Biggin Hill
Kent
TN16 3JU
Secretary Name | Ms Sharon Anne Smyth |
---|---|
Status | Current |
Appointed | 23 February 2017(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 205 Main Road Biggin Hill Kent TN16 3JU |
Director Name | Mr Frank Smyth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Director/Company Secretary |
Correspondence Address | 104 Castle Road Northolt Middlesex UB5 4SF |
Director Name | Mr John Kiernan Smyth |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Main Road Biggin Hill Westerham Kent TN16 3JU |
Secretary Name | Mr Frank Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1991(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 104 Castle Road Northolt Middlesex UB5 4SF |
Secretary Name | John Kiernan Smyth |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2000(24 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | 205 Main Road Biggin Hill Westerham Kent TN16 3JU |
Telephone | 01959 574991 |
---|---|
Telephone region | Westerham |
Registered Address | 205 Main Road Biggin Hill Kent TN16 3JU |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | John Smyth 50.05% Ordinary |
---|---|
2k at £1 | Patrick Smyth 49.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,448 |
Cash | £346,798 |
Current Liabilities | £132,204 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
18 October 2001 | Delivered on: 23 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 1 lebanon gardens, biggin hill, kent, TN16 3HA, t/no SGL627138. By way of specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 September 2000 | Delivered on: 16 September 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 177 kings road biggin hill kent TN16 3NT. T/no. SGL601786. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 July 1981 | Delivered on: 23 July 1981 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 sutherland avenue biggin hill, kent title no 295046. continuing security over all stocks, shares, securities and property of the company held by the bank. (Please see doc M9).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 September 2018 | Delivered on: 4 September 2018 Persons entitled: Akil Ahmed Classification: A registered charge Particulars: Freehold 12A moselle road biggin hill westerham title number SGL580967. Outstanding |
25 May 2007 | Delivered on: 13 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 25 village green avenue biggin hill t/no SGL678456. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 April 2006 | Delivered on: 20 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40A hillcrest road biggin hill t/no SGL434546. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 July 2005 | Delivered on: 11 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 hillcrest road biggin hill t/no SGL133511. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 March 2005 | Delivered on: 30 March 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 aperfield road biggin hill kent. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 October 2001 | Delivered on: 23 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a kvarner, polesteeple hill, biggin hill, kent, TN16 3TG, t/no K166736. By way of specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1998 | Delivered on: 6 October 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over all those f/h properties k/a:- land on the east side of sunningvale avenue (also k/a 125D sunningvale avenue) biggin hill kent.t/no.sgl 563187;164 kings road biggin hill kent.t/no.sgl 599420;cotswold knockholt road halstead sevenoaks kent.t/no.k 777953.and the proceeds of sale therof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Part Satisfied |
15 March 1989 | Delivered on: 20 March 1989 Satisfied on: 21 June 2000 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100, sunningvale avenue biggin hill, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 September 1987 | Delivered on: 21 September 1987 Satisfied on: 21 June 2000 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 norheads lane biggin hill kent fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1986 | Delivered on: 19 August 1986 Satisfied on: 21 June 2000 Persons entitled: Allied Irish Banks P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6, alexandra road, bigginhill, kent inc. Oil plant, machinery, equipment implements, utensils and furniture charge being a floating charge. Fully Satisfied |
17 July 1981 | Delivered on: 23 July 1981 Satisfied on: 21 June 2000 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 sunningvale avenue, biggin hill, kent title no sgl 299615 continuing security over all stocks, shares, securities and property of the company held by the bank. (Please see doc M10).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1976 | Delivered on: 14 April 1976 Satisfied on: 21 June 2000 Persons entitled: Allied Irish Banks Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 sutherland ave. (Part) 93 sutherland ave. 95 sutherland ave.(part) 12A moselle rd. (Part) biggin hill, kent. Fully Satisfied |
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
27 April 2023 | Previous accounting period shortened from 29 July 2022 to 28 July 2022 (1 page) |
20 February 2023 | Satisfaction of charge 012069970015 in full (1 page) |
8 September 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
27 April 2022 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 (1 page) |
14 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
19 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
28 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
28 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
4 September 2018 | Registration of charge 012069970015, created on 2 September 2018 (21 pages) |
22 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
19 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 March 2017 | Satisfaction of charge 14 in full (2 pages) |
24 March 2017 | Satisfaction of charge 2 in full (1 page) |
24 March 2017 | Satisfaction of charge 12 in full (2 pages) |
24 March 2017 | Satisfaction of charge 11 in full (1 page) |
24 March 2017 | Satisfaction of charge 2 in full (1 page) |
24 March 2017 | Satisfaction of charge 9 in full (1 page) |
24 March 2017 | Satisfaction of charge 14 in full (2 pages) |
24 March 2017 | Satisfaction of charge 12 in full (2 pages) |
24 March 2017 | Satisfaction of charge 9 in full (1 page) |
24 March 2017 | Satisfaction of charge 13 in full (2 pages) |
24 March 2017 | Satisfaction of charge 10 in full (1 page) |
24 March 2017 | Satisfaction of charge 11 in full (1 page) |
24 March 2017 | Satisfaction of charge 13 in full (2 pages) |
24 March 2017 | Satisfaction of charge 8 in full (2 pages) |
24 March 2017 | Satisfaction of charge 7 in full (2 pages) |
24 March 2017 | Satisfaction of charge 8 in full (2 pages) |
24 March 2017 | Satisfaction of charge 10 in full (1 page) |
24 March 2017 | Satisfaction of charge 7 in full (2 pages) |
23 February 2017 | Termination of appointment of John Kiernan Smyth as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of John Kiernan Smyth as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Ms Sharon Anne Smyth as a secretary on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of John Kiernan Smyth as a secretary on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Ms Sharon Anne Smyth as a secretary on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of John Kiernan Smyth as a director on 23 February 2017 (1 page) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
26 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Patrick Richard Smyth on 15 January 2013 (2 pages) |
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Mr Patrick Richard Smyth on 15 January 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
22 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 09/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 09/07/07; no change of members (7 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
29 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 09/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
7 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
2 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 09/07/02; full list of members (7 pages) |
6 June 2002 | Accounting reference date shortened from 03/08/02 to 31/07/02 (1 page) |
6 June 2002 | Total exemption small company accounts made up to 3 August 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 3 August 2001 (4 pages) |
6 June 2002 | Accounting reference date shortened from 03/08/02 to 31/07/02 (1 page) |
6 June 2002 | Total exemption small company accounts made up to 3 August 2001 (4 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 3 August 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 3 August 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 3 August 2000 (6 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2000 | Accounts for a small company made up to 3 August 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 3 August 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 3 August 1999 (6 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 3 August 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 3 August 1998 (6 pages) |
7 June 1999 | Accounts for a small company made up to 3 August 1998 (6 pages) |
6 October 1998 | Particulars of mortgage/charge (7 pages) |
6 October 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 3 August 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 3 August 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 3 August 1997 (6 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
26 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 09/07/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 3 August 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 3 August 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 3 August 1996 (8 pages) |
17 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 3 August 1995 (8 pages) |
21 May 1996 | Accounts for a small company made up to 3 August 1995 (8 pages) |
21 May 1996 | Accounts for a small company made up to 3 August 1995 (8 pages) |
20 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 09/07/95; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 3 August 1994 (8 pages) |
11 July 1995 | Accounts for a small company made up to 3 August 1994 (8 pages) |
11 July 1995 | Accounts for a small company made up to 3 August 1994 (8 pages) |
10 April 1975 | Certificate of incorporation (1 page) |
10 April 1975 | Certificate of incorporation (1 page) |