Background WavePink WaveYellow Wave

YMCA THAMES GATEWAY (06102037)

YMCA THAMES GATEWAY (06102037) is an active UK company. incorporated on 13 February 2007. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. YMCA THAMES GATEWAY has been registered for 19 years. Current directors include BATT, Peter John, DEVONISH, Lewis Alan, FARRAR, Mark Richard and 6 others.

Company Number
06102037
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 2007
Age
19 years
Address
Ymca, Romford, RM7 0PH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BATT, Peter John, DEVONISH, Lewis Alan, FARRAR, Mark Richard, FIELDEN, Jason Robert, GARRETT, Anthony George, JOHNSTON, Linda Ann, JOHNSTON-WOOD, Mark, KINYERA, Denis Odongpiny, MOSTAEDDI, Marie
SIC Codes
55900, 88990, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA THAMES GATEWAY

YMCA THAMES GATEWAY is an active company incorporated on 13 February 2007 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. YMCA THAMES GATEWAY was registered 19 years ago.(SIC: 55900, 88990, 93110)

Status

active

Active since 19 years ago

Company No

06102037

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

Age

19 Years

Incorporated 13 February 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ROMFORD YMCA
From: 13 February 2007To: 20 July 2015
Contact
Address

Ymca Rush Green Road Romford, RM7 0PH,

Timeline

96 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
90
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

STEVENSON, Heather

Active
Rush Green Road, RomfordRM7 0PH
Secretary
Appointed 12 May 2025

BATT, Peter John

Active
Rush Green Road, RomfordRM7 0PH
Born February 1974
Director
Appointed 23 Jun 2025

DEVONISH, Lewis Alan

Active
Rush Green Road, RomfordRM7 0PH
Born March 1990
Director
Appointed 26 Jan 2026

FARRAR, Mark Richard

Active
Rush Green Road, RomfordRM7 0PH
Born February 1971
Director
Appointed 09 Sept 2021

FIELDEN, Jason Robert

Active
Rush Green Road, RomfordRM7 0PH
Born October 1970
Director
Appointed 23 Jun 2025

GARRETT, Anthony George

Active
Rush Green Road, RomfordRM7 0PH
Born September 1976
Director
Appointed 26 Jan 2026

JOHNSTON, Linda Ann

Active
Rush Green Road, RomfordRM7 0PH
Born February 1966
Director
Appointed 26 Jan 2026

JOHNSTON-WOOD, Mark

Active
Rush Green Road, RomfordRM7 0PH
Born May 1963
Director
Appointed 22 Jul 2025

KINYERA, Denis Odongpiny

Active
Rush Green Road, RomfordRM7 0PH
Born January 1995
Director
Appointed 26 Jan 2026

MOSTAEDDI, Marie

Active
Rush Green Road, RomfordRM7 0PH
Born June 1970
Director
Appointed 02 Sept 2024

KNAPP, Karen

Resigned
Rush Green Road, RomfordRM7 0PH
Secretary
Appointed 26 Sept 2016
Resigned 12 May 2025

SETTERFIELD, Paul

Resigned
Rush Green Road, RomfordRM7 0PH
Secretary
Appointed 17 Sept 2012
Resigned 26 Sept 2016

WARREN, Colin Peter

Resigned
Tye House, ChelmsfordCM3 8AE
Secretary
Appointed 13 Feb 2007
Resigned 15 Feb 2008

ASAMOAH, Rita Naana

Resigned
Rush Green Road, RomfordRM7 0PH
Born April 1965
Director
Appointed 23 Mar 2020
Resigned 01 Oct 2024

BENN, Deborah Ann

Resigned
Como Street, RomfordRM7 7DR
Born January 1958
Director
Appointed 17 Nov 2008
Resigned 31 May 2009

BOSCHMANN, Kai Britt

Resigned
Rush Green Road, RomfordRM7 0PH
Born April 1967
Director
Appointed 26 Sept 2016
Resigned 11 May 2017

BOWES, Michael

Resigned
2 Herbert Road, HornchurchRM11 3LA
Born October 1934
Director
Appointed 22 Sept 2008
Resigned 19 Sept 2011

BUCKLAND, Gemma Ann

Resigned
Rush Green Road, RomfordRM7 0PH
Born December 1976
Director
Appointed 12 Oct 2023
Resigned 31 Dec 2025

BULLOCK, James

Resigned
78 Rayleigh Road, BrentwoodCM13 1BH
Born October 1973
Director
Appointed 13 Feb 2007
Resigned 19 Nov 2012

BURDEN, Cheryl Maria

Resigned
Rush Green Road, RomfordRM7 0PH
Born June 1962
Director
Appointed 27 Nov 2017
Resigned 28 Oct 2024

CLARK, Victoria Louise

Resigned
Rush Green Road, RomfordRM7 0PH
Born September 1976
Director
Appointed 27 Jul 2015
Resigned 27 Apr 2017

CLARK, Victoria Louise

Resigned
Rush Green Road, RomfordRM7 0PH
Born September 1976
Director
Appointed 19 Nov 2012
Resigned 30 Jun 2015

DAMPTEY, Richard Adjei

Resigned
Rush Green Road, RomfordRM7 0PH
Born October 1980
Director
Appointed 19 Nov 2012
Resigned 16 Apr 2014

DOHERTY, Kevin, Mr.

Resigned
22 Harlesden Walk, RomfordRM3 9HS
Born March 1945
Director
Appointed 13 Feb 2007
Resigned 04 Nov 2008

DYCKHOFF, Andrew Michael Studdert

Resigned
Rush Green Road, RomfordRM7 0PH
Born January 1960
Director
Appointed 19 Jul 2010
Resigned 23 Sept 2019

EASTMAN, Michael Laurence

Resigned
9 Tudor Gardens, RomfordRM2 5LL
Born October 1933
Director
Appointed 13 Feb 2007
Resigned 15 Sept 2014

FURMINGER, Ann Carol

Resigned
Rush Green Road, RomfordRM7 0PH
Born July 1957
Director
Appointed 19 Jul 2021
Resigned 27 Sept 2024

GALE, Ronald John

Resigned
Kineton, HornchurchRM11 3BS
Born December 1934
Director
Appointed 13 Feb 2007
Resigned 19 Nov 2012

GALGANO, Edward

Resigned
Rush Green Road, RomfordRM7 0PH
Born January 1965
Director
Appointed 14 Mar 2016
Resigned 14 Jan 2019

GALGANO, Edward Joseph

Resigned
Finsbury Avenue, LondonEC2M 2AN
Born November 1960
Director
Appointed 21 Nov 2011
Resigned 30 Jun 2015

GJINI, James

Resigned
Flat 15 St Marys Court, LondonE6 3QZ
Born September 1969
Director
Appointed 13 Feb 2007
Resigned 17 Sept 2007

GOYAL, Baldev Krishan

Resigned
81 Parkstone Avenue, HornchurchRM11 3LT
Born May 1937
Director
Appointed 13 Feb 2007
Resigned 14 Jul 2009

HARRIS, David Daniel

Resigned
63 Stanley Road, GraysRM17 6QX
Born December 1959
Director
Appointed 13 Feb 2007
Resigned 12 Jan 2011

HILTON, Alan Gary

Resigned
Rush Green Road, RomfordRM7 0PH
Born July 1943
Director
Appointed 01 Jul 2015
Resigned 18 Jan 2016

HOQUE, Faye Jenny

Resigned
Rush Green Road, RomfordRM7 0PH
Born August 1988
Director
Appointed 25 Nov 2013
Resigned 19 Jan 2015
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
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
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Memorandum Articles
23 September 2025
MAMA
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Resolution
22 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Memorandum Articles
28 July 2015
MAMA
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
28 July 2015
RESOLUTIONSResolutions
Miscellaneous
20 July 2015
MISCMISC
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
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
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
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Statement Of Companys Objects
6 March 2015
CC04CC04
Memorandum Articles
6 March 2015
MAMA
Resolution
6 March 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Miscellaneous
28 February 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Resolution
18 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
18 December 2009
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
287Change of Registered Office
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
225Change of Accounting Reference Date
Legacy
11 February 2008
288bResignation of Director or Secretary
Incorporation Company
13 February 2007
NEWINCIncorporation