Company NameSki Solutions Limited
DirectorsCraig Murray Burton and Ian David Caldwell McIlrath
Company StatusActive
Company Number01876045
CategoryPrivate Limited Company
Incorporation Date9 January 1985(39 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Craig Murray Burton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(23 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Ian David Caldwell McIlrath
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameElizabeth Ann Norton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years after company formation)
Appointment Duration18 years, 10 months (resigned 02 December 2010)
RoleTravel Agent
Correspondence Address35 Lancaster Road
London
W11 1QJ
Director NameMr Paul Joseph Goldstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years after company formation)
Appointment Duration18 years, 10 months (resigned 02 December 2010)
RoleMd Skiwear Company
Country of ResidenceUnited Kingdom
Correspondence Address4 Telegraph Hill
London
NW3 7NU
Secretary NameElizabeth Ann Norton
NationalityBritish
StatusResigned
Appointed16 January 1992(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address35 Lancaster Road
London
W11 1QJ
Secretary NameJenni Lloyd
NationalityBritish
StatusResigned
Appointed26 September 1993(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 October 1996)
RoleSecretary
Correspondence Address97a Elm Road
Kingston
Surrey
KT2 6HX
Secretary NameJenni Lloyd
NationalityBritish
StatusResigned
Appointed26 September 1993(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 October 1996)
RoleSecretary
Correspondence Address97a Elm Road
Kingston
Surrey
KT2 6HX
Secretary NameMs Sophie Elizabeth March
NationalityBritish
StatusResigned
Appointed15 October 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Worple Street
London
SW14 8HE
Director NameMs Sophie Elizabeth March
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2001)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address17 Worple Street
London
SW14 8HE
Secretary NameRichard Visick
NationalityBritish
StatusResigned
Appointed01 September 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2004)
RoleCompany Director
Correspondence Address136 Clarence Avenue
New Malden
Surrey
KT3 3DZ
Director NameRichard Visick
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodfield Gardens
New Malden
Surrey
KT3 6DZ
Secretary NameKatherine Milward
NationalityBritish
StatusResigned
Appointed25 February 2004(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2005)
RoleCompany Director
Correspondence Address132 Balvernie Grove
Southfields
London
SW18 5RP
Secretary NameJoanna Trace
NationalityBritish
StatusResigned
Appointed22 April 2005(20 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2010)
RoleCompany Director
Correspondence Address18b Barclay Road
London
SW6 1EH
Director NameMr Richard Mark Blundell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge West End
Northleach
Gloucestershire
GL54 3EZ
Wales
Director NameMr Ralph Fergus Catto
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(25 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittington Hall Whittington Hall
Worcester
Worcestershire
WR5 2ZX
Director NameMr Stewart John Baird
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Hall Whittington Hall
Worcester
Worcestershire
WR5 2ZX
Director NameMr Richard Jeremy Chaplin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees Broad Lane
Tanworth In Arden
Solihull
B94 5HX
Secretary NameThe Whittington Partnership Llp (Corporation)
StatusResigned
Appointed28 March 2011(26 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2017)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Contact

Websiteskisolutions.com
Email address[email protected]
Telephone020 74717700
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Ski Solutions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,140,477
Cash£714,012
Current Liabilities£951,124

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

19 September 2013Delivered on: 2 October 2013
Satisfied on: 24 September 2014
Persons entitled: Stone Vp (Travel) Limited

Classification: A registered charge
Particulars: All freehold and leasehold property now or at any time in the future owned by the company.. All intellectual property and all and any rights in all intellectual property now or at any time in the future owned by the company.. Notification of addition to or amendment of charge.
Fully Satisfied
28 May 2013Delivered on: 14 June 2013
Satisfied on: 1 August 2014
Persons entitled: Stone Venture Partners Limited

Classification: A registered charge
Particulars: All freehold and leasehold property now or at any time in the future owned by the company.. All intellectual property now or at any time in the future owned by the company.. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2012Delivered on: 8 November 2012
Satisfied on: 1 August 2014
Persons entitled: Guiding Capital Limited

Classification: Debenture
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: By way of a fixed charge all it present and future equipment all stocks and shares debentures bonds goodwill and uncalled capital intellectual property by way of floating charge its current balances its deposit balances its receivables and all its other assets.
Fully Satisfied
19 July 2011Delivered on: 21 July 2011
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

17 January 2024Full accounts made up to 30 April 2023 (35 pages)
8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
22 December 2022Full accounts made up to 30 April 2022 (39 pages)
19 January 2022Full accounts made up to 30 April 2021 (40 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
15 October 2020Full accounts made up to 30 April 2020 (35 pages)
24 January 2020Full accounts made up to 30 April 2019 (34 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 November 2019Director's details changed for Mr Ian Mcilrath on 8 November 2019 (2 pages)
24 September 2019Appointment of Mr Ian Mcilrath as a director on 22 August 2019 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
18 October 2018Full accounts made up to 30 April 2018 (33 pages)
19 July 2018Director's details changed for Mr Craig Murray Burton on 16 July 2018 (2 pages)
19 July 2018Director's details changed for Mr Craig Murray Burton on 17 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Craig Murray Burton on 17 July 2018 (2 pages)
9 March 2018Registered office address changed from 30 Haymarket London SW1Y 4EX England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 9 March 2018 (1 page)
27 February 2018Auditor's resignation (1 page)
26 January 2018Change of details for Ski Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 October 2017Termination of appointment of Stewart John Baird as a director on 31 August 2017 (1 page)
25 October 2017Registered office address changed from Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX to 30 Haymarket London SW1Y 4EX on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX to 30 Haymarket London SW1Y 4EX on 25 October 2017 (1 page)
25 October 2017Termination of appointment of the Whittington Partnership Llp as a secretary on 31 August 2017 (1 page)
25 October 2017Termination of appointment of Stewart John Baird as a director on 31 August 2017 (1 page)
25 October 2017Termination of appointment of the Whittington Partnership Llp as a secretary on 31 August 2017 (1 page)
19 October 2017Accounts for a small company made up to 30 April 2017 (17 pages)
19 October 2017Accounts for a small company made up to 30 April 2017 (17 pages)
1 September 2017Satisfaction of charge 1 in full (1 page)
1 September 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (10 pages)
27 September 2016Accounts for a small company made up to 30 April 2016 (10 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(4 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(4 pages)
28 October 2015Accounts for a small company made up to 30 April 2015 (9 pages)
28 October 2015Accounts for a small company made up to 30 April 2015 (9 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000
(4 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 40,000
(4 pages)
24 September 2014Satisfaction of charge 018760450004 in full (1 page)
24 September 2014Satisfaction of charge 018760450004 in full (1 page)
23 September 2014Director's details changed for Mr Stewart John Baird on 10 September 2014 (3 pages)
23 September 2014Director's details changed for Mr Stewart John Baird on 10 September 2014 (3 pages)
17 September 2014Accounts for a small company made up to 30 April 2014 (8 pages)
17 September 2014Accounts for a small company made up to 30 April 2014 (8 pages)
1 August 2014Satisfaction of charge 2 in full (4 pages)
1 August 2014Satisfaction of charge 018760450003 in full (4 pages)
1 August 2014Satisfaction of charge 2 in full (4 pages)
1 August 2014Satisfaction of charge 018760450003 in full (4 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 40,000
(4 pages)
20 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 40,000
(4 pages)
2 October 2013Registration of charge 018760450004 (32 pages)
2 October 2013Registration of charge 018760450004 (32 pages)
27 September 2013Accounts for a small company made up to 30 April 2013 (8 pages)
27 September 2013Accounts for a small company made up to 30 April 2013 (8 pages)
20 September 2013Termination of appointment of Ralph Catto as a director (1 page)
20 September 2013Termination of appointment of Richard Chaplin as a director (1 page)
20 September 2013Termination of appointment of Richard Chaplin as a director (1 page)
20 September 2013Termination of appointment of Ralph Catto as a director (1 page)
14 June 2013Registration of charge 018760450003 (32 pages)
14 June 2013Registration of charge 018760450003 (32 pages)
30 April 2013Termination of appointment of Richard Visick as a director (2 pages)
30 April 2013Termination of appointment of Richard Visick as a director (2 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
10 January 2013Director's details changed for Richard Jeremy Chaplin on 30 November 2012 (3 pages)
10 January 2013Director's details changed for Richard Jeremy Chaplin on 30 November 2012 (3 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
25 September 2012Accounts for a small company made up to 30 April 2012 (6 pages)
4 September 2012Sect 519 (1 page)
4 September 2012Sect 519 (1 page)
16 May 2012Appointment of Richard Jeremy Chaplin as a director (3 pages)
16 May 2012Appointment of Richard Jeremy Chaplin as a director (3 pages)
16 May 2012Termination of appointment of Richard Blundell as a director (2 pages)
16 May 2012Termination of appointment of Richard Blundell as a director (2 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
25 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
25 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
26 September 2011Director's details changed for Craig Murray Burton on 12 September 2011 (3 pages)
26 September 2011Director's details changed for Craig Murray Burton on 12 September 2011 (3 pages)
16 September 2011Appointment of Richard Mark Blundell as a director (3 pages)
16 September 2011Appointment of Richard Mark Blundell as a director (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2011Appointment of The Whittington Partnership Llp as a secretary (2 pages)
15 April 2011Appointment of The Whittington Partnership Llp as a secretary (2 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
7 March 2011Director's details changed for Richard Visick on 16 January 2011 (2 pages)
7 March 2011Director's details changed for Richard Visick on 16 January 2011 (2 pages)
7 March 2011Director's details changed for Craig Murray Burton on 16 January 2011 (2 pages)
7 March 2011Director's details changed for Craig Murray Burton on 16 January 2011 (2 pages)
12 January 2011Appointment of Mr Stewart John Baird as a director (3 pages)
12 January 2011Appointment of Mr Stewart John Baird as a director (3 pages)
29 December 2010Appointment of Mr Ralph Fergus Catto as a director (3 pages)
29 December 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 29 December 2010 (2 pages)
29 December 2010Termination of appointment of Elizabeth Norton as a director (2 pages)
29 December 2010Termination of appointment of Paul Goldstein as a director (2 pages)
29 December 2010Appointment of Mr Ralph Fergus Catto as a director (3 pages)
29 December 2010Termination of appointment of Joanna Trace as a secretary (2 pages)
29 December 2010Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 29 December 2010 (2 pages)
29 December 2010Termination of appointment of Elizabeth Norton as a director (2 pages)
29 December 2010Termination of appointment of Paul Goldstein as a director (2 pages)
29 December 2010Termination of appointment of Joanna Trace as a secretary (2 pages)
25 June 2010Accounts for a small company made up to 30 April 2010 (7 pages)
25 June 2010Accounts for a small company made up to 30 April 2010 (7 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
26 June 2009Accounts for a small company made up to 30 April 2009 (9 pages)
26 June 2009Accounts for a small company made up to 30 April 2009 (9 pages)
4 February 2009Return made up to 16/01/09; full list of members (5 pages)
4 February 2009Return made up to 16/01/09; full list of members (5 pages)
3 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
3 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
12 June 2008Director appointed craig murray burton (1 page)
12 June 2008Director appointed craig murray burton (1 page)
8 February 2008Return made up to 16/01/08; full list of members (3 pages)
8 February 2008Return made up to 16/01/08; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
25 June 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 June 2007Accounts for a small company made up to 30 April 2007 (7 pages)
20 February 2007Return made up to 16/01/07; full list of members (4 pages)
20 February 2007Return made up to 16/01/07; full list of members (4 pages)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
6 September 2006Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
15 June 2006Accounts for a small company made up to 30 April 2006 (7 pages)
15 June 2006Accounts for a small company made up to 30 April 2006 (7 pages)
20 February 2006Return made up to 16/01/06; full list of members (4 pages)
20 February 2006Return made up to 16/01/06; full list of members (4 pages)
22 June 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 June 2005Accounts for a small company made up to 30 April 2005 (7 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
2 February 2005Return made up to 16/01/05; full list of members (7 pages)
2 February 2005Return made up to 16/01/05; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 30 April 2004 (7 pages)
28 June 2004Accounts for a small company made up to 30 April 2004 (7 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
26 January 2004Return made up to 16/01/04; full list of members (6 pages)
26 January 2004Return made up to 16/01/04; full list of members (6 pages)
5 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
5 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
24 January 2003Return made up to 16/01/03; full list of members (6 pages)
19 June 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 June 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 January 2002Return made up to 16/01/02; full list of members (6 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
23 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
23 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 February 2000Return made up to 16/01/00; full list of members (8 pages)
14 February 2000Return made up to 16/01/00; full list of members (8 pages)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999New director appointed (3 pages)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999New director appointed (3 pages)
23 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 June 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
24 January 1999Return made up to 16/01/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 1998Return made up to 16/01/98; full list of members (6 pages)
20 January 1998Return made up to 16/01/98; full list of members (6 pages)
11 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
11 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
15 January 1997Return made up to 16/01/97; no change of members (4 pages)
15 January 1997Return made up to 16/01/97; no change of members (4 pages)
4 November 1996New secretary appointed (2 pages)
4 November 1996New secretary appointed (2 pages)
4 November 1996Secretary resigned (1 page)
4 November 1996Secretary resigned (1 page)
26 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 January 1996Return made up to 16/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
22 January 1996Return made up to 16/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
12 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 September 1991Memorandum and Articles of Association (13 pages)
26 September 1991Memorandum and Articles of Association (13 pages)
9 January 1985Incorporation (16 pages)
9 January 1985Incorporation (16 pages)