London
E6 3BP
Director Name | Mr Nok Laito |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ford House 27 Ford Square London E1 2HS |
Director Name | Ms Alexandra Critchley |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2015(27 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Designer |
Country of Residence | England |
Correspondence Address | 54-56 Barking Road London E6 3BP |
Director Name | Mr Stephen Joseph Butler |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 54-56 Barking Road London E6 3BP |
Director Name | Mr John Byrne |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 March 2021(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54-56 Barking Road London E6 3BP |
Director Name | Ms Gayla Bisengalieva |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54-56 Barking Road London E6 3BP |
Director Name | William Bruce Warburton Forsyth |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Management Consultant |
Correspondence Address | Ford House 27 Ford Square London E1 2HS |
Director Name | Peter Brett Wilson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 09 May 2007) |
Role | Technician |
Correspondence Address | Flat 1 Ford House 27 Ford Square London E1 2HS |
Director Name | Beverley Maria Blaize |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ford House 27 Ford Square London E1 2HS |
Director Name | Judith Nan Boston |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ford House 27 Ford Square London E1 2HS |
Director Name | Rev Alan Everett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 01 February 2019) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Ford House 27 Ford Square London E1 2HS |
Secretary Name | Judith Nan Boston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ford House 27 Ford Square London E1 2HS |
Director Name | Anne Veronica Pearl Baker |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 November 2007) |
Role | Housewife |
Correspondence Address | Greystones Watling Street Little Brickhill Buckinghamshire MK17 9LR |
Director Name | Adam Houlding |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2005) |
Role | Account Director |
Correspondence Address | Flat 2 Ford House 27 Ford Square London E1 2HS |
Director Name | Nicholas John Baker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2011) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 27 Ford Square London E1 2HS |
Director Name | Swen Denny Robert Nicolaus |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2007) |
Role | Analyst |
Correspondence Address | Flat 2 27 Ford Square London E1 2HS |
Director Name | Dr Daniel Michelson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 March 2021) |
Role | Clinical Psychology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Ford House 27 Ford Square London E1 2HS |
Secretary Name | Ms Eleanor Greenaway |
---|---|
Status | Resigned |
Appointed | 01 August 2014(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | The Courtyard High Street Ascot Berkshire SL5 7HP |
Director Name | Mr Simon Melton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Barking Road London E6 3BP |
Director Name | Miss Slavica Delevic |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2019(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2021) |
Role | Advertising Producer |
Country of Residence | England |
Correspondence Address | Flat 5, 27 Ford House Ford Square London E1 2HS |
Registered Address | 54-56 Barking Road London E6 3BP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Boleyn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | Alan Everett 16.67% Ordinary |
---|---|
1.1k at £1 | Banksie Critchley 16.67% Ordinary |
1.1k at £1 | Daniel Michelson 16.67% Ordinary |
1.1k at £1 | Nok Laito 16.67% Ordinary |
1.1k at £1 | Simon Melton 16.67% Ordinary |
1.1k at £1 | Swen Denny Robert Nicolaus & Dougald Stewart Grant Graham & Alison Grace Graham 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,159 |
Current Liabilities | £169 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
9 September 2022 | Appointment of Ms Gayla Bisengalieva as a director on 7 September 2022 (2 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2022 | Termination of appointment of Slavica Delevic as a director on 19 March 2021 (1 page) |
28 March 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
28 March 2022 | Termination of appointment of Daniel Michelson as a director on 15 March 2021 (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Director's details changed for Mr John Byrne on 25 October 2021 (2 pages) |
1 October 2021 | Appointment of Mr John Byrne as a director on 10 March 2021 (2 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 May 2021 | Director's details changed for Ms Alexandra Critchley on 1 May 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 October 2019 | Appointment of Mr Stephen Joseph Butler as a director on 4 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Termination of appointment of Simon Melton as a director on 22 March 2019 (1 page) |
6 February 2019 | Appointment of Miss Slavica Delevic as a director on 4 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Alan Everett as a director on 1 February 2019 (1 page) |
22 January 2019 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to 54-56 Barking Road London E6 3BP on 22 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Termination of appointment of Eleanor Greenaway as a secretary on 31 July 2016 (1 page) |
23 August 2017 | Termination of appointment of Eleanor Greenaway as a secretary on 31 July 2016 (1 page) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Director's details changed for Mr Nok Laito on 13 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Ms Tasja Botha on 13 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Simon Melton on 13 December 2016 (2 pages) |
12 January 2017 | Director's details changed (2 pages) |
12 January 2017 | Director's details changed for Ms Tasja Botha on 13 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Simon Melton on 13 December 2016 (2 pages) |
12 January 2017 | Director's details changed (2 pages) |
12 January 2017 | Director's details changed for Mr Nok Laito on 13 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Dr Daniel Michelson on 13 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Dr Daniel Michelson on 13 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Ms Alexandra Critchley on 13 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Ms Alexandra Critchley on 13 December 2016 (2 pages) |
29 September 2016 | Registered office address changed from C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE to The Courtyard High Street Ascot Berkshire SL5 7HP on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE to The Courtyard High Street Ascot Berkshire SL5 7HP on 29 September 2016 (1 page) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 February 2016 | Appointment of Mr Simon Melton as a director on 10 March 2015 (2 pages) |
17 February 2016 | Appointment of Mr Nok Laito as a director on 10 March 2015 (2 pages) |
17 February 2016 | Appointment of Mr Simon Melton as a director on 10 March 2015 (2 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Appointment of Mr Nok Laito as a director on 10 March 2015 (2 pages) |
17 February 2016 | Appointment of Ms Alexandra Critchley as a director on 10 March 2015 (2 pages) |
17 February 2016 | Appointment of Ms Alexandra Critchley as a director on 10 March 2015 (2 pages) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2015 | Appointment of Ms Eleanor Greenaway as a secretary on 1 August 2014 (2 pages) |
7 January 2015 | Appointment of Ms Tasja Botha as a director on 1 August 2014 (2 pages) |
7 January 2015 | Termination of appointment of Judith Nan Boston as a director on 1 August 2014 (1 page) |
7 January 2015 | Appointment of Ms Eleanor Greenaway as a secretary on 1 August 2014 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Beverley Maria Blaize as a director on 1 August 2014 (1 page) |
7 January 2015 | Appointment of Ms Tasja Botha as a director on 1 August 2014 (2 pages) |
7 January 2015 | Appointment of Ms Tasja Botha as a director on 1 August 2014 (2 pages) |
7 January 2015 | Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Beverley Maria Blaize as a director on 1 August 2014 (1 page) |
7 January 2015 | Termination of appointment of Judith Nan Boston as a secretary on 1 August 2014 (1 page) |
7 January 2015 | Termination of appointment of Beverley Maria Blaize as a director on 1 August 2014 (1 page) |
7 January 2015 | Termination of appointment of Judith Nan Boston as a director on 1 August 2014 (1 page) |
7 January 2015 | Appointment of Ms Eleanor Greenaway as a secretary on 1 August 2014 (2 pages) |
7 January 2015 | Registered office address changed from The Courthouse Erftstadt Court Denmark Street Wokingham Berkshire RG40 2AY to C/O Era Property Services Ltd 40 40 Bowling Green Lane London EC1R 0NE on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Judith Nan Boston as a secretary on 1 August 2014 (1 page) |
7 January 2015 | Termination of appointment of Judith Nan Boston as a secretary on 1 August 2014 (1 page) |
7 January 2015 | Termination of appointment of Judith Nan Boston as a director on 1 August 2014 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Director's details changed for Dr Daniel Michelson on 28 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Dr Daniel Michelson on 28 November 2011 (2 pages) |
4 January 2012 | Termination of appointment of Nicholas Baker as a director (1 page) |
4 January 2012 | Termination of appointment of Nicholas Baker as a director (1 page) |
6 December 2011 | Appointment of Dr Daniel Michelson as a director (2 pages) |
6 December 2011 | Appointment of Dr Daniel Michelson as a director (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Director's details changed for Nicholas John Baker on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Reverend Alan Everett on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Flat 6 27 Ford Square London E1 2HS on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Nicholas John Baker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nicholas John Baker on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Beverley Maria Blaize on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Flat 6 27 Ford Square London E1 2HS on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Beverley Maria Blaize on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Flat 6 27 Ford Square London E1 2HS on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Reverend Alan Everett on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Judith Nan Boston on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Beverley Maria Blaize on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Judith Nan Boston on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Judith Nan Boston on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Reverend Alan Everett on 7 January 2010 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from flat 6,27 ford square london E1 2HS (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from flat 6,27 ford square london E1 2HS (1 page) |
14 January 2009 | Location of register of members (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (10 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
20 August 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
22 February 1996 | Director resigned (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |