2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr Ian David Caldwell McIlrath |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Elizabeth Ann Norton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 December 2010) |
Role | Travel Agent |
Correspondence Address | 35 Lancaster Road London W11 1QJ |
Director Name | Mr Paul Joseph Goldstein |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 December 2010) |
Role | Md Skiwear Company |
Country of Residence | United Kingdom |
Correspondence Address | 4 Telegraph Hill London NW3 7NU |
Secretary Name | Elizabeth Ann Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 35 Lancaster Road London W11 1QJ |
Secretary Name | Jenni Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 1996) |
Role | Secretary |
Correspondence Address | 97a Elm Road Kingston Surrey KT2 6HX |
Secretary Name | Jenni Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1993(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 1996) |
Role | Secretary |
Correspondence Address | 97a Elm Road Kingston Surrey KT2 6HX |
Secretary Name | Ms Sophie Elizabeth March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Worple Street London SW14 8HE |
Director Name | Ms Sophie Elizabeth March |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2001) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 17 Worple Street London SW14 8HE |
Secretary Name | Richard Visick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2004) |
Role | Company Director |
Correspondence Address | 136 Clarence Avenue New Malden Surrey KT3 3DZ |
Director Name | Richard Visick |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(19 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodfield Gardens New Malden Surrey KT3 6DZ |
Secretary Name | Katherine Milward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 132 Balvernie Grove Southfields London SW18 5RP |
Secretary Name | Joanna Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 December 2010) |
Role | Company Director |
Correspondence Address | 18b Barclay Road London SW6 1EH |
Director Name | Mr Richard Mark Blundell |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Forge West End Northleach Gloucestershire GL54 3EZ Wales |
Director Name | Mr Ralph Fergus Catto |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX |
Director Name | Mr Stewart John Baird |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Hall Whittington Hall Worcester Worcestershire WR5 2ZX |
Director Name | Mr Richard Jeremy Chaplin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Broad Lane Tanworth In Arden Solihull B94 5HX |
Secretary Name | The Whittington Partnership Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2011(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2017) |
Correspondence Address | Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX |
Website | skisolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 74717700 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40k at £1 | Ski Solutions Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,140,477 |
Cash | £714,012 |
Current Liabilities | £951,124 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
19 September 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
17 January 2024 | Full accounts made up to 30 April 2023 (35 pages) |
---|---|
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 30 April 2022 (39 pages) |
19 January 2022 | Full accounts made up to 30 April 2021 (40 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 30 April 2020 (35 pages) |
24 January 2020 | Full accounts made up to 30 April 2019 (34 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
21 November 2019 | Director's details changed for Mr Ian Mcilrath on 8 November 2019 (2 pages) |
24 September 2019 | Appointment of Mr Ian Mcilrath as a director on 22 August 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
18 October 2018 | Full accounts made up to 30 April 2018 (33 pages) |
19 July 2018 | Director's details changed for Mr Craig Murray Burton on 16 July 2018 (2 pages) |
19 July 2018 | Director's details changed for Mr Craig Murray Burton on 17 July 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Craig Murray Burton on 17 July 2018 (2 pages) |
9 March 2018 | Registered 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 2018 | Auditor's resignation (1 page) |
26 January 2018 | Change of details for Ski Solutions Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
25 October 2017 | Termination of appointment of Stewart John Baird as a director on 31 August 2017 (1 page) |
25 October 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of the Whittington Partnership Llp as a secretary on 31 August 2017 (1 page) |
25 October 2017 | Termination of appointment of Stewart John Baird as a director on 31 August 2017 (1 page) |
25 October 2017 | Termination of appointment of the Whittington Partnership Llp as a secretary on 31 August 2017 (1 page) |
19 October 2017 | Accounts for a small company made up to 30 April 2017 (17 pages) |
19 October 2017 | Accounts for a small company made up to 30 April 2017 (17 pages) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
1 September 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (10 pages) |
27 September 2016 | Accounts for a small company made up to 30 April 2016 (10 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 October 2015 | Accounts for a small company made up to 30 April 2015 (9 pages) |
28 October 2015 | Accounts for a small company made up to 30 April 2015 (9 pages) |
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 September 2014 | Satisfaction of charge 018760450004 in full (1 page) |
24 September 2014 | Satisfaction of charge 018760450004 in full (1 page) |
23 September 2014 | Director's details changed for Mr Stewart John Baird on 10 September 2014 (3 pages) |
23 September 2014 | Director's details changed for Mr Stewart John Baird on 10 September 2014 (3 pages) |
17 September 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
17 September 2014 | Accounts for a small company made up to 30 April 2014 (8 pages) |
1 August 2014 | Satisfaction of charge 2 in full (4 pages) |
1 August 2014 | Satisfaction of charge 018760450003 in full (4 pages) |
1 August 2014 | Satisfaction of charge 2 in full (4 pages) |
1 August 2014 | Satisfaction of charge 018760450003 in full (4 pages) |
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 October 2013 | Registration of charge 018760450004 (32 pages) |
2 October 2013 | Registration of charge 018760450004 (32 pages) |
27 September 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
27 September 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
20 September 2013 | Termination of appointment of Ralph Catto as a director (1 page) |
20 September 2013 | Termination of appointment of Richard Chaplin as a director (1 page) |
20 September 2013 | Termination of appointment of Richard Chaplin as a director (1 page) |
20 September 2013 | Termination of appointment of Ralph Catto as a director (1 page) |
14 June 2013 | Registration of charge 018760450003 (32 pages) |
14 June 2013 | Registration of charge 018760450003 (32 pages) |
30 April 2013 | Termination of appointment of Richard Visick as a director (2 pages) |
30 April 2013 | Termination of appointment of Richard Visick as a director (2 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Director's details changed for Richard Jeremy Chaplin on 30 November 2012 (3 pages) |
10 January 2013 | Director's details changed for Richard Jeremy Chaplin on 30 November 2012 (3 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 September 2012 | Sect 519 (1 page) |
4 September 2012 | Sect 519 (1 page) |
16 May 2012 | Appointment of Richard Jeremy Chaplin as a director (3 pages) |
16 May 2012 | Appointment of Richard Jeremy Chaplin as a director (3 pages) |
16 May 2012 | Termination of appointment of Richard Blundell as a director (2 pages) |
16 May 2012 | Termination of appointment of Richard Blundell as a director (2 pages) |
17 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
25 October 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
26 September 2011 | Director's details changed for Craig Murray Burton on 12 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Craig Murray Burton on 12 September 2011 (3 pages) |
16 September 2011 | Appointment of Richard Mark Blundell as a director (3 pages) |
16 September 2011 | Appointment of Richard Mark Blundell as a director (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2011 | Appointment of The Whittington Partnership Llp as a secretary (2 pages) |
15 April 2011 | Appointment of The Whittington Partnership Llp as a secretary (2 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Director's details changed for Richard Visick on 16 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Richard Visick on 16 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Craig Murray Burton on 16 January 2011 (2 pages) |
7 March 2011 | Director's details changed for Craig Murray Burton on 16 January 2011 (2 pages) |
12 January 2011 | Appointment of Mr Stewart John Baird as a director (3 pages) |
12 January 2011 | Appointment of Mr Stewart John Baird as a director (3 pages) |
29 December 2010 | Appointment of Mr Ralph Fergus Catto as a director (3 pages) |
29 December 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 29 December 2010 (2 pages) |
29 December 2010 | Termination of appointment of Elizabeth Norton as a director (2 pages) |
29 December 2010 | Termination of appointment of Paul Goldstein as a director (2 pages) |
29 December 2010 | Appointment of Mr Ralph Fergus Catto as a director (3 pages) |
29 December 2010 | Termination of appointment of Joanna Trace as a secretary (2 pages) |
29 December 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 29 December 2010 (2 pages) |
29 December 2010 | Termination of appointment of Elizabeth Norton as a director (2 pages) |
29 December 2010 | Termination of appointment of Paul Goldstein as a director (2 pages) |
29 December 2010 | Termination of appointment of Joanna Trace as a secretary (2 pages) |
25 June 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
25 June 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (7 pages) |
26 June 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
26 June 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
3 July 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
3 July 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 June 2008 | Director appointed craig murray burton (1 page) |
12 June 2008 | Director appointed craig murray burton (1 page) |
8 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
25 June 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 June 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
15 June 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
15 June 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (4 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (4 pages) |
22 June 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 June 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
2 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 June 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
26 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
5 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
19 June 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 June 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
23 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
23 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 February 2000 | Return made up to 16/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 16/01/00; full list of members (8 pages) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 1999 | New director appointed (3 pages) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 1999 | New director appointed (3 pages) |
23 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 June 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
11 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Secretary resigned (1 page) |
26 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 January 1996 | Return made up to 16/01/96; no change of members
|
22 January 1996 | Return made up to 16/01/96; no change of members
|
12 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 September 1991 | Memorandum and Articles of Association (13 pages) |
26 September 1991 | Memorandum and Articles of Association (13 pages) |
9 January 1985 | Incorporation (16 pages) |
9 January 1985 | Incorporation (16 pages) |