Background WavePink WaveYellow Wave

THE MUSIC WORKS (CHARITY) (05195345)

THE MUSIC WORKS (CHARITY) (05195345) is an active UK company. incorporated on 2 August 2004. with registered office in Gloucester. The company operates in the Education sector, engaged in cultural education. THE MUSIC WORKS (CHARITY) has been registered for 21 years. Current directors include CAIRNS, Stuart Leslie, CEPHAS, Camella, CONIE, Benjamin Daniel and 6 others.

Company Number
05195345
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2004
Age
21 years
Address
Kings House, Gloucester, GL1 1RP
Industry Sector
Education
Business Activity
Cultural education
Directors
CAIRNS, Stuart Leslie, CEPHAS, Camella, CONIE, Benjamin Daniel, CROPPER, Gemma, JOHNSON, Gail, PORTER, Lawrence David Morgan, RASUL, Maheen, ROSS, Alexander Guy Campbell, SODZI, Natalie
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MUSIC WORKS (CHARITY)

THE MUSIC WORKS (CHARITY) is an active company incorporated on 2 August 2004 with the registered office located in Gloucester. The company operates in the Education sector, specifically engaged in cultural education. THE MUSIC WORKS (CHARITY) was registered 21 years ago.(SIC: 85520)

Status

active

Active since 21 years ago

Company No

05195345

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

Age

21 Years

Incorporated 2 August 2004

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

GLOUCESTERSHIRE MUSIC MAKERS
From: 17 October 2011To: 24 October 2018
FOREST OF DEAN MUSIC MAKERS
From: 2 August 2004To: 17 October 2011
Contact
Address

Kings House 27 St. Aldate Street Gloucester, GL1 1RP,

Previous Addresses

Box Hedge Cottage Horsley Stroud GL6 0PP England
From: 13 December 2019To: 28 July 2020
Box Hedge Cottage Washpool Horsley Gloucestershire England
From: 24 May 2016To: 13 December 2019
40 Boxbush Road Coleford Gloucestershire GL16 8DN
From: 10 December 2013To: 24 May 2016
Merrybent Dairy Lane Dumbleton Evesham Worcestershire WR11 7TP England
From: 6 June 2013To: 10 December 2013
Worcester House 20 North Road Broadwell Coleford Gloucestershire GL16 7DR England
From: 12 August 2011To: 6 June 2013
Soundspace the Heywood Centre Causeway Road Cinderford Gloucestershire GL14 2AF
From: 2 August 2004To: 12 August 2011
Timeline

70 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Nov 18
Director Joined
Nov 18
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 22
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
60
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CAIRNS, Stuart Leslie

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born March 1963
Director
Appointed 19 Nov 2018

CEPHAS, Camella

Active
St. Aldate Street, GloucesterGL1 1RP
Born October 1985
Director
Appointed 26 Jan 2026

CONIE, Benjamin Daniel

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born June 1995
Director
Appointed 23 May 2022

CROPPER, Gemma

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born June 1980
Director
Appointed 11 Dec 2023

JOHNSON, Gail

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born August 1958
Director
Appointed 28 Jul 2025

PORTER, Lawrence David Morgan

Active
St. Aldate Street, GloucesterGL1 1RP
Born July 1993
Director
Appointed 26 Jan 2026

RASUL, Maheen

Active
St. Aldate Street, GloucesterGL1 1RP
Born October 2006
Director
Appointed 25 Mar 2024

ROSS, Alexander Guy Campbell

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born November 1959
Director
Appointed 27 Nov 2015

SODZI, Natalie

Active
27 St. Aldate Street, GloucesterGL1 1RP
Born January 2002
Director
Appointed 25 Mar 2021

BICK, Mark David

Resigned
Boxbush Road, ColefordGL16 8DN
Secretary
Appointed 01 Apr 2012
Resigned 31 Jul 2014

FARRELL, Yvette Marie

Resigned
No 1 Aston Court, Ross On WyeHR9 7LS
Secretary
Appointed 02 Aug 2004
Resigned 01 Mar 2011

MOOREY, George

Resigned
Oxford Street, GloucesterGL1 3EG
Secretary
Appointed 01 Mar 2011
Resigned 31 Mar 2012

POLLOCK, Malcolm

Resigned
Boxbush Road, ColefordGL16 8DN
Secretary
Appointed 31 Jul 2014
Resigned 27 Nov 2015

ASHBY, Christina Elizabeth

Resigned
Boxbush Road, ColefordGL16 8DN
Born March 1977
Director
Appointed 03 Apr 2014
Resigned 20 Feb 2015

AYLMER, Christopher James

Resigned
Washpool, Horsley
Born May 1966
Director
Appointed 15 Jun 2017
Resigned 02 Sept 2019

BARKER STARKEY, Joy Belinda

Resigned
246 Foley Road, NewentGL18 1ST
Born May 1960
Director
Appointed 02 Aug 2004
Resigned 11 Jan 2006

BRIGGS, Nicola Louise

Resigned
Boxbush Road, ColefordGL16 8DN
Born April 1976
Director
Appointed 03 Apr 2014
Resigned 27 Nov 2015

CARTER, Versha Kumari

Resigned
27 St. Aldate Street, GloucesterGL1 1RP
Born November 1965
Director
Appointed 10 Jul 2017
Resigned 28 Jul 2025

COOLING, Micheal

Resigned
Vaga Crescent, Ross-On-WyeHR9 7RQ
Born September 1963
Director
Appointed 17 May 2010
Resigned 12 Oct 2011

COOPER, Marie

Resigned
20, ColefordGL16 7DR
Born October 1980
Director
Appointed 09 May 2007
Resigned 03 Feb 2012

DOHERTY, Gerald

Resigned
27 St. Aldate Street, GloucesterGL1 1RP
Born May 1958
Director
Appointed 25 Nov 2022
Resigned 27 Jan 2025

GILBERT, Sarah Lloyd

Resigned
Washpool, Horsley
Born June 1983
Director
Appointed 20 Dec 2011
Resigned 19 Sept 2017

GRIFFITHS, Sarah

Resigned
Flat 2, CheltenhamGL52 2AB
Born July 1975
Director
Appointed 02 Aug 2004
Resigned 11 Jan 2006

HARRIS, Jo

Resigned
Woodside Street, CinderfordGL14 2NS
Born March 1990
Director
Appointed 06 May 2008
Resigned 06 Nov 2012

HOOPER, Rebekah

Resigned
Bledisloe Farm, BlakeneyGL15 4AQ
Born August 1963
Director
Appointed 02 Aug 2004
Resigned 11 Jan 2006

HOUGH, Clare Catherine

Resigned
6 Cantilupe Road, Ross On WyeHR9 7AN
Born April 1964
Director
Appointed 02 Aug 2004
Resigned 09 Dec 2008

IVANOVICH, Alexei Sasha

Resigned
Boxbush Road, ColefordGL16 8DN
Born June 1975
Director
Appointed 30 Aug 2013
Resigned 23 Sept 2015

JAMES, Paul William

Resigned
8 Wesley Road, CinderfordGL14 2JN
Born March 1954
Director
Appointed 02 Aug 2004
Resigned 08 May 2014

JONES, Pamela Susan

Resigned
Washpool, Horsley
Born August 1953
Director
Appointed 02 Aug 2004
Resigned 15 Jun 2017

KADYROVA, Gulshat

Resigned
27 St. Aldate Street, GloucesterGL1 1RP
Born November 1999
Director
Appointed 14 Sept 2020
Resigned 07 Nov 2022

KEVIN, White

Resigned
54 Flaxley Street, CinderfordGL14 2DT
Born June 1962
Director
Appointed 23 Dec 2005
Resigned 25 Jan 2012

KNIGHT, Jonathan Robert Louis

Resigned
27 St. Aldate Street, GloucesterGL1 1RP
Born October 1965
Director
Appointed 17 Aug 2017
Resigned 29 Oct 2024

MGHOI, Barbra

Resigned
27 St. Aldate Street, GloucesterGL1 1RP
Born June 1992
Director
Appointed 10 Nov 2022
Resigned 28 Jul 2023

MISTRY, Shivan Dhillon Dipak

Resigned
27 St. Aldate Street, GloucesterGL1 1RP
Born December 1997
Director
Appointed 19 Nov 2018
Resigned 25 Mar 2021

MITCHELL, Phillip, Mr.

Resigned
20, ColefordGL16 7DR
Born June 1944
Director
Appointed 15 Sept 2010
Resigned 21 May 2013

Persons with significant control

6

0 Active
6 Ceased

Mr Christopher James Aylmer

Ceased
Washpool, Horsley
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Jun 2017
Ceased 10 Jul 2017

Mr Alexander Guy Campbell Ross

Ceased
27 St. Aldate Street, GloucesterGL1 1RP
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2023

Mrs Deborah Jane Potts

Ceased
27 St. Aldate Street, GloucesterGL1 1RP
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2023

Ms Sarah Lloyd Gilbert

Ceased
Washpool, Horsley
Born June 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2017

Mr Alexander Guy Campbell Ross

Ceased
Washpool, Horsley
Born November 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2017

Mrs Pamela Susan Jones

Ceased
Washpool, Horsley
Born August 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Certificate Change Of Name Company
24 October 2018
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 October 2018
MISCMISC
Change Of Name Notice
24 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Resolution
23 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2017
CC04CC04
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 August 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
1 August 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Change Person Director Company
13 November 2012
CH01Change of Director Details
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2012
AP01Appointment of Director
Termination Director Company With Name
4 February 2012
TM01Termination of Director
Termination Director Company With Name
4 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Resolution
2 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 December 2011
CC04CC04
Memorandum Articles
15 November 2011
MEM/ARTSMEM/ARTS
Resolution
15 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
15 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
19 January 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
353353
Legacy
30 September 2008
190190
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
7 February 2008
AAAnnual Accounts
Legacy
1 February 2008
287Change of Registered Office
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 February 2007
AAAnnual Accounts
Legacy
3 January 2007
287Change of Registered Office
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
30 June 2005
288cChange of Particulars
Legacy
18 May 2005
225Change of Accounting Reference Date
Legacy
20 December 2004
288aAppointment of Director or Secretary
Resolution
11 November 2004
RESOLUTIONSResolutions
Incorporation Company
2 August 2004
NEWINCIncorporation