Company NameBlackout Limited
Company StatusActive
Company Number02502293
CategoryPrivate Limited Company
Incorporation Date15 May 1990(33 years, 11 months ago)
Previous NamesBlack Out Limited and Blackout Triple E Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Tuck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameChristopher Robert Brain
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(9 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMr Stephen John Tuck
NationalityBritish
StatusCurrent
Appointed19 January 2004(13 years, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameKevin George Monks
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(13 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Richard Steven Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameEvelyn Rowena Hodgson
NationalityBritish
StatusResigned
Appointed15 May 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 19 January 2004)
RoleProject Manager
Correspondence Address20 Enmore Road
Putney
London
SW15 6LL
Director NameEvelyn Rowena Hodgson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 May 2000)
RoleProject Manager
Correspondence Address20 Enmore Road
Putney
London
SW15 6LL
Director NameDominic Peissel
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2000(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95-97 Rue Des Grands Champs
Paris
75020
Director NameMr Martin William Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(9 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr David Andrew Edelstein
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lovelace Road
London
SE21 8JX

Contact

Websiteblackout-ltd.com
Email address[email protected]
Telephone020 86878400
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15k at £1Stephen John Tuck
100.00%
Ordinary A

Financials

Year2014
Turnover£4,525,578
Gross Profit£3,532,961
Net Worth£2,269,209
Cash£387,243
Current Liabilities£869,868

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

24 March 2003Delivered on: 25 March 2003
Satisfied on: 28 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 2000Delivered on: 18 October 2000
Satisfied on: 4 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 2000Delivered on: 22 July 2000
Satisfied on: 4 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company all amounts now or at any time hereafter owing or becoming due from the company all goodwill and uncalled capital all patents patent applications inventions trade marks and trade names by way of floating charge the remainder of the undertaking and all property rights and assets of the company.
Fully Satisfied
28 January 1998Delivered on: 4 February 1998
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208 durnsford road london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 1993Delivered on: 9 October 1993
Satisfied on: 12 June 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 the kimber centre 54 kimber road wandsworth london SW18. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 April 1991Delivered on: 25 April 1991
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

28 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
1 April 2020Termination of appointment of Martin William Wood as a director on 31 March 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
7 January 2020Appointment of Mr Richard Steven Ward as a director on 18 December 2019 (2 pages)
10 December 2019Accounts for a small company made up to 31 August 2019 (17 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 August 2018 (17 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 February 2018Director's details changed for Kevin George Monks on 13 February 2018 (2 pages)
30 November 2017Accounts for a small company made up to 31 August 2017 (22 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
9 January 2017Full accounts made up to 31 August 2016 (17 pages)
9 January 2017Full accounts made up to 31 August 2016 (17 pages)
8 March 2016Secretary's details changed for Mr Stephen John Tuck on 27 February 2016 (1 page)
8 March 2016Director's details changed for Christopher Robert Brain on 27 February 2016 (2 pages)
8 March 2016Director's details changed for Christopher Robert Brain on 27 February 2016 (2 pages)
8 March 2016Secretary's details changed for Mr Stephen John Tuck on 27 February 2016 (1 page)
8 March 2016Director's details changed for Mr Stephen John Tuck on 27 February 2016 (2 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,000
(5 pages)
8 March 2016Director's details changed for Kevin George Monks on 27 February 2016 (2 pages)
8 March 2016Director's details changed for Mr Stephen John Tuck on 27 February 2016 (2 pages)
8 March 2016Director's details changed for Kevin George Monks on 27 February 2016 (2 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 15,000
(5 pages)
10 January 2016Full accounts made up to 31 August 2015 (17 pages)
10 January 2016Full accounts made up to 31 August 2015 (17 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 15,000
(7 pages)
20 March 2015Director's details changed for Mr Martin William Wood on 4 February 2013 (2 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 15,000
(7 pages)
20 March 2015Director's details changed for Mr Martin William Wood on 4 February 2013 (2 pages)
20 March 2015Director's details changed for Mr Martin William Wood on 4 February 2013 (2 pages)
12 January 2015Full accounts made up to 31 August 2014 (17 pages)
12 January 2015Full accounts made up to 31 August 2014 (17 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 15,000
(7 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 15,000
(7 pages)
8 January 2014Full accounts made up to 31 August 2013 (17 pages)
8 January 2014Full accounts made up to 31 August 2013 (17 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
15 January 2013Full accounts made up to 31 August 2012 (20 pages)
15 January 2013Full accounts made up to 31 August 2012 (20 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
4 January 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
1 April 2011Secretary's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages)
1 April 2011Secretary's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages)
1 April 2011Director's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages)
1 April 2011Director's details changed for Mr Stephen John Tuck on 24 March 2011 (3 pages)
29 March 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
29 March 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
19 March 2010Director's details changed for Christopher Robert Brain on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Christopher Robert Brain on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Kevin George Monks on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Kevin George Monks on 28 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Martin William Wood on 28 February 2010 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Mr Martin William Wood on 28 February 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 31 August 2009 (15 pages)
24 December 2009Total exemption full accounts made up to 31 August 2009 (15 pages)
5 May 2009Appointment terminated director dominic peissel (1 page)
5 May 2009Appointment terminated director dominic peissel (1 page)
3 April 2009Return made up to 28/02/09; full list of members (4 pages)
3 April 2009Return made up to 28/02/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 April 2009Registered office changed on 02/04/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 January 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
20 January 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
21 March 2008Registered office changed on 21/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
21 March 2008Registered office changed on 21/03/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 December 2007Total exemption full accounts made up to 31 August 2007 (15 pages)
20 December 2007Total exemption full accounts made up to 31 August 2007 (15 pages)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2007Return made up to 28/02/07; full list of members (3 pages)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
22 December 2006Total exemption full accounts made up to 31 August 2006 (15 pages)
22 December 2006Total exemption full accounts made up to 31 August 2006 (15 pages)
30 March 2006Location of register of members (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Location of register of members (1 page)
1 February 2006Total exemption full accounts made up to 31 August 2005 (18 pages)
1 February 2006Total exemption full accounts made up to 31 August 2005 (18 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (19 pages)
1 April 2005Total exemption full accounts made up to 31 August 2004 (19 pages)
31 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
17 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Full accounts made up to 31 August 2003 (20 pages)
3 February 2004Full accounts made up to 31 August 2003 (20 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
6 April 2003Return made up to 28/02/03; full list of members (9 pages)
6 April 2003Return made up to 28/02/03; full list of members (9 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
25 March 2003Particulars of mortgage/charge (5 pages)
7 February 2003Full accounts made up to 31 August 2002 (18 pages)
7 February 2003Full accounts made up to 31 August 2002 (18 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
13 June 2002Company name changed blackout triple e LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed blackout triple e LIMITED\certificate issued on 13/06/02 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 280 western road london SW19 2QA (1 page)
10 June 2002Registered office changed on 10/06/02 from: 280 western road london SW19 2QA (1 page)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
15 May 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
26 January 2001Full accounts made up to 31 May 2000 (10 pages)
26 January 2001Full accounts made up to 31 May 2000 (10 pages)
22 January 2001Location of register of members (1 page)
22 January 2001Registered office changed on 22/01/01 from: 208 durnsford road london SW19 8DR (1 page)
22 January 2001Location of register of members (1 page)
22 January 2001Registered office changed on 22/01/01 from: 208 durnsford road london SW19 8DR (1 page)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (4 pages)
22 July 2000Particulars of mortgage/charge (4 pages)
11 July 2000Memorandum and Articles of Association (16 pages)
11 July 2000Memorandum and Articles of Association (16 pages)
27 June 2000Particulars of contract relating to shares (4 pages)
27 June 2000Particulars of contract relating to shares (4 pages)
21 June 2000Company name changed black out LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed black out LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Return made up to 15/05/00; full list of members (8 pages)
21 June 2000Return made up to 15/05/00; full list of members (8 pages)
20 June 2000Ad 26/05/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
20 June 2000Ad 26/05/00--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
14 June 2000Ad 24/05/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 June 2000£ nc 1000/20000 24/05/00 (1 page)
14 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 June 2000Ad 24/05/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
14 June 2000£ nc 1000/20000 24/05/00 (1 page)
12 June 2000Declaration of satisfaction of mortgage/charge (1 page)
12 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
7 June 2000Director resigned (1 page)
2 March 2000New director appointed (3 pages)
2 March 2000New director appointed (3 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
22 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
4 June 1999Return made up to 15/05/99; full list of members (6 pages)
4 June 1999Return made up to 15/05/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
18 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
4 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 June 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
21 November 1997Registered office changed on 21/11/97 from: 208 durnsford road london SW19 8DR (1 page)
21 November 1997Registered office changed on 21/11/97 from: 208 durnsford road london SW19 8DR (1 page)
16 June 1997Registered office changed on 16/06/97 from: unit 3 the kimber centre 54 kimber road london SW18 4PP (1 page)
16 June 1997Registered office changed on 16/06/97 from: unit 3 the kimber centre 54 kimber road london SW18 4PP (1 page)
5 June 1997Return made up to 15/05/97; full list of members (5 pages)
5 June 1997Return made up to 15/05/97; full list of members (5 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
24 December 1996Accounts for a small company made up to 31 May 1996 (9 pages)
19 June 1996Return made up to 15/05/96; full list of members (4 pages)
19 June 1996Return made up to 15/05/96; full list of members (4 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
6 September 1995Accounts for a small company made up to 31 May 1995 (9 pages)
22 May 1995Return made up to 15/05/95; no change of members (4 pages)
22 May 1995Return made up to 15/05/95; no change of members (4 pages)
15 May 1990Incorporation (13 pages)
15 May 1990Incorporation (13 pages)