Company NameLinkup Tours Limited
DirectorAllan Solinsky
Company StatusActive
Company Number01303386
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Solinsky
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 1979(1 year, 9 months after company formation)
Appointment Duration45 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Secretary NameMrs Katalin Solinsky
NationalityBritish
StatusCurrent
Appointed31 March 1991(14 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB

Location

Registered Address81 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Allan Solinsky
100.00%
Ordinary

Financials

Year2014
Net Worth£82,563
Cash£1,253
Current Liabilities£128,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

4 August 1982Delivered on: 10 August 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 69, fernsdale road, N.15, london borough of haringey title no ngl 88248.
Outstanding
16 April 1982Delivered on: 26 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 north villas camden town NW1 london borough of camden title no ln 9717.
Outstanding
16 April 1982Delivered on: 26 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 north villas camden town NW1 london borough of camden title no ln 21087.
Outstanding
31 August 2021Delivered on: 3 September 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 138C mayes road london N22 6SY. And 138 and 140 mayes road wood green N22 6SY.
Outstanding
23 February 1996Delivered on: 29 February 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
8 May 1992Delivered on: 13 May 1992
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 43 stockwell rd, london SW9.
Outstanding
14 November 1989Delivered on: 17 November 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: F/H property k/a: 9 lavender hill clapham t/no. Ln 131364.
Outstanding
14 November 1989Delivered on: 17 November 1989
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the. Undertaking and all property and assets.
Outstanding
7 November 1989Delivered on: 17 November 1989
Persons entitled: Lloyds Bank 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 or being 43 stockwell road london SW9 including the entirety of the property title no: ln 119842. together with all buildings and fixtures thereon. The assignment the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 June 1989Delivered on: 20 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34A renmuir st, tooting, L.B. of wandsworth t/n ln 176278.
Outstanding
8 May 1986Delivered on: 29 May 1986
Persons entitled: City Merchants Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1, shirlock road, gospel oak, st. Pancras. T/n 428063.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1986Delivered on: 27 February 1986
Persons entitled: City Merchants Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, lavender hill, london. SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 October 1985Delivered on: 31 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200, 200A and 200B queens town road, battersea, london borough of wandsworth t/no. Sgl 425384.
Outstanding
10 January 1985Delivered on: 31 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 queens town road london borough of wandsworth t/n 326246.
Outstanding
10 January 1985Delivered on: 16 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 & 45A emu road, london borough of wandsworth t/n 53051.
Outstanding
10 January 1985Delivered on: 16 January 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 st micheals road london borough of lambeth t/n ln 116608.
Outstanding
24 October 1984Delivered on: 30 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 28, ranelagh gardens, stamfordbrook avenue london borough of hounslow.
Outstanding
24 September 1984Delivered on: 1 October 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H oxford mansions, oxford road, south chiswick london borough of hounslow.
Outstanding
18 April 1984Delivered on: 21 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 tharperch road london SW8.
Outstanding
30 November 1983Delivered on: 12 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 57B, 57C & 57D battersea rise SW11 london borough of wandsworth.
Outstanding
7 September 1983Delivered on: 15 September 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or clydgary limited to the chargee on any account whatsoever.
Particulars: 187, 187A 187B vatchmere rd london SW11.
Outstanding
16 August 1983Delivered on: 24 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 95, john ruskin street, london SE5. Title no. Sgl 273583.
Outstanding
27 August 1982Delivered on: 3 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 138/140 mayes road wood green london borough of haringey t/no. NGL410261.
Outstanding
17 February 1982Delivered on: 26 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-2/2A & 4/4A bonny street, camden town NW1, london borough of camden. Title no- ngl 413198.
Fully Satisfied
30 July 1981Delivered on: 18 August 1981
Satisfied on: 27 July 2016
Persons entitled: Bank of Ireland

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 harvey road, ilford in the london borough of redbridge.
Fully Satisfied
28 April 1981Delivered on: 16 May 1981
Satisfied on: 27 July 2016
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 61, melbourne road, east ham, london E6. Title no. Egl 8946.
Fully Satisfied
20 March 1981Delivered on: 31 March 1981
Satisfied on: 27 July 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 chiswick road N.9 london borough of enfield.
Fully Satisfied
20 November 1990Delivered on: 22 November 1990
Satisfied on: 24 January 1996
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee including further advances.
Particulars: L/H property k/a: flat 28 ranelagh gardens stanford brook avenue chiswick W6 t/no. Ngl 510311.
Fully Satisfied
2 May 1986Delivered on: 12 May 1986
Satisfied on: 11 May 1990
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43 stockwell road, lambeth t/n ln 119842. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1980Delivered on: 12 September 1980
Satisfied on: 27 July 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43 falcon road london borough of enfield title no ngl 268895.
Fully Satisfied
11 June 1980Delivered on: 24 January 1980
Satisfied on: 27 July 2016
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, tramway avenue. London. N.9.
Fully Satisfied

Filing History

31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
16 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 September 2021Registration of charge 013033860031, created on 31 August 2021 (4 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 149 Albion Road London N16 9JU to 81 Darenth Road London N16 6EB on 1 June 2021 (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
21 February 2021Satisfaction of charge 30 in full (1 page)
21 February 2021Satisfaction of charge 19 in full (1 page)
21 February 2021Satisfaction of charge 10 in full (1 page)
2 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
4 August 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
26 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Notification of Allan Solinsky as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Allan Solinsky as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Satisfaction of charge 21 in full (1 page)
27 July 2016Satisfaction of charge 8 in full (1 page)
27 July 2016Satisfaction of charge 23 in full (1 page)
27 July 2016Satisfaction of charge 7 in full (1 page)
27 July 2016Satisfaction of charge 17 in full (1 page)
27 July 2016Satisfaction of charge 5 in full (1 page)
27 July 2016Satisfaction of charge 20 in full (1 page)
27 July 2016Satisfaction of charge 4 in full (1 page)
27 July 2016Satisfaction of charge 13 in full (1 page)
27 July 2016Satisfaction of charge 3 in full (1 page)
27 July 2016Satisfaction of charge 2 in full (1 page)
27 July 2016Satisfaction of charge 20 in full (1 page)
27 July 2016Satisfaction of charge 16 in full (1 page)
27 July 2016Satisfaction of charge 11 in full (1 page)
27 July 2016Satisfaction of charge 18 in full (1 page)
27 July 2016Satisfaction of charge 24 in full (1 page)
27 July 2016Satisfaction of charge 13 in full (1 page)
27 July 2016Satisfaction of charge 14 in full (1 page)
27 July 2016Satisfaction of charge 4 in full (1 page)
27 July 2016Satisfaction of charge 7 in full (1 page)
27 July 2016Satisfaction of charge 25 in full (2 pages)
27 July 2016Satisfaction of charge 23 in full (1 page)
27 July 2016Satisfaction of charge 17 in full (1 page)
27 July 2016Satisfaction of charge 5 in full (1 page)
27 July 2016Satisfaction of charge 3 in full (1 page)
27 July 2016Satisfaction of charge 9 in full (1 page)
27 July 2016Satisfaction of charge 29 in full (1 page)
27 July 2016Satisfaction of charge 15 in full (1 page)
27 July 2016Satisfaction of charge 26 in full (1 page)
27 July 2016Satisfaction of charge 2 in full (1 page)
27 July 2016Satisfaction of charge 11 in full (1 page)
27 July 2016Satisfaction of charge 8 in full (1 page)
27 July 2016Satisfaction of charge 26 in full (1 page)
27 July 2016Satisfaction of charge 1 in full (1 page)
27 July 2016Satisfaction of charge 21 in full (1 page)
27 July 2016Satisfaction of charge 9 in full (1 page)
27 July 2016Satisfaction of charge 1 in full (1 page)
27 July 2016Satisfaction of charge 15 in full (1 page)
27 July 2016Satisfaction of charge 24 in full (1 page)
27 July 2016Satisfaction of charge 25 in full (2 pages)
27 July 2016Satisfaction of charge 12 in full (1 page)
27 July 2016Satisfaction of charge 16 in full (1 page)
27 July 2016Satisfaction of charge 18 in full (1 page)
27 July 2016Satisfaction of charge 12 in full (1 page)
27 July 2016Satisfaction of charge 14 in full (1 page)
27 July 2016Satisfaction of charge 27 in full (1 page)
27 July 2016Satisfaction of charge 29 in full (1 page)
27 July 2016Satisfaction of charge 27 in full (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Compulsory strike-off action has been discontinued (1 page)
11 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
26 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 29 March 2013 (4 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 29 March 2012 (4 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
30 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
28 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 31/03/09; full list of members (3 pages)
13 July 2009Return made up to 31/03/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 November 2008Return made up to 31/03/08; full list of members (3 pages)
3 November 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
1 February 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2004 (9 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2004 (9 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2003 (9 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2003 (9 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
28 April 2005Return made up to 31/03/05; full list of members (6 pages)
13 May 2004Return made up to 31/03/04; full list of members (6 pages)
13 May 2004Return made up to 31/03/04; full list of members (6 pages)
14 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 March 2002Return made up to 31/03/02; full list of members (6 pages)
22 March 2002Return made up to 31/03/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
12 January 2001Accounts for a small company made up to 31 March 1999 (9 pages)
12 January 2001Accounts for a small company made up to 31 March 1999 (9 pages)
8 January 2001Accounts for a small company made up to 31 March 1997 (9 pages)
8 January 2001Accounts for a small company made up to 31 March 1997 (9 pages)
8 January 2001Accounts for a small company made up to 31 March 1998 (9 pages)
8 January 2001Accounts for a small company made up to 31 March 1998 (9 pages)
17 May 2000Return made up to 31/03/00; full list of members (6 pages)
17 May 2000Return made up to 31/03/00; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 July 1998Return made up to 31/03/98; full list of members (6 pages)
2 July 1998Return made up to 31/03/98; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1996 (14 pages)
4 August 1997Full accounts made up to 31 March 1996 (14 pages)
20 June 1997Return made up to 31/03/97; no change of members (4 pages)
20 June 1997Return made up to 31/03/97; no change of members (4 pages)
20 June 1996Return made up to 31/03/96; no change of members (4 pages)
20 June 1996Return made up to 31/03/96; no change of members (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Return made up to 31/03/95; full list of members (6 pages)
11 December 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)