Mill Hill
London
NW7 4LE
Director Name | Mr Socrates Xenophon Protopapas |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 180 Tottenham Court Road London W1T 7PD |
Secretary Name | Queens House UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2005(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mr Xenophon Socrates Protopapas |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 26 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Oakleigh Park North London N20 9AS |
Secretary Name | Savakis Kyriacou Liveras |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 142 Weston Park London N8 9PN |
Secretary Name | Xenophou Socrates Protopapas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 72 Oakleigh Park North London N20 9AS |
Registered Address | Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2.5k at £0.1 | Michael Christos Votsis 25.00% Ordinary |
---|---|
2.5k at £0.1 | Phaedra Votsis 25.00% Ordinary |
2.5k at £0.1 | Xenophon Socrates Protopapas 25.00% Ordinary |
2.5k at £0.1 | Zoe Protopapas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £978,495 |
Cash | £206,135 |
Current Liabilities | £59,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 conway street london including the plant machinery and fixtures and fittings furniture equipment and utensils. Outstanding |
---|---|
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 363 green lanes london including the plant machinery and fixtures and fittings furniture equipment and utensils. Outstanding |
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63, 63A and 63B church street enfield including the plant machinery and fixtures and fittings furniture equipment and utensils. Outstanding |
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Alpha Bank London Limited 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 |
12 March 2021 | Delivered on: 17 March 2021 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 59 church street, enfield EN2 6AN. Outstanding |
8 January 2021 | Delivered on: 20 January 2021 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 61 church street, enfield,EN2 6AN. Outstanding |
20 May 2020 | Delivered on: 26 May 2020 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 57 church street enfield EN2 6AN and registered at the land registry under title number MX463113. Outstanding |
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Hadley hotel, 113 hadley road, barnet, hertfordshire, EN5 5QN. Outstanding |
25 January 2019 | Delivered on: 28 January 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 91 high road, wood green, london, N22 6BB. Outstanding |
26 October 2018 | Delivered on: 1 November 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 655 green lanes, harringay, london, N8 0QY. Outstanding |
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 666 & 666A high road, north finchley, london, N12 0NL. Outstanding |
4 August 2017 | Delivered on: 17 August 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 450 west green road. Tottenham. London. N15 3PT. Outstanding |
22 March 2017 | Delivered on: 4 April 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 645 green lanes, wood green, london, N8 0QY. Outstanding |
24 June 2016 | Delivered on: 1 July 2016 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 18 church street enfield middlesex EN2 6BE registered at the land registry under title number P102478. Outstanding |
9 July 2007 | Delivered on: 11 July 2007 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 regina road london. See the mortgage charge document for full details. Outstanding |
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Alpha Bank London Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment of rents. See the mortgage charge document for full details. Outstanding |
7 November 2005 | Delivered on: 17 November 2005 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 475,Green lanes,london including the plant,machinery,fixtures and fittings,furniture equipment and utensils. Outstanding |
19 June 1997 | Delivered on: 3 July 1997 Satisfied on: 27 July 2007 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 16 conway street fitzroy square london t/n LN154306. Fully Satisfied |
28 November 1988 | Delivered on: 2 December 1988 Satisfied on: 27 July 2007 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 conway street, fitzroy square london W1. Fully Satisfied |
28 October 1988 | Delivered on: 2 November 1988 Satisfied on: 27 July 2007 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 363 green lanes, london N4 idy and 475 green lanes london N4. Fully Satisfied |
5 April 1984 | Delivered on: 11 April 1984 Satisfied on: 27 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 475 green lanes harringay N4 L.B. of harringay. Title no: mx 98395. Fully Satisfied |
19 September 1983 | Delivered on: 6 October 1983 Satisfied on: 27 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 363 green lanes harringay, london N4 title no: mx 414464. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 October 2023 | Registration of charge 017429350027, created on 6 October 2023 (16 pages) |
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
12 October 2023 | Registration of charge 017429350024, created on 6 October 2023 (16 pages) |
12 October 2023 | Registration of charge 017429350026, created on 6 October 2023 (16 pages) |
12 October 2023 | Registration of charge 017429350025, created on 6 October 2023 (16 pages) |
12 October 2023 | Registration of charge 017429350023, created on 6 October 2023 (16 pages) |
10 October 2023 | Satisfaction of charge 017429350018 in full (1 page) |
10 October 2023 | Satisfaction of charge 12 in full (1 page) |
10 October 2023 | Satisfaction of charge 9 in full (1 page) |
10 October 2023 | Satisfaction of charge 017429350017 in full (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 December 2021 | Termination of appointment of Xenophon Socrates Protopapas as a director on 26 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Socrates Xenophon Protopapas as a director on 16 November 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 March 2021 | Registration of charge 017429350022, created on 12 March 2021 (22 pages) |
20 January 2021 | Registration of charge 017429350021, created on 8 January 2021 (21 pages) |
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 May 2020 | Registration of charge 017429350020, created on 20 May 2020 (22 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (6 pages) |
28 January 2020 | Notification of a person with significant control statement (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Cessation of Phaedra Aleki Votsis as a person with significant control on 13 January 2020 (1 page) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Cessation of Michael Christos Votsis as a person with significant control on 9 September 2019 (1 page) |
19 November 2019 | Cessation of Xenophon Socrates Protopapas as a person with significant control on 9 September 2019 (1 page) |
19 November 2019 | Cessation of Zoe Protopapas as a person with significant control on 9 September 2019 (1 page) |
19 November 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
23 October 2019 | Resolutions
|
22 October 2019 | Change of share class name or designation (2 pages) |
1 April 2019 | Registration of charge 017429350019, created on 29 March 2019 (23 pages) |
28 January 2019 | Registration of charge 017429350018, created on 25 January 2019 (22 pages) |
15 January 2019 | Notification of Michael Christos Votsis as a person with significant control on 21 December 2018 (2 pages) |
15 January 2019 | Notification of Zoe Protopapas as a person with significant control on 21 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 January 2019 | Notification of Phaedra Aleki Votsis as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
1 November 2018 | Registration of charge 017429350017, created on 26 October 2018 (22 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Registration of charge 017429350016, created on 30 November 2017 (22 pages) |
1 December 2017 | Registration of charge 017429350016, created on 30 November 2017 (22 pages) |
17 August 2017 | Registration of charge 017429350015, created on 4 August 2017 (22 pages) |
17 August 2017 | Registration of charge 017429350015, created on 4 August 2017 (22 pages) |
4 April 2017 | Registration of charge 017429350014, created on 22 March 2017 (22 pages) |
4 April 2017 | Registration of charge 017429350014, created on 22 March 2017 (22 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Registration of charge 017429350013, created on 24 June 2016 (23 pages) |
1 July 2016 | Registration of charge 017429350013, created on 24 June 2016 (23 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Xenophou Socrates Protopapas on 1 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Xenophou Socrates Protopapas on 1 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Xenophou Socrates Protopapas on 1 December 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 May 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
14 May 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
18 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Michael Christos Votsis on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Xenophou Socrates Protopapas on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Christos Votsis on 2 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Queens House Secretaries Limited on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Christos Votsis on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Xenophou Socrates Protopapas on 2 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Queens House Secretaries Limited on 2 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Queens House Secretaries Limited on 2 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Xenophou Socrates Protopapas on 2 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 407A green lanes london N4 1EY (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 407A green lanes london N4 1EY (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (7 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (7 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | New secretary appointed (1 page) |
9 November 2005 | New secretary appointed (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
27 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | Secretary resigned (1 page) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: queens house 180/182 tottenham court road london W1P 9LE (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: queens house 180/182 tottenham court road london W1P 9LE (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 December 1996 | Registered office changed on 15/12/96 from: 363 green lanes london N4 1DY (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: 363 green lanes london N4 1DY (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 July 1983 | Incorporation (11 pages) |
28 July 1983 | Incorporation (12 pages) |
28 July 1983 | Incorporation (11 pages) |
28 July 1983 | Incorporation (12 pages) |