Company NameFirstsmile Limited
DirectorsReuven Bloom and Hadley Newman
Company StatusActive
Company Number02586356
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Reuven Bloom
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(16 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameMr Hadley Newman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(16 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameEsther Bloom
NationalityBritish
StatusCurrent
Appointed23 September 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Secretary NameKeeley Newman
NationalityBritish
StatusCurrent
Appointed23 September 2014(23 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameJames Pounder
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1993)
RoleCompany Director
Correspondence AddressFramland Farm Scalford Road
Melton Mowbray
Leicestershire
LE13 1LB
Director NameMarie Ann Pounder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1993)
RoleCompany Director
Correspondence AddressFramland Farm Scalford Road
Melton Mowbray
Leicestershire
LE13 1LB
Director NameMr Stephen Alan Willett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 27 March 2007)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Hall
Long Clawson
Melton Mowbray
Leicestershire
LE14 4NG
Director NameYvonne Helen Willett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 27 March 2007)
RolePartner Inbuilding Firm
Correspondence AddressThe Hall
Long Clawson
Leicestershire
LE14 4NG
Secretary NameMr Stephen Alan Willett
NationalityBritish
StatusResigned
Appointed15 March 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
Long Clawson
Melton Mowbray
Leicestershire
LE14 4NG
Secretary NameMr Reuven Bloom
NationalityBritish
StatusResigned
Appointed27 March 2007(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitenewbloom.co.uk
Telephone01375 852020
Telephone regionGrays Thurrock

Location

Registered AddressSuite 7 Arkleigh Mansions
200 Brent Street
London
NW4 1BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Newbloom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,671,786
Gross Profit£806,456
Net Worth£4,403,389
Cash£117,438
Current Liabilities£285,069

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

13 October 2008Delivered on: 15 October 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Farmland residential home 11 faldo drive fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
13 October 2008Delivered on: 15 October 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kibworth court smeeton road kibworth fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
27 February 2008Delivered on: 5 March 2008
Persons entitled: David Ian De Groot & Arnold Solomon Israel

Classification: Rent deposit deed
Secured details: £2,000.
Particulars: The amount standing to the credit of the deposit account.
Outstanding
27 March 2007Delivered on: 30 March 2007
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 framland residential home melton mowbray leicestershire t/n LT239220. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 March 2007Delivered on: 30 March 2007
Satisfied on: 28 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 kibworth court residential home kibworth beauchamp leicestershire t/n LT311166. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 March 2007Delivered on: 30 March 2007
Satisfied on: 28 October 2008
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
29 March 1999Delivered on: 17 April 1999
Satisfied on: 9 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a kibworth court smeeton road kibworth beauchamp leicestershire.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 April 1991Delivered on: 8 May 1991
Satisfied on: 9 February 2007
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
30 April 1991Delivered on: 8 May 1991
Satisfied on: 9 February 2007
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Residential home scalford road melton nowbray. County of leicester.
Fully Satisfied

Filing History

4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 February 2017Director's details changed for Mr Hadley Newman on 1 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Reuven Bloom on 1 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Reuven Bloom on 1 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Hadley Newman on 1 February 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
18 May 2016Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Reuven Bloom as a secretary on 5 May 2016 (1 page)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
31 December 2015Full accounts made up to 31 March 2015 (17 pages)
31 December 2015Full accounts made up to 31 March 2015 (17 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
19 November 2014Full accounts made up to 31 March 2014 (19 pages)
19 November 2014Full accounts made up to 31 March 2014 (19 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Esther Bloom as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
13 November 2014Appointment of Keeley Newman as a secretary on 23 September 2014 (3 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
27 January 2014Auditor's resignation (1 page)
27 January 2014Auditor's resignation (1 page)
24 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
24 December 2013Accounts for a medium company made up to 31 March 2013 (16 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
29 November 2013Director's details changed for Mr Hadley Newman on 24 October 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
28 November 2013Secretary's details changed for Mr Reuven Bloom on 24 October 2013 (2 pages)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BQ United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 88 Crawford Street London W1H 2EJ on 24 October 2013 (1 page)
3 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
11 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
26 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Reuven Bloom on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Hadley Newman on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Reuven Bloom on 1 October 2009 (1 page)
2 April 2009Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages)
2 April 2009Director and secretary's change of particulars / reuven bloom / 01/01/2009 (2 pages)
2 April 2009Return made up to 27/02/09; full list of members (3 pages)
2 April 2009Return made up to 27/02/09; full list of members (3 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
20 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 88 crawford street london W1H 2EJ (1 page)
19 March 2008Registered office changed on 19/03/2008 from 88 crawford street london W1H 2EJ (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Director's change of particulars / hadley newman / 01/01/2008 (1 page)
19 March 2008Director and secretary's change of particulars / reuven bloom / 01/01/2008 (1 page)
19 March 2008Director's change of particulars / hadley newman / 01/01/2008 (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Director and secretary's change of particulars / reuven bloom / 01/01/2008 (1 page)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
7 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
31 December 2007Registered office changed on 31/12/07 from: new burlington house 1075 finchley road temple fortune road london NW11 0PU (1 page)
31 December 2007Registered office changed on 31/12/07 from: new burlington house 1075 finchley road temple fortune road london NW11 0PU (1 page)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New secretary appointed;new director appointed (2 pages)
23 April 2007New director appointed (2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2007Declaration of assistance for shares acquisition (24 pages)
16 April 2007Declaration of assistance for shares acquisition (22 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2007Declaration of assistance for shares acquisition (22 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2007Declaration of assistance for shares acquisition (24 pages)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Registered office changed on 05/04/07 from: the hall long clawson leicestershire LE14 4NG (1 page)
5 April 2007Registered office changed on 05/04/07 from: the hall long clawson leicestershire LE14 4NG (1 page)
31 March 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 March 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (7 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Return made up to 27/02/07; full list of members (2 pages)
21 March 2007Return made up to 27/02/07; full list of members (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 March 2006Return made up to 27/02/06; full list of members (7 pages)
9 March 2006Return made up to 27/02/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 March 2005Return made up to 27/02/05; full list of members (7 pages)
1 March 2005Return made up to 27/02/05; full list of members (7 pages)
26 October 2004Accounts for a medium company made up to 28 February 2004 (14 pages)
26 October 2004Accounts for a medium company made up to 28 February 2004 (14 pages)
2 March 2004Return made up to 27/02/04; full list of members (7 pages)
2 March 2004Return made up to 27/02/04; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
18 September 2003Accounts for a small company made up to 28 February 2003 (6 pages)
22 March 2003Return made up to 27/02/03; full list of members (7 pages)
22 March 2003Return made up to 27/02/03; full list of members (7 pages)
28 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 March 2002Return made up to 27/02/02; full list of members (6 pages)
20 March 2002Return made up to 27/02/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 March 2001Return made up to 27/02/01; full list of members (6 pages)
1 March 2001Return made up to 27/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
14 March 2000Return made up to 27/02/00; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 August 1999Accounts for a small company made up to 28 February 1999 (5 pages)
17 April 1999Particulars of mortgage/charge (4 pages)
17 April 1999Particulars of mortgage/charge (4 pages)
16 March 1999Return made up to 27/02/99; no change of members (4 pages)
16 March 1999Return made up to 27/02/99; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
16 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
2 March 1998Return made up to 27/02/98; no change of members (4 pages)
2 March 1998Return made up to 27/02/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
27 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
6 March 1997Return made up to 27/02/97; full list of members (6 pages)
6 March 1997Return made up to 27/02/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
12 September 1996Accounts for a small company made up to 28 February 1996 (6 pages)
13 March 1996Return made up to 27/02/96; no change of members (4 pages)
13 March 1996Return made up to 27/02/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
24 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 February 1991Incorporation (14 pages)
27 February 1991Incorporation (14 pages)