London
SE3 7LG
Director Name | Mr Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 August 2017(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Paul Kenneth Walden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 28 Lansdowne Road London W11 3LL |
Secretary Name | Stanley Herbert Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | Websters Farm High Street Glinton Peterborough PE6 7LS |
Director Name | Mr Paul Oscar Beuselinck |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 September 2000) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Southwood Lane London N6 5EE |
Director Name | Don Reedman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 December 1999) |
Role | Artist & Repertoire |
Correspondence Address | Prospect Studios Barnes High Street London SW13 9LE |
Director Name | Mr James Frederick Nicol |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(7 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fm House 110 Clarendon Road London Surrey W11 2HR |
Director Name | Stanley Herbert Munson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Websters Farm High Street Glinton Peterborough PE6 7LS |
Secretary Name | Darryl Jonathan Taylor |
---|---|
Status | Resigned |
Appointed | 31 October 2013(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2017) |
Role | Company Director |
Correspondence Address | Fm House 110 Clarendon Road London W11 2HR |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 October 2013) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | flyingmusicc.com |
---|
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
32k at £1 | Mr James Frederick Derek Nicol 40.00% Ordinary A |
---|---|
32k at £1 | Mr Paul Walden 40.00% Ordinary A |
8k at £1 | Mrs Pauline Nicol 10.00% Ordinary B |
8k at £1 | Mrs Susanna Walden 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,474,578 |
Gross Profit | £2,178,710 |
Net Worth | £1,335,136 |
Cash | £1,927,910 |
Current Liabilities | £2,839,925 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: Bank of Scotland 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 see image for full details. Outstanding |
---|---|
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: Bank of Scotland 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 unit 1 propeller park 400 north circular road london, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
1 June 2001 | Delivered on: 6 June 2001 Satisfied on: 19 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
26 June 2023 | Registered office address changed from 4th Floor 100 Gray's Inn Road London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page) |
---|---|
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (22 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (24 pages) |
27 May 2021 | Termination of appointment of Paul Kenneth Walden as a director on 25 May 2021 (1 page) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 January 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
20 October 2020 | Satisfaction of charge 2 in full (2 pages) |
25 August 2020 | Termination of appointment of James Frederick Nicol as a director on 28 July 2020 (1 page) |
7 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
3 March 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 December 2019 | Registered office address changed from 100 Gray's Inn Road Fourth Floor London England to 4th Floor 100 Gray's Inn Road London WC1X 8AL on 3 December 2019 (1 page) |
17 May 2019 | Registered office address changed from Fm House 110 Clarendon Road London England W11 2HR to 100 Gray's Inn Road Fourth Floor London on 17 May 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 30 June 2018 (14 pages) |
4 December 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
12 April 2018 | Group of companies' accounts made up to 31 July 2017 (34 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Notification of Flying Music Holdings Limited as a person with significant control on 18 August 2017 (2 pages) |
11 January 2018 | Notification of Flying Music Holdings Limited as a person with significant control on 18 August 2017 (2 pages) |
5 September 2017 | Cessation of Paul Kenneth Walden as a person with significant control on 18 August 2017 (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Cessation of James Frederick Nicol as a person with significant control on 18 August 2017 (2 pages) |
5 September 2017 | Cessation of Paul Kenneth Walden as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Cessation of Paul Kenneth Walden as a person with significant control on 18 August 2017 (2 pages) |
5 September 2017 | Cessation of James Frederick Nicol as a person with significant control on 18 August 2017 (2 pages) |
5 September 2017 | Cessation of James Frederick Nicol as a person with significant control on 5 September 2017 (2 pages) |
31 August 2017 | Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages) |
31 August 2017 | Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages) |
31 August 2017 | Appointment of Mr Stuart Walter Galbraith as a director on 18 August 2017 (3 pages) |
31 August 2017 | Appointment of Detlef Kornett as a director on 18 August 2017 (3 pages) |
15 March 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
15 March 2017 | Group of companies' accounts made up to 31 July 2016 (34 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 January 2017 | Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page) |
10 January 2017 | Appointment of Mr David William Drury as a secretary on 3 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Darryl Jonathan Taylor as a secretary on 3 January 2017 (1 page) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 February 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
23 February 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
28 April 2014 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
28 April 2014 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
7 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page) |
7 November 2013 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
7 November 2013 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
7 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page) |
7 November 2013 | Appointment of Darryl Jonathan Taylor as a secretary (1 page) |
7 November 2013 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 7 November 2013 (1 page) |
7 November 2013 | Appointment of Darryl Jonathan Taylor as a secretary (1 page) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
5 February 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
17 February 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed (2 pages) |
21 January 2011 | Director's details changed for Mr Paul Walden on 1 December 2010 (2 pages) |
21 January 2011 | Director's details changed (2 pages) |
20 May 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
20 May 2010 | Group of companies' accounts made up to 31 July 2009 (24 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for James Frederick Derek Nicol on 1 October 2009 (2 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (19 pages) |
22 January 2009 | Full accounts made up to 31 July 2008 (19 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) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
7 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (21 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (20 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (19 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
5 August 2004 | £ ic 132000/88000 15/07/04 £ sr 44000@1=44000 (1 page) |
5 August 2004 | £ ic 132000/88000 15/07/04 £ sr 44000@1=44000 (1 page) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
2 June 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
1 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (18 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
22 March 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Location of register of members (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Location of register of members (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | Resolutions
|
7 January 2002 | Registered office changed on 07/01/02 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
6 December 2001 | New secretary appointed (1 page) |
6 December 2001 | New secretary appointed (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
12 July 2001 | Company name changed west sussex developments LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed west sussex developments LIMITED\certificate issued on 12/07/01 (2 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
3 October 2000 | Resolutions
|
27 July 2000 | Director resigned (2 pages) |
27 July 2000 | Director resigned (2 pages) |
20 March 2000 | Return made up to 13/12/99; full list of members (9 pages) |
20 March 2000 | Return made up to 13/12/99; full list of members (9 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
14 December 1999 | £ ic 172000/132000 02/12/99 £ sr 40000@1=40000 (2 pages) |
14 December 1999 | Memorandum and Articles of Association (6 pages) |
14 December 1999 | Memorandum and Articles of Association (6 pages) |
14 December 1999 | £ ic 172000/132000 02/12/99 £ sr 40000@1=40000 (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
13 December 1999 | Ad 02/12/99--------- £ si 12000@1=12000 £ ic 160000/172000 (2 pages) |
13 December 1999 | Ad 02/12/99--------- £ si 12000@1=12000 £ ic 160000/172000 (2 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Return made up to 31/12/97; no change of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members
|
10 January 1997 | Return made up to 31/12/96; no change of members
|
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 10 soho square london W1V 6EE (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 10 soho square london W1V 6EE (1 page) |
9 January 1995 | Return made up to 31/12/94; no change of members
|
9 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
15 November 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
15 November 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
25 January 1994 | Nc inc already adjusted 03/04/92 (1 page) |
25 January 1994 | Nc inc already adjusted 03/04/92 (1 page) |
25 January 1994 | Resolutions
|
25 January 1994 | Resolutions
|
7 November 1989 | Full accounts made up to 31 March 1988 (1 page) |
7 November 1989 | Full accounts made up to 31 March 1988 (1 page) |
4 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 September 1989 | Return made up to 31/12/88; full list of members (4 pages) |
23 February 1988 | Return made up to 31/12/86; full list of members (4 pages) |
23 February 1988 | Return made up to 31/12/86; full list of members (4 pages) |
19 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
19 February 1988 | Accounts made up to 31 March 1986 (1 page) |
19 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
19 February 1988 | Return made up to 31/12/87; full list of members (5 pages) |
19 February 1988 | Accounts made up to 31 March 1986 (1 page) |
12 June 1984 | Incorporation (15 pages) |
12 June 1984 | Incorporation (15 pages) |