Company NameRegnology Tir UK Ltd.
Company StatusActive
Company Number02249011
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Previous NamesEllis Financial Systems Limited and PWC Tax Information Reporting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Neil Mackay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMr Anil Manilal Shah
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameMr Joannes Adrianus Petrus Henricus De Rooij
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed31 August 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameChristine Ellis Thompson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Neals Yard
Covent Garden
London
WC2H 9DP
Secretary NameJessica Lynne Thompson
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years, 5 months after company formation)
Appointment Duration22 years, 11 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Neals Yard
Covent Garden
London
WC2H 9DP
Director NameGraham Thompson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(11 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJessica Lynne Thompson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Neals Yard
Covent Garden
London
WC2H 9DP
Director NameKyriacou Kay Thompson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Neals Yard
Covent Garden
London
WC2H 9DP
Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(27 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Stephen Camm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London
Riverside
London
SE1 2RT
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 August 2015(27 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameAnne-Marie Hurley
StatusResigned
Appointed31 August 2015(27 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(27 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastcheap
London
EC3M 1DT
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusResigned
Appointed21 September 2018(30 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2022)
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(33 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH

Contact

Websiteellisfinancial.co.uk
Telephone07 710737703
Telephone regionMobile

Location

Registered Address51 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5 at £1Jessica Lynne Thompson
5.00%
Ordinary
45 at £1Christine Ellis Thompson
45.00%
Ordinary
25 at £1Graham Thompson
25.00%
Ordinary
25 at £1Kyriacou Kay Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£183,543
Cash£810,896
Current Liabilities£838,299

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

19 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
10 May 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
17 April 2023Full accounts made up to 30 June 2022 (24 pages)
8 September 2022Appointment of Mr Joannes Adrianus Petrus Henricus De Rooij as a director on 31 August 2022 (2 pages)
4 July 2022Termination of appointment of Philip Patterson as a secretary on 1 July 2022 (1 page)
1 July 2022Registered office address changed from 1 Embankment Place London WC2N 6RH to 51 Eastcheap London England EC3M 1DT on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Dan Yoram Schwarzmann as a director on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Andrew Julian Bailye Cope as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Mr Robert Neil Mackay as a director on 1 July 2022 (2 pages)
1 July 2022Appointment of Mr Anil Manilal Shah as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Marissa Charlotte Michelle Thomas as a director on 1 July 2022 (1 page)
1 July 2022Notification of Regnology Uk Ltd. as a person with significant control on 1 July 2022 (2 pages)
1 July 2022Cessation of Pwc Holdings (Uk) Limited as a person with significant control on 1 July 2022 (1 page)
1 July 2022Company name changed pwc tax information reporting LIMITED\certificate issued on 01/07/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
4 January 2022Full accounts made up to 30 June 2021 (19 pages)
29 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
2 April 2021Full accounts made up to 30 June 2020 (19 pages)
21 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 30 June 2019 (19 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 June 2018 (20 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
10 April 2018Full accounts made up to 30 June 2017 (18 pages)
9 March 2018Termination of appointment of Stephen Camm as a director on 5 October 2017 (1 page)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
19 December 2017Full accounts made up to 30 June 2016 (19 pages)
19 December 2017Current accounting period shortened from 30 August 2016 to 30 June 2016 (3 pages)
25 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
25 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
25 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
25 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
3 April 2017Full accounts made up to 30 August 2016 (19 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
18 November 2016Director's details changed for Mr Stephen Camm on 17 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Stephen Camm on 17 November 2016 (2 pages)
20 October 2016Full accounts made up to 30 August 2015 (22 pages)
20 October 2016Full accounts made up to 30 August 2015 (22 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Julian Bailye Cope as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Kevin James David Ellis as a director on 1 July 2016 (1 page)
19 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
19 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 November 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
27 November 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
28 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(6 pages)
21 October 2015Appointment of Mr Warwick Ean Hunt as a director on 31 August 2015 (2 pages)
21 October 2015Appointment of Mr Warwick Ean Hunt as a director on 31 August 2015 (2 pages)
21 October 2015Appointment of Mr Kevin James David Ellis as a director on 31 August 2015 (2 pages)
21 October 2015Appointment of Anne-Marie Hurley as a secretary on 31 August 2015 (2 pages)
21 October 2015Appointment of Anne-Marie Hurley as a secretary on 31 August 2015 (2 pages)
21 October 2015Appointment of Mr Kevin James David Ellis as a director on 31 August 2015 (2 pages)
20 October 2015Termination of appointment of Graham Thompson as a director on 31 August 2015 (1 page)
20 October 2015Termination of appointment of Graham Thompson as a director on 31 August 2015 (1 page)
18 September 2015Registered office address changed from 8-10 Neals Yard Covent Garden London WC2H 9DP to 1 Embankment Place London WC2N 6RH on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 8-10 Neals Yard Covent Garden London WC2H 9DP to 1 Embankment Place London WC2N 6RH on 18 September 2015 (1 page)
17 September 2015Memorandum and Articles of Association (11 pages)
17 September 2015Memorandum and Articles of Association (11 pages)
16 September 2015Appointment of Mr Stephen Camm as a director on 31 August 2015 (2 pages)
16 September 2015Appointment of Mr Stephen Camm as a director on 31 August 2015 (2 pages)
14 September 2015Termination of appointment of Jessica Lynne Thompson as a secretary on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Jessica Lynne Thompson as a secretary on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Kyriacou Kay Thompson as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Jessica Lynne Thompson as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Christine Ellis Thompson as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Christine Ellis Thompson as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Kyriacou Kay Thompson as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Jessica Lynne Thompson as a director on 31 August 2015 (1 page)
8 September 2015Change of name notice (2 pages)
8 September 2015Change of name notice (2 pages)
8 September 2015Company name changed ellis financial systems LIMITED\certificate issued on 08/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
8 September 2015Company name changed ellis financial systems LIMITED\certificate issued on 08/09/15
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
16 October 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2014Amended total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Secretary's details changed for Jessica Lynne Thompson on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Jessica Lynne Thompson on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Jessica Lynne Thompson on 6 October 2011 (1 page)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
12 January 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
13 October 2010Director's details changed for Jessica Lynne Thompson on 29 September 2010 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Kyriacou Kay Thompson on 29 September 2010 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Christine Ellis Thompson on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Christine Ellis Thompson on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Jessica Lynne Thompson on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Graham Thompson on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Kyriacou Kay Thompson on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Graham Thompson on 29 September 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 November 2008Return made up to 29/09/08; full list of members (5 pages)
5 November 2008Return made up to 29/09/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 November 2006Return made up to 29/09/06; full list of members (3 pages)
29 November 2006Return made up to 29/09/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 September 2005Return made up to 29/09/05; full list of members (9 pages)
26 September 2005Return made up to 29/09/05; full list of members (9 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 April 2005Director's particulars changed (2 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
25 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 October 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
18 October 2003Return made up to 29/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
19 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
8 October 2001Return made up to 29/09/01; full list of members (6 pages)
8 October 2001Return made up to 29/09/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 November 2000Return made up to 29/09/00; full list of members (6 pages)
16 November 2000Return made up to 29/09/00; full list of members (6 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 October 1999Return made up to 29/09/99; full list of members (6 pages)
8 October 1999Return made up to 29/09/99; full list of members (6 pages)
29 April 1999Company name changed nuthatch computers LIMITED\certificate issued on 30/04/99 (2 pages)
29 April 1999Company name changed nuthatch computers LIMITED\certificate issued on 30/04/99 (2 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 October 1998Return made up to 29/09/98; no change of members (4 pages)
6 October 1998Return made up to 29/09/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 September 1997Return made up to 29/09/97; full list of members (6 pages)
26 September 1997Return made up to 29/09/97; full list of members (6 pages)
9 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 September 1995Return made up to 29/09/95; no change of members (4 pages)
18 September 1995Return made up to 29/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 April 1988Incorporation (13 pages)
27 April 1988Incorporation (13 pages)