Background WavePink WaveYellow Wave

MIND IN MID HERTS (04746078)

MIND IN MID HERTS (04746078) is an active UK company. incorporated on 28 April 2003. with registered office in St. Albans. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MIND IN MID HERTS has been registered for 22 years. Current directors include ADAMS, Danielle Yvette, BALALAU, Narcis Marian, CALLAGHAN, Ian Robert and 3 others.

Company Number
04746078
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 April 2003
Age
22 years
Address
11 Hatfield Road, St. Albans, AL1 3RR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ADAMS, Danielle Yvette, BALALAU, Narcis Marian, CALLAGHAN, Ian Robert, COMPTON, Mary, KENYON, Isaac, RAGHAVACHARI, Lakshmi
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIND IN MID HERTS

MIND IN MID HERTS is an active company incorporated on 28 April 2003 with the registered office located in St. Albans. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MIND IN MID HERTS was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04746078

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

Age

22 Years

Incorporated 28 April 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 16 October 2025 (6 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

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MIND IN ST ALBANS DISTRICT
From: 28 April 2003To: 5 April 2007
Contact
Address

11 Hatfield Road St. Albans, AL1 3RR,

Previous Addresses

Ivy House 107 st. Peters Street St. Albans Hertfordshire AL1 3EW
From: 6 January 2015To: 29 March 2018
28 Dunstable Road Luton Beds LU1 1DY
From: 28 April 2003To: 6 January 2015
Timeline

94 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Feb 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
93
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ADAMS, Danielle Yvette

Active
Hatfield Road, St. AlbansAL1 3RR
Born March 1968
Director
Appointed 14 May 2021

BALALAU, Narcis Marian

Active
Jasmine Gardens, HatfieldAL10 0BQ
Born June 1978
Director
Appointed 26 Jun 2019

CALLAGHAN, Ian Robert

Active
Meadway, BerkhamstedHP4 2PN
Born May 1972
Director
Appointed 04 Sept 2019

COMPTON, Mary

Active
Hatfield Road, St. AlbansAL1 3RR
Born July 1964
Director
Appointed 21 Jul 2022

KENYON, Isaac

Active
Lower Budleigh, Budleigh SaltertonEX9 7DL
Born December 1993
Director
Appointed 16 Oct 2019

RAGHAVACHARI, Lakshmi

Active
Hatfield Road, St. AlbansAL1 3RR
Born August 1968
Director
Appointed 18 May 2023

CONNOLLY, Sandy-Lee

Resigned
Hatfield Road, St. AlbansAL1 3RR
Secretary
Appointed 27 Nov 2019
Resigned 31 Aug 2023

COUCHMAN, Joanna Claire

Resigned
Hatfield Road, St. AlbansAL1 3RR
Secretary
Appointed 11 May 2018
Resigned 08 May 2019

KEEGAN, Denis Damian

Resigned
107 St. Peters Street, St. AlbansAL1 3EW
Secretary
Appointed 10 Dec 2014
Resigned 06 May 2018

KENNY, Kathryn

Resigned
33 Walton Street, St AlbansAL1 4DQ
Secretary
Appointed 31 Mar 2004
Resigned 10 Feb 2010

TALBOT, Roger George

Resigned
Dunstable Road, LutonLU1 1DY
Secretary
Appointed 10 Feb 2010
Resigned 10 Dec 2014

PICTONS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
60 London Road, St AlbansAL1 1NG
Corporate secretary
Appointed 28 Apr 2003
Resigned 31 Mar 2004

ALEXA, Ivana Luminita

Resigned
Harness Way, St. AlbansAL4 9HB
Born June 1969
Director
Appointed 04 Jan 2011
Resigned 21 Aug 2012

ATTARD, Jessica Rose

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born May 1990
Director
Appointed 27 Sept 2016
Resigned 08 May 2019

AVISON, Tracey

Resigned
107 St. Peters Street, St. AlbansAL1 3EW
Born May 1990
Director
Appointed 27 Sept 2016
Resigned 04 Oct 2017

BELL, Amanda Jane

Resigned
19 Mardleywood, WelwynAL6 0UY
Born January 1946
Director
Appointed 01 Dec 2007
Resigned 21 May 2008

BEYNON-DUPUY, Rose

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born March 1987
Director
Appointed 07 Nov 2017
Resigned 31 May 2021

BLAIN, John Alexander

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born July 1969
Director
Appointed 17 Sept 2024
Resigned 27 Jun 2025

BOLLADA, John Daniel

Resigned
107 St. Peters Street, St. AlbansAL1 3EW
Born November 1963
Director
Appointed 12 Jan 2016
Resigned 05 Mar 2018

BURLEY, Jennifer Helen

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born November 1949
Director
Appointed 28 Apr 2015
Resigned 12 Apr 2018

CAFFREY, Matthew Anthony

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born June 1956
Director
Appointed 28 Apr 2015
Resigned 27 Nov 2020

CAVANAH, Paul Owain Brian

Resigned
Burnham Road, St AlbansAL1 4QN
Born July 1968
Director
Appointed 01 Dec 2007
Resigned 24 May 2011

CHANNON, Ronald Jack

Resigned
198 Daniells, Welwyn Garden CityAL7 1QQ
Born May 1927
Director
Appointed 01 Apr 2007
Resigned 05 Jan 2012

CHRISTMAS, Peter Edward

Resigned
Dunstable Road, LutonLU1 1DY
Born February 1975
Director
Appointed 24 Aug 2005
Resigned 10 Dec 2014

CLACHER, Susan Anne

Resigned
Dunstable Road, LutonLU1 1DY
Born November 1949
Director
Appointed 26 Feb 2013
Resigned 01 Sept 2013

CLARK, Michaeia

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born May 1991
Director
Appointed 14 May 2021
Resigned 20 Jul 2022

CONNOLLY, Sandy-Lee

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born August 1979
Director
Appointed 27 Nov 2019
Resigned 31 Aug 2023

CONWAY, Ali

Resigned
35a Springfield Road, St. AlbansAL1 5LY
Born May 1976
Director
Appointed 31 Mar 2004
Resigned 21 Oct 2008

COUCHMAN, Joanne Claire

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born April 1970
Director
Appointed 25 Feb 2022
Resigned 02 Oct 2022

DAVIES, Shona Luann

Resigned
Oldfield Road, St. AlbansAL2 1HZ
Born October 1979
Director
Appointed 26 Jun 2019
Resigned 09 May 2023

ERNST, Alexis Louise

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born January 1957
Director
Appointed 12 Jan 2016
Resigned 14 Sept 2022

FERNANDES, Rodney Richard Jude

Resigned
Salisbury Road, HarpendenAL5 5AR
Born April 1970
Director
Appointed 04 Jan 2011
Resigned 10 Jul 2012

FLETCHER, Cynthia Joan

Resigned
24 Rodney Avenue, St. AlbansAL1 5SX
Born October 1944
Director
Appointed 31 Mar 2004
Resigned 24 May 2011

FLORA, Shaminderpal Kaur

Resigned
Hampden Close, Letchworth Garden CitySG6 1DN
Born February 1974
Director
Appointed 04 Jan 2011
Resigned 10 Jul 2012

GIBSON, Helen Elizabeth

Resigned
Hatfield Road, St. AlbansAL1 3RR
Born September 1984
Director
Appointed 17 Sept 2024
Resigned 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
18 October 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
16 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Resolution
14 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 December 2021
MAMA
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 April 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Resolution
20 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Statement Of Companys Objects
25 April 2016
CC04CC04
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2014
AR01AR01
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2013
AP01Appointment of Director
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Miscellaneous
6 August 2013
MISCMISC
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Termination Secretary Company With Name
19 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288cChange of Particulars
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
29 December 2008
190190
Legacy
29 December 2008
287Change of Registered Office
Legacy
29 December 2008
353353
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Memorandum Articles
20 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
287Change of Registered Office
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
225Change of Accounting Reference Date
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation