Company NameTri-Level Limited
Company StatusActive
Company Number02411736
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Russell Grant Bradley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address73a Arlingford Road
Brockwell Park
London
SW2 2ST
Director NameMr James Headley
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(31 years after company formation)
Appointment Duration3 years, 8 months
RoleProducer
Country of ResidenceEngland
Correspondence Address4 Homer House
London
SW2 1JT
Secretary NameMr James Headley
StatusCurrent
Appointed11 August 2020(31 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address4 Homer House
London
SW2 1JT
Director NameMr George McMahon
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCommunications Planner
Country of ResidenceEngland
Correspondence Address73b Arlingford Road
London
SW2 2ST
Director NameSven Goozee
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1991(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCustoms Clerk
Correspondence Address73 Arlingford Road
Tulse Hill
London
SW2 2ST
Director NameChristopher Ward
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleJournalist
Correspondence Address73 Arlingford Road
Tulse Hill
London
SW2 2ST
Director NameDavid Sloman
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1992)
RoleHospital Administrator
Correspondence Address73 Arlingford Road
Tulse Hill
London
SW2 2ST
Secretary NameShelley Anne Goozee
NationalityBritish
StatusResigned
Appointed16 May 1991(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address73 Arlingford Road
Tulse Hill
London
SW2 2ST
Director NameAndrew Robert Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 June 2003)
RoleTax Consultant
Correspondence Address9 Albert Embankment
London
SE1 7HD
Director NameKeith Joseph Johnston
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 February 2002)
RoleHousing Advisor
Correspondence AddressNelson Hill
Plumpton
Penrith
Cumbria
CR11 9NP
Secretary NameAndrew Robert Brooks
NationalityBritish
StatusResigned
Appointed31 October 1997(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 2003)
RoleTax Consultant
Correspondence Address9 Albert Embankment
London
SE1 7HD
Director NameRobin Michael McIver
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2005)
RoleManagement Consultant
Correspondence Address73 Arlingford Road
London
SW2 2ST
Secretary NameRobin Michael McIver
NationalityBritish
StatusResigned
Appointed03 June 2003(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2005)
RoleCompany Director
Correspondence Address73 Arlingford Road
London
SW2 2ST
Director NameMatthew Seppings
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2011)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address73b Arlingford Road
London
SW2 2ST
Secretary NameMatthew Seppings
NationalityBritish
StatusResigned
Appointed05 May 2005(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2011)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address73b Arlingford Road
London
SW2 2ST
Director NameHugo Brian Ruiz Kuss
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed17 May 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2007)
RoleEconomist
Correspondence Address73c Arlingford Road
London
SW2 2ST
Secretary NameHugo Brian Ruiz Kuss
NationalitySpanish
StatusResigned
Appointed17 May 2005(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 2007)
RoleEconomist
Correspondence Address73c Arlingford Road
London
SW2 2ST
Director NameHelen Diane Lawson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2012)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence Address73c Arlingford Road
London
SW2 2ST
Secretary NameHelen Diane Lawson
NationalityBritish
StatusResigned
Appointed13 April 2007(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2012)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence Address73c Arlingford Road
London
SW2 2ST
Director NameMr Stephen Edward Korris
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2014)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Arlingford Rd
Brockwell Park
London
SW2 2ST
Director NameMs Claire Louise Headley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(22 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 August 2020)
RoleProduction Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address73 Arlingford Rd
Brockwell Park
London
SW2 2ST
Secretary NameMr Stephen Edward Korris
StatusResigned
Appointed24 July 2012(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2014)
RoleCompany Director
Correspondence Address73 Arlingford Rd
Brockwell Park
London
SW2 2ST
Director NameMiss Claire Kershaw
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(24 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Arlingford Rd
Brockwell Park
London
SW2 2ST
Secretary NameMiss Claire Headley
StatusResigned
Appointed20 May 2014(24 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 2020)
RoleCompany Director
Correspondence Address73 Arlingford Rd
Brockwell Park
London
SW2 2ST

Location

Registered Address73 Arlingford Rd
Brockwell Park
London
SW2 2ST
RegionLondon
ConstituencyStreatham
CountyGreater London
WardTulse Hill
Built Up AreaGreater London

Shareholders

754 at £1Claire Headley
33.33%
Ordinary
754 at £1Claire Kershaw
33.33%
Ordinary
754 at £1Russell Grant Bradley
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

29 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
10 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2021Notification of George Mcmahon as a person with significant control on 11 December 2020 (2 pages)
24 March 2021Appointment of Mr George Mcmahon as a director on 11 December 2020 (2 pages)
24 March 2021Cessation of Claire Kershaw as a person with significant control on 11 December 2020 (1 page)
24 March 2021Termination of appointment of Claire Kershaw as a director on 11 December 2020 (1 page)
11 August 2020Appointment of Mr James Headley as a secretary on 11 August 2020 (2 pages)
11 August 2020Appointment of Mr James Headley as a director on 11 August 2020 (2 pages)
4 August 2020Termination of appointment of Claire Louise Headley as a director on 4 August 2020 (1 page)
4 August 2020Termination of appointment of Claire Headley as a secretary on 4 August 2020 (1 page)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,262
(4 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,262
(4 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,262
(5 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2,262
(5 pages)
20 May 2014Termination of appointment of Stephen Korris as a director (1 page)
20 May 2014Appointment of Miss Claire Headley as a secretary (2 pages)
20 May 2014Termination of appointment of Stephen Korris as a secretary (1 page)
20 May 2014Termination of appointment of Stephen Korris as a secretary (1 page)
20 May 2014Termination of appointment of Stephen Korris as a secretary (1 page)
20 May 2014Appointment of Miss Claire Kershaw as a director (2 pages)
20 May 2014Termination of appointment of Stephen Korris as a secretary (1 page)
20 May 2014Appointment of Miss Claire Headley as a secretary (2 pages)
20 May 2014Appointment of Miss Claire Kershaw as a director (2 pages)
20 May 2014Termination of appointment of Stephen Korris as a director (1 page)
30 April 2014Director's details changed for Ms Claire Louise Headley on 1 January 2014 (2 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
30 April 2014Director's details changed for Ms Claire Louise Headley on 1 January 2014 (2 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
30 April 2014Director's details changed for Ms Claire Louise Headley on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Claire Louise Hadley on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Claire Louise Hadley on 1 January 2014 (2 pages)
29 April 2014Director's details changed for Ms Claire Louise Hadley on 1 January 2014 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 October 2012Director's details changed for Mr Steven Edward Korris on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Mr Steven Edward Korris on 18 October 2012 (1 page)
18 October 2012Director's details changed for Mr Steven Edward Korris on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Mr Steven Edward Korris on 18 October 2012 (1 page)
24 July 2012Termination of appointment of Helen Lawson as a director (1 page)
24 July 2012Appointment of Mr Steven Edward Korris as a secretary (1 page)
24 July 2012Appointment of Ms Claire Louise Hadley as a director (2 pages)
24 July 2012Appointment of Mr Steven Edward Korris as a secretary (1 page)
24 July 2012Termination of appointment of Helen Lawson as a director (1 page)
24 July 2012Termination of appointment of Helen Lawson as a secretary (1 page)
24 July 2012Termination of appointment of Helen Lawson as a secretary (1 page)
24 July 2012Appointment of Ms Claire Louise Hadley as a director (2 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
11 April 2011Termination of appointment of Matthew Seppings as a secretary (1 page)
11 April 2011Termination of appointment of Matthew Seppings as a secretary (1 page)
11 April 2011Termination of appointment of Matthew Seppings as a director (1 page)
11 April 2011Termination of appointment of Matthew Seppings as a director (1 page)
11 April 2011Appointment of Mr Steven Edward Korris as a director (2 pages)
11 April 2011Appointment of Mr Steven Edward Korris as a director (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Russell Grant Bradley on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Matthew Seppings on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Helen Diane Lawson on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Russell Grant Bradley on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Matthew Seppings on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Russell Grant Bradley on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Matthew Seppings on 1 April 2010 (2 pages)
16 April 2010Director's details changed for Helen Diane Lawson on 1 April 2010 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Helen Diane Lawson on 1 April 2010 (2 pages)
30 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2009Return made up to 01/04/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Return made up to 01/04/08; full list of members (4 pages)
8 January 2009Return made up to 01/04/08; full list of members (4 pages)
3 January 2008Return made up to 01/04/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2008Return made up to 01/04/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2007Return made up to 01/04/07; no change of members (8 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Return made up to 01/04/07; no change of members (8 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Secretary resigned;director resigned (1 page)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 June 2006Return made up to 01/04/06; full list of members (8 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Return made up to 01/04/06; full list of members (8 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 May 2006Secretary resigned;director resigned (1 page)
23 May 2006Secretary resigned;director resigned (1 page)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 June 2004Return made up to 01/04/04; full list of members (7 pages)
21 June 2004Return made up to 01/04/04; full list of members (7 pages)
24 August 2003Secretary resigned;director resigned (1 page)
24 August 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003New secretary appointed (1 page)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
8 April 2003Return made up to 01/04/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2002Return made up to 01/04/02; full list of members (8 pages)
9 April 2002Return made up to 01/04/02; full list of members (8 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
9 April 2001Return made up to 01/04/01; full list of members (8 pages)
9 April 2001Return made up to 01/04/01; full list of members (8 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 April 2000Return made up to 01/04/00; full list of members (8 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 April 2000Return made up to 01/04/00; full list of members (8 pages)
6 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 April 1999Return made up to 01/04/99; no change of members (4 pages)
9 April 1999Return made up to 01/04/99; no change of members (4 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
16 April 1998Return made up to 01/04/98; full list of members (6 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Director resigned (1 page)
25 April 1997Return made up to 18/04/97; no change of members (4 pages)
25 April 1997Return made up to 18/04/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
13 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 May 1995Return made up to 16/05/95; no change of members (4 pages)
3 May 1995Return made up to 16/05/95; no change of members (4 pages)
5 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
8 August 1989Incorporation (16 pages)
8 August 1989Incorporation (16 pages)