London
E8 4DG
Director Name | Ms Victoria Heather Payne |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(32 years after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Ms Hilary Armstrong |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 1999) |
Role | University Administrator |
Correspondence Address | 9 Thorndale House Manor Road Stoke Newington London N16 5NN |
Director Name | Mr John Arthur Sheffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 July 1999) |
Role | Transport Manager |
Correspondence Address | 29 Elder Gardens Gipsy Road London SE27 9TJ |
Director Name | Ms Jill Szuscikiewicz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1994) |
Role | Information Technology Trainer |
Correspondence Address | 16 Elder Gardens London SE27 9TJ |
Secretary Name | Ms Hilary Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 9 Thorndale House Manor Road Stoke Newington London N16 5NN |
Director Name | Michael Ernest Hembest |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 December 2002) |
Role | Passenger Surveyor |
Correspondence Address | 8 Elder Gardens Gipsy Road London Se27 |
Director Name | Anthony Leonard Edgeller |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 February 2002) |
Role | IT Technician |
Correspondence Address | 10 Elder Gardens London SE27 9TJ |
Secretary Name | Anthony Leonard Edgeller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 February 2002) |
Role | IT Technician |
Correspondence Address | 10 Elder Gardens London SE27 9TJ |
Director Name | Roy Foster |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 2007) |
Role | Self Employed |
Correspondence Address | 28 Elder Gardens Gipsy Road London SE27 9TJ |
Secretary Name | Roy Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 August 2007) |
Role | Self Employed |
Correspondence Address | 28 Elder Gardens Gipsy Road London SE27 9TJ |
Director Name | Andrew Harvey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 April 2003) |
Role | Printer |
Correspondence Address | 31 Elder Gardens Gipsy Road London SE27 9TJ |
Director Name | Carole Elizabeth Salloway |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2017) |
Role | Retired Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elder Gardens Gipsy Road London SE27 9TJ |
Director Name | Suzz Bell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 501 Norwood Road London SE27 9DJ |
Director Name | Felicity Meerloo |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2017) |
Role | Researcher |
Country of Residence | London |
Correspondence Address | 501 Norwood Road West Norwood London SE27 9DJ |
Director Name | Mr Marcus Buck |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 2022) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Miss Clare Michele Marsland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2019) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Mr Kristian Philip Davis-Downs |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(29 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2020) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | A. Enekwa 7.14% Ordinary |
---|---|
2 at £1 | Denham Investments LTD 7.14% Ordinary |
1 at £1 | A. Edgeller 3.57% Ordinary |
1 at £1 | A. Porto 3.57% Ordinary |
1 at £1 | A. Priadi & E. Priadi 3.57% Ordinary |
1 at £1 | C. Clottey 3.57% Ordinary |
1 at £1 | C. Morrison 3.57% Ordinary |
1 at £1 | Carol Salloway 3.57% Ordinary |
1 at £1 | D. Fernandez & S. Fernandez 3.57% Ordinary |
1 at £1 | I. Lyons 3.57% Ordinary |
1 at £1 | J. Gayle 3.57% Ordinary |
1 at £1 | K. Jamroz 3.57% Ordinary |
1 at £1 | K.f. Mccall 3.57% Ordinary |
1 at £1 | K.t. Trinh & M.t. Trinh 3.57% Ordinary |
1 at £1 | M. Simpson 3.57% Ordinary |
1 at £1 | M.p. Maher 3.57% Ordinary |
1 at £1 | N.a. Singer 3.57% Ordinary |
1 at £1 | P. Obichukwa 3.57% Ordinary |
1 at £1 | P. Williamson 3.57% Ordinary |
1 at £1 | Salient Investments LTD 3.57% Ordinary |
- | OTHER 21.43% - |
Year | 2014 |
---|---|
Net Worth | £47,769 |
Current Liabilities | £66,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
7 December 2020 | Termination of appointment of Managed Exit Limited as a secretary on 1 December 2020 (1 page) |
10 June 2020 | Confirmation statement made on 7 May 2020 with updates (6 pages) |
3 April 2020 | Appointment of Ms Victoria Heather Payne as a director on 26 November 2019 (2 pages) |
14 February 2020 | Termination of appointment of Kristian Philip Davis-Downs as a director on 13 January 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 August 2019 | Appointment of Mr Kristian Philip Davis-Downs as a director on 5 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Clare Michele Marsland as a director on 31 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Managed Exit Limited as a secretary on 1 January 2018 (2 pages) |
19 January 2018 | Registered office address changed from 501 Norwood Road West Norwood London SE27 9DJ to 266 Kingsland Road London E8 4DG on 19 January 2018 (1 page) |
8 November 2017 | Cessation of Carole Elizabeth Calloway as a person with significant control on 1 October 2017 (1 page) |
8 November 2017 | Cessation of Carole Elizabeth Calloway as a person with significant control on 1 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Carole Elizabeth Salloway as a director on 1 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Carole Elizabeth Salloway as a director on 1 October 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (10 pages) |
8 August 2017 | Termination of appointment of Suzz Bell as a director on 1 August 2017 (1 page) |
8 August 2017 | Cessation of Suzy Bell as a person with significant control on 1 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Suzz Bell as a director on 1 August 2017 (1 page) |
8 August 2017 | Cessation of Suzy Bell as a person with significant control on 1 August 2017 (1 page) |
4 July 2017 | Appointment of Miss Clare Michele Marsland as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Miss Clare Michele Marsland as a director on 1 July 2017 (2 pages) |
7 June 2017 | Appointment of M/S Roisein Mcnulty as a director on 2 June 2017 (2 pages) |
7 June 2017 | Appointment of M/S Roisein Mcnulty as a director on 2 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (10 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (10 pages) |
31 May 2017 | Appointment of Mr Marcus Buck as a director on 1 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Marcus Buck as a director on 1 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Felicity Meerloo as a director on 1 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Felicity Meerloo as a director on 1 May 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Appointment of Felicity Meerloo as a director on 23 April 2015 (3 pages) |
6 May 2015 | Appointment of Felicity Meerloo as a director on 23 April 2015 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 May 2014 | Statement of capital following an allotment of shares on 21 May 2013
|
19 May 2014 | Statement of capital following an allotment of shares on 21 May 2013
|
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Appointment of Suzz Bell as a director on 28 May 2013 (3 pages) |
6 June 2013 | Appointment of Suzz Bell as a director on 28 May 2013 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
10 June 2010 | Director's details changed for Carole Elizabeth Salloway on 7 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Carole Elizabeth Salloway on 7 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (17 pages) |
10 June 2010 | Director's details changed for Carole Elizabeth Salloway on 7 May 2010 (2 pages) |
2 December 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (16 pages) |
2 December 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (16 pages) |
2 December 2009 | Annual return made up to 7 May 2009 with a full list of shareholders (16 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 19,croxted road west dulwich london SE21 8TA (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 19,croxted road west dulwich london SE21 8TA (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2008 | Appointment terminate, director and secretary roy foster logged form (1 page) |
13 October 2008 | Appointment terminate, director and secretary roy foster logged form (1 page) |
10 October 2008 | Appointment terminated director roy foster (1 page) |
10 October 2008 | Appointment terminated director roy foster (1 page) |
10 October 2008 | Return made up to 07/05/08; full list of members (11 pages) |
10 October 2008 | Return made up to 07/05/08; full list of members (11 pages) |
10 October 2008 | Appointment terminated secretary roy foster (1 page) |
10 October 2008 | Appointment terminated secretary roy foster (1 page) |
20 June 2008 | Return made up to 07/05/07; no change of members (7 pages) |
20 June 2008 | Return made up to 07/05/07; no change of members (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 July 2006 | Return made up to 07/05/06; change of members (7 pages) |
13 July 2006 | Return made up to 07/05/06; change of members (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | Return made up to 07/05/05; full list of members (13 pages) |
4 July 2005 | Return made up to 07/05/05; full list of members (13 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 September 2004 | Return made up to 07/05/04; no change of members (7 pages) |
16 September 2004 | Return made up to 07/05/04; no change of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 July 2003 | Return made up to 07/05/03; change of members (7 pages) |
28 July 2003 | Return made up to 07/05/03; change of members (7 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
24 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
22 March 2002 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
9 July 2001 | Return made up to 07/05/01; change of members (8 pages) |
9 July 2001 | Return made up to 07/05/01; change of members (8 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 May 2000 | Return made up to 07/05/00; change of members (7 pages) |
25 May 2000 | Return made up to 07/05/00; change of members (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 August 1998 | Return made up to 29/06/98; full list of members (8 pages) |
17 August 1998 | Return made up to 29/06/98; full list of members (8 pages) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 August 1997 | Return made up to 07/05/97; full list of members (6 pages) |
11 August 1997 | Return made up to 07/05/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 July 1996 | Return made up to 07/05/96; no change of members
|
15 July 1996 | Return made up to 07/05/96; no change of members
|
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
11 May 1995 | New director appointed (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1993 (11 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1993 (11 pages) |
1 August 1990 | Memorandum and Articles of Association (11 pages) |
1 August 1990 | Memorandum and Articles of Association (11 pages) |
13 March 1990 | Incorporation (10 pages) |
13 March 1990 | Incorporation (10 pages) |