Background WavePink WaveYellow Wave

CRIMINAL JUSTICE ALLIANCE (06331413)

CRIMINAL JUSTICE ALLIANCE (06331413) is an active UK company. incorporated on 2 August 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CRIMINAL JUSTICE ALLIANCE has been registered for 18 years. Current directors include BIRKETT, Gemma Ann-Louise, Dr, CORRY-ROAKE, Elsa, FRENCH, Mignon Rachael and 6 others.

Company Number
06331413
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 August 2007
Age
18 years
Address
Criminal Justice Alliance, London, EC1V 9HU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BIRKETT, Gemma Ann-Louise, Dr, CORRY-ROAKE, Elsa, FRENCH, Mignon Rachael, GRANT-ROWLES, Jason Paul, LANG, Frances Catherine, MANSON, Bernard David, MCNEIL, Thomas Benjamin, STEVENS, Alex, TARBERT, Joe
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRIMINAL JUSTICE ALLIANCE

CRIMINAL JUSTICE ALLIANCE is an active company incorporated on 2 August 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CRIMINAL JUSTICE ALLIANCE was registered 18 years ago.(SIC: 94120)

Status

active

Active since 18 years ago

Company No

06331413

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

Age

18 Years

Incorporated 2 August 2007

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 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Criminal Justice Alliance 88 Old Street London, EC1V 9HU,

Previous Addresses

Criminal Justice Alliance Ch2.26, Chester House Kennington Park, 1-3 Brixton Road London SW9 6DE England
From: 23 August 2022To: 30 July 2024
V111 Vox Studios Durham Street London London SE11 5JH England
From: 20 December 2018To: 23 August 2022
V308 Vox Studios Durham Street London SE11 5JH England
From: 4 July 2016To: 20 December 2018
17 Oval Way London SE11 5RR United Kingdom
From: 8 October 2015To: 4 July 2016
17 Oval Way 17 Oval Way London SE11 5RR
From: 13 August 2015To: 8 October 2015
The Foundry 17, Oval Way London SE11 5RR England
From: 24 February 2015To: 13 August 2015
The Foundry 17-19, Oval Way London SE11 5RR England
From: 23 December 2014To: 24 February 2015
Park Place 10-12 Lawn Lane London SW8 1UD
From: 20 April 2011To: 23 December 2014
Bwb Secretarial Ltd 2-6 Cannon Street London EC4M 6YH
From: 2 August 2007To: 20 April 2011
Timeline

95 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
May 20
Director Joined
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
May 22
Director Left
Jul 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
94
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DRINKWATER, Nicola Dawn

Active
88 Old Street, LondonEC1V 9HU
Secretary
Appointed 05 Jan 2026

BIRKETT, Gemma Ann-Louise, Dr

Active
88 Old Street, LondonEC1V 9HU
Born January 1984
Director
Appointed 29 Jul 2024

CORRY-ROAKE, Elsa

Active
88 Old Street, LondonEC1V 9HU
Born October 1994
Director
Appointed 24 Jul 2025

FRENCH, Mignon Rachael

Active
88 Old Street, LondonEC1V 9HU
Born April 1961
Director
Appointed 24 Jul 2025

GRANT-ROWLES, Jason Paul

Active
88 Old Street, LondonEC1V 9HU
Born June 1980
Director
Appointed 01 Sept 2023

LANG, Frances Catherine

Active
88 Old Street, LondonEC1V 9HU
Born August 1969
Director
Appointed 01 Jul 2023

MANSON, Bernard David

Active
88 Old Street, LondonEC1V 9HU
Born February 1955
Director
Appointed 09 Dec 2024

MCNEIL, Thomas Benjamin

Active
88 Old Street, LondonEC1V 9HU
Born December 1985
Director
Appointed 29 Jul 2024

STEVENS, Alex

Active
88 Old Street, LondonEC1V 9HU
Born December 1967
Director
Appointed 01 Sept 2023

TARBERT, Joe

Active
88 Old Street, LondonEC1V 9HU
Born September 1994
Director
Appointed 24 Jul 2025

CHAMPION, Nina

Resigned
Ch2.26, Chester House, LondonSW9 6DE
Secretary
Appointed 09 Jul 2018
Resigned 30 Sept 2023

MOULDS, Timothy Morley

Resigned
Treeps House, HurstpierpointBN6 9TY
Secretary
Appointed 02 Aug 2007
Resigned 04 Mar 2008

SO, Annette

Resigned
88 Old Street, LondonEC1V 9HU
Secretary
Appointed 16 Oct 2023
Resigned 16 Oct 2025

SUMMERSKILL, Ben

Resigned
Vox Studios, LondonSE11 5JH
Secretary
Appointed 16 Mar 2015
Resigned 09 Jul 2018

WALTON, Michael Edward D'Arcy

Resigned
17-19, Oval Way, LondonSE11 5RR
Secretary
Appointed 07 Nov 2007
Resigned 25 Jan 2015

ALLAN, Rachel

Resigned
88 Old Street, LondonEC1V 9HU
Born June 1981
Director
Appointed 13 Oct 2021
Resigned 31 Mar 2025

ALSTON-SMITH, Summer

Resigned
88 Old Street, LondonEC1V 9HU
Born July 1985
Director
Appointed 24 Jul 2025
Resigned 22 Jan 2026

BAILEY, Harriet Elizabeth

Resigned
3 Bramley Court, LondonSE15 3NY
Born November 1976
Director
Appointed 29 Jan 2008
Resigned 14 Jan 2009

BAYLISS, Geoffrey Cyril

Resigned
Oval Way, LondonSE11 5RR
Born February 1944
Director
Appointed 25 Jan 2015
Resigned 27 Apr 2020

BUCKLAND, Gemma Ann

Resigned
36 Windmill Street, Tunbridge WellsTN2 4UU
Born December 1976
Director
Appointed 02 Aug 2007
Resigned 08 Jan 2008

BURGE, Cj (Coralyn)

Resigned
88 Old Street, LondonEC1V 9HU
Born May 1987
Director
Appointed 22 Jan 2018
Resigned 31 Mar 2025

CAMPBELL-LAMB, Kimberley Joyce

Resigned
Vox Studios, LondonSE11 5JH
Born December 1969
Director
Appointed 24 Sept 2020
Resigned 12 May 2022

CANTRELL, Helen Mary

Resigned
Vox Studios, LondonSE11 5JH
Born April 1969
Director
Appointed 26 Jan 2011
Resigned 22 Jan 2018

CLOTHIER, Debra

Resigned
10-12 Lawn Lane, LondonSW8 1UD
Born February 1963
Director
Appointed 27 Jan 2010
Resigned 25 Jan 2012

CROWE, Janet

Resigned
Vox Studios, LondonSE11 5JH
Born September 1957
Director
Appointed 08 Jan 2014
Resigned 21 Feb 2020

DAWNAY, Alice

Resigned
Ch2.26, Chester House, LondonSW9 6DE
Born October 1979
Director
Appointed 01 Sept 2023
Resigned 20 Sept 2023

DEBOOS, Stuart Paul

Resigned
88 Old Street, LondonEC1V 9HU
Born February 1957
Director
Appointed 01 Jul 2023
Resigned 31 Jan 2025

DOBSON, Geoffrey Arnold

Resigned
10-12 Lawn Lane, LondonSW8 1UD
Born March 1947
Director
Appointed 02 Aug 2007
Resigned 31 Jan 2014

DREW, John Jeremy Hope

Resigned
Hollybush Hill, LondonE11 1PS
Born January 1952
Director
Appointed 25 Jan 2015
Resigned 01 Jan 2021

DRUMMOND, Caroline, Ms.

Resigned
Vox Studios, LondonSE11 5JH
Born October 1986
Director
Appointed 01 Jul 2019
Resigned 31 Jul 2022

EVANS, Matthew

Resigned
17-19, Oval Way, LondonSE11 5RR
Born February 1968
Director
Appointed 01 Jan 2013
Resigned 25 Jan 2015

EVANS, Nicholas

Resigned
88 Old Street, LondonEC1V 9HU
Born February 1978
Director
Appointed 13 Oct 2021
Resigned 31 Mar 2025

FLAXINGTON, Frances Vivien

Resigned
Pear Tree Street, LondonEC1V 3AG
Born November 1960
Director
Appointed 16 Jan 2013
Resigned 01 Jul 2019

GARSIDE, Richard

Resigned
9 Shelford Rise, LondonSE19 2PX
Born March 1969
Director
Appointed 02 Aug 2007
Resigned 20 May 2009

GIBBS, Penelope Sarah

Resigned
Oval Way, LondonSE11 5RR
Born December 1963
Director
Appointed 08 Jan 2014
Resigned 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Termination Director Company
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 August 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Resolution
20 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
353353
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
287Change of Registered Office
Incorporation Company
2 August 2007
NEWINCIncorporation