Background WavePink WaveYellow Wave

ALTITUDE GROUP PLC (05193579)

ALTITUDE GROUP PLC (05193579) is an active UK company. incorporated on 30 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALTITUDE GROUP PLC has been registered for 21 years. Current directors include BRENNAN, Alexander, HALLETT, Peter John, VARLEY, Martin and 2 others.

Company Number
05193579
Status
active
Type
plc
Incorporated
30 July 2004
Age
21 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRENNAN, Alexander, HALLETT, Peter John, VARLEY, Martin, WHIBLEY, Drew David, WILKINSON, Deborah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTITUDE GROUP PLC

ALTITUDE GROUP PLC is an active company incorporated on 30 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALTITUDE GROUP PLC was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05193579

PLC Company

Age

21 Years

Incorporated 30 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

DOWLIS CORPORATE SOLUTIONS PLC
From: 29 September 2005To: 11 June 2008
DOWLIS CORPORATE SOLUTIONS LIMITED
From: 28 September 2005To: 29 September 2005
DOWLIS CORPORATE SOLUTIONS (HOLDINGS) LIMITED
From: 27 September 2004To: 28 September 2005
DOWLIS CORPORATE SOLUTIONS LIMITED
From: 10 September 2004To: 27 September 2004
250 QUARRY STREET LIMITED
From: 30 July 2004To: 10 September 2004
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

C/O Almond Cs Limited 11 York Street Manchester M2 2AW England
From: 28 March 2025To: 27 November 2025
7th Floor 32 Eyre Street Sheffield S1 4QZ England
From: 30 June 2020To: 28 March 2025
32 Eyre St 7th Floor, 32 Eyre Street Sheffield S1 4QZ England
From: 30 June 2020To: 30 June 2020
Unit 4 Rhodes Business Park Silburn Way Manchester M24 4NE England
From: 3 August 2011To: 30 June 2020
, 2-4 Cobb House Oyster Lane, Byfleet, Surrey, KT14 7HQ
From: 30 July 2004To: 3 August 2011
Timeline

64 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Oct 10
Funding Round
Mar 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
May 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Oct 17
Director Joined
Nov 17
Loan Cleared
Feb 18
Funding Round
Mar 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Left
Oct 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Left
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Apr 20
Funding Round
Jul 20
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jun 22
Funding Round
Jan 24
Funding Round
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
Funding Round
Dec 25
25
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WHIBLEY, Drew David

Active
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 02 Jan 2026

BRENNAN, Alexander

Active
Shelton Street, LondonWC2H 9JQ
Born March 1980
Director
Appointed 06 Mar 2025

HALLETT, Peter John

Active
Shelton Street, LondonWC2H 9JQ
Born November 1957
Director
Appointed 28 Apr 2015

VARLEY, Martin

Active
Shelton Street, LondonWC2H 9JQ
Born December 1962
Director
Appointed 18 Feb 2021

WHIBLEY, Drew David

Active
Shelton Street, LondonWC2H 9JQ
Born May 1989
Director
Appointed 22 Sept 2025

WILKINSON, Deborah

Active
Shelton Street, LondonWC2H 9JQ
Born January 1985
Director
Appointed 09 Oct 2018

COUTURIER, Graeme Bernard

Resigned
32 Eyre Street, SheffieldS1 4QZ
Secretary
Appointed 01 Jun 2018
Resigned 01 Oct 2021

DANNHAUSER, David Stephen

Resigned
Rhodes Business Park, ManchesterM24 4NE
Secretary
Appointed 02 Nov 2011
Resigned 11 Jul 2013

FELTHAM, Graham Mark Thomas

Resigned
11 York Street, ManchesterM2 2AW
Secretary
Appointed 01 Oct 2021
Resigned 17 Jun 2025

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Secretary
Appointed 09 Jun 2006
Resigned 28 May 2009

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Secretary
Appointed 11 Oct 2004
Resigned 23 Sept 2005

GRAY, David Henry

Resigned
20b Lower Road, ChorleywoodWD3 5LH
Secretary
Appointed 23 Sept 2005
Resigned 08 Jun 2006

HERRINGTON, Denise Elaine

Resigned
8 Springfield Crescent, HorshamRH12 2PP
Secretary
Appointed 30 Jul 2004
Resigned 30 Jul 2004

HORNBY, Neil James

Resigned
Rhodes Business Park, ManchesterM24 4NE
Secretary
Appointed 01 Nov 2017
Resigned 01 Jun 2018

SMITH, David Robert

Resigned
Severus Avenue, YorkYO24 4LX
Secretary
Appointed 04 Jun 2009
Resigned 02 Nov 2011

SOWERBY, Richard Anthony

Resigned
Rhodes Business Park, ManchesterM24 4NE
Secretary
Appointed 11 Jul 2013
Resigned 01 Nov 2017

ALMOND CS LIMITED

Resigned
York Street, ManchesterM2 2AW
Corporate secretary
Appointed 06 Apr 2023
Resigned 02 Jan 2026

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
55 Quarry Street, GuildfordGU1 3UE
Corporate secretary
Appointed 30 Jul 2004
Resigned 11 Oct 2004

BEDROSSIAN, Barrett

Resigned
47 Belmont Road, BusheyWD23 2JR
Born April 1965
Director
Appointed 09 Jun 2006
Resigned 31 Dec 2007

BLUMFIELD, Vivienne Margaret

Resigned
Silvester Way, FleetGU52 0TD
Born February 1955
Director
Appointed 01 Sept 2010
Resigned 29 Jun 2011

COOKE, Colin Ivor

Resigned
Newbridge House, BridgendCF31 3PA
Born December 1939
Director
Appointed 23 Sept 2005
Resigned 26 Apr 2013

COUTURIER, Graeme Bernard

Resigned
32 Eyre Street, SheffieldS1 4QZ
Born June 1976
Director
Appointed 01 Jun 2018
Resigned 01 Oct 2021

DANNHAUSER, David Stephen

Resigned
Marsworth Avenue, PinnerHA5 4UB
Born December 1954
Director
Appointed 09 May 2011
Resigned 11 Jul 2013

EDELMAN, Keith Graeme

Resigned
32 Eyre Street, SheffieldS1 4QZ
Born July 1950
Director
Appointed 27 Nov 2018
Resigned 26 Nov 2021

FELTHAM, Graham Mark Thomas

Resigned
11 York Street, ManchesterM2 2AW
Born October 1973
Director
Appointed 01 Oct 2021
Resigned 17 Jun 2025

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Born August 1945
Director
Appointed 01 Jan 2008
Resigned 30 May 2011

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Born August 1945
Director
Appointed 08 Sept 2004
Resigned 23 Sept 2005

GRAY, David Henry

Resigned
20b Lower Road, ChorleywoodWD3 5LH
Born July 1952
Director
Appointed 15 Sept 2005
Resigned 08 Jun 2006

HERRINGTON, Denise Elaine

Resigned
8 Springfield Crescent, HorshamRH12 2PP
Born October 1958
Director
Appointed 30 Jul 2004
Resigned 08 Sept 2004

LOBO, Sanjay

Resigned
Rhodes Business Park, ManchesterM24 4NE
Born February 1976
Director
Appointed 01 Feb 2017
Resigned 22 Sept 2017

PARKER, Shaun Raymond

Resigned
Rhodes Business Park, ManchesterM24 4NE
Born May 1962
Director
Appointed 14 Jan 2016
Resigned 04 Oct 2018

REID, Gordon William

Resigned
6 Mina Road, LondonSW19 3AU
Born July 1963
Director
Appointed 30 Jul 2004
Resigned 08 Sept 2004

ROBINSON, Victoria Ann

Resigned
Rhodes Business Park, ManchesterM24 4NE
Born July 1975
Director
Appointed 28 Apr 2015
Resigned 31 Jan 2016

SLATER, Richard Craig Alan

Resigned
Westleigh, ChesterCH3 6LE
Born June 1963
Director
Appointed 09 Jun 2006
Resigned 20 Apr 2009

SMITH, David

Resigned
32 Eyre Street, SheffieldS1 4QZ
Born August 1959
Director
Appointed 24 Nov 2021
Resigned 06 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

Martin Roy Varley

Ceased
Silburn Way, ManchesterM24 4NE
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

229

Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Capital Allotment Shares
20 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Resolution
29 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Resolution
28 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 November 2023
RP04CS01RP04CS01
Resolution
25 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Memorandum Articles
11 August 2023
MAMA
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 April 2023
AP04Appointment of Corporate Secretary
Resolution
28 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement
12 August 2022
CS01Confirmation Statement
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Resolution
12 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Resolution
19 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Capital Allotment Shares
31 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Resolution
8 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Resolution
22 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Resolution
19 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Resolution
12 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
19 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Auditors Resignation Company
9 February 2016
AUDAUD
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
15 September 2014
AR01AR01
Miscellaneous
7 July 2014
MISCMISC
Accounts With Accounts Type Group
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Move Registers To Sail Company
9 August 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Resolution
23 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2011
AAAnnual Accounts
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Move Registers To Registered Office Company
30 July 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
10 June 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Legacy
12 February 2009
353353
Auditors Resignation Company
26 August 2008
AUDAUD
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Resolution
13 June 2008
RESOLUTIONSResolutions
Resolution
13 June 2008
RESOLUTIONSResolutions
Memorandum Articles
13 June 2008
MEM/ARTSMEM/ARTS
Resolution
13 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2007
AUDAUD
Accounts With Accounts Type Group
27 July 2007
AAAnnual Accounts
Resolution
13 June 2007
RESOLUTIONSResolutions
Legacy
5 April 2007
287Change of Registered Office
Legacy
5 April 2007
287Change of Registered Office
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
88(2)R88(2)R
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Legacy
16 March 2006
88(2)R88(2)R
Legacy
10 February 2006
88(2)R88(2)R
Auditors Resignation Company
18 January 2006
AUDAUD
Legacy
16 December 2005
88(2)R88(2)R
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
29 September 2005
CERT5CERT5
Re Registration Memorandum Articles
29 September 2005
MARMAR
Auditors Statement
29 September 2005
AUDSAUDS
Auditors Report
29 September 2005
AUDRAUDR
Accounts Balance Sheet
29 September 2005
BSBS
Legacy
29 September 2005
43(3)e43(3)e
Legacy
29 September 2005
43(3)43(3)
Resolution
29 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
122122
Legacy
26 September 2005
122122
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
88(3)88(3)
Legacy
22 September 2005
88(3)88(3)
Legacy
22 September 2005
88(2)R88(2)R
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
123Notice of Increase in Nominal Capital
Legacy
12 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
19 April 2005
MEM/ARTSMEM/ARTS
Resolution
19 April 2005
RESOLUTIONSResolutions
Memorandum Articles
31 March 2005
MEM/ARTSMEM/ARTS
Resolution
22 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
30 October 2004
287Change of Registered Office
Legacy
22 October 2004
225Change of Accounting Reference Date
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 September 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2004
NEWINCIncorporation