Company NameAdvanced Interior Solutions Limited
DirectorsIan Mayze and David John Smith
Company StatusActive
Company Number01431977
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 10 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMr Patrick Ng
StatusCurrent
Appointed12 May 2016(36 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Director NameMr Ian Mayze
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2019(39 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Director NameMr David John Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(40 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Director NameMr Graham Featherstone Peart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(12 years, 6 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleSystems Designer
Country of ResidenceEngland
Correspondence Address8 Abbotswood
Speen
Princes Risborough
Buckinghamshire
HP27 0SR
Secretary NameMrs Jean Peart
NationalityBritish
StatusResigned
Appointed19 December 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address8 Abbotswood
Speen
Princes Risborough
Buckinghamshire
HP27 0SR
Director NameMichael Charles Lewis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(20 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 01 October 2013)
RoleConstruction Director
Correspondence AddressRowan
Penfold Lane, Holmer Green
High Wycombe
Buckinghamshire
HP15 6XW
Director NameMr Geraint Alun Graville
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(34 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Registry 20 Amersham Hill
High Wycombe
Bucks
HP13 6NZ
Director NameMr Justin David Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(34 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Registry 20 Amersham Hill
High Wycombe
Bucks
HP13 6NZ
Director NameMr Justin David McCarthy-Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 501
The Nexus Building Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL
Director NameMr Martin Hugh Roche
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(34 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 501
The Nexus Building Broadway
Letchworth Garden City
Hertfordshire
SG6 9BL
Director NameMr David John McGee
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(35 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Director NameMr Steven James Cox
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(36 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Director NameMr Heath Payne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(36 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Director NameMr Patrick Chin Kong Ng
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(37 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP
Director NameMr David Richard Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(38 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Paul's House 10, Warwick Lane
London
EC4M 7BP

Contact

Websitewww.officerefurbishment.co.uk/
Telephone020 37577477
Telephone regionLondon

Location

Registered AddressSt Paul's House
10, Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

12.5k at £1Admiral Environmental Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£369,059
Cash£785,784
Current Liabilities£2,492,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

18 November 2013Delivered on: 20 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 January 1994Delivered on: 29 January 1994
Satisfied on: 10 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Single 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. See the mortgage charge document for full details.
Fully Satisfied
31 December 1986Delivered on: 12 January 1987
Satisfied on: 10 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland.. 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
4 March 1986Delivered on: 6 March 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts with a floating charge on all please see doc M28. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
4 December 2020Full accounts made up to 31 July 2020 (28 pages)
23 June 2020Termination of appointment of David John Mcgee as a director on 23 June 2020 (1 page)
3 April 2020Termination of appointment of David Richard Jones as a director on 3 April 2020 (1 page)
20 March 2020Appointment of Mr David John Smith as a director on 19 March 2020 (2 pages)
10 March 2020Termination of appointment of Patrick Chin Kong Ng as a director on 10 March 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (5 pages)
16 December 2019Change of details for Admiral Environmental Group Limited as a person with significant control on 10 December 2018 (2 pages)
4 December 2019Full accounts made up to 31 July 2019 (28 pages)
17 January 2019Appointment of Mr Ian Mayze as a director on 17 January 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
26 November 2018Full accounts made up to 31 July 2018 (27 pages)
27 February 2018Registered office address changed from 23 College Hill London EC4R 2RP to St Paul's House 10, Warwick Lane London EC4M 7BP on 27 February 2018 (1 page)
9 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
14 December 2017Appointment of Mr David Richard Jones as a director on 14 December 2017 (2 pages)
16 November 2017Full accounts made up to 31 July 2017 (28 pages)
16 November 2017Full accounts made up to 31 July 2017 (28 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
14 November 2016Accounts for a small company made up to 31 July 2016 (6 pages)
14 November 2016Accounts for a small company made up to 31 July 2016 (6 pages)
5 October 2016Appointment of Mr Patrick Chin Kong Ng as a director on 4 October 2016 (2 pages)
5 October 2016Appointment of Mr Patrick Chin Kong Ng as a director on 4 October 2016 (2 pages)
12 May 2016Appointment of Mr Patrick Ng as a secretary on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Patrick Ng as a secretary on 12 May 2016 (2 pages)
8 February 2016Satisfaction of charge 014319770004 in full (1 page)
8 February 2016Satisfaction of charge 014319770004 in full (1 page)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12,500
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12,500
(5 pages)
14 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 July 2015 (6 pages)
20 October 2015Appointment of Mr Heath Payne as a director on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Steven James Cox as a director on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Steven James Cox as a director on 19 October 2015 (2 pages)
20 October 2015Appointment of Mr Heath Payne as a director on 19 October 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 March 2015Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page)
25 March 2015Director's details changed for Mr Geraint Alun Graville on 25 March 2015 (2 pages)
25 March 2015Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 23 College Hill London EC4R 2RP on 25 March 2015 (1 page)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12,500
(3 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12,500
(3 pages)
3 December 2014Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page)
3 December 2014Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page)
3 December 2014Termination of appointment of Martin Hugh Roche as a director on 7 October 2014 (1 page)
22 October 2014Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page)
22 October 2014Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page)
22 October 2014Termination of appointment of Justin David Mccarthy-Hill as a director on 7 October 2014 (1 page)
12 August 2014Appointment of David John Mcgee as a director on 25 July 2014 (2 pages)
12 August 2014Appointment of David John Mcgee as a director on 25 July 2014 (2 pages)
15 July 2014Termination of appointment of Graham Featherstone Peart as a director on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Graham Featherstone Peart as a director on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Graham Featherstone Peart as a director on 1 January 2014 (1 page)
30 April 2014Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Justin David Hill on 16 April 2014 (2 pages)
20 March 2014Director's details changed for Mr Geraint Alun Graville on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Martin Hugh Roche on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Geraint Alun Graville on 20 March 2014 (2 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 12,500
(6 pages)
7 February 2014Register(s) moved to registered office address (1 page)
7 February 2014Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 7 February 2014 (1 page)
7 February 2014Termination of appointment of Michael Lewis as a director (1 page)
7 February 2014Termination of appointment of David Mcgee as a director (1 page)
7 February 2014Termination of appointment of Michael Lewis as a director (1 page)
7 February 2014Register(s) moved to registered office address (1 page)
7 February 2014Termination of appointment of David Mcgee as a director (1 page)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 12,500
(6 pages)
7 February 2014Registered office address changed from the Old Registry 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 7 February 2014 (1 page)
20 November 2013Registration of charge 014319770004 (26 pages)
20 November 2013Registration of charge 014319770004 (26 pages)
14 November 2013Director's details changed for Mr Martin Hualt Roche on 1 October 2013 (2 pages)
14 November 2013Appointment of Mr Martin Hualt Roche as a director (2 pages)
14 November 2013Director's details changed for Mr Martin Hualt Roche on 1 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Martin Hualt Roche on 1 October 2013 (2 pages)
14 November 2013Termination of appointment of Jean Peart as a secretary (1 page)
14 November 2013Termination of appointment of Jean Peart as a secretary (1 page)
14 November 2013Appointment of Mr Martin Hualt Roche as a director (2 pages)
29 October 2013Full accounts made up to 31 July 2013 (14 pages)
29 October 2013Full accounts made up to 31 July 2013 (14 pages)
24 October 2013Appointment of Mr Geraint Alun Graville as a director (2 pages)
24 October 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
24 October 2013Appointment of Mr Geraint Alun Graville as a director (2 pages)
24 October 2013Appointment of Mr Geraint Alun Graville as a director (2 pages)
24 October 2013Appointment of Mr Justin David Hill as a director (2 pages)
24 October 2013Appointment of Mr Justin David Hill as a director (2 pages)
24 October 2013Appointment of Mr Geraint Alun Graville as a director (2 pages)
24 October 2013Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
24 October 2013Appointment of Mr Justin David Hill as a director (2 pages)
24 October 2013Termination of appointment of Justin Hill as a director (1 page)
24 October 2013Termination of appointment of Geraint Graville as a director (1 page)
24 October 2013Termination of appointment of Justin Hill as a director (1 page)
24 October 2013Termination of appointment of Justin Hill as a director (1 page)
24 October 2013Termination of appointment of Geraint Graville as a director (1 page)
24 October 2013Appointment of Mr Justin David Hill as a director (2 pages)
24 October 2013Termination of appointment of Justin Hill as a director (1 page)
29 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 12,500.00
(5 pages)
29 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 12,500.00
(5 pages)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 12,500.00
(5 pages)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 August 2013Satisfaction of charge 3 in full (4 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
10 August 2013Satisfaction of charge 2 in full (4 pages)
10 August 2013Satisfaction of charge 3 in full (4 pages)
21 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 30 April 2012 (15 pages)
25 September 2012Full accounts made up to 30 April 2012 (15 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
20 December 2011Registered office address changed from the Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 20 December 2011 (1 page)
20 December 2011Registered office address changed from the Old Rectory 20 Amersham Hill High Wycombe Bucks HP13 6NZ on 20 December 2011 (1 page)
3 November 2011Full accounts made up to 30 April 2011 (15 pages)
3 November 2011Full accounts made up to 30 April 2011 (15 pages)
24 May 2011Registered office address changed from 4 Avocet Trading Estate West Richardson Street High Wycombe Buckinghamshire HP11 2SB on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 4 Avocet Trading Estate West Richardson Street High Wycombe Buckinghamshire HP11 2SB on 24 May 2011 (2 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
21 October 2010Full accounts made up to 30 April 2010 (15 pages)
21 October 2010Full accounts made up to 30 April 2010 (15 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
1 February 2010Full accounts made up to 30 April 2009 (16 pages)
1 February 2010Full accounts made up to 30 April 2009 (16 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 January 2009Return made up to 19/12/08; no change of members (3 pages)
26 January 2009Return made up to 19/12/08; no change of members (3 pages)
18 November 2008Full accounts made up to 30 April 2008 (15 pages)
18 November 2008Full accounts made up to 30 April 2008 (15 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
9 January 2008Return made up to 19/12/07; no change of members (2 pages)
9 January 2008Return made up to 19/12/07; no change of members (2 pages)
23 January 2007Return made up to 19/12/06; full list of members (3 pages)
23 January 2007Return made up to 19/12/06; full list of members (3 pages)
14 November 2006Accounts for a small company made up to 30 April 2006 (5 pages)
14 November 2006Accounts for a small company made up to 30 April 2006 (5 pages)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
10 January 2006Return made up to 19/12/05; full list of members (7 pages)
10 January 2006Return made up to 19/12/05; full list of members (7 pages)
12 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
12 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
18 January 2005Full accounts made up to 30 April 2004 (12 pages)
18 January 2005Full accounts made up to 30 April 2004 (12 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
30 December 2004Return made up to 19/12/04; full list of members (7 pages)
18 October 2004Resolutions
  • RES13 ‐ Share opt scheme & agre 20/07/04
(1 page)
18 October 2004Resolutions
  • RES13 ‐ Share opt scheme & agre 20/07/04
(1 page)
20 February 2004Full accounts made up to 30 April 2003 (12 pages)
20 February 2004Full accounts made up to 30 April 2003 (12 pages)
10 February 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
4 September 2002Full accounts made up to 30 April 2002 (12 pages)
4 September 2002Full accounts made up to 30 April 2002 (12 pages)
25 February 2002Full accounts made up to 30 April 2001 (13 pages)
25 February 2002Full accounts made up to 30 April 2001 (13 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
4 September 2001Company name changed advanced industries LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed advanced industries LIMITED\certificate issued on 04/09/01 (2 pages)
28 December 2000Return made up to 19/12/00; full list of members (7 pages)
28 December 2000Return made up to 19/12/00; full list of members (7 pages)
24 November 2000Full accounts made up to 30 April 2000 (14 pages)
24 November 2000Full accounts made up to 30 April 2000 (14 pages)
29 December 1999Return made up to 19/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 1999Return made up to 19/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 1999Full accounts made up to 30 April 1999 (11 pages)
9 December 1999Full accounts made up to 30 April 1999 (11 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
15 December 1998Return made up to 19/12/98; no change of members (4 pages)
15 December 1998Return made up to 19/12/98; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 December 1997Return made up to 19/12/97; no change of members (4 pages)
18 December 1997Return made up to 19/12/97; no change of members (4 pages)
23 October 1997Full accounts made up to 30 April 1997 (13 pages)
23 October 1997Full accounts made up to 30 April 1997 (13 pages)
10 January 1997Return made up to 19/12/96; full list of members (6 pages)
10 January 1997Return made up to 19/12/96; full list of members (6 pages)
24 December 1996Full accounts made up to 30 April 1996 (14 pages)
24 December 1996Full accounts made up to 30 April 1996 (14 pages)
10 January 1996Return made up to 19/12/95; no change of members (4 pages)
10 January 1996Return made up to 19/12/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 January 1994Particulars of mortgage/charge (5 pages)
29 January 1994Particulars of mortgage/charge (5 pages)
23 March 1987Accounts for a small company made up to 30 April 1986 (5 pages)
23 March 1987Return made up to 17/12/86; full list of members (4 pages)
23 March 1987Return made up to 17/12/86; full list of members (4 pages)
23 March 1987Accounts for a small company made up to 30 April 1986 (5 pages)
12 January 1987Particulars of mortgage/charge (4 pages)
12 January 1987Particulars of mortgage/charge (4 pages)
21 June 1979Incorporation (14 pages)
21 June 1979Incorporation (14 pages)