Company NameEmpress Litho Limited
DirectorsDavid John May and Jody Cole
Company StatusActive
Company Number02149681
CategoryPrivate Limited Company
Incorporation Date23 July 1987(36 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David John May
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(11 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Block 1
Woolwich Dockyard Industrial Est
Woolwich Church Street
London
SE18 5PQ
Secretary NameMrs Yvonne May
StatusCurrent
Appointed01 March 2016(28 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 Block 1
Woolwich Dockyard Industrial Est
Woolwich Church Street
London
SE18 5PQ
Director NameMr Jody Cole
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(29 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Block 1
Woolwich Dockyard Industrial Est
Woolwich Church Street
London
SE18 5PQ
Director NameGary John Jarmyn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1993)
RolePrinter
Correspondence Address12 Cambridge Road
Sidcup
Kent
DA14 6PT
Director NameMr Michael Preston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 March 2016)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Block 1
Woolwich Dockyard Industrial Est
Woolwich Church Street
London
SE18 5PQ
Secretary NameMr Michael Preston
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Block 1
Woolwich Dockyard Industrial Est
Woolwich Church Street
London
SE18 5PQ
Secretary NameMaureen Preston
NationalityBritish
StatusResigned
Appointed14 September 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 06 July 1999)
RoleCompany Director
Correspondence AddressCold Arbour Farmhouse
Stoke Road Hoo
Rochester
Kent
ME5 9NP
Director NameMaureen Preston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 November 1998)
RoleAdministrator
Correspondence AddressCold Arbour Farmhouse
Stoke Road Hoo
Rochester
Kent
ME5 9NP

Contact

Websiteempresslitho.com
Telephone020 83166648
Telephone regionLondon

Location

Registered AddressUnit 2 Block 1
Woolwich Dockyard Industrial Est
Woolwich Church Street
London
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

2.3k at £1David John May & Yvonne May
44.99%
Ordinary B
1.4k at £1Michael Preston
28.09%
Ordinary A
1.4k at £1Maureen Preston
26.92%
Ordinary C

Financials

Year2014
Net Worth£66,360
Cash£270
Current Liabilities£793,249

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month from now)

Charges

21 June 2012Delivered on: 28 June 2012
Satisfied on: 14 August 2013
Persons entitled: City Business Finance Limited T/a Print Finance

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Heidelberg CD102 six colour printing press s/n 543225 D.O.m 2000. heidelberg CD102 six colour printing press s/n 544193 D.O.m 2001.
Fully Satisfied
6 December 2010Delivered on: 11 December 2010
Satisfied on: 22 June 2012
Persons entitled: Singers Corporate Asset Finance

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The schedule of equipment. Heidelberg carton speedmast 102 six colour offset press - CD102-6 72X 102CAM - serial no 5441193. heidelberg carton speedmaster 102 six colour offset press - CD102-6 72X 102CAM - serial no 543225 see image for full details.
Fully Satisfied
24 February 2009Delivered on: 5 March 2009
Satisfied on: 22 June 2012
Persons entitled: Hermes Group Limited

Classification: Chattel mortgage
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: Heidelberg 102 6 colour cd printing press (year of manufacture 2001) s/no. 544193 all accessories, engines, appliances, parts, spare parts, instruments, appurtences, and component parts for the goods or chattels see image for full details.
Fully Satisfied
24 December 2007Delivered on: 5 January 2008
Satisfied on: 22 June 2012
Persons entitled: Hermes Group Limited

Classification: Chattel mortgage
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: The equipment meaning the goods or chattels and all accessories, equipment being, heidelberg 106 6 colour cd printing machine s/no CD543225. See the mortgage charge document for full details.
Fully Satisfied
17 October 2005Delivered on: 20 October 2005
Satisfied on: 18 December 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book and other debts under an agreement dated. Floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
Fully Satisfied
15 June 1992Delivered on: 30 January 1993
Satisfied on: 18 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1,block 2 woolwich dockyard industrial estate.together with all buildings and fixtures thereon. By way of assignment to the bank the goodwill of the business (if any) carried on by the mortgagor at the mortgaged premises.please see doc M174C for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1987Delivered on: 6 January 1988
Satisfied on: 18 December 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 2008Delivered on: 8 November 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge.
Outstanding
20 September 2019Delivered on: 2 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 19 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 August 2013Delivered on: 14 August 2013
Persons entitled: City Business Finance LTD T/a Print Finance

Classification: A registered charge
Particulars: 2000 heidelberg CD102-6 six colour press s/N. 543225 & 2001 heidelberg CD102-6 six colour press s/N. 544193. all the company’s present or future indebtedness to city business finance LTD whether solely or jointly with any other person or persons and whether as principle or surety or actually or contingently, together with any other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by city business finance LTD; including those arising from city business finance LTD perfecting or enforcing or attempting to enforce the said charge or any other security (and it’s rights thereunder) held by city business finance LTD from time to time.. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 November 2020Cessation of David John May as a person with significant control on 20 November 2020 (1 page)
7 October 2020Notification of Empress Litho Holdings Ltd as a person with significant control on 17 July 2016 (2 pages)
17 September 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 October 2019Registration of charge 021496810012, created on 20 September 2019 (9 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
5 July 2019Satisfaction of charge 5 in full (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 February 2019Satisfaction of charge 021496810011 in full (1 page)
19 February 2019Satisfaction of charge 021496810010 in full (1 page)
23 October 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
8 March 2017Appointment of Mr Jody Cole as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Mr Jody Cole as a director on 1 March 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 July 2016Appointment of Mrs Yvonne May as a secretary on 1 March 2016 (2 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,023
(6 pages)
4 July 2016Appointment of Mrs Yvonne May as a secretary on 1 March 2016 (2 pages)
4 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,023
(6 pages)
10 March 2016Termination of appointment of Michael Preston as a secretary on 7 March 2016 (1 page)
10 March 2016Termination of appointment of Michael Preston as a director on 7 March 2016 (1 page)
10 March 2016Termination of appointment of Michael Preston as a secretary on 7 March 2016 (1 page)
10 March 2016Termination of appointment of Michael Preston as a director on 7 March 2016 (1 page)
19 January 2016Registration of charge 021496810011, created on 15 January 2016 (8 pages)
19 January 2016Registration of charge 021496810011, created on 15 January 2016 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,023
(5 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,023
(5 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,023
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,023
(6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 August 2013Registration of charge 021496810010 (7 pages)
14 August 2013Satisfaction of charge 9 in full (1 page)
14 August 2013Satisfaction of charge 9 in full (1 page)
14 August 2013Registration of charge 021496810010 (7 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (18 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (18 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
(5 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
(5 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
(5 pages)
16 June 2011Secretary's details changed for Michael Preston on 31 May 2011 (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
(5 pages)
16 June 2011Secretary's details changed for Michael Preston on 31 May 2011 (1 page)
11 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
(7 pages)
25 June 2010Director's details changed for Michael Preston on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Michael Preston on 31 May 2010 (2 pages)
25 June 2010Director's details changed for David John May on 31 May 2010 (2 pages)
25 June 2010Director's details changed for David John May on 31 May 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
(7 pages)
21 December 2009Full accounts made up to 28 February 2009 (16 pages)
21 December 2009Full accounts made up to 28 February 2009 (16 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
19 December 2008Full accounts made up to 29 February 2008 (14 pages)
19 December 2008Full accounts made up to 29 February 2008 (14 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 January 2008Particulars of mortgage/charge (8 pages)
5 January 2008Particulars of mortgage/charge (8 pages)
20 November 2007Full accounts made up to 28 February 2007 (15 pages)
20 November 2007Full accounts made up to 28 February 2007 (15 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
27 November 2006Full accounts made up to 28 February 2006 (17 pages)
27 November 2006Full accounts made up to 28 February 2006 (17 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
26 June 2006Return made up to 31/05/06; full list of members (7 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
26 August 2005Return made up to 31/05/05; full list of members (7 pages)
26 August 2005Return made up to 31/05/05; full list of members (7 pages)
26 July 2005Full accounts made up to 28 February 2005 (17 pages)
26 July 2005Full accounts made up to 28 February 2005 (17 pages)
4 August 2004Full accounts made up to 29 February 2004 (19 pages)
4 August 2004Full accounts made up to 29 February 2004 (19 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 July 2003Full accounts made up to 28 February 2003 (20 pages)
11 July 2003Full accounts made up to 28 February 2003 (20 pages)
6 July 2003Return made up to 31/05/03; full list of members (7 pages)
6 July 2003Return made up to 31/05/03; full list of members (7 pages)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
18 September 2002Full accounts made up to 28 February 2002 (19 pages)
18 September 2002Full accounts made up to 28 February 2002 (19 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
11 July 2001Full accounts made up to 28 February 2001 (15 pages)
11 July 2001Full accounts made up to 28 February 2001 (15 pages)
19 June 2001Return made up to 31/05/01; full list of members (7 pages)
19 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
15 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
13 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 13/06/00
(6 pages)
30 May 2000Full accounts made up to 29 February 2000 (13 pages)
30 May 2000Full accounts made up to 29 February 2000 (13 pages)
23 July 1999Full accounts made up to 28 February 1999 (13 pages)
23 July 1999Full accounts made up to 28 February 1999 (13 pages)
19 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 December 1998Full accounts made up to 28 February 1998 (13 pages)
23 December 1998Full accounts made up to 28 February 1998 (13 pages)
7 December 1998Director resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998£ nc 5000/5023 27/11/98 (1 page)
7 December 1998£ nc 5000/5023 27/11/98 (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998Ad 27/11/98--------- £ si 2260@1=2260 £ ic 2763/5023 (2 pages)
7 December 1998Ad 27/11/98--------- £ si 2260@1=2260 £ ic 2763/5023 (2 pages)
7 December 1998Director resigned (1 page)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
15 August 1997Full accounts made up to 28 February 1997 (12 pages)
15 August 1997Full accounts made up to 28 February 1997 (12 pages)
4 August 1997Return made up to 31/05/97; full list of members (6 pages)
4 August 1997Return made up to 31/05/97; full list of members (6 pages)
1 August 1996Full accounts made up to 29 February 1996 (11 pages)
1 August 1996Full accounts made up to 29 February 1996 (11 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 28 February 1995 (12 pages)
28 July 1995Full accounts made up to 28 February 1995 (12 pages)
16 June 1995Return made up to 31/05/95; full list of members (6 pages)
16 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
13 May 1991Ad 31/08/90--------- £ si 663@1=663 £ ic 2100/2763 (2 pages)
13 May 1991Full accounts made up to 31 August 1990 (11 pages)
13 May 1991Ad 31/08/90--------- £ si 663@1=663 £ ic 2100/2763 (2 pages)
13 May 1991Full accounts made up to 31 August 1990 (11 pages)
24 February 1989Accounts for a small company made up to 31 August 1988 (4 pages)
24 February 1989Return made up to 20/01/89; full list of members (4 pages)
24 February 1989Accounts for a small company made up to 31 August 1988 (4 pages)
24 February 1989Return made up to 20/01/89; full list of members (4 pages)
26 January 1988Wd 29/12/87 ad 08/10/87--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
26 January 1988Wd 29/12/87 ad 08/10/87--------- £ si 100@1=100 £ ic 2000/2100 (2 pages)
23 July 1987Incorporation (15 pages)
23 July 1987Incorporation (15 pages)