Background WavePink WaveYellow Wave

THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE (05533966)

THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE (05533966) is an active UK company. incorporated on 11 August 2005. with registered office in Northwich. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE has been registered for 20 years. Current directors include BORTHWICK, Minna, CUNNINGHAM, Samia, Dr, DEL MAR, Antonia Margaret and 7 others.

Company Number
05533966
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 August 2005
Age
20 years
Address
St. George’S Court, Northwich, CW8 4EE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BORTHWICK, Minna, CUNNINGHAM, Samia, Dr, DEL MAR, Antonia Margaret, HILL, Mary Gabrielle, HUNTER, John Simeon, KONSTANTINIDOU, Eleni, Ms., LAMBERT, Michelle Louise, MCDOWELL, James Noel, OUTLAW, Julia Katherine, ROBERTS, Julia Margaret
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE

THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE is an active company incorporated on 11 August 2005 with the registered office located in Northwich. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE SOCIETY OF TEACHERS OF THE ALEXANDER TECHNIQUE was registered 20 years ago.(SIC: 94120)

Status

active

Active since 20 years ago

Company No

05533966

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

Age

20 Years

Incorporated 11 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

St. George’S Court Winnington Avenue Northwich, CW8 4EE,

Previous Addresses

108 Biddulph Road Congleton Cheshire CW12 3LY England
From: 3 September 2020To: 21 December 2022
Grove Business Centre Unit W48 560-568 High Road London N17 9TA England
From: 26 August 2015To: 3 September 2020
Grove Business Centre 560-568 High Road Tottenham London N17 9TA
From: 22 August 2014To: 26 August 2015
Linton House 39-51 Highgate Road London NW5 1RT
From: 17 September 2010To: 22 August 2014
39-51 Highgate Road London NW5 1RS
From: 11 August 2005To: 17 September 2010
Timeline

82 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
0
Funding
81
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MILTIADOUS, Esther Julia

Active
Winnington Avenue, NorthwichCW8 4EE
Secretary
Appointed 10 Jan 2023

BORTHWICK, Minna

Active
Winnington Avenue, NorthwichCW8 4EE
Born April 1951
Director
Appointed 06 Sept 2025

CUNNINGHAM, Samia, Dr

Active
Winnington Avenue, NorthwichCW8 4EE
Born July 1954
Director
Appointed 13 Jul 2024

DEL MAR, Antonia Margaret

Active
Winnington Avenue, NorthwichCW8 4EE
Born July 1951
Director
Appointed 06 Sept 2025

HILL, Mary Gabrielle

Active
Winnington Avenue, NorthwichCW8 4EE
Born March 1956
Director
Appointed 08 Jul 2023

HUNTER, John Simeon

Active
Winnington Avenue, NorthwichCW8 4EE
Born June 1951
Director
Appointed 31 Oct 2024

KONSTANTINIDOU, Eleni, Ms.

Active
Winnington Avenue, NorthwichCW8 4EE
Born October 1993
Director
Appointed 06 Sept 2025

LAMBERT, Michelle Louise

Active
Winnington Avenue, NorthwichCW8 4EE
Born April 1977
Director
Appointed 13 Jul 2024

MCDOWELL, James Noel

Active
Winnington Avenue, NorthwichCW8 4EE
Born December 1950
Director
Appointed 31 Oct 2024

OUTLAW, Julia Katherine

Active
Winnington Avenue, NorthwichCW8 4EE
Born October 1979
Director
Appointed 06 Sept 2025

ROBERTS, Julia Margaret

Active
Winnington Avenue, NorthwichCW8 4EE
Born August 1958
Director
Appointed 06 Sept 2025

DAOUSSI, Stavroula

Resigned
Winnington Avenue, NorthwichCW8 4EE
Secretary
Appointed 01 Jan 2013
Resigned 21 Dec 2022

DAOUSSI, Stavroula

Resigned
27 Barclay Road, LondonE17 9JH
Secretary
Appointed 11 Aug 2005
Resigned 05 Oct 2007

VENIS, Diane Jane

Resigned
39-51 Highgate Road, LondonNW5 1RT
Secretary
Appointed 05 Oct 2007
Resigned 31 Dec 2012

ABBOTT-GRIBBEN, Joao Jesse

Resigned
Biddulph Road, CongletonCW12 3LY
Born March 1989
Director
Appointed 29 Jun 2019
Resigned 30 Jul 2021

ARMSTRONG, Eileen

Resigned
Church Wood Avenue, LeedsLS16 5LF
Born January 1950
Director
Appointed 18 Jul 2009
Resigned 27 Jun 2015

BEIM, Jacqueline

Resigned
Unit W48, LondonN17 9TA
Born July 1956
Director
Appointed 29 Jun 2013
Resigned 29 Jun 2019

BENARI, Gideon

Resigned
Unit W48, LondonN17 9TA
Born June 1970
Director
Appointed 13 Aug 2016
Resigned 03 Feb 2020

BIGGS, Korina Annabel

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born April 1970
Director
Appointed 16 Jul 2022
Resigned 06 Sept 2025

BRANIGAN, Dawn

Resigned
7 Carlton Terrace, Wanstead LondonE11 2EX
Born May 1960
Director
Appointed 14 Nov 2005
Resigned 23 Jun 2007

BROWN, Patricia Ann

Resigned
4 West Park Gardens, LeedsLS8 2HD
Born October 1945
Director
Appointed 14 Nov 2005
Resigned 21 Jul 2012

BURROWS, Alexandra Innis Mary

Resigned
37 Bellevue Crescent, BristolBS8 4TF
Born October 1948
Director
Appointed 16 Sept 2006
Resigned 05 Apr 2007

CANT, Kim Susan

Resigned
Unit W48, LondonN17 9TA
Born June 1964
Director
Appointed 14 Jun 2014
Resigned 30 Jun 2018

CAVALLONE, Antonella

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born September 1963
Director
Appointed 10 Aug 2020
Resigned 26 Sept 2024

CAVALLONE, Antonella

Resigned
39-51 Highgate Road, LondonNW5 1RT
Born September 1963
Director
Appointed 25 Jun 2011
Resigned 14 Jun 2014

CHRISTIE, Sheila Joan

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born August 1959
Director
Appointed 16 Jul 2022
Resigned 13 Jul 2024

CONWAY, Mary Elizabeth

Resigned
39-51 Highgate Road, LondonNW5 1RT
Born September 1948
Director
Appointed 21 Jul 2012
Resigned 28 Oct 2013

COOPER, Annabel Vivien

Resigned
Unit W48, LondonN17 9TA
Born June 1942
Director
Appointed 13 Aug 2016
Resigned 23 Oct 2017

CRIBB, Michael

Resigned
Winnington Avenue, NorthwichCW8 4EE
Born June 1954
Director
Appointed 16 Jul 2022
Resigned 13 Jul 2024

DAILEY, Rona Janet

Resigned
560-568 High Road, LondonN17 9TA
Born October 1952
Director
Appointed 21 Jul 2012
Resigned 27 Jun 2015

DALE, Caroline

Resigned
Oak Hill House, LondonNW3 7LP
Born May 1948
Director
Appointed 18 Jul 2009
Resigned 21 Jul 2012

DONNISON, Erica Mary

Resigned
Michaelson Road, KendalLA9 5JQ
Born December 1962
Director
Appointed 18 Jul 2009
Resigned 02 Jan 2014

FISCHER, Jean Mouritz Olai

Resigned
66 Wricklemarsh Road, BlackheathSE3 8DS
Born July 1962
Director
Appointed 16 Sept 2006
Resigned 15 Apr 2009

FISHER, Josephine Mary

Resigned
12 Willow Close, HuntingdonPE28 4RJ
Born July 1940
Director
Appointed 14 Nov 2005
Resigned 16 Sept 2006

FLEMING, Sue, Dr

Resigned
Chequers Road, ManchesterM21 9DX
Born January 1955
Director
Appointed 18 Jul 2009
Resigned 22 Jul 2017
Fundings
Financials
Latest Activities

Filing History

194

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