London
SW1X 7AH
Director Name | Ms Susanne Andrea Frick |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 October 2021(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Averys Ltd 3 Chester Mews London SW1X 7AH |
Director Name | Miss Cary Brett-Holt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 166 Sutherland Avenue London W9 1HR |
Director Name | Miss Jennifer Silbert |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 2 months after company formation) |
Appointment Duration | -1 years (resigned 06 March 1991) |
Role | Company Director |
Correspondence Address | 31 Marlborough Hill London NW8 0NG |
Director Name | Anne Walker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166a Sutherland Avenue London W9 1HR |
Secretary Name | Robert George Burnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Guy Martin Redding |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(11 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2002) |
Role | Banker |
Correspondence Address | Flat H 166 Sutherland Avenue Maida Vale London W9 1HR |
Secretary Name | Anne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(16 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166a Sutherland Avenue London W9 1HR |
Director Name | Hamid Reza Malek Nasr |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 July 2003(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 August 2018) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | Flat G 166 Sutherland Avenue Maida Vale London W9 1HR |
Director Name | Mrs Janet Ruthven McMurray |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT |
Secretary Name | Mrs Janet Ruthven McMurray |
---|---|
Status | Resigned |
Appointed | 11 June 2012(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT |
Director Name | Mr Stefano Donati |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2019(34 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1999(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 December 2000) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | C/O Averys Ltd 3 Chester Mews London SW1X 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Barbara Charone 12.50% Ordinary |
---|---|
1 at £1 | Clive Banks 12.50% Ordinary |
1 at £1 | Guy Martin Redding 12.50% Ordinary |
1 at £1 | Hamid Reza Malek-nasr 12.50% Ordinary |
1 at £1 | Janet Mcmurray 12.50% Ordinary |
1 at £1 | Michael Kwok 12.50% Ordinary |
1 at £1 | Mina Pakrooh 12.50% Ordinary |
1 at £1 | Trustee Of Lesley Silver 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Cash | £2,992 |
Current Liabilities | £9,222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to C/O Averys Ltd 3 Chester Mews London SW1X 7AH on 15 September 2022 (1 page) |
18 July 2022 | Termination of appointment of Janet Ruthven Mcmurray as a director on 18 July 2022 (1 page) |
18 July 2022 | Cessation of Janet Ruthven Mcmurray as a person with significant control on 18 July 2022 (1 page) |
18 July 2022 | Termination of appointment of Janet Ruthven Mcmurray as a secretary on 18 July 2022 (1 page) |
24 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 October 2021 | Appointment of Ms Susanne Andrea Frick as a director on 25 October 2021 (2 pages) |
25 October 2021 | Termination of appointment of Stefano Donati as a director on 25 October 2021 (1 page) |
22 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
10 October 2019 | Secretary's details changed for Mrs Janet Ruthven Mcmurray on 10 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Stefano Donati as a director on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mrs Janet Ruthven Mcmurray on 10 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mrs Barbara Charone on 10 October 2019 (2 pages) |
7 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 September 2019 | Cessation of Hamid Reza Malek Nasr as a person with significant control on 27 August 2019 (1 page) |
20 September 2019 | Termination of appointment of Hamid Reza Malek Nasr as a director on 27 August 2018 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 October 2018 | Amended micro company accounts made up to 31 March 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Registered office address changed from Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017 (1 page) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 15 April 2016 (1 page) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Mrs Janet Ruthven Mcmurray on 1 January 2016 (1 page) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Mrs Janet Ruthven Mcmurray on 1 January 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England to 11 Brackley Road Towcester Northamptonshire NN12 6DH on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 June 2014 | Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 7LS on 5 June 2014 (1 page) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Director's details changed for Barbara Charone on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Barbara Charone on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Barbara Charone on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Barbara Charone on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Mrs Janet Ruthven Mcmurray on 4 March 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Appointment of Mrs Janet Ruthven Mcmurray as a secretary (1 page) |
15 June 2012 | Appointment of Mrs Janet Ruthven Mcmurray as a director (2 pages) |
15 June 2012 | Appointment of Mrs Janet Ruthven Mcmurray as a director (2 pages) |
15 June 2012 | Appointment of Mrs Janet Ruthven Mcmurray as a secretary (1 page) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Termination of appointment of Anne Walker as a director (2 pages) |
21 November 2011 | Termination of appointment of Anne Walker as a secretary (2 pages) |
21 November 2011 | Termination of appointment of Anne Walker as a secretary (2 pages) |
21 November 2011 | Termination of appointment of Anne Walker as a director (2 pages) |
14 November 2011 | Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 6LS England on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Depslade Barn Pury Hill Business Park Near Alderton Towcester Northamptonshire NN12 6LS England on 14 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Depsalde Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Depsalde Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from Depsalde Barn Pury Hill Business Park Near Alderton Towcester Northants NN12 6LS England on 4 November 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Accounts Assist (Uk) Limited Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Accounts Assist (Uk) Limited Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Accounts Assist (Uk) Limited Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX on 2 November 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Director's details changed for Hamid Reza Malek Nasr on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Anne Walker on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Barbara Charone on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Barbara Charone on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Hamid Reza Malek Nasr on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Barbara Charone on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Anne Walker on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Hamid Reza Malek Nasr on 4 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Anne Walker on 4 March 2010 (2 pages) |
6 May 2010 | Registered office address changed from 48 Ashbourne Avenue London NW11 0DS on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 48 Ashbourne Avenue London NW11 0DS on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 48 Ashbourne Avenue London NW11 0DS on 6 May 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 04/03/09; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 04/03/08; full list of members (6 pages) |
26 March 2008 | Return made up to 04/03/08; full list of members (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
22 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 April 2006 | Return made up to 04/03/06; full list of members (4 pages) |
26 April 2006 | Return made up to 04/03/06; full list of members (4 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 May 2005 | Return made up to 04/03/05; full list of members (9 pages) |
12 May 2005 | Return made up to 04/03/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 04/03/03; full list of members (9 pages) |
17 April 2003 | Return made up to 04/03/03; full list of members (9 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 04/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 04/03/02; full list of members (8 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 04/03/01; full list of members (8 pages) |
19 April 2001 | Secretary resigned (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 March 2000 | Return made up to 04/03/00; full list of members (8 pages) |
3 March 2000 | Return made up to 04/03/00; full list of members (8 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 22 clifton road little venice london W9 1ST (1 page) |
7 April 1999 | Return made up to 04/03/99; full list of members (7 pages) |
7 April 1999 | Return made up to 04/03/99; full list of members (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 March 1997 | Return made up to 04/03/97; full list of members (5 pages) |
26 March 1997 | Return made up to 04/03/97; full list of members (5 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
18 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
9 February 1996 | Secretary's particulars changed (2 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 March 1995 | Return made up to 04/03/95; full list of members (12 pages) |
23 March 1995 | Return made up to 04/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
15 July 1985 | Memorandum and Articles of Association (9 pages) |
15 July 1985 | Memorandum and Articles of Association (9 pages) |