Background WavePink WaveYellow Wave

GLOUCESTERSHIRE NIGHTSTOP (04837650)

GLOUCESTERSHIRE NIGHTSTOP (04837650) is an active UK company. incorporated on 18 July 2003. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. GLOUCESTERSHIRE NIGHTSTOP has been registered for 22 years. Current directors include ARNOLD, Zachary Jacob, BHANDAL, Balbinder Singh, COVENTRY, Karen and 4 others.

Company Number
04837650
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2003
Age
22 years
Address
13 Ladybellegate Street, Gloucester, GL1 2HN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ARNOLD, Zachary Jacob, BHANDAL, Balbinder Singh, COVENTRY, Karen, COX, Rupert Miles, LE ROLLAND, Patricia Anne, LUCAS-MOUAT, Caroline, ROBERTS, Jessica Lorraine Johnson
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTERSHIRE NIGHTSTOP

GLOUCESTERSHIRE NIGHTSTOP is an active company incorporated on 18 July 2003 with the registered office located in Gloucester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. GLOUCESTERSHIRE NIGHTSTOP was registered 22 years ago.(SIC: 55900)

Status

active

Active since 22 years ago

Company No

04837650

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

Age

22 Years

Incorporated 18 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (8 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

13 Ladybellegate Street Gloucester, GL1 2HN,

Previous Addresses

, Morroway House Station Road, Gloucester, GL1 1DW, England
From: 24 December 2020To: 29 September 2022
, 5&6 Beaufort Buildings, Spa Rd, Gloucester, Gloucestershire, GL1 1XB
From: 10 October 2013To: 24 December 2020
, 6Beaufort Buildings Spa Road, Gloucester, Gloucestershire, GL1 1XB
From: 8 September 2010To: 10 October 2013
, Ground Floor Alexandra Warehouse, West Quay the Docs, Gloucester, Gloucestershire, GL1 2LG
From: 18 July 2003To: 8 September 2010
Timeline

66 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
May 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Sept 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
May 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Mar 19
New Owner
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 19
Director Joined
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Jul 23
Director Joined
Jul 23
New Owner
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Jul 25
Director Joined
Oct 25
Owner Exit
Dec 25
0
Funding
51
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARNOLD, Zachary Jacob

Active
Grahamstown Road, ChepstowNP16 7AD
Born November 2000
Director
Appointed 17 May 2022

BHANDAL, Balbinder Singh

Active
Horseshoe Way, HempstedGL2 5GD
Born March 1973
Director
Appointed 22 Sept 2025

COVENTRY, Karen

Active
Robin Gibb Road, ThameOX9 3FG
Born October 1972
Director
Appointed 26 Jun 2023

COX, Rupert Miles

Active
New Dawn View, GloucesterGL1 5PJ
Born March 1980
Director
Appointed 18 Dec 2023

LE ROLLAND, Patricia Anne

Active
Popes Hill, NewnhamGL14 1LE
Born March 1955
Director
Appointed 01 Sept 2023

LUCAS-MOUAT, Caroline

Active
Ladybellegate Street, GloucesterGL1 2HN
Born December 1984
Director
Appointed 25 Apr 2023

ROBERTS, Jessica Lorraine Johnson

Active
Kingsholm Road, GloucesterGL1 3AU
Born December 1987
Director
Appointed 19 May 2025

BRIGHAM, Simon John

Resigned
9 Discovery Road, GloucesterGL4 5GY
Secretary
Appointed 01 Apr 2004
Resigned 31 Aug 2006

DENMAN, Louise Caroline

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Secretary
Appointed 20 Nov 2007
Resigned 11 Mar 2014

EDWARDS, Sian Joy

Resigned
11 Athelstan Court, MalmesburySN16 0FD
Secretary
Appointed 31 Aug 2006
Resigned 20 Nov 2007

GORF, Hannah Rose

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Secretary
Appointed 11 Mar 2014
Resigned 23 Sept 2015

MCDONALD, Sarah Jane

Resigned
Station Road, GloucesterGL1 1DW
Secretary
Appointed 23 Sept 2015
Resigned 03 Sept 2019

QURESHI, Eve Josephine

Resigned
Station Road, GloucesterGL1 1DW
Secretary
Appointed 03 Sept 2019
Resigned 17 Feb 2021

TOLOND, Francesca Jane

Resigned
1 Mickle Mead, GloucesterGL2 8NF
Secretary
Appointed 18 Jul 2003
Resigned 31 Mar 2004

CRANE, Matthew

Resigned
Northwood Green, Westbury-On-SevernGL14 1NA
Born August 1970
Director
Appointed 17 May 2022
Resigned 30 Apr 2023

DENMAN, Louise Caroline

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born January 1977
Director
Appointed 04 Sept 2007
Resigned 16 Jul 2019

DONALDSON, Ian Kenneth

Resigned
Old Police House, Ashton KeynesSN6 6NT
Born December 1946
Director
Appointed 18 Feb 2005
Resigned 23 Nov 2006

DORAN, Christopher John

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born February 1951
Director
Appointed 06 Feb 2006
Resigned 31 Oct 2017

EDWARDS, Sian Joy

Resigned
Willow Tree Cottage, DoughtonGL8 8TG
Born September 1973
Director
Appointed 05 Dec 2005
Resigned 14 Jul 2008

GARDNER, Shela Mary

Resigned
9 The Chestal, DursleyGL11 5AA
Born March 1950
Director
Appointed 18 Jul 2003
Resigned 23 Apr 2004

GORF, Hannah

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born June 1983
Director
Appointed 30 Jul 2013
Resigned 08 Jul 2019

HARRISON, Claire Linda

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born December 1982
Director
Appointed 09 Mar 2010
Resigned 09 Sept 2016

HAUGHTON, Kay Patricia

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born August 1962
Director
Appointed 03 May 2018
Resigned 04 Sept 2018

HOOPER, Paul

Resigned
Ladybellegate Street, GloucesterGL1 2HN
Born July 1968
Director
Appointed 01 Dec 2020
Resigned 28 Jun 2023

MCDONALD, Sarah Jane

Resigned
Station Road, GloucesterGL1 1DW
Born October 1957
Director
Appointed 21 Jul 2015
Resigned 03 Sept 2019

O'HALLORAN, Hazel

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born May 1977
Director
Appointed 15 Dec 2016
Resigned 20 Jul 2022

PEARCE, David Allen

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born March 1955
Director
Appointed 07 Feb 2008
Resigned 31 Mar 2014

PRICE, Kathryn Elizabeth

Resigned
Station Road, GloucesterGL1 1DW
Born November 1966
Director
Appointed 14 Apr 2019
Resigned 03 Sept 2019

QURESHI, Adam Toufique

Resigned
Station Road, GloucesterGL1 1DW
Born July 1974
Director
Appointed 12 Oct 2013
Resigned 17 Feb 2021

QURESHI, Eve Josephine

Resigned
Station Road, GloucesterGL1 1DW
Born April 1975
Director
Appointed 10 Jul 2019
Resigned 17 Feb 2021

ROBERTS, Jessica Lorraine Johnson

Resigned
Ladybellegate Street, GloucesterGL1 2HN
Born December 1987
Director
Appointed 27 Oct 2020
Resigned 09 Nov 2023

ROSE, Antony Alfred

Resigned
Bloomin Roses, DrybrookGL17 9ES
Born March 1960
Director
Appointed 10 Jan 2005
Resigned 01 Aug 2007

SLADE, Adrian Barrie

Resigned
38 Sydenham Villas Road, CheltenhamGL52 6DZ
Born March 1947
Director
Appointed 18 Jul 2003
Resigned 23 Nov 2006

SMITH, Ian Richard

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born April 1957
Director
Appointed 08 Mar 2017
Resigned 04 Sept 2018

STEPHEN, Laura Anne

Resigned
Beaufort Buildings, GloucesterGL1 1XB
Born November 1965
Director
Appointed 04 May 2010
Resigned 04 Sept 2018

Persons with significant control

8

0 Active
8 Ceased

Patricia Anne Le Rolland

Ceased
Popes Hill, NewnhamGL14 1LE
Born March 1955

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2023
Ceased 18 Nov 2025

Mrs Jessica Lorraine Johnson Roberts

Ceased
Ladybellegate Street, GloucesterGL1 2HN
Born December 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jun 2023
Ceased 01 Sept 2023

Mr Paul Hooper

Ceased
Ladybellegate Street, GloucesterGL1 2HN
Born July 1968

Nature of Control

Significant influence or control
Notified 23 Feb 2021
Ceased 28 Jun 2023

Mrs Eve Josephine Qureshi

Ceased
Station Road, GloucesterGL1 1DW
Born April 1975

Nature of Control

Significant influence or control as trust
Notified 03 Sept 2019
Ceased 17 Feb 2021

Mr Marc Edward Johnson

Ceased
Beaufort Buildings, GloucesterGL1 1XB
Born July 1976

Nature of Control

Significant influence or control
Notified 29 Oct 2018
Ceased 28 Aug 2019

Ms Sarah Jane Mcdonald

Ceased
Station Road, GloucesterGL1 1DW
Born October 1957

Nature of Control

Significant influence or control
Notified 16 Oct 2018
Ceased 03 Sept 2019

Ms Hannah Rose Gorf

Ceased
Beaufort Buildings, GloucesterGL1 1XB
Born June 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2018

Mr Ciaran James Murphy

Ceased
Beaufort Buildings, GloucesterGL1 1XB
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

163

Notification Of A Person With Significant Control Statement
15 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Resolution
13 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2025
CC04CC04
Memorandum Articles
9 April 2025
MAMA
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
5 November 2024
RP04PSC01RP04PSC01
Second Filing Of Director Appointment With Name
21 October 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 October 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
16 January 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
14 August 2014
RP04RP04
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 March 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Termination Director Company
5 June 2013
TM01Termination of Director
Termination Director Company
5 June 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 May 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date
8 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2009
AAAnnual Accounts
Resolution
22 September 2009
RESOLUTIONSResolutions
Legacy
13 August 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Legacy
17 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Resolution
17 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
225Change of Accounting Reference Date
Incorporation Company
18 July 2003
NEWINCIncorporation