRATT, Robert James

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born September 1966
Director
Appointed 25 Jun 2012
Resigned 01 Feb 2013

JONES, Karen Elisabeth Dind

Resigned
Paddock House, LondonSW18 2SX
Born July 1956
Director
Appointed 14 Dec 2001
Resigned 05 Jan 2006

KELLY, Daryl Antony

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born April 1965
Director
Appointed 01 Feb 2013
Resigned 26 Jan 2016

LANGFORD, Jonathan Robert

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born June 1968
Director
Appointed 01 Feb 2013
Resigned 26 Jan 2016

LEE, Matthew Robert

Resigned
Bury St EdmundsIP33 1QT
Born March 1982
Director
Appointed 15 Oct 2021
Resigned 31 Mar 2023

MARGERRISON, Russell John

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born March 1960
Director
Appointed 04 Jul 2011
Resigned 22 Nov 2011

MCDONALD, Robert James

Resigned
46 Wentworth Drive, LichfieldWS14 9HN
Born March 1955
Director
Appointed 05 Jan 2006
Resigned 17 Oct 2007

PEEL, Stephen Mark

Resigned
4 Neville Street, LondonSW7 3AR
Born December 1965
Director
Appointed 14 Dec 2001
Resigned 05 Jan 2006

PRESTON, Neil David

Resigned
Second Avenue, Burton Upon TrentDE14 2WF
Born May 1960
Director
Appointed 05 Jan 2006
Resigned 18 Jun 2010

PRESTON, Neil David

Resigned
Postern Road, Burton On TrentDE13 9SJ
Born May 1960
Director
Appointed 14 Dec 2001
Resigned 04 Mar 2002

RIKLIN, Cornel Carl

Resigned
103 Barrow Gate Road, LondonW4 4QS
Born December 1955
Director
Appointed 14 Dec 2001
Resigned 10 Jan 2005

SHEPHERD, Andrew

Resigned
14 Royal Circus, EdinburghEH3 6SR
Born February 1957
Director
Appointed 30 Sept 2002
Resigned 24 Jan 2003

SMITH, Benedict James

Resigned
Flat 9, LondonSW1V 1PH
Born January 1969
Director
Appointed 04 Feb 2003
Resigned 05 Jan 2006

SMOTHERS, Richard

Resigned
Bury St EdmundsIP33 1QT
Born July 1967
Director
Appointed 31 Jan 2018
Resigned 15 Oct 2021

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 16 Aug 2001
Resigned 22 Nov 2001

STONE, Stephen John

Resigned
Ninth Avenue, Burton Upon TrentDE14 3JZ
Born November 1969
Director
Appointed 04 Jul 2011
Resigned 30 Apr 2012

Persons with significant control

1

Westgate Street, Bury St. EdmundsIP33 1QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

261

Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE1GUARANTEE1
Legacy
30 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Auditors Resignation Company
8 June 2016
AUDAUD
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Miscellaneous
7 February 2014
MISCMISC
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Auditors Resignation Company
14 January 2014
AUDAUD
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Miscellaneous
31 March 2010
MISCMISC
Auditors Resignation Company
11 March 2010
AUDAUD
Accounts With Accounts Type Full
16 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
17 August 2009
363aAnnual Return
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
10 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
7 February 2007
287Change of Registered Office
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288cChange of Particulars
Legacy
12 October 2006
88(2)R88(2)R
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
123Notice of Increase in Nominal Capital
Legacy
2 October 2006
155(6)b155(6)b
Legacy
21 September 2006
363aAnnual Return
Legacy
24 July 2006
155(6)b155(6)b
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Resolution
3 May 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
155(6)b155(6)b
Legacy
20 April 2006
155(6)b155(6)b
Legacy
20 April 2006
155(6)b155(6)b
Legacy
20 April 2006
155(6)b155(6)b
Legacy
20 April 2006
155(6)b155(6)b
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288cChange of Particulars
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
288cChange of Particulars
Legacy
13 March 2006
395Particulars of Mortgage or Charge
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)b155(6)b
Legacy
8 March 2006
155(6)a155(6)a
Legacy
6 March 2006
123Notice of Increase in Nominal Capital
Legacy
6 March 2006
88(2)R88(2)R
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
363aAnnual Return
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2004
403aParticulars of Charge Subject to s859A
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
9 December 2004
155(6)b155(6)b
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)a155(6)a
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)b155(6)b
Legacy
8 December 2004
155(6)a155(6)a
Legacy
8 December 2004
155(6)b155(6)b
Accounts Amended With Accounts Type Full
16 November 2004
AAMDAAMD
Legacy
12 October 2004
363aAnnual Return
Legacy
23 September 2004
400400
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
363aAnnual Return
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
10 March 2003
288cChange of Particulars
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
88(2)R88(2)R
Legacy
4 February 2003
88(2)R88(2)R
Legacy
24 December 2002
288cChange of Particulars
Legacy
27 October 2002
155(6)b155(6)b
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
363aAnnual Return
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
123Notice of Increase in Nominal Capital
Legacy
2 April 2002
88(2)R88(2)R
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
122122
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
18 December 2001
MEM/ARTSMEM/ARTS
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
18 December 2001
287Change of Registered Office
Certificate Change Of Name Company
7 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Incorporation Company
16 August 2001
NEWINCIncorporation