Background WavePink WaveYellow Wave

ONE EAST MIDLANDS (04342574)

ONE EAST MIDLANDS (04342574) is an active UK company. incorporated on 18 December 2001. with registered office in Lincoln. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ONE EAST MIDLANDS has been registered for 24 years. Current directors include CHELLAIAH, Subash, CRAIG, Richard John, SHAW, Charles William, Prof. and 1 others.

Company Number
04342574
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 December 2001
Age
24 years
Address
Yda Chambers, Lincoln, LN1 1UU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHELLAIAH, Subash, CRAIG, Richard John, SHAW, Charles William, Prof., WALKER, James Dafydd
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE EAST MIDLANDS

ONE EAST MIDLANDS is an active company incorporated on 18 December 2001 with the registered office located in Lincoln. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ONE EAST MIDLANDS was registered 24 years ago.(SIC: 94990)

Status

active

Active since 24 years ago

Company No

04342574

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

Age

24 Years

Incorporated 18 December 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

EAST MIDLANDS SINGLE PLATFORM
From: 17 October 2007To: 9 July 2008
ENGAGE EAST MIDLANDS
From: 18 December 2001To: 17 October 2007
Contact
Address

Yda Chambers 1a/2a Beaumont Fee Lincoln, LN1 1UU,

Previous Addresses

Yda Chambers 1a Abd 2a Beaumont Fee Lincoln Lincolnshire LN1 1UU United Kingdom
From: 1 January 2022To: 1 January 2022
7 Mansfield Road Nottingham Nottinghamshire NG1 3FB
From: 18 December 2001To: 1 January 2022
Timeline

98 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
May 19
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Dec 21
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
97
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

THE YOUTH DEVELOPMENT ASSOCIATION LIMITED

Active
Beaumont Fee, LincolnLN1 1UU
Corporate secretary
Appointed 25 May 2023

CHELLAIAH, Subash

Active
1a/2a Beaumont Fee, LincolnLN1 1UU
Born March 1979
Director
Appointed 25 May 2023

CRAIG, Richard John

Active
Beaumont Fee, LincolnLN1 1UU
Born March 1972
Director
Appointed 30 Jan 2026

SHAW, Charles William, Prof.

Active
1a/2a Beaumont Fee, LincolnLN1 1UU
Born January 1953
Director
Appointed 29 Jun 2016

WALKER, James Dafydd

Active
Beaumont Fee, LincolnLN1 1UU
Born May 1981
Director
Appointed 30 Jan 2026

CASEY, Sandra Ann

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Secretary
Appointed 31 Dec 2015
Resigned 31 Mar 2020

COURT, Timothy Mavesyn Roylance

Resigned
Atlowtop House, AshbourneDE6 1NS
Secretary
Appointed 13 Feb 2004
Resigned 18 Dec 2008

KEMP, Jorge Samuel

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Secretary
Appointed 23 Mar 2021
Resigned 01 Sept 2021

QUINN, Rachel Lesley

Resigned
Normanton Lane, KeyworthNG12 5HB
Secretary
Appointed 18 Dec 2008
Resigned 31 Dec 2015

ROBINSON, Geoffrey

Resigned
18 Halford Road, KibworthLE8 0HN
Secretary
Appointed 18 Dec 2001
Resigned 27 Jun 2003

AGGARWAL, Ajay Kumar

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Born October 1963
Director
Appointed 19 Nov 2009
Resigned 25 May 2011

AHMED, Basheer

Resigned
1 Beckhall, LincolnLN2 3LJ
Born December 1937
Director
Appointed 18 Dec 2001
Resigned 13 Feb 2004

ALI, Parvin

Resigned
2 Granville Avenue, OadbyLE2 5FJ
Born June 1966
Director
Appointed 03 Oct 2007
Resigned 19 Nov 2009

ALLBONES, Matthew Shane

Resigned
Chapel Street, BelperDE56 0TQ
Born September 1972
Director
Appointed 30 Jun 2008
Resigned 01 Apr 2009

ANTHONY, Stuart Alexis

Resigned
25 Dovedale Road, NottinghamNG3 7GS
Born June 1961
Director
Appointed 30 Jun 2008
Resigned 22 Sept 2008

ASIM, Aneela

Resigned
45 Trentham Drive, NottinghamNG8 3LU
Born October 1972
Director
Appointed 03 Oct 2007
Resigned 30 Jun 2008

ATKINSON, Ian Foreman

Resigned
The Pottery, NewarkNG22 0UU
Born April 1949
Director
Appointed 13 Feb 2004
Resigned 02 Oct 2007

AZIZ, Ilyas Mohammed

Resigned
163 Woodborough Road, NottinghamNG3 1AX
Born October 1958
Director
Appointed 20 May 2010
Resigned 26 Nov 2015

BENNETT, Graham Richard

Resigned
69 South Avenue, DerbyDE22 1FB
Born May 1951
Director
Appointed 18 Dec 2001
Resigned 27 Sept 2006

BERESFORD, Heidi Jolene

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born February 1977
Director
Appointed 25 May 2023
Resigned 30 Jan 2026

BHAGWAN, Aruna

Resigned
Stoughton Road, OadbyLE2 4FQ
Born June 1961
Director
Appointed 30 Jun 2008
Resigned 27 Oct 2008

BIRCH, Andria Dawn

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Born April 1971
Director
Appointed 23 Jan 2014
Resigned 31 Dec 2020

BIRCH, Andria Dawn

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Born April 1971
Director
Appointed 18 Dec 2012
Resigned 21 Nov 2013

BOWEN, Mark Andrew

Resigned
588 Newark Road, LincolnLN6 9NP
Born December 1958
Director
Appointed 27 Sept 2006
Resigned 03 Oct 2007

BRADLEY-FORTUNE, Joanne

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Born June 1967
Director
Appointed 07 Feb 2019
Resigned 15 Jan 2021

BROWN, Murphy Lee

Resigned
46 College Street, WellingboroughNN8 3HF
Born April 1966
Director
Appointed 03 Oct 2007
Resigned 17 Apr 2008

CAVES, Clare Dorothea

Resigned
1a/2a Beaumont Fee, LincolnLN1 1UU
Born February 1951
Director
Appointed 02 Mar 2017
Resigned 01 Dec 2022

CHAPMAN, Gillian

Resigned
3 Swale Drive, WellingboroughNN8 5ZL
Born January 1964
Director
Appointed 13 Feb 2004
Resigned 05 Jul 2004

CHICK, Andrew Peter

Resigned
Newstead Abbey Park, NottinghamNG15 8GE
Born September 1968
Director
Appointed 28 Apr 2009
Resigned 17 Nov 2011

CHOHAN, Shamsher Kaur

Resigned
98 Glen Road, LeicesterLE2 4PG
Born March 1968
Director
Appointed 03 Oct 2007
Resigned 10 Aug 2009

CHOWDHURY, Nizamul Haider

Resigned
82 Kedleston Road, LeicesterLE5 5HW
Born October 1957
Director
Appointed 30 Jun 2008
Resigned 19 Nov 2009

CLANCY, Sharon Louise, Dr

Resigned
78 Bagshaw Street, MansfieldNG19 7SB
Born September 1964
Director
Appointed 27 Sept 2006
Resigned 03 Oct 2007

COLLIS, Sarah Louise

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Born February 1965
Director
Appointed 03 Oct 2012
Resigned 22 Jan 2015

COOPE, Irene

Resigned
43 Central Drive, ChesterfieldS42 6QN
Born September 1947
Director
Appointed 18 Dec 2001
Resigned 15 Jul 2004

COX, Darron Clifford

Resigned
7 Mansfield Road, NottinghamshireNG1 3FB
Born April 1971
Director
Appointed 20 May 2010
Resigned 25 May 2011
Fundings
Financials
Latest Activities

Filing History

274

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 May 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Auditors Resignation Limited Company
4 June 2010
AA03AA03
Auditors Resignation Company
20 April 2010
AUDAUD
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Memorandum Articles
11 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288bResignation of Director or Secretary
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
3 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Memorandum Articles
19 October 2007
MEM/ARTSMEM/ARTS
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Memorandum Articles
14 October 2005
MEM/ARTSMEM/ARTS
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2003
AAAnnual Accounts
Memorandum Articles
24 April 2003
MEM/ARTSMEM/ARTS
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
288bResignation of Director or Secretary
Incorporation Company
18 December 2001
NEWINCIncorporation