London
EC1Y 0TH
Director Name | Philippa Mary Mack |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Freelance Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mrs Susan Margaret Wade |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 January 2021(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2012(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Nicholas Selmes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 1996) |
Role | Student |
Correspondence Address | Basement Flat 18 Elsham Road London W14 8HA |
Director Name | Mrs Bridget Elizabeth Shegog |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Programme Gen Assistant |
Correspondence Address | 4-18 Elsham Road London W14 8HA |
Director Name | Mr Andrew Shegog |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Editor |
Correspondence Address | 4-18 Elsham Road London W14 8HA |
Director Name | Mrs Wendy Rees |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 November 2012) |
Role | Linguist |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 18 Elsham Road London W14 8HA |
Director Name | Mr David Rees |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 29 June 1992) |
Role | Product Specialist |
Correspondence Address | 3-18 Elsham Road London W14 8HA |
Director Name | Mr Jonathon Moxon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Banker |
Correspondence Address | 5-18 Elsham Road London W14 8HA |
Director Name | Kirsty Anna Maccoll |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 10 August 2000) |
Role | Singer |
Correspondence Address | 48 Mount Park Road London W5 2RU |
Secretary Name | Mr Andrew Shegog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 4-18 Elsham Road London W14 8HA |
Director Name | Patricia Anne Bovis |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 June 1999) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elsham Road London W14 8HA |
Secretary Name | Patricia Anne Bovis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 October 2004) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elsham Road London W14 8HA |
Director Name | Philip James Burton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2000) |
Role | Stockbroker |
Correspondence Address | Basement Flat 18 Elsham Road London W14 8HA |
Director Name | Camilla Patricia Rhys Wingfield |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 August 2000) |
Role | Marketing |
Correspondence Address | Basement Flat 18 Elsham Road London W14 8HA |
Secretary Name | Mr Nicholas Selmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Gordon Place London W8 4JF |
Director Name | James Justin Hallawell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2004) |
Role | Musician |
Correspondence Address | Ground Floor 18 Elsham Road London W14 8HA |
Director Name | Mr Nicholas Selmes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(24 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 14 October 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 39 Gordon Place London W8 4JF |
Secretary Name | Mrs Wendy Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 18 Elsham Road London W14 8HA |
Director Name | Dr Peter Christopher Konidaris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years after company formation) |
Appointment Duration | 4 years (resigned 22 October 2008) |
Role | Operations Mgr |
Correspondence Address | 18 Elsham Road London W14 8HA |
Director Name | James Justin Hallawell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2017(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2018) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Suite A 6 Honduras Street London EC1Y 0TH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20 at £1 | James Halliwell 20.00% Ordinary |
---|---|
20 at £1 | Patricia Bovis & Anna Sadowy 20.00% Ordinary |
20 at £1 | Philippa Mack 20.00% Ordinary |
20 at £1 | Wendy Rees 20.00% Ordinary |
10 at £1 | Conn Healy 10.00% Ordinary |
10 at £1 | Peter Konidaris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £651 |
Current Liabilities | £1,092 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 26 July 2022 with updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with updates (3 pages) |
27 May 2021 | Termination of appointment of Patricia Anne Bovis as a director on 25 May 2021 (1 page) |
7 January 2021 | Appointment of Mrs Susan Margaret Wade as a director on 6 January 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 26 July 2020 with updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
1 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of James Justin Hallawell as a director on 2 October 2018 (1 page) |
3 August 2018 | Confirmation statement made on 26 July 2018 with updates (3 pages) |
26 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
23 January 2017 | Appointment of James Justin Hallawell as a director on 21 January 2017 (2 pages) |
23 January 2017 | Appointment of James Justin Hallawell as a director on 21 January 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 August 2016 | Director's details changed for Patricia Anne Bovis on 1 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Philippa Mary Mack on 1 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Philippa Mary Mack on 1 April 2016 (2 pages) |
1 August 2016 | Director's details changed for Patricia Anne Bovis on 1 April 2016 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
8 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
8 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
6 August 2013 | Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
6 August 2013 | Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
27 February 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 27 February 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 December 2012 | Appointment of Philippa Mary Mack as a director (2 pages) |
5 December 2012 | Appointment of Philippa Mary Mack as a director (2 pages) |
30 November 2012 | Termination of appointment of Wendy Rees as a director (1 page) |
30 November 2012 | Termination of appointment of Wendy Rees as a director (1 page) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 March 2012 | Registered office address changed from 18 Elsham Road London W14 8HA on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Wendy Rees as a secretary (1 page) |
16 March 2012 | Registered office address changed from 18 Elsham Road London W14 8HA on 16 March 2012 (1 page) |
16 March 2012 | Appointment of London Registrars Plc as a secretary (2 pages) |
16 March 2012 | Appointment of London Registrars Plc as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Wendy Rees as a secretary (1 page) |
16 March 2012 | Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page) |
16 March 2012 | Previous accounting period extended from 23 September 2011 to 30 September 2011 (1 page) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a dormant company made up to 23 September 2010 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 23 September 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Wendy Rees on 26 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Mrs Wendy Rees on 26 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Patricia Anne Bovis on 26 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Patricia Anne Bovis on 26 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Accounts for a dormant company made up to 23 September 2009 (3 pages) |
21 June 2010 | Accounts for a dormant company made up to 23 September 2009 (3 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 23 September 2008 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 23 September 2008 (2 pages) |
27 October 2008 | Appointment terminated director peter konidaris (1 page) |
27 October 2008 | Appointment terminated director peter konidaris (1 page) |
12 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
11 July 2008 | Accounts for a dormant company made up to 23 September 2007 (2 pages) |
11 July 2008 | Accounts for a dormant company made up to 23 September 2007 (2 pages) |
14 September 2007 | Return made up to 26/07/07; full list of members (4 pages) |
14 September 2007 | Return made up to 26/07/07; full list of members (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 23 September 2006 (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 23 September 2006 (2 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (4 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (4 pages) |
18 July 2006 | Accounts for a dormant company made up to 23 September 2005 (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 23 September 2005 (2 pages) |
26 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
26 August 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
26 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
26 August 2005 | Accounts for a dormant company made up to 24 September 2004 (1 page) |
8 February 2005 | Return made up to 26/07/04; full list of members (9 pages) |
8 February 2005 | Return made up to 26/07/04; full list of members (9 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 31A great sutton street london EC1V 0NA (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 31A great sutton street london EC1V 0NA (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 26/07/03; full list of members (9 pages) |
26 January 2004 | Return made up to 26/07/03; full list of members (9 pages) |
20 January 2004 | Accounts for a dormant company made up to 23 September 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 23 September 2002 (1 page) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | Accounts for a dormant company made up to 23 September 2002 (1 page) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | Accounts for a dormant company made up to 23 September 2003 (1 page) |
28 November 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed (1 page) |
24 September 2002 | Return made up to 26/07/02; full list of members (9 pages) |
24 September 2002 | Return made up to 26/07/02; full list of members (9 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 31A great sutton street london EC1V 0NA (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 31A great sutton street london EC1V 0NA (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page) |
19 November 2001 | Accounts for a dormant company made up to 23 September 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 23 September 2000 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 23 September 2000 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 23 September 2001 (1 page) |
3 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 26/07/00; full list of members
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 26/07/00; full list of members
|
19 July 2000 | Accounts for a dormant company made up to 23 September 1999 (1 page) |
19 July 2000 | Accounts for a dormant company made up to 23 September 1999 (1 page) |
4 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
4 August 1999 | Return made up to 26/07/99; no change of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Accounts for a dormant company made up to 23 September 1998 (1 page) |
5 July 1999 | Accounts for a dormant company made up to 23 September 1998 (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: 18 elsham road london W14 8HA (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: 18 elsham road london W14 8HA (1 page) |
5 July 1999 | Director resigned (1 page) |
31 July 1998 | Return made up to 26/07/98; full list of members (8 pages) |
31 July 1998 | Return made up to 26/07/98; full list of members (8 pages) |
23 July 1998 | Accounts for a dormant company made up to 23 September 1997 (1 page) |
23 July 1998 | Accounts for a dormant company made up to 23 September 1997 (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | Resolutions
|
29 August 1997 | Return made up to 26/07/97; change of members (8 pages) |
29 August 1997 | Return made up to 26/07/97; change of members (8 pages) |
28 August 1997 | Full accounts made up to 23 September 1996 (5 pages) |
28 August 1997 | Full accounts made up to 23 September 1996 (5 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 23 September 1995 (4 pages) |
26 July 1996 | Full accounts made up to 23 September 1995 (4 pages) |
11 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
11 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 23 September 1994 (5 pages) |
14 July 1995 | Accounts for a small company made up to 23 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 September 1979 | Incorporation (15 pages) |
24 September 1979 | Incorporation (15 pages) |