Company NameTc Facilities Management Limited
Company StatusActive
Company Number02567667
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Previous NameT C Cleaning Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Trevor George Cripps
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameSimon James Cripps
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Peter Brian Ellis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(31 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Mark Joseph O'Dwyer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2022(31 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMiss Lisa Cripps
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(32 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Secretary NameJennifer Catherine Cripps
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration25 years (resigned 26 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Peter Brian Ellis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Nicholas Arthur Pipping
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(19 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Paul Kennedy Obe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(20 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Richard Chappell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Anthony William Reed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(27 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Daniel Jacobus Jacobs
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Craig Stewart Macfarlane
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(29 years after company formation)
Appointment Duration3 months, 1 week (resigned 17 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
Director NameMr Craig Stewart Macfarlane
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(29 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU

Contact

Websitetc-contractors.co.uk
Telephone01737 814016
Telephone regionRedhill

Location

Registered AddressSapphire House
74-76 Walton Street
Walton On The Hill Tadworth
Surrey
KT20 7RU
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

99 at £1Trevor George Cripps
90.00%
Ordinary
5 at £1Mrs Lisa Andrea M Allouche
4.55%
Ordinary B
5 at £1Simon James Cripps
4.55%
Ordinary A
1 at £1Jennifer Catherine Cripps
0.91%
Ordinary

Financials

Year2014
Turnover£73,345,617
Gross Profit£9,904,923
Net Worth£3,797,206
Cash£1,522,656
Current Liabilities£11,505,855

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

28 February 2014Delivered on: 4 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2010Delivered on: 13 April 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2008Delivered on: 20 May 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time due or owing to the company.
Outstanding
13 November 1992Delivered on: 17 November 1992
Satisfied on: 13 August 1994
Persons entitled: Royal Trust Bank

Classification: Legal mortgage
Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of clause 6 of an agreement dated 6TH november 1992.
Particulars: All that f/h land k/as 74 and 76 walton road walton on the hill surrey.title number sy 216649.
Fully Satisfied
3 October 1991Delivered on: 21 October 1991
Satisfied on: 16 February 2013
Persons entitled: Barclays 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: Flat 19 woodside lodge tivoli crescent brighton E. sussex.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 15 July 2020 with no updates (3 pages)
8 January 2021Group of companies' accounts made up to 31 March 2020 (37 pages)
17 March 2020Appointment of Mr Craig Stewart Macfarlane as a director on 17 March 2020 (2 pages)
17 March 2020Termination of appointment of Craig Stewart Macfarlane as a director on 17 March 2020 (1 page)
4 February 2020Director's details changed for Mr Craig Steward Macfarlane on 4 February 2020 (2 pages)
17 December 2019Group of companies' accounts made up to 31 March 2019 (37 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 December 2019Appointment of Mr Craig Steward Macfarlane as a director on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Daniel Jacobus Jacobs as a director on 10 December 2019 (1 page)
28 December 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
14 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
13 April 2018Termination of appointment of Paul Kennedy Obe as a director on 3 April 2018 (1 page)
13 April 2018Appointment of Mr Daniel Jacobus Jacobs as a director on 6 April 2018 (2 pages)
1 March 2018Appointment of Mr Anthony William Reed as a director on 28 February 2018 (2 pages)
28 February 2018Termination of appointment of Richard Chappell as a director on 28 February 2018 (1 page)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
9 January 2017Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page)
9 January 2017Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page)
21 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
2 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 110
(6 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 110
(6 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 110
(6 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 110
(6 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
12 November 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
21 October 2014Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page)
2 May 2014Director's details changed for Mr Paul Kennedy Obe on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Paul Kennedy Obe on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Paul Kennedy Obe on 1 May 2014 (2 pages)
1 April 2014Appointment of Mr Richard Chappell as a director (2 pages)
1 April 2014Appointment of Mr Richard Chappell as a director (2 pages)
4 March 2014Registration of charge 025676670005 (29 pages)
4 March 2014Registration of charge 025676670005 (29 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 110
(6 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 110
(6 pages)
17 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
17 October 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
30 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
12 December 2012Director's details changed for Simon James Cripps on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
12 December 2012Director's details changed for Trevor George Cripps on 12 December 2012 (2 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
12 December 2012Director's details changed for Simon James Cripps on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Trevor George Cripps on 12 December 2012 (2 pages)
12 December 2012Secretary's details changed for Jennifer Catherine Cripps on 12 December 2012 (1 page)
12 December 2012Secretary's details changed for Jennifer Catherine Cripps on 12 December 2012 (1 page)
23 October 2012Company name changed t c cleaning contractors LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Company name changed t c cleaning contractors LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
4 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
26 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
26 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
15 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
15 November 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
16 June 2011Appointment of Mr Paul Kennedy as a director (2 pages)
16 June 2011Appointment of Mr Paul Kennedy as a director (2 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
14 December 2010Director's details changed for Peter Brian Ellis on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Peter Brian Ellis on 14 December 2010 (2 pages)
18 November 2010Termination of appointment of Nicholas Pipping as a director (1 page)
18 November 2010Termination of appointment of Nicholas Pipping as a director (1 page)
15 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
15 November 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 March 2010Appointment of Mr Nicholas Arthur Pipping as a director (2 pages)
23 March 2010Appointment of Mr Nicholas Arthur Pipping as a director (2 pages)
27 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Trevor George Cripps on 12 December 2009 (2 pages)
27 January 2010Director's details changed for Simon James Cripps on 12 December 2009 (2 pages)
27 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Trevor George Cripps on 12 December 2009 (2 pages)
27 January 2010Director's details changed for Peter Brian Ellis on 12 December 2009 (2 pages)
27 January 2010Director's details changed for Simon James Cripps on 12 December 2009 (2 pages)
27 January 2010Director's details changed for Peter Brian Ellis on 12 December 2009 (2 pages)
14 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
14 December 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
12 December 2008Return made up to 11/12/08; full list of members (5 pages)
12 December 2008Return made up to 11/12/08; full list of members (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 December 2007Return made up to 11/12/07; full list of members (3 pages)
17 December 2007Return made up to 11/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
9 November 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
9 November 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
1 February 2007Full accounts made up to 31 March 2006 (24 pages)
1 February 2007Full accounts made up to 31 March 2006 (24 pages)
11 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2007Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2006Auditor's resignation (1 page)
13 December 2006Auditor's resignation (1 page)
16 March 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Full accounts made up to 31 March 2005 (19 pages)
19 January 2006Full accounts made up to 31 March 2005 (19 pages)
19 January 2005Return made up to 11/12/04; full list of members (8 pages)
19 January 2005Return made up to 11/12/04; full list of members (8 pages)
18 January 2005Full accounts made up to 31 March 2004 (19 pages)
18 January 2005Full accounts made up to 31 March 2004 (19 pages)
4 January 2005Registered office changed on 04/01/05 from: 308 high street croydon surrey CR0 1NG (1 page)
4 January 2005Registered office changed on 04/01/05 from: 308 high street croydon surrey CR0 1NG (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
22 March 2004Return made up to 11/12/03; full list of members (8 pages)
22 March 2004Return made up to 11/12/03; full list of members (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
2 February 2004Full accounts made up to 31 March 2003 (12 pages)
16 December 2002Return made up to 11/12/02; full list of members (8 pages)
16 December 2002Return made up to 11/12/02; full list of members (8 pages)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
3 May 2002Return made up to 11/12/01; full list of members (6 pages)
3 May 2002Return made up to 11/12/01; full list of members (6 pages)
30 April 2002Div 13/11/01 (1 page)
30 April 2002Ad 13/11/01--------- £ si 5@1=5 £ ic 105/110 (2 pages)
30 April 2002Memorandum and Articles of Association (12 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2002Div 13/11/01 (1 page)
30 April 2002Ad 13/11/01--------- £ si 5@1=5 £ ic 105/110 (2 pages)
30 April 2002Memorandum and Articles of Association (12 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
10 January 2001Return made up to 11/12/00; full list of members (6 pages)
4 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
31 December 1998Return made up to 11/12/98; no change of members (4 pages)
31 December 1998Return made up to 11/12/98; no change of members (4 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (11 pages)
2 February 1998Amended full accounts made up to 31 March 1996 (10 pages)
2 February 1998Amended full accounts made up to 31 March 1996 (10 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (11 pages)
23 December 1997Return made up to 11/12/97; full list of members (6 pages)
23 December 1997Return made up to 11/12/97; full list of members (6 pages)
19 May 1997Memorandum and Articles of Association (13 pages)
19 May 1997Memorandum and Articles of Association (13 pages)
7 May 1997Ad 24/04/97--------- £ si 5@1=5 £ ic 100/105 (2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Div 24/04/97 (1 page)
7 May 1997Div 24/04/97 (1 page)
7 May 1997Ad 24/04/97--------- £ si 5@1=5 £ ic 100/105 (2 pages)
7 May 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
27 January 1997Return made up to 11/12/96; no change of members (4 pages)
27 January 1997Return made up to 11/12/96; no change of members (4 pages)
17 May 1996Full accounts made up to 31 March 1996 (10 pages)
17 May 1996Full accounts made up to 31 March 1996 (10 pages)
30 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1996Return made up to 11/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1995Accounts for a medium company made up to 31 March 1995 (9 pages)
14 June 1995Accounts for a medium company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 December 1990Incorporation (18 pages)
11 December 1990Incorporation (18 pages)