Background WavePink WaveYellow Wave

THE ALEC REED ACADEMY (04444278)

THE ALEC REED ACADEMY (04444278) is an active UK company. incorporated on 22 May 2002. with registered office in Northolt. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE ALEC REED ACADEMY has been registered for 23 years. Current directors include AIREFETALOR, Efe, COSBY, Phil Andrew, DESAI, Rohan and 9 others.

Company Number
04444278
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 May 2002
Age
23 years
Address
Northolt, UB5 5LQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
AIREFETALOR, Efe, COSBY, Phil Andrew, DESAI, Rohan, HASSAN, Yasmin, MARTIN, Dee, MCNEILL, Heather, MORRISON, Dee, PRINCE, Louise, RAWAL, Yash Niravkumar, SETHI, Gagandeep, SHAH, Pratik, WOTHERSPOON, Jane
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALEC REED ACADEMY

THE ALEC REED ACADEMY is an active company incorporated on 22 May 2002 with the registered office located in Northolt. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE ALEC REED ACADEMY was registered 23 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 23 years ago

Company No

04444278

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

Age

23 Years

Incorporated 22 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

THE WEST LONDON ACADEMY
From: 22 October 2002To: 6 January 2012
COMPTON ENTERPRISE AND SPORTS ACADEMY
From: 22 May 2002To: 22 October 2002
Contact
Address

Bengarth Road Northolt, UB5 5LQ,

Timeline

83 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
May 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Left
Dec 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Sept 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
73
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

SCOTT, Sandra

Active
Bengarth Road, NortholtUB5 5LQ
Secretary
Appointed 11 Jul 2025

AIREFETALOR, Efe

Active
Bengarth Road, NortholtUB5 5LQ
Born June 1980
Director
Appointed 16 Jul 2024

COSBY, Phil Andrew

Active
Bengarth Road, NortholtUB5 5LQ
Born March 1964
Director
Appointed 01 Sept 2020

DESAI, Rohan

Active
Bengarth Road, NortholtUB5 5LQ
Born November 1989
Director
Appointed 16 Jul 2024

HASSAN, Yasmin

Active
Bengarth Road, NortholtUB5 5LQ
Born September 1989
Director
Appointed 04 Dec 2024

MARTIN, Dee

Active
Bengarth Road, NortholtUB5 5LQ
Born June 1962
Director
Appointed 11 Mar 2015

MCNEILL, Heather

Active
Bengarth Road, NortholtUB5 5LQ
Born August 1991
Director
Appointed 04 Dec 2024

MORRISON, Dee

Active
Bengarth Road, NortholtUB5 5LQ
Born December 1969
Director
Appointed 22 Feb 2016

PRINCE, Louise

Active
Bengarth Road, NortholtUB5 5LQ
Born July 1969
Director
Appointed 13 May 2009

RAWAL, Yash Niravkumar

Active
Bengarth Road, NortholtUB5 5LQ
Born March 1997
Director
Appointed 26 Mar 2025

SETHI, Gagandeep

Active
Bengarth Road, NortholtUB5 5LQ
Born January 1981
Director
Appointed 08 Dec 2021

SHAH, Pratik

Active
Bengarth Road, NortholtUB5 5LQ
Born May 1982
Director
Appointed 23 Mar 2022

WOTHERSPOON, Jane

Active
Bengarth Road, NortholtUB5 5LQ
Born April 1956
Director
Appointed 06 Jul 2022

ALLANACH, Louise

Resigned
9 Tentelow Lane, SouthallUB2 4LQ
Secretary
Appointed 14 Apr 2003
Resigned 07 Sept 2005

MURIS, Marghanita Helen

Resigned
Bengarth Road, LondonUB5 5LQ
Secretary
Appointed 05 Feb 2013
Resigned 11 Jul 2025

PRIESTLEY, Christine Mary

Resigned
108a Cambridge Street, LondonSW1V 4QF
Secretary
Appointed 07 Sept 2005
Resigned 07 Sept 2005

ROBINSON, Lyn

Resigned
102 Clifden Court, TwickenhamTW1 4LR
Secretary
Appointed 22 May 2002
Resigned 01 May 2003

UPADHYAYA, Dinesh Kumar

Resigned
53 Hangar Ruding, WatfordWD19 5BH
Secretary
Appointed 07 Sept 2005
Resigned 31 Dec 2012

ABU, Baba Abubakar

Resigned
Bengarth Road, NortholtUB5 5LQ
Born August 1966
Director
Appointed 01 Sept 2014
Resigned 31 Mar 2022

ALLANACH, Louise

Resigned
9 Tentelow Lane, SouthallUB2 4LQ
Born July 1976
Director
Appointed 14 Apr 2003
Resigned 07 Sept 2005

BEAL, Derek

Resigned
120 Coombe Lane, LondonSW20 0BA
Born August 1952
Director
Appointed 07 Sept 2005
Resigned 11 Oct 2013

BHATTI, Sofina

Resigned
Bengarth Road, NortholtUB5 5LQ
Born September 1982
Director
Appointed 29 May 2017
Resigned 23 Mar 2022

BUTTERWORTH, Nigel

Resigned
Lidan House, UxbridgeUB8 2NN
Born January 1954
Director
Appointed 14 May 2008
Resigned 01 Oct 2010

CANTY, Dennis

Resigned
Ashwells, High WycombeHP10 8DT
Born March 1961
Director
Appointed 14 May 2008
Resigned 13 May 2008

CARTER, Lawrence Jonathan

Resigned
Bengarth Road, NortholtUB5 5LQ
Born October 1975
Director
Appointed 07 Sept 2005
Resigned 31 Aug 2015

COSBY, Phil Andrew

Resigned
Canon Hill Close, BraySL6 2DH
Born March 1964
Director
Appointed 13 May 2008
Resigned 19 May 2010

DICK, Megan

Resigned
Bengarth Road, NortholtUB5 5LQ
Born January 1972
Director
Appointed 02 Oct 2019
Resigned 01 Oct 2023

DUNLOP, Hugh

Resigned
Grena Road, RichmondTW9 1XU
Born March 1948
Director
Appointed 03 Nov 2011
Resigned 09 Mar 2014

FLINT, Heather

Resigned
Bengarth Road, NortholtUB5 5LQ
Born January 1951
Director
Appointed 14 May 2008
Resigned 31 Aug 2021

FRANKLIN, Anne

Resigned
Bengarth Road, NortholtUB5 5LQ
Born January 1955
Director
Appointed 03 Nov 2011
Resigned 23 May 2012

FRANKLIN, Anne

Resigned
32 Green Street, HazlemereHP15 7RB
Born January 1955
Director
Appointed 28 Feb 2007
Resigned 14 May 2008

GLIDDON, Christopher William

Resigned
Bengarth Road, NortholtUB5 5LQ
Born July 1983
Director
Appointed 01 Jun 2021
Resigned 16 Mar 2026

GREENWAY, Hugh Richard

Resigned
47 Barmouth Road, LondonSW18 2DT
Born September 1969
Director
Appointed 04 Feb 2009
Resigned 27 May 2011

HASAN, Sara

Resigned
Bengarth Road, NortholtUB5 5LQ
Born December 1984
Director
Appointed 23 Mar 2022
Resigned 24 Jul 2024

HERNANDEZ, Lucie

Resigned
Bengarth Road, NortholtUB5 5LQ
Born March 1983
Director
Appointed 06 Oct 2021
Resigned 24 Jul 2024

Persons with significant control

6

0 Active
6 Ceased

Mrs Louise Prince

Ceased
Bengarth Road, NortholtUB5 5LQ
Born July 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Jul 2020
Ceased 01 Jan 2022

Mr Baba Abubakar Abu

Ceased
Bengarth Road, NortholtUB5 5LQ
Born August 1966

Nature of Control

Significant influence or control as trust
Notified 03 Oct 2018
Ceased 31 Mar 2022

Mr Mike Phillips

Ceased
Bengarth Road, NortholtUB5 5LQ
Born May 1961

Nature of Control

Significant influence or control as trust
Notified 03 Oct 2018
Ceased 31 Aug 2021

Ms Heather Flint

Ceased
Bengarth Road, NortholtUB5 5LQ
Born January 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jan 2022

Mr Richard Antony Taylor

Ceased
Bengarth Road, NortholtUB5 5LQ
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jul 2020

Ms Josephine Youssefi

Ceased
Bengarth Road, NortholtUB5 5LQ
Born October 1971

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

194

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