London
W1W 5AB
Secretary Name | Mrs Barbro Ingegerd Kennedy |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 01 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Dir Co Sec Acquisitions Firepl |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Jonathan Lars Kennedy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(20 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mr Kenneth Alan Kennedy |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(12 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 06 August 2020) |
Role | Md Acquisitions Fireplaces |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Website | acquisitions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74822949 |
Telephone region | London |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
600 at £1 | Kenneth Kennedy 48.00% Ordinary |
---|---|
400 at £1 | Barbro Kennedy 32.00% Ordinary |
250 at £1 | Jonathan Lars Kennedy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,896 |
Cash | £137,932 |
Current Liabilities | £165,892 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
17 August 2010 | Delivered on: 31 August 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re acquisitions (fireplaces) limited. Sort code: 208294. a/no 33580253 business premium account the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|---|
16 August 2010 | Delivered on: 21 August 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 October 1985 | Delivered on: 23 October 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 June 1987 | Delivered on: 11 June 1987 Satisfied on: 28 August 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or prizecount limited. To the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
5 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
3 October 2023 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 1 September 2023 (2 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
11 October 2022 | Confirmation statement made on 1 October 2022 with updates (5 pages) |
11 October 2022 | Director's details changed for Jonathan Lars Kennedy on 10 June 2022 (2 pages) |
11 October 2022 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 15 September 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
18 August 2021 | Satisfaction of charge 4 in full (2 pages) |
18 August 2021 | Satisfaction of charge 3 in full (1 page) |
18 August 2021 | Satisfaction of charge 1 in full (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
2 November 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
2 November 2020 | Termination of appointment of Kenneth Alan Kennedy as a director on 6 August 2020 (1 page) |
2 November 2020 | Cessation of Kenneth Alan Kennedy as a person with significant control on 6 August 2020 (1 page) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Jonathan Lars Kennedy on 6 March 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mr Kenneth Alan Kennedy on 6 March 2020 (2 pages) |
6 March 2020 | Director's details changed for Mrs Barbro Ingegerd Kennedy on 6 March 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
10 October 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 10 October 2018 (1 page) |
10 October 2018 | Director's details changed for Jonathan Lars Kennedy on 10 October 2018 (2 pages) |
10 October 2018 | Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 10 October 2018 (1 page) |
10 October 2018 | Director's details changed for Mrs Barbro Ingegerd Kennedy on 17 October 2017 (2 pages) |
10 October 2018 | Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2 October 2017 (2 pages) |
10 October 2018 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 17 October 2017 (2 pages) |
10 October 2018 | Director's details changed for Mr Kenneth Alan Kennedy on 10 October 2018 (2 pages) |
10 October 2018 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2 October 2017 (2 pages) |
10 October 2018 | Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 17 October 2017 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 October 2017 | Director's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (1 page) |
17 October 2017 | Director's details changed for Jonathan Lars Kennedy on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Jonathan Lars Kennedy on 16 October 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (1 page) |
17 October 2017 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Kenneth Alan Kennedy on 16 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Kenneth Alan Kennedy on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
2 October 2017 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2 October 2016 (2 pages) |
2 October 2017 | Director's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (2 pages) |
2 October 2017 | Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2 October 2016 (2 pages) |
2 October 2017 | Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2 October 2016 (2 pages) |
2 October 2017 | Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2 October 2016 (2 pages) |
2 October 2017 | Director's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (2 pages) |
2 October 2017 | Director's details changed for Mr Kenneth Alan Kennedy on 2 October 2016 (2 pages) |
2 October 2017 | Director's details changed for Jonathan Lars Kennedy on 2 October 2016 (2 pages) |
2 October 2017 | Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (1 page) |
2 October 2017 | Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (1 page) |
2 October 2017 | Director's details changed for Mr Kenneth Alan Kennedy on 2 October 2016 (2 pages) |
2 October 2017 | Director's details changed for Jonathan Lars Kennedy on 2 October 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 August 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Kenneth Alan Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Kenneth Alan Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jonathan Lars Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jonathan Lars Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Kenneth Alan Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Jonathan Lars Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009 (2 pages) |
22 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
24 July 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
24 July 2008 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
12 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
29 March 2006 | Total exemption full accounts made up to 31 May 2005 (14 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
15 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: acre house 11-15 william road london NW1 3ER (1 page) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
22 January 2003 | Return made up to 01/10/02; full list of members (6 pages) |
22 January 2003 | Return made up to 01/10/02; full list of members (6 pages) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
12 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
21 April 2000 | £ nc 1000/1250 03/04/00 (1 page) |
21 April 2000 | Ad 03/04/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
21 April 2000 | Ad 03/04/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
21 April 2000 | £ nc 1000/1250 03/04/00 (1 page) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
5 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
5 December 1999 | Return made up to 01/10/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 01/10/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
29 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 September 1994 | Accounts for a small company made up to 31 May 1994 (9 pages) |
30 September 1994 | Accounts for a small company made up to 31 May 1994 (9 pages) |
9 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
9 February 1994 | Accounts for a small company made up to 31 May 1993 (7 pages) |
21 December 1992 | Accounts for a small company made up to 31 May 1992 (7 pages) |
21 December 1992 | Accounts for a small company made up to 31 May 1992 (7 pages) |
24 September 1991 | Accounts made up to 31 May 1991 (15 pages) |
24 September 1991 | Accounts made up to 31 May 1991 (15 pages) |
26 September 1990 | Accounts for a small company made up to 31 May 1990 (6 pages) |
26 September 1990 | Accounts for a small company made up to 31 May 1990 (6 pages) |
18 June 1990 | Accounts for a small company made up to 31 May 1989 (6 pages) |
18 June 1990 | Accounts for a small company made up to 31 May 1989 (6 pages) |
18 October 1988 | Accounts for a small company made up to 31 May 1988 (4 pages) |
18 October 1988 | Accounts for a small company made up to 31 May 1988 (4 pages) |
11 June 1987 | Particulars of mortgage/charge (3 pages) |
11 June 1987 | Particulars of mortgage/charge (3 pages) |
6 February 1979 | Incorporation (18 pages) |
6 February 1979 | Incorporation (18 pages) |