Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 08 August 2023) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 August 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 February 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Mr John Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Adrian Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 1997) |
Role | Secretary |
Correspondence Address | Sundale 25 Yester Road Chislehurst Kent BR7 1HN |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(11 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Shirley Georgina Michele Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 76 Wood End Avenue Harrow Middlesex HA2 8NT |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Secretary Name | Nicholas David De Burgh Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 77 Raleigh Road Kew Richmond Surrey TW9 2DU |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Secretary Name | Ms Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(22 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Website | mailtravel.co.uk |
---|---|
Telephone | 020 79374115 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150m at £1 | Daily Mail & General Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,763,489 |
Cash | £10 |
Current Liabilities | £64,447,457 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
8 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2023 | Application to strike the company off the register (3 pages) |
15 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
15 February 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (20 pages) |
15 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (2 pages) |
15 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages) |
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
23 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (24 pages) |
23 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
23 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
23 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
1 July 2021 | Secretary's details changed for Frances Louise Sallas on 25 June 2021 (1 page) |
1 July 2021 | Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (24 pages) |
22 January 2021 | Confirmation statement made on 21 January 2021 with updates (3 pages) |
2 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages) |
2 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
2 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
2 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
12 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
12 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
12 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
12 March 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (17 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
7 December 2018 | Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
12 March 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
12 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
12 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
19 July 2017 | Statement by Directors (1 page) |
19 July 2017 | Statement by Directors (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Solvency Statement dated 26/06/17 (1 page) |
19 July 2017 | Resolutions
|
19 July 2017 | Statement of capital on 19 July 2017
|
19 July 2017 | Statement of capital on 19 July 2017
|
19 July 2017 | Solvency Statement dated 26/06/17 (1 page) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
27 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
27 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (20 pages) |
27 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
27 June 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (20 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
1 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
1 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
1 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages) |
15 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
15 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
29 January 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
29 January 2015 | Total exemption full accounts made up to 30 September 2014 (18 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page) |
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (18 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Statement of capital on 15 July 2010
|
15 July 2010 | Statement of capital on 15 July 2010
|
15 July 2010 | Solvency statement dated 08/07/10 (1 page) |
15 July 2010 | Solvency statement dated 08/07/10 (1 page) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
20 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
21 May 2009 | Full accounts made up to 28 September 2008 (13 pages) |
21 May 2009 | Full accounts made up to 28 September 2008 (13 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
3 September 2008 | Appointment terminated secretary victoria treherne (1 page) |
3 September 2008 | Appointment terminated secretary victoria treherne (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
11 March 2008 | Secretary appointed victoria margaret treherne (2 pages) |
11 March 2008 | Secretary appointed victoria margaret treherne (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
28 April 2007 | Full accounts made up to 1 October 2006 (16 pages) |
28 April 2007 | Full accounts made up to 1 October 2006 (16 pages) |
28 April 2007 | Full accounts made up to 1 October 2006 (16 pages) |
15 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
15 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
31 August 2006 | Ad 21/08/06--------- £ si 3999900@1=3999900 £ ic 146000100/150000000 (2 pages) |
31 August 2006 | Ad 21/08/06--------- £ si 3999900@1=3999900 £ ic 146000100/150000000 (2 pages) |
13 July 2006 | Full accounts made up to 2 October 2005 (15 pages) |
13 July 2006 | Full accounts made up to 2 October 2005 (15 pages) |
13 July 2006 | Full accounts made up to 2 October 2005 (15 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 3 October 2004 (14 pages) |
1 March 2005 | Full accounts made up to 3 October 2004 (14 pages) |
1 March 2005 | Full accounts made up to 3 October 2004 (14 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
16 April 2004 | Full accounts made up to 28 September 2003 (13 pages) |
16 April 2004 | Full accounts made up to 28 September 2003 (13 pages) |
1 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 04/01/04; full list of members (6 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
12 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
12 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 29 September 2002 (13 pages) |
4 February 2003 | Full accounts made up to 29 September 2002 (13 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
3 July 2002 | Company name changed daily mail international ski sho ws LIMITED\certificate issued on 03/07/02 (2 pages) |
3 July 2002 | Company name changed daily mail international ski sho ws LIMITED\certificate issued on 03/07/02 (2 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Auditor's resignation (7 pages) |
16 August 2001 | Auditor's resignation (7 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (15 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (15 pages) |
4 June 2001 | Full accounts made up to 1 October 2000 (15 pages) |
28 March 2001 | Return made up to 04/01/01; full list of members
|
28 March 2001 | Return made up to 04/01/01; full list of members
|
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
29 March 2000 | Full accounts made up to 3 October 1999 (14 pages) |
29 March 2000 | Full accounts made up to 3 October 1999 (14 pages) |
29 March 2000 | Full accounts made up to 3 October 1999 (14 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members
|
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Return made up to 04/01/00; full list of members
|
16 June 1999 | Full accounts made up to 27 September 1998 (14 pages) |
16 June 1999 | Full accounts made up to 27 September 1998 (14 pages) |
7 April 1999 | New director appointed (3 pages) |
7 April 1999 | New director appointed (3 pages) |
25 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
25 January 1999 | Return made up to 04/01/99; full list of members (8 pages) |
18 June 1998 | Full accounts made up to 28 September 1997 (14 pages) |
18 June 1998 | Full accounts made up to 28 September 1997 (14 pages) |
5 June 1998 | Director's particulars changed (1 page) |
5 June 1998 | Director's particulars changed (1 page) |
21 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
21 January 1998 | Return made up to 04/01/98; full list of members (8 pages) |
25 November 1997 | New director appointed (3 pages) |
25 November 1997 | New director appointed (3 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
16 June 1997 | Full accounts made up to 29 September 1996 (13 pages) |
16 June 1997 | Full accounts made up to 29 September 1996 (13 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
8 January 1997 | Return made up to 04/01/97; full list of members (7 pages) |
24 June 1996 | Full accounts made up to 1 October 1995 (13 pages) |
24 June 1996 | Full accounts made up to 1 October 1995 (13 pages) |
24 June 1996 | Full accounts made up to 1 October 1995 (13 pages) |
9 February 1996 | Return made up to 04/01/96; no change of members (6 pages) |
9 February 1996 | Return made up to 04/01/96; no change of members (6 pages) |
10 July 1995 | Full accounts made up to 2 October 1994 (12 pages) |
10 July 1995 | Full accounts made up to 2 October 1994 (12 pages) |
10 July 1995 | Full accounts made up to 2 October 1994 (12 pages) |
6 January 1995 | Company name changed overscape LIMITED\certificate issued on 09/01/95 (2 pages) |
6 January 1995 | Company name changed overscape LIMITED\certificate issued on 09/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 July 1994 | Full accounts made up to 3 October 1993 (11 pages) |
7 July 1994 | Full accounts made up to 3 October 1993 (11 pages) |
7 July 1994 | Full accounts made up to 3 October 1993 (11 pages) |
15 July 1993 | Full accounts made up to 30 September 1992 (10 pages) |
15 July 1993 | Full accounts made up to 30 September 1992 (10 pages) |
16 July 1992 | Full accounts made up to 30 September 1991 (10 pages) |
16 July 1992 | Full accounts made up to 30 September 1991 (10 pages) |
16 July 1991 | Full accounts made up to 30 September 1990 (9 pages) |
16 July 1991 | Full accounts made up to 30 September 1990 (9 pages) |
3 August 1990 | Full accounts made up to 30 September 1989 (10 pages) |
3 August 1990 | Full accounts made up to 30 September 1989 (10 pages) |
24 February 1989 | Full accounts made up to 30 September 1988 (8 pages) |
24 February 1989 | Full accounts made up to 30 September 1988 (8 pages) |
8 February 1988 | Full accounts made up to 30 September 1987 (8 pages) |
8 February 1988 | Full accounts made up to 30 September 1987 (8 pages) |
18 February 1987 | Full accounts made up to 30 September 1986 (8 pages) |
18 February 1987 | Full accounts made up to 30 September 1986 (8 pages) |
28 November 1985 | Incorporation (17 pages) |
28 November 1985 | Incorporation (17 pages) |