Company NameAcquisitions (Fireplaces) Limited
DirectorsBarbro Ingegerd Kennedy and Jonathan Lars Kennedy
Company StatusActive
Company Number01413462
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Barbro Ingegerd Kennedy
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleDir Co Sec Acquisitions Firepl
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMrs Barbro Ingegerd Kennedy
NationalitySwedish
StatusCurrent
Appointed01 October 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleDir Co Sec Acquisitions Firepl
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameJonathan Lars Kennedy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(20 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMr Kenneth Alan Kennedy
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years, 7 months after company formation)
Appointment Duration28 years, 10 months (resigned 06 August 2020)
RoleMd Acquisitions Fireplaces
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB

Contact

Websiteacquisitions.co.uk
Email address[email protected]
Telephone020 74822949
Telephone regionLondon

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600 at £1Kenneth Kennedy
48.00%
Ordinary
400 at £1Barbro Kennedy
32.00%
Ordinary
250 at £1Jonathan Lars Kennedy
20.00%
Ordinary

Financials

Year2014
Net Worth-£186,896
Cash£137,932
Current Liabilities£165,892

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

17 August 2010Delivered 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 2010Delivered 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 1985Delivered 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 1987Delivered 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

Filing History

20 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
5 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
3 October 2023Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 1 September 2023 (2 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
11 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
11 October 2022Director's details changed for Jonathan Lars Kennedy on 10 June 2022 (2 pages)
11 October 2022Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 15 September 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
4 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
18 August 2021Satisfaction of charge 4 in full (2 pages)
18 August 2021Satisfaction of charge 3 in full (1 page)
18 August 2021Satisfaction of charge 1 in full (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
2 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
2 November 2020Termination of appointment of Kenneth Alan Kennedy as a director on 6 August 2020 (1 page)
2 November 2020Cessation of Kenneth Alan Kennedy as a person with significant control on 6 August 2020 (1 page)
6 March 2020Registered 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 2020Director's details changed for Jonathan Lars Kennedy on 6 March 2020 (2 pages)
6 March 2020Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr Kenneth Alan Kennedy on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Mrs Barbro Ingegerd Kennedy on 6 March 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
10 October 2018Registered 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 2018Director's details changed for Jonathan Lars Kennedy on 10 October 2018 (2 pages)
10 October 2018Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 10 October 2018 (1 page)
10 October 2018Director's details changed for Mrs Barbro Ingegerd Kennedy on 17 October 2017 (2 pages)
10 October 2018Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2 October 2017 (2 pages)
10 October 2018Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 17 October 2017 (2 pages)
10 October 2018Director's details changed for Mr Kenneth Alan Kennedy on 10 October 2018 (2 pages)
10 October 2018Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2 October 2017 (2 pages)
10 October 2018Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 17 October 2017 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
17 October 2017Director's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (2 pages)
17 October 2017Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (1 page)
17 October 2017Director's details changed for Jonathan Lars Kennedy on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Jonathan Lars Kennedy on 16 October 2017 (2 pages)
17 October 2017Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 16 October 2017 (1 page)
17 October 2017Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Kenneth Alan Kennedy on 16 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Kenneth Alan Kennedy on 16 October 2017 (2 pages)
16 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2 October 2016 (2 pages)
2 October 2017Director's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (2 pages)
2 October 2017Change of details for Mrs Barbro Ingegerd Kennedy as a person with significant control on 2 October 2016 (2 pages)
2 October 2017Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2 October 2016 (2 pages)
2 October 2017Change of details for Mr Kenneth Alan Kennedy as a person with significant control on 2 October 2016 (2 pages)
2 October 2017Director's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (2 pages)
2 October 2017Director's details changed for Mr Kenneth Alan Kennedy on 2 October 2016 (2 pages)
2 October 2017Director's details changed for Jonathan Lars Kennedy on 2 October 2016 (2 pages)
2 October 2017Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (1 page)
2 October 2017Secretary's details changed for Mrs Barbro Ingegerd Kennedy on 2 October 2016 (1 page)
2 October 2017Director's details changed for Mr Kenneth Alan Kennedy on 2 October 2016 (2 pages)
2 October 2017Director's details changed for Jonathan Lars Kennedy on 2 October 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,250
(6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,250
(6 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,250
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,250
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,250
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,250
(6 pages)
11 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,250
(6 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,250
(6 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,250
(6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Kenneth Alan Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Kenneth Alan Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Jonathan Lars Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Jonathan Lars Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Kenneth Alan Kennedy on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Jonathan Lars Kennedy on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Barbro Ingegerd Kennedy on 1 October 2009 (2 pages)
22 December 2008Return made up to 01/10/08; full list of members (4 pages)
22 December 2008Return made up to 01/10/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
24 July 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 October 2007Return made up to 01/10/07; no change of members (7 pages)
12 October 2007Return made up to 01/10/07; no change of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 October 2006Return made up to 01/10/06; full list of members (8 pages)
24 October 2006Return made up to 01/10/06; full list of members (8 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
18 October 2005Return made up to 01/10/05; full list of members (8 pages)
18 October 2005Return made up to 01/10/05; full list of members (8 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 October 2004Return made up to 01/10/04; full list of members (8 pages)
18 October 2004Return made up to 01/10/04; full list of members (8 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
15 October 2003Return made up to 01/10/03; full list of members (8 pages)
15 October 2003Return made up to 01/10/03; full list of members (8 pages)
23 September 2003Registered office changed on 23/09/03 from: acre house 11-15 william road london NW1 3ER (1 page)
23 September 2003Registered office changed on 23/09/03 from: acre house 11-15 william road london NW1 3ER (1 page)
3 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
22 January 2003Return made up to 01/10/02; full list of members (6 pages)
22 January 2003Return made up to 01/10/02; full list of members (6 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
22 November 2002Registered office changed on 22/11/02 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
22 November 2002Registered office changed on 22/11/02 from: 5TH floor tennyson house 159-165 great portland street london W1N 5FD (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 October 2001Return made up to 01/10/01; full list of members (8 pages)
12 October 2001Return made up to 01/10/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 October 2000Return made up to 01/10/00; full list of members (8 pages)
19 October 2000Return 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 2000Ad 03/04/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000Ad 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 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
5 December 1999Return made up to 01/10/99; full list of members (6 pages)
5 December 1999Return made up to 01/10/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
31 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 November 1998Return made up to 01/10/98; full list of members (6 pages)
20 November 1998Return made up to 01/10/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 October 1997Return made up to 01/10/97; no change of members (4 pages)
15 October 1997Return made up to 01/10/97; no change of members (4 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
29 October 1996Return made up to 01/10/96; no change of members (4 pages)
29 October 1996Return made up to 01/10/96; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 September 1994Accounts for a small company made up to 31 May 1994 (9 pages)
30 September 1994Accounts for a small company made up to 31 May 1994 (9 pages)
9 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
9 February 1994Accounts for a small company made up to 31 May 1993 (7 pages)
21 December 1992Accounts for a small company made up to 31 May 1992 (7 pages)
21 December 1992Accounts for a small company made up to 31 May 1992 (7 pages)
24 September 1991Accounts made up to 31 May 1991 (15 pages)
24 September 1991Accounts made up to 31 May 1991 (15 pages)
26 September 1990Accounts for a small company made up to 31 May 1990 (6 pages)
26 September 1990Accounts for a small company made up to 31 May 1990 (6 pages)
18 June 1990Accounts for a small company made up to 31 May 1989 (6 pages)
18 June 1990Accounts for a small company made up to 31 May 1989 (6 pages)
18 October 1988Accounts for a small company made up to 31 May 1988 (4 pages)
18 October 1988Accounts for a small company made up to 31 May 1988 (4 pages)
11 June 1987Particulars of mortgage/charge (3 pages)
11 June 1987Particulars of mortgage/charge (3 pages)
6 February 1979Incorporation (18 pages)
6 February 1979Incorporation (18 pages)