North Kensington
London
W10 6EP
Director Name | Mr Paul Anthony Bunsell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2004(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 130 Chesterton Road Basement Flat 130 Chesterton Road London W10 6EP |
Director Name | Mr Mark Yankel Shai Azoulay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 27 December 2010(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Director Name | Mr Christoforos Stratos |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Director Name | Miss Sandra Rothwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Account Director |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Director Name | Mr Paul Potter |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 1993) |
Role | Investment Manager |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Director Name | Miss Sarah Oughton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 1992) |
Role | Sales Support Manager |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Secretary Name | Miss Sandra Rothwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Director Name | Miss Elaine Dorricott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 1996) |
Role | Allocations Manager |
Correspondence Address | Seaforth Lodge Barnes High Street London SW13 9LE |
Director Name | Rose Fairburn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 1997) |
Role | Student |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Secretary Name | Lucy Annabel Dummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 2000) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 130 Chesterton Road London W10 6EP |
Director Name | Caroline Jane Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 2002) |
Role | Language Tutor |
Correspondence Address | 1st Floor Flat 130 Chesterton Road London W10 6EP |
Director Name | Sarah Elizabeth Victoria Lynch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 September 2004) |
Role | Journalism |
Correspondence Address | Garden Flat 130 Chesterton Road London W10 6EP |
Secretary Name | Sarah Elizabeth Victoria Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(11 years after company formation) |
Appointment Duration | 4 years (resigned 24 September 2004) |
Role | Photographic Agent |
Correspondence Address | Garden Flat 130 Chesterton Road London W10 6EP |
Director Name | Nicholas James Ake Wilkins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2007) |
Role | PR Manager |
Correspondence Address | 130 Ground Floor Flat 130 Chesterton Road London W10 6EP |
Secretary Name | Nicholas James Ake Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2004(15 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2007) |
Role | PR Manager |
Correspondence Address | 130 Ground Floor Flat 130 Chesterton Road London W10 6EP |
Director Name | Ms Melissa Rowling |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 2010) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Top Floor Flat 130 Chesterton Road London W10 6EP |
Director Name | Ms Amelia Mary Ward |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2010) |
Role | Interior Architect |
Country of Residence | England |
Correspondence Address | 21 Colville Terrace London W11 2BU |
Secretary Name | Mr Paul Anthony Bunsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2009) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 130 Chesterton Road Basement Flat 130 Chesterton Road London W10 6EP |
Secretary Name | Miss Melissa Sarah Rowling |
---|---|
Status | Resigned |
Appointed | 27 November 2009(20 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Director Name | Miss Emily Lavinia Fursdon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2015) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Secretary Name | Miss Emily Lavinia Fursdon |
---|---|
Status | Resigned |
Appointed | 06 July 2010(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2015) |
Role | Company Director |
Correspondence Address | 130 Chesterton Road London W10 6EP |
Secretary Name | Mr Paul Anthony Bunsell |
---|---|
Status | Resigned |
Appointed | 10 March 2015(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | 129 129 Rue De Tenbosch Ixelles 1050 Bruxelles Belgium |
Telephone | 020 89683459 |
---|---|
Telephone region | London |
Registered Address | 130 Chesterton Road London W10 6EP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,234 |
Cash | £1,985 |
Current Liabilities | £825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
20 February 2022 | Termination of appointment of Paul Anthony Bunsell as a secretary on 10 February 2022 (1 page) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 10 March 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Annual return made up to 10 March 2016 no member list (5 pages) |
9 May 2016 | Annual return made up to 10 March 2016 no member list (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 March 2015 | Appointment of Mr Paul Anthony Bunsell as a secretary on 10 March 2015 (2 pages) |
29 March 2015 | Annual return made up to 10 March 2015 no member list (5 pages) |
29 March 2015 | Appointment of Mr Christoforos Stratos as a director on 9 March 2015 (2 pages) |
29 March 2015 | Termination of appointment of Emily Lavinia Fursdon as a director on 10 March 2015 (1 page) |
29 March 2015 | Appointment of Mr Christoforos Stratos as a director on 9 March 2015 (2 pages) |
29 March 2015 | Appointment of Mr Christoforos Stratos as a director on 9 March 2015 (2 pages) |
29 March 2015 | Termination of appointment of Emily Lavinia Fursdon as a secretary on 10 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Emily Lavinia Fursdon as a secretary on 10 March 2015 (1 page) |
29 March 2015 | Appointment of Mr Paul Anthony Bunsell as a secretary on 10 March 2015 (2 pages) |
29 March 2015 | Termination of appointment of Emily Lavinia Fursdon as a director on 10 March 2015 (1 page) |
29 March 2015 | Annual return made up to 10 March 2015 no member list (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
27 March 2014 | Annual return made up to 20 March 2014 no member list (5 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 March 2013 | Annual return made up to 20 March 2013 no member list (5 pages) |
28 March 2013 | Annual return made up to 20 March 2013 no member list (5 pages) |
28 March 2013 | Director's details changed for Miss Emily Lavinia Jenkinson on 21 March 2012 (2 pages) |
28 March 2013 | Director's details changed for Miss Emily Lavinia Jenkinson on 21 March 2012 (2 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
16 April 2012 | Annual return made up to 20 March 2012 no member list (5 pages) |
16 April 2012 | Annual return made up to 20 March 2012 no member list (5 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 October 2011 | Secretary's details changed for Miss Emily Lavinia Jenkinson on 2 October 2011 (1 page) |
2 October 2011 | Secretary's details changed for Miss Emily Lavinia Jenkinson on 2 October 2011 (1 page) |
2 October 2011 | Secretary's details changed for Miss Emily Lavinia Jenkinson on 2 October 2011 (1 page) |
7 April 2011 | Annual return made up to 20 March 2011 no member list (5 pages) |
7 April 2011 | Annual return made up to 20 March 2011 no member list (5 pages) |
29 December 2010 | Appointment of Mr Mark Yankel Shai Azoulay as a director (2 pages) |
29 December 2010 | Appointment of Mr Mark Yankel Shai Azoulay as a director (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Termination of appointment of Amelia Ward as a director (1 page) |
2 December 2010 | Termination of appointment of Amelia Ward as a director (1 page) |
6 July 2010 | Appointment of Miss Emily Lavinia Jenkinson as a director (2 pages) |
6 July 2010 | Appointment of Miss Emily Lavinia Jenkinson as a secretary (1 page) |
6 July 2010 | Appointment of Miss Emily Lavinia Jenkinson as a director (2 pages) |
6 July 2010 | Appointment of Miss Emily Lavinia Jenkinson as a secretary (1 page) |
3 June 2010 | Termination of appointment of Melissa Rowling as a secretary (1 page) |
3 June 2010 | Termination of appointment of Melissa Rowling as a secretary (1 page) |
3 June 2010 | Termination of appointment of Melissa Rowling as a director (1 page) |
3 June 2010 | Termination of appointment of Melissa Rowling as a director (1 page) |
10 May 2010 | Director's details changed for Amelia Mary Ward on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Amelia Mary Ward on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Paul Anthony Bunsell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Paul Anthony Bunsell on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Paul Anthony Bunsell on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
10 May 2010 | Annual return made up to 20 March 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Amelia Mary Ward on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Christopher John Waddington on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Melissa Rowling on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Christopher John Waddington on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Melissa Rowling on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Christopher John Waddington on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Melissa Rowling on 1 October 2009 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 November 2009 | Appointment of Miss Melissa Sarah Rowling as a secretary (1 page) |
30 November 2009 | Appointment of Miss Melissa Sarah Rowling as a secretary (1 page) |
25 May 2009 | Appointment terminated secretary paul bunsell (1 page) |
25 May 2009 | Appointment terminated secretary paul bunsell (1 page) |
23 March 2009 | Director and secretary's change of particulars / paul bunsell / 30/03/2008 (1 page) |
23 March 2009 | Annual return made up to 20/03/09 (3 pages) |
23 March 2009 | Director and secretary's change of particulars / paul bunsell / 30/03/2008 (1 page) |
23 March 2009 | Annual return made up to 20/03/09 (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
14 April 2008 | Annual return made up to 21/03/08 (3 pages) |
14 April 2008 | Annual return made up to 21/03/08 (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
9 May 2007 | Annual return made up to 21/03/07 (2 pages) |
9 May 2007 | Annual return made up to 21/03/07 (2 pages) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
23 March 2006 | Annual return made up to 21/03/06 (4 pages) |
23 March 2006 | Annual return made up to 21/03/06 (4 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 March 2005 | Annual return made up to 21/03/05 (4 pages) |
29 March 2005 | Annual return made up to 21/03/05 (4 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 April 2004 | Annual return made up to 31/03/04 (4 pages) |
3 April 2004 | Annual return made up to 31/03/04 (4 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
23 April 2003 | Annual return made up to 31/03/03
|
23 April 2003 | Annual return made up to 31/03/03
|
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 June 2002 | Annual return made up to 31/03/02
|
10 June 2002 | Annual return made up to 31/03/02
|
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Annual return made up to 31/03/01 (4 pages) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | Annual return made up to 31/03/01 (4 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
5 April 2000 | Annual return made up to 31/03/00 (4 pages) |
5 April 2000 | Annual return made up to 31/03/00 (4 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 April 1999 | Annual return made up to 31/03/99 (4 pages) |
17 April 1999 | Annual return made up to 31/03/99 (4 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
11 April 1998 | Annual return made up to 31/03/98 (4 pages) |
11 April 1998 | Annual return made up to 31/03/98 (4 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
25 April 1997 | Annual return made up to 31/03/97
|
25 April 1997 | Annual return made up to 31/03/97
|
16 April 1997 | Auditor's resignation (1 page) |
16 April 1997 | Auditor's resignation (1 page) |
13 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
25 April 1996 | Annual return made up to 31/03/96
|
25 April 1996 | Annual return made up to 31/03/96
|
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
23 February 1990 | Memorandum and Articles of Association (14 pages) |
31 August 1989 | Incorporation (9 pages) |