Company NameProstar Sports Limited
DirectorsAndrew Michael Long and Andrew Keith Rubin
Company StatusActive
Company Number01912919
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 12 months ago)
Previous NamesPrimella Footwear Limited and Primella Fashions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(23 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(25 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(29 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(18 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(19 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Gary Nicholas Hibbert
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameCarl Stewart Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(27 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(31 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Christopher Stephenson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(33 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH

Contact

Websiteprostar.co.uk
Email address[email protected]

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5m at £1Pentland Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,996,000
Gross Profit£4,451,000
Net Worth£1,078,000
Cash£1,471,000
Current Liabilities£5,219,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

29 January 2024Accounts for a dormant company made up to 31 December 2023 (7 pages)
10 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
10 July 2023Memorandum and Articles of Association (12 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 July 2023Statement of company's objects (2 pages)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
13 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
4 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (15 pages)
7 January 2021Full accounts made up to 31 December 2019 (18 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page)
9 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (22 pages)
23 September 2019Termination of appointment of Carl Stewart Davies as a director on 13 August 2019 (1 page)
2 January 2019Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Christopher Stephenson as a director on 23 April 2018 (1 page)
28 February 2018Termination of appointment of John Antony Carver as a director on 28 February 2018 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
27 September 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Jonathan Mark Godden as a director on 1 June 2017 (1 page)
18 April 2017Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr Christopher Stephenson as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr John Antony Carver as a director on 3 April 2017 (2 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,500,100
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,500,100
(7 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,500,100
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
30 September 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500,100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500,100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,500,100
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500,100
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500,100
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,500,100
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 December 2012Appointment of Carl Stewart Davies as a director (2 pages)
11 December 2012Appointment of Carl Stewart Davies as a director (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
28 March 2012Termination of appointment of Gary Hibbert as a director (1 page)
28 March 2012Termination of appointment of Gary Hibbert as a director (1 page)
3 February 2012Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Gary Nicholas Hibbert on 3 February 2012 (2 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
11 October 2011Appointment of Jonathan Mark Godden as a director (2 pages)
11 October 2011Appointment of Jonathan Mark Godden as a director (2 pages)
12 August 2011Full accounts made up to 31 December 2010 (16 pages)
12 August 2011Full accounts made up to 31 December 2010 (16 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,500,100.00
(4 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove auth cap 01/09/2010
(2 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove auth cap 01/09/2010
(2 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,500,100.00
(4 pages)
14 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,500,100.00
(4 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 May 2010Appointment of Gary Nicholas Hibbert as a director (2 pages)
25 May 2010Appointment of Gary Nicholas Hibbert as a director (2 pages)
24 May 2010Termination of appointment of Patrick James Campbell as a director (1 page)
24 May 2010Termination of appointment of Patrick James Campbell as a director (1 page)
21 May 2010Appointment of Mr Andrew Keith Rubin as a director (2 pages)
21 May 2010Appointment of Mr Andrew Keith Rubin as a director (2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(3 pages)
6 April 2010Company name changed primella fashions LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(2 pages)
6 April 2010Company name changed primella fashions LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(2 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
(3 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
15 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
3 July 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
4 July 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 July 2004Return made up to 01/06/04; full list of members (5 pages)
15 July 2004Return made up to 01/06/04; full list of members (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 July 2003Return made up to 01/06/03; full list of members (7 pages)
6 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
27 June 2000Return made up to 01/06/00; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Full accounts made up to 31 December 1996 (10 pages)
11 July 1996Return made up to 01/06/96; no change of members (5 pages)
11 July 1996Return made up to 01/06/96; no change of members (5 pages)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Full accounts made up to 31 December 1995 (9 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
10 May 1985Incorporation (17 pages)
10 May 1985Incorporation (17 pages)