Background WavePink WaveYellow Wave

THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED (04680035)

THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED (04680035) is an active UK company. incorporated on 27 February 2003. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED has been registered for 23 years. Current directors include BAILEY, Kia Louise, CHEBIB, Linda Ann, COLLMAN, Sharrel Mary and 9 others.

Company Number
04680035
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 February 2003
Age
23 years
Address
19 North Street, Ashford, TN24 8LF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAILEY, Kia Louise, CHEBIB, Linda Ann, COLLMAN, Sharrel Mary, CONNELLY, Sarah, GIBBS, Penelope Sarah, HARPER, Anne Evelyn, HAYNES, Matthew Thomas, JUDGE, Megan Mary, PASTUSZKO, Angelika Amanda, TERRINGTON, Jacq Matilda Kaye, THOMPSON, Deborah Ann, WHEATLEY, Sandra June
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED

THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED is an active company incorporated on 27 February 2003 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE NATIONAL APPROPRIATE ADULT NETWORK LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04680035

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

19 North Street Ashford, TN24 8LF,

Previous Addresses

1 Empire Mews London SW16 2BF
From: 17 February 2015To: 6 August 2015
1 Empire Mews Empire Mews London SW16 2BF England
From: 22 October 2014To: 17 February 2015
3B Nettlefold Place London SE27 0JW
From: 17 February 2011To: 22 October 2014
3B Nettlefold Place London SE27 0JW United Kingdom
From: 10 May 2010To: 17 February 2011
26 Ellora Road London SW16 6JF
From: 27 February 2003To: 10 May 2010
Timeline

79 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
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
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Nov 11
Director Left
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
May 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
Apr 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Jun 25
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
78
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BATH, Christopher Ian

Active
AshfordTN24 8LF
Secretary
Appointed 04 Mar 2013

BAILEY, Kia Louise

Active
AshfordTN24 8LF
Born July 1999
Director
Appointed 02 Dec 2025

CHEBIB, Linda Ann

Active
AshfordTN24 8LF
Born July 1955
Director
Appointed 20 Nov 2023

COLLMAN, Sharrel Mary

Active
AshfordTN24 8LF
Born March 1982
Director
Appointed 16 Dec 2021

CONNELLY, Sarah

Active
AshfordTN24 8LF
Born February 1995
Director
Appointed 19 Oct 2023

GIBBS, Penelope Sarah

Active
AshfordTN24 8LF
Born December 1963
Director
Appointed 16 Dec 2021

HARPER, Anne Evelyn

Active
AshfordTN24 8LF
Born June 1955
Director
Appointed 02 Dec 2025

HAYNES, Matthew Thomas

Active
AshfordTN24 8LF
Born September 1973
Director
Appointed 13 Nov 2020

JUDGE, Megan Mary

Active
AshfordTN24 8LF
Born July 1985
Director
Appointed 02 Dec 2025

PASTUSZKO, Angelika Amanda

Active
AshfordTN24 8LF
Born June 1997
Director
Appointed 10 Sept 2024

TERRINGTON, Jacq Matilda Kaye

Active
AshfordTN24 8LF
Born November 1993
Director
Appointed 19 Jul 2023

THOMPSON, Deborah Ann

Active
AshfordTN24 8LF
Born December 1965
Director
Appointed 02 Dec 2025

WHEATLEY, Sandra June

Active
AshfordTN24 8LF
Born October 1949
Director
Appointed 19 Oct 2023

BRIDGMAN, Mary Judith

Resigned
Fairhaven, PortsmouthPO6 4RZ
Secretary
Appointed 27 Feb 2003
Resigned 05 Nov 2004

PRITCHARD, Elisabeth Mary Theresa

Resigned
106 Upland Road, LondonSE22 0DE
Secretary
Appointed 06 Nov 2004
Resigned 28 Feb 2013

ALDOUS, Jane Ann

Resigned
8 Queens Road, LaindonSS15 4AN
Born February 1956
Director
Appointed 15 Apr 2003
Resigned 10 Oct 2003

ANGELL, Stephanie Jane

Resigned
Lakelands Close, TivertonEX16 8DD
Born August 1959
Director
Appointed 23 Oct 2008
Resigned 24 Jul 2014

ATKINSON, Richard James

Resigned
AshfordTN24 8LF
Born March 1965
Director
Appointed 22 Oct 2015
Resigned 31 Oct 2020

BAILEY, Andrew

Resigned
6 Spring Meadows, ColeraineBT51 3BJ
Born September 1961
Director
Appointed 16 Mar 2005
Resigned 17 Oct 2005

BLACKIE, Ian Robert

Resigned
AshfordTN24 8LF
Born April 1949
Director
Appointed 22 Oct 2015
Resigned 21 Oct 2021

BLACKIE, Ian Robert

Resigned
7 Balcaskie Road, LondonSE9 1HQ
Born April 1949
Director
Appointed 19 Jul 2004
Resigned 11 Feb 2005

BOSWELL, Philip

Resigned
22 Crispin Close, Locks HeathSO31 6TD
Born February 1955
Director
Appointed 17 Oct 2005
Resigned 07 Jul 2009

BOSWELL, Philip

Resigned
22 Crispin Close, Locks HeathSO31 6TD
Born February 1955
Director
Appointed 19 Jul 2004
Resigned 23 Sept 2004

BREWIN, Sheree Melanie

Resigned
9 Saint Leonards Drive, ChesterfieldS41 0SA
Born December 1964
Director
Appointed 10 Oct 2003
Resigned 27 Jul 2006

BRIDGE, Kristian Harry

Resigned
Ducketts Apartments, BowE9 7BF
Born February 1973
Director
Appointed 19 Oct 2006
Resigned 27 Oct 2009

BRIDGMAN, Mary Judith

Resigned
Fairhaven, PortsmouthPO6 4RZ
Born May 1957
Director
Appointed 27 Feb 2003
Resigned 15 Apr 2003

BROWN, Julia Anne

Resigned
The Cottage, Downham MarketPE38 0BL
Born January 1963
Director
Appointed 17 Oct 2005
Resigned 08 Dec 2006

BUFFONG, Donna Annaliesa

Resigned
Blackshaw Road, LondonSW17 0DJ
Born July 1971
Director
Appointed 08 Jan 2020
Resigned 02 Dec 2025

CAIN, Alison Elizabeth

Resigned
127 Pasture Road, NottinghamNG9 8HZ
Born May 1964
Director
Appointed 19 Oct 2006
Resigned 23 Oct 2008

COX, Thomas Anstee

Resigned
Nettlefold Place, LondonSE27 0JW
Born March 1981
Director
Appointed 26 Sept 2012
Resigned 15 May 2014

CRAM, Penny Jane

Resigned
William Knox House, NeathSA10 6EL
Born August 1968
Director
Appointed 19 Oct 2010
Resigned 01 May 2012

DEAN, Janet Anne

Resigned
Waterheath Cottage, AldebyNR34 0EL
Born February 1946
Director
Appointed 27 Feb 2003
Resigned 04 Oct 2004

DIXON, Michelle Mary

Resigned
AshfordTN24 8LF
Born October 1972
Director
Appointed 18 Dec 2019
Resigned 07 Jan 2026

DRIVER, Robert Derek

Resigned
Floor Flat, LeytonE10 6HL
Born January 1976
Director
Appointed 19 Oct 2006
Resigned 27 Oct 2009

FORSYTHE, Robert

Resigned
Flat A, LondonW9 1AR
Born July 1945
Director
Appointed 10 Oct 2003
Resigned 11 Oct 2004
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Memorandum Articles
15 November 2018
MAMA
Resolution
15 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2018
CC04CC04
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2018
CC04CC04
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Statement Of Companys Objects
7 December 2016
CC04CC04
Resolution
7 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288cChange of Particulars
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
27 October 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
287Change of Registered Office
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 October 2004
AAAnnual Accounts
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
23 July 2004
MEM/ARTSMEM/ARTS
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Resolution
5 January 2004
RESOLUTIONSResolutions
Legacy
17 October 2003
288cChange of Particulars
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Incorporation Company
27 February 2003
NEWINCIncorporation