Background WavePink WaveYellow Wave

ADVANTAGE TRAVEL CENTRES LIMITED (04698963)

ADVANTAGE TRAVEL CENTRES LIMITED (04698963) is an active UK company. incorporated on 17 March 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ADVANTAGE TRAVEL CENTRES LIMITED has been registered for 23 years. Current directors include BEAGRIE, James Alexander, ESOM, Steven, HARDWICK, Paul Geoffrey and 6 others.

Company Number
04698963
Status
active
Type
ltd
Incorporated
17 March 2003
Age
23 years
Address
C/O Regus, Eagle House, London, EC1V 1NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BEAGRIE, James Alexander, ESOM, Steven, HARDWICK, Paul Geoffrey, HORNER, Suzanne Helen, MAY, Sharon, NUNN, Paul Thomas Enrico, ROWE, Nicholas Stuart, SAID, Giulia Maria, SIMMONDS, Ian David
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE TRAVEL CENTRES LIMITED

ADVANTAGE TRAVEL CENTRES LIMITED is an active company incorporated on 17 March 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ADVANTAGE TRAVEL CENTRES LIMITED was registered 23 years ago.(SIC: 79110)

Status

active

Active since 23 years ago

Company No

04698963

LTD Company

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

A.T.C. TRAVEL SERVICES LIMITED
From: 17 March 2003To: 30 May 2003
Contact
Address

C/O Regus, Eagle House 167 City Road London, EC1V 1NR,

Previous Addresses

C/O Regus, Eagle House 167 City Road London EC1V 1AW England
From: 7 December 2021To: 4 September 2024
15-21 Provost Street London N1 7NH
From: 26 January 2011To: 7 December 2021
C/O Wise & Co, the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA
From: 17 March 2003To: 26 January 2011
Timeline

115 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Capital Reduction
Sept 10
Share Buyback
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Share Buyback
Feb 14
Funding Round
Mar 14
Share Buyback
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Nov 14
Loan Secured
Nov 14
Director Left
Sept 15
Director Joined
Sept 15
Share Buyback
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Feb 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Director Joined
Jul 17
Director Left
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Jul 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Mar 19
Director Left
Apr 19
Loan Cleared
Apr 19
Capital Reduction
Jun 19
Share Buyback
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Jan 20
Funding Round
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Aug 22
Funding Round
Oct 22
Director Left
May 23
Funding Round
Nov 23
Loan Cleared
Jan 24
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
Feb 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
45
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

COLLIHOLE, Rebecca Kate

Active
Wavell Drive, CarlisleCA1 2ST
Secretary
Appointed 27 Apr 2023

BEAGRIE, James Alexander

Active
32 High Street, PetersfieldGU32 3JL
Born March 1962
Director
Appointed 05 May 2021

ESOM, Steven

Active
167 City Road, LondonEC1V 1NR
Born November 1960
Director
Appointed 23 Oct 2013

HARDWICK, Paul Geoffrey

Active
167 City Road, LondonEC1V 1NR
Born May 1979
Director
Appointed 24 Sept 2020

HORNER, Suzanne Helen

Active
The Octagon, ColchesterCO1 1RA
Born November 1967
Director
Appointed 12 Dec 2019

MAY, Sharon

Active
Harrogate Road, LeedsLS7 3PD
Born April 1968
Director
Appointed 26 Apr 2018

NUNN, Paul Thomas Enrico

Active
167 City Road, LondonEC1V 1NR
Born July 1975
Director
Appointed 01 Nov 2017

ROWE, Nicholas Stuart

Active
167 City Road, LondonEC1V 1NR
Born April 1982
Director
Appointed 01 Jul 2025

SAID, Giulia Maria

Active
167 City Road, LondonEC1V 1NR
Born July 1970
Director
Appointed 21 Jul 2010

SIMMONDS, Ian David

Active
167 City Road, LondonEC1V 1NR
Born March 1967
Director
Appointed 01 Jul 2025

DANIELS, Gina Margaret

Resigned
Pine Close, IngatestoneCM4 9EG
Secretary
Appointed 26 Mar 2007
Resigned 18 Feb 2015

JONES, Richard Martin Vaughan

Resigned
Victoria Place, CarlisleCA1 1ES
Secretary
Appointed 23 Jul 2015
Resigned 27 Apr 2023

SUTTON, Rosemary Ann

Resigned
69 Fairby Road, LondonSE12 8JP
Secretary
Appointed 17 Mar 2003
Resigned 26 Mar 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Mar 2003
Resigned 17 Mar 2003

ARMORGIE, Neil Bruce

Resigned
Provost Street, LondonN1 7NH
Born December 1961
Director
Appointed 01 Nov 2017
Resigned 24 Jan 2020

BEAGRIE, James Alexander

Resigned
High Street, PetersfieldGU32 3JL
Born March 1962
Director
Appointed 17 Jul 2013
Resigned 26 Apr 2018

BLAGG, Geoffrey

Resigned
The Chestnuts, Bury St EdmundsIP31 1RE
Born May 1954
Director
Appointed 14 Feb 2005
Resigned 20 Jun 2006

BROOKES-PARRY, Timothy David

Resigned
Provost Street, LondonN1 7NH
Born July 1958
Director
Appointed 17 Jul 2014
Resigned 24 Sept 2020

BROOKES-PARRY, Timothy David

Resigned
Parc Aberconwy, PrestatynLL19 9HE
Born July 1958
Director
Appointed 23 Jul 2008
Resigned 18 Jul 2012

CAMPION, Stephen

Resigned
Floor Tyne House, Newcastle Upon TyneNE1 3JA
Born November 1967
Director
Appointed 21 Jul 2010
Resigned 18 Jul 2012

CAMPION, Stephen

Resigned
36 Cornmoor Road, Newcastle Upon TyneNE16 4PU
Born November 1967
Director
Appointed 19 Jul 2006
Resigned 23 Jul 2008

COOKES, Kelly Ria

Resigned
167 City Road, LondonEC1V 1NR
Born September 1982
Director
Appointed 14 Oct 2019
Resigned 09 Jun 2025

CORNELIUS, Philip Thomas

Resigned
The Firs, YorkYO62 6DN
Born July 1948
Director
Appointed 19 Jul 2006
Resigned 21 Jul 2010

DOOEY, Joanne

Resigned
167 City Road, LondonEC1V 1AW
Born November 1965
Director
Appointed 11 Jul 2017
Resigned 17 Apr 2023

DUNCAN, Doreen

Resigned
29 Marlowe Court, LondonSE19 1LP
Born November 1946
Director
Appointed 14 Aug 2006
Resigned 24 Apr 2009

EAVES, Nicole Anne

Resigned
Provost Street, LondonN1 7NH
Born December 1961
Director
Appointed 18 Jul 2012
Resigned 17 Jul 2014

FREUDMANN, Steven

Resigned
Brook House, WorthenburyLL13 0FD
Born June 1949
Director
Appointed 14 Feb 2005
Resigned 23 Jul 2008

GLEAVE, Christian Dominic Duran

Resigned
Provost Street, LondonN1 7NH
Born March 1967
Director
Appointed 17 Jul 2014
Resigned 24 Sept 2020

HORDERN, Bryony St John

Resigned
Beechfield House The Burnhams, AylesburyHP18 9YD
Born November 1947
Director
Appointed 15 Jul 2009
Resigned 17 Jul 2013

HORDERN, Bryony St John

Resigned
Beechfield House The Burnhams, AylesburyHP18 9YD
Born November 1947
Director
Appointed 14 Feb 2005
Resigned 23 Jul 2008

JONES, Martin Philip

Resigned
29 Graham Park Road, GosforthNE3 4BH
Born June 1972
Director
Appointed 14 Feb 2005
Resigned 14 Dec 2005

LACEY, Paula Marie

Resigned
Provost Street, LondonN1 7NH
Born May 1965
Director
Appointed 14 Sept 2016
Resigned 30 Sept 2019

LALLY, Jeanne

Resigned
Newbrough, HexhamNE47 5AS
Born September 1956
Director
Appointed 11 Sept 2015
Resigned 10 May 2022

LONG, James

Resigned
70 Ambleside Road, LightwaterGU18 5UJ
Born May 1946
Director
Appointed 14 Feb 2005
Resigned 14 Dec 2005

MANSELL, Noel Scott

Resigned
Provost Street, LondonN1 7NH
Born December 1973
Director
Appointed 29 May 2013
Resigned 25 Nov 2015
Fundings
Financials
Latest Activities

Filing History

332

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2025
AAAnnual Accounts
Capital Cancellation Shares
3 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
14 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Resolution
23 May 2022
RESOLUTIONSResolutions
Memorandum Articles
20 May 2022
MAMA
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Capital Return Purchase Own Shares
23 August 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Capital Cancellation Shares
21 June 2019
SH06Cancellation of Shares
Memorandum Articles
18 June 2019
MAMA
Resolution
5 June 2019
RESOLUTIONSResolutions
Resolution
3 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2019
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Resolution
15 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 April 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Capital Cancellation Shares
22 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2017
SH03Return of Purchase of Own Shares
Resolution
8 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2017
AAAnnual Accounts
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
31 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Auditors Resignation Company
25 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Capital Return Purchase Own Shares
10 November 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Memorandum Articles
14 August 2015
MAMA
Resolution
14 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Resolution
17 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Capital Return Purchase Own Shares
24 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Person Secretary Company With Change Date
18 March 2014
CH03Change of Secretary Details
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2014
SH03Return of Purchase of Own Shares
Memorandum Articles
28 November 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Group
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Memorandum Articles
28 January 2011
MEM/ARTSMEM/ARTS
Resolution
28 January 2011
RESOLUTIONSResolutions
Resolution
28 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Capital Cancellation Shares
20 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
4 August 2009
MEM/ARTSMEM/ARTS
Resolution
4 August 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
353353
Memorandum Articles
15 August 2007
MEM/ARTSMEM/ARTS
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288cChange of Particulars
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Memorandum Articles
12 January 2006
MEM/ARTSMEM/ARTS
Resolution
12 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
2 December 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
OC427OC427
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Memorandum Articles
31 March 2005
MEM/ARTSMEM/ARTS
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Resolution
15 March 2005
RESOLUTIONSResolutions
Memorandum Articles
15 March 2005
MEM/ARTSMEM/ARTS
Resolution
15 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Incorporation Company
17 March 2003
NEWINCIncorporation