Background WavePink WaveYellow Wave

COLLEGE OF SEXUAL AND RELATIONSHIP THERAPISTS (04998207)

COLLEGE OF SEXUAL AND RELATIONSHIP THERAPISTS (04998207) is an active UK company. incorporated on 17 December 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. COLLEGE OF SEXUAL AND RELATIONSHIP THERAPISTS has been registered for 22 years. Current directors include BLACKET, Murray Richard, BOCCOVI, Chris Amento Ayi, ELTANTAWY, Wafaa Mohamed Farid, Dr and 8 others.

Company Number
04998207
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 2003
Age
22 years
Address
C/O Sedulo, Office 605, London, EC1V 9DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BLACKET, Murray Richard, BOCCOVI, Chris Amento Ayi, ELTANTAWY, Wafaa Mohamed Farid, Dr, FOLARIN, Elizabeth, HATTON-YEO, Imelda Agnes, JOHNSON, Stephen Richmond, LEYGRAF, Bernd, NOOR, Lohani Imtiaz, PINER, David Robert, TWIST, Markie, WILSON, Simon Angus
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE OF SEXUAL AND RELATIONSHIP THERAPISTS

COLLEGE OF SEXUAL AND RELATIONSHIP THERAPISTS is an active company incorporated on 17 December 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. COLLEGE OF SEXUAL AND RELATIONSHIP THERAPISTS was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04998207

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

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BRITISH ASSOCIATION FOR SEXUAL AND RELATIONSHIP THERAPY
From: 17 December 2003To: 11 January 2011
Contact
Address

C/O Sedulo, Office 605 Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 31 July 2025
2-6 Cannon Street London EC4M 6YH
From: 24 April 2013To: 2 March 2015
Orchard Court Orchard Lane Bristol BS1 5WS
From: 17 December 2003To: 24 April 2013
Timeline

69 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Aug 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Feb 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DODD, John Alan

Active
PO BOX 6945, LondonW1A 6US
Secretary
Appointed 28 Feb 2019

BLACKET, Murray Richard

Active
48987, LondonW1A 6US
Born October 1955
Director
Appointed 15 Sept 2022

BOCCOVI, Chris Amento Ayi

Active
PO BOX 6945, LondonW1A 6US
Born August 2001
Director
Appointed 25 Oct 2024

ELTANTAWY, Wafaa Mohamed Farid, Dr

Active
48987, LondonW1A 6US
Born September 1957
Director
Appointed 25 Oct 2024

FOLARIN, Elizabeth

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born February 1985
Director
Appointed 28 Oct 2025

HATTON-YEO, Imelda Agnes

Active
PO BOX 6945, LondonW1A 6US
Born January 1966
Director
Appointed 09 Nov 2023

JOHNSON, Stephen Richmond

Active
., LondonW1A 6US
Born April 1955
Director
Appointed 16 Sept 2021

LEYGRAF, Bernd

Active
48987, LondonW1A 6US
Born June 1958
Director
Appointed 25 Oct 2024

NOOR, Lohani Imtiaz

Active
PO BOX 6945, LondonW1A 6US
Born July 1968
Director
Appointed 09 Nov 2023

PINER, David Robert

Active
48987, LondonW1A 6US
Born September 1970
Director
Appointed 25 Oct 2024

TWIST, Markie

Active
PO BOX 6945, LondonW1A 6US
Born February 1975
Director
Appointed 09 Nov 2023

WILSON, Simon Angus

Active
Albert House 256-260 Old Street, LondonEC1V 9DD
Born March 1976
Director
Appointed 28 Oct 2025

FURSE, Corinna Margaret Dolignon

Resigned
Day Cottage, AltonGU34 4LL
Secretary
Appointed 06 Mar 2004
Resigned 31 Dec 2018

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5WS
Corporate secretary
Appointed 17 Dec 2003
Resigned 05 May 2004

ACKROYD, Elaine

Resigned
The Hollies, ThurgartonNG14 7FW
Born May 1949
Director
Appointed 06 Mar 2004
Resigned 10 Dec 2004

BARKER, Meg, Dr

Resigned
41 Estreham Road, LondonSW16 5PQ
Born June 1974
Director
Appointed 02 Nov 2007
Resigned 09 May 2009

BEER, Charmian

Resigned
Salisbury Road, BirminghamB13 8JS
Born November 1952
Director
Appointed 27 Jul 2018
Resigned 09 Nov 2023

BELL, Peter Alexander

Resigned
LondonSW20 9ZH
Born June 1947
Director
Appointed 12 Jul 2014
Resigned 06 Jun 2015

BELL, Peter Alexander

Resigned
Joyce Green Lane, DartfordDA1 5PH
Born June 1947
Director
Appointed 25 Jul 2008
Resigned 27 Sept 2012

BIRCH, Patricia

Resigned
62 Belton Lane, GranthamNG31 8NA
Born January 1943
Director
Appointed 13 May 2006
Resigned 13 Apr 2011

BIRCHARD, Thaddeus, Dr

Resigned
142 Dibdin House, LondonW9 1QG
Born September 1945
Director
Appointed 14 May 2005
Resigned 13 May 2006

BLACKSTONE, Timothy

Resigned
PO BOX 6945, LondonW1A 6US
Born February 1967
Director
Appointed 06 Jun 2015
Resigned 25 Oct 2024

BRADY, Shaun

Resigned
102 Bawnmore Road, RugbyCV22 6JP
Born March 1968
Director
Appointed 09 May 2009
Resigned 11 Jun 2016

BRAITHWAITE, Dana

Resigned
PO BOX 6945, LondonW1A 6US
Born August 1956
Director
Appointed 06 Jun 2015
Resigned 25 Oct 2024

BUCK, Carol Ann Grayson

Resigned
19 Tivoli Road, BrightonBN1 5BG
Born March 1942
Director
Appointed 14 May 2005
Resigned 09 May 2009

CAMPBELL, Cate

Resigned
48987, LondonW1A 6US
Born March 1957
Director
Appointed 15 Sept 2022
Resigned 28 Oct 2025

CHILTON, Anne Louise Szoneberg

Resigned
Po Pox 6945, LondonW1A 6US
Born March 1955
Director
Appointed 16 May 2024
Resigned 25 Oct 2024

COLLINS, Jane

Resigned
11 Redwood Drive, AscotSL5 0LW
Born June 1952
Director
Appointed 06 Mar 2004
Resigned 14 May 2005

COSGROVE, Colin

Resigned
., LondonW1A 6US
Born May 1977
Director
Appointed 16 Sept 2021
Resigned 11 Jan 2023

CULLUM, Sylvia

Resigned
Huntingfield Road, LeistonIP16 4DH
Born July 1938
Director
Appointed 27 Jul 2018
Resigned 12 Feb 2019

DE'ATH, Gary Roy

Resigned
Flat 4, BristolBS8 4UB
Born December 1951
Director
Appointed 17 Dec 2003
Resigned 25 Oct 2004

DICKENS, Catherine Mary

Resigned
16 Madeira Park, Tunbridge WellsTN2 5SX
Born February 1965
Director
Appointed 14 May 2005
Resigned 12 Jul 2014

DOUGLAS, Susan May

Resigned
Cannon Street, LondonEC4M 6YH
Born August 1955
Director
Appointed 22 Jul 2011
Resigned 12 Jul 2014

EDWARDS, David Ronald, Dr

Resigned
PO BOX 6945, LondonW1A 6US
Born October 1954
Director
Appointed 06 Jun 2015
Resigned 25 Oct 2024

GALLIFORD-YATES, Andrew Frank John

Resigned
Great George Street, LeedsLS1 3EX
Born June 1965
Director
Appointed 11 Jun 2016
Resigned 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

204

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