South Nutfield
Surrey
RH1 5RW
Director Name | Mark Kenneth Oliver |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(16 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 2 The Magpies Epping Green Epping Essex CM16 6QG |
Director Name | Gerald Moran O'Riordan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Senior Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Goldhawk Industrial Estate 2a Brackenbury London W6 0BA |
Secretary Name | Mr Mark Kenneth Oliver |
---|---|
Status | Current |
Appointed | 14 December 2012(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 2 The Magpies Epping Green Essex CM16 6QG |
Director Name | Mr John Paul Deeley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 May 2014) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | East View Bowling Alley Crondall Farnham Surrey GU10 5RL |
Director Name | Mrs Victoria Mary Deeley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 September 2011) |
Role | Copywriter |
Correspondence Address | East View Bowling Alley Crondall Farnham Surrey GU10 5RL |
Secretary Name | Mrs Victoria Mary Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(6 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 19 September 2011) |
Role | Company Director |
Correspondence Address | East View Bowling Alley Crondall Farnham Surrey GU10 5RL |
Secretary Name | John Paul Deeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | East View Bowling Alley Crondall Farnham Surrey GU10 5RL |
Website | www.thesoundhousestudios.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87432677 |
Telephone region | London |
Registered Address | Unit 10 Victoria Industrial Estate Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £226,695 |
Cash | £74,970 |
Current Liabilities | £149,692 |
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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
29 March 2022 | Delivered on: 30 March 2022 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme Mark Oliver as Trustee of the Soundhouse Pension Scheme Philip Horne as Trustee of the Soundhouse Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
29 March 2019 | Delivered on: 5 April 2019 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme Mark Oliver as Trustee of the Soundhouse Pension Scheme Philip Horne as Trustee of the Soundhouse Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme Philip Horne as Trustee of the Soundhouse Pension Scheme Mark Oliver as Trustee of the Soundhouse Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
30 June 2015 | Delivered on: 6 July 2015 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme Mark Oliver as Trustee of the Soundhouse Pension Scheme Philip Horne as Trustee of the Soundhouse Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Soundhouse Pension Scheme Philip Horne as Trustee of the Soundhouse Pension Scheme Mark Oliver as Trustee of the Soundhouse Pension Scheme Philip Horne as Trustee of Soundhouse Pension Scheme Mark Oliver as Trustee of Soundhouse Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Soundhouse Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
30 January 2013 | Delivered on: 2 February 2013 Persons entitled: Trustees of Soundhouse Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details. Outstanding |
6 December 2011 | Delivered on: 9 December 2011 Persons entitled: Brixton Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit balance see image for full details. Outstanding |
24 June 1992 | Delivered on: 6 July 1992 Satisfied on: 11 February 2013 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 March 1987 | Delivered on: 24 March 1987 Satisfied on: 11 February 2013 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Fixed and floating charge 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 undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
30 October 2023 | Director's details changed for Mark Kenneth Oliver on 28 October 2023 (2 pages) |
---|---|
30 October 2023 | Change of details for Mr Mark Kenneth Oliver as a person with significant control on 28 October 2023 (2 pages) |
1 September 2023 | Registered office address changed from The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE England to Unit 10 Victoria Industrial Estate Victoria Road London W3 6UU on 1 September 2023 (1 page) |
1 September 2023 | Director's details changed for Philip John Lee Horne on 1 September 2023 (2 pages) |
1 September 2023 | Change of details for Mr Philip John Lee Horne as a person with significant control on 1 September 2023 (2 pages) |
1 September 2023 | Director's details changed for Gerald Moran O'riordan on 1 September 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
8 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 March 2022 | Registration of charge 018520840007, created on 29 March 2022 (39 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
5 April 2019 | Registration of charge 018520840006, created on 29 March 2019 (39 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
1 August 2018 | Change of details for Mr Philip John Lee Horne as a person with significant control on 25 October 2017 (2 pages) |
16 July 2018 | Cessation of John Paul Deeley as a person with significant control on 25 October 2017 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 January 2017 | Registered office address changed from 631 the Linen Hall 162-168 Regent Street London London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 631 the Linen Hall 162-168 Regent Street London London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE on 10 January 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 July 2015 | Registration of charge 018520840005, created on 30 June 2015 (35 pages) |
6 July 2015 | Registration of charge 018520840005, created on 30 June 2015 (35 pages) |
11 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Change of share class name or designation (2 pages) |
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
11 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Change of share class name or designation (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 June 2014 | Termination of appointment of John Deeley as a director (1 page) |
18 June 2014 | Termination of appointment of John Deeley as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
19 June 2013 | Sub-division of shares on 22 February 2013 (5 pages) |
19 June 2013 | Sub-division of shares on 22 February 2013 (5 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 December 2012 | Appointment of Mr Mark Kenneth Oliver as a secretary (2 pages) |
19 December 2012 | Termination of appointment of John Deeley as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Termination of appointment of John Deeley as a secretary (1 page) |
19 December 2012 | Appointment of Mr Mark Kenneth Oliver as a secretary (2 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 October 2011 | Appointment of Gerald Moran O'riordan as a director (3 pages) |
31 October 2011 | Appointment of John Paul Deeley as a secretary (3 pages) |
31 October 2011 | Appointment of Gerald Moran O'riordan as a director (3 pages) |
31 October 2011 | Appointment of John Paul Deeley as a secretary (3 pages) |
24 October 2011 | Termination of appointment of Victoria Deeley as a secretary (1 page) |
24 October 2011 | Termination of appointment of Victoria Deeley as a director (1 page) |
24 October 2011 | Termination of appointment of Victoria Deeley as a director (1 page) |
24 October 2011 | Termination of appointment of Victoria Deeley as a secretary (1 page) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Registered office address changed from 631 Linen Hall 162-168 Regent Street London W1B 5TG England on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 631 Linen Hall 162-168 Regent Street London W1B 5TG England on 16 June 2011 (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Annual return made up to 27 July 2010 (17 pages) |
27 September 2010 | Annual return made up to 27 July 2010 (17 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 September 2009 | Return made up to 27/07/09; no change of members (5 pages) |
3 September 2009 | Return made up to 27/07/09; no change of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from G702 1 - 7 harley street london W1G 9QY (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from G702 1 - 7 harley street london W1G 9QY (1 page) |
28 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
28 August 2008 | Return made up to 27/07/08; full list of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
11 September 2007 | Return made up to 27/07/07; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members
|
9 August 2005 | Return made up to 27/07/05; full list of members
|
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2002 | Return made up to 27/07/02; full list of members
|
8 August 2002 | Return made up to 27/07/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 August 2001 | Return made up to 27/07/01; full list of members
|
1 August 2001 | Return made up to 27/07/01; full list of members
|
18 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 August 1999 | Return made up to 27/07/99; no change of members
|
4 August 1999 | Return made up to 27/07/99; no change of members
|
2 June 1999 | Auditor's resignation (1 page) |
2 June 1999 | Auditor's resignation (1 page) |
26 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: suite 3 26 devonshire place london W1N 1PD (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: suite 3 26 devonshire place london W1N 1PD (1 page) |
19 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
8 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Return made up to 27/07/96; no change of members (5 pages) |
16 October 1996 | Director's particulars changed (1 page) |
16 October 1996 | Return made up to 27/07/96; no change of members (5 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 September 1995 | Return made up to 27/07/95; no change of members (10 pages) |
26 September 1995 | Return made up to 27/07/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 October 1984 | Certificate of incorporation (1 page) |
2 October 1984 | Certificate of incorporation (1 page) |