65a Chalk Farm Road
London
NW1 8AW
Director Name | Mr Sholto Byrnes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 65a Chalk Farm Road London NW1 8AN |
Secretary Name | Mr John James Goodman |
---|---|
Status | Current |
Appointed | 01 August 2013(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 2 The Pink House 65a Chalk Farm Road London NW1 8AN |
Director Name | Jamie Johnston |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(27 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 65a Chalk Farm Road London NW1 8AN |
Director Name | Mr John James Goodman |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(30 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Pink House 65a Chalk Farm Road London NW1 8AN |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(30 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 65a Chalk Farm Road London NW1 8AN |
Director Name | Mrs Kalliopi Hadjipateras |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1994) |
Role | Secretary |
Correspondence Address | 27 Sheswood Ct Bryanston Place London W1 5FE |
Director Name | Miss Katherine Howard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 1998) |
Role | Student |
Correspondence Address | The Pink House 65 Chalk Farm Road London NW1 8AN |
Director Name | Miss Sophie Kaye |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 21 June 1999) |
Role | Copyright & Advertising Co |
Correspondence Address | The Pink House 65 Chalk Farm Road London NW1 8AN |
Director Name | Miss Katherine Elizabeth Rose |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 1998) |
Role | Product Manager |
Correspondence Address | Flat 3 The Pink House 65a Chalk Farm Road London NW1 8AN |
Director Name | Mr Philip Henry Keller |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 The Pink House 65a Chalk Farm Road London NW1 2AN |
Secretary Name | Miss Sophie Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | Flat 1 The Pink House Chalk Farm Road London NW1 8AN |
Director Name | Tomos Owain Kyffin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2000) |
Role | Designer |
Correspondence Address | Flat 2,The Pink House 65a Chalk Farm Road London NW1 8AN |
Director Name | Benjamin Leslie Priest |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2000) |
Role | Advertising Copywriter |
Correspondence Address | Flat 3, 65a Chalk Farm Road London NW1 8AN |
Director Name | Nicholas Frank Keller |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2005) |
Role | Sports Management & Chartered |
Correspondence Address | Flat 5 65a Chalk Farm Road London NW1 8AN |
Director Name | Dr George Jonathan Kaye |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 January 2003) |
Role | Investment Banker |
Correspondence Address | Flat 1 The Park House 65a Chalk Farm Road London NW1 8AN |
Secretary Name | Nicholas Frank Keller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(10 years after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Sports Management & Chartered |
Correspondence Address | Flat 5 65a Chalk Farm Road London NW1 8AN |
Director Name | Tim McLoughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Pink House 65a Chalk Farm Road London NW1 8AN |
Director Name | Anna Maria Clark |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years after company formation) |
Appointment Duration | 18 years, 12 months (resigned 25 June 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 3 65a Chalk Farm Road London NW1 8AN |
Secretary Name | Tim McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2008) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Pink House 65a Chalk Farm Road London NW1 8AN |
Director Name | Timothy Scott Goodman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 May 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Flat 5 65a Chalk Farm Road London NW1 8AN |
Director Name | Mr Richard Alexander Segal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 65a Chalk Farm Road London NW1 8AN |
Secretary Name | Mr Richard Alexander Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 65a Chalk Farm Road London NW1 8AN |
Director Name | Mr Dudley Hinton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(21 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Pink House 65a Chalk Farm Road London NW1 8AN |
Telephone | 020 74859913 |
---|---|
Telephone region | London |
Registered Address | Flat 2 The Pink House 65a Chalk Farm Road London NW1 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,125 |
Net Worth | £1,395 |
Cash | £2,128 |
Current Liabilities | £2,609 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
14 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
19 August 2019 | Appointment of Mr Peter Thompson as a director on 26 June 2019 (2 pages) |
16 July 2019 | Termination of appointment of Anna Maria Clark as a director on 25 June 2019 (1 page) |
16 July 2019 | Appointment of Mr John James Goodman as a director on 25 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
3 April 2019 | Notification of a person with significant control statement (2 pages) |
19 March 2019 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 21 June 2018 with no updates (2 pages) |
19 March 2019 | Administrative restoration application (3 pages) |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-12-13
|
13 December 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-12-13
|
13 December 2016 | Appointment of Jamie Johnston as a director on 27 June 2016 (2 pages) |
13 December 2016 | Appointment of Jamie Johnston as a director on 27 June 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Termination of appointment of Dudley Hinton as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Dudley Hinton as a director on 14 June 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Termination of appointment of Richard Alexander Segal as a secretary on 1 August 2013 (1 page) |
28 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr John James Goodman as a secretary on 1 August 2013 (2 pages) |
28 August 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr John James Goodman as a secretary on 1 August 2013 (2 pages) |
28 August 2014 | Termination of appointment of Richard Alexander Segal as a secretary on 1 August 2013 (1 page) |
28 August 2014 | Appointment of Mr John James Goodman as a secretary on 1 August 2013 (2 pages) |
28 August 2014 | Termination of appointment of Richard Alexander Segal as a secretary on 1 August 2013 (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
22 August 2013 | Termination of appointment of Richard Segal as a director (2 pages) |
22 August 2013 | Termination of appointment of Richard Segal as a director (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (9 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 May 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Appointment of Mr Dudley Hinton as a director (2 pages) |
7 October 2011 | Appointment of Mr Dudley Hinton as a director (2 pages) |
19 May 2011 | Termination of appointment of Timothy Goodman as a director (2 pages) |
19 May 2011 | Termination of appointment of Timothy Goodman as a director (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Director's details changed for Kyoko Morita on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Anna Maria Clark on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Sholto Byrnes on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Kyoko Morita on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Mr Sholto Byrnes on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Kyoko Morita on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Anna Maria Clark on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Director's details changed for Mr Sholto Byrnes on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Anna Maria Clark on 1 October 2009 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Director appointed mr sholto byrnes (1 page) |
22 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
22 July 2009 | Director appointed mr sholto byrnes (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 September 2008 | Appointment terminate, director and secretary tim mcloughlin logged form (1 page) |
22 September 2008 | Appointment terminate, director and secretary tim mcloughlin logged form (1 page) |
18 September 2008 | Return made up to 21/06/08; full list of members
|
18 September 2008 | Director and secretary appointed richard alexander segal (2 pages) |
18 September 2008 | Director and secretary appointed richard alexander segal (2 pages) |
18 September 2008 | Return made up to 21/06/08; full list of members
|
5 April 2007 | Return made up to 21/06/06; full list of members (9 pages) |
5 April 2007 | Return made up to 21/06/06; full list of members (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 April 2006 | Return made up to 21/06/05; full list of members (9 pages) |
5 April 2006 | Return made up to 21/06/05; full list of members (9 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 21/06/04; full list of members (9 pages) |
11 January 2006 | Return made up to 21/06/04; full list of members (9 pages) |
8 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2004 | Return made up to 21/06/03; no change of members (8 pages) |
9 February 2004 | Return made up to 21/06/03; no change of members (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
17 August 2002 | Return made up to 21/06/02; full list of members (9 pages) |
17 August 2002 | Return made up to 21/06/02; full list of members (9 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 21/06/01; full list of members
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 21/06/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 21/06/00; full list of members (8 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New director appointed (2 pages) |
23 March 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 March 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned;director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Return made up to 21/06/98; no change of members
|
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Return made up to 21/06/98; no change of members
|
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
25 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
25 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
22 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 June 1989 | Incorporation (15 pages) |
21 June 1989 | Incorporation (15 pages) |