London
WC1V 7BD
Director Name | Mr Andrew Darby Mitchell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 74 Ramillies Road London W4 1JA |
Director Name | Mr James Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Esmond Road London W4 1JE |
Director Name | Caleb Peter Baruch Mills |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(29 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Connection, 4th Floor 198 High Holborn London WC1V 7BD |
Director Name | Ms Andrea Haywood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Connection, 4th Floor 198 High Holborn London WC1V 7BD |
Secretary Name | Andrea Haywood |
---|---|
Status | Current |
Appointed | 14 March 2021(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | The Connection, 4th Floor 198 High Holborn London WC1V 7BD |
Director Name | Mr James Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 November 2000) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Esmond Road London W4 1JE |
Secretary Name | Terrence Dominic Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 The Marais Bolton Road London W4 3TE |
Secretary Name | Kalwant Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 16 Willcott Road Acton London W3 9QX |
Secretary Name | Mark Andrew Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 07 October 2014) |
Role | Accountant |
Correspondence Address | 6 Manor Court Manor Gardens London W3 8JX |
Secretary Name | Miss Helena Davidson |
---|---|
Status | Resigned |
Appointed | 07 October 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2016) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Miss Arpna Shah |
---|---|
Status | Resigned |
Appointed | 01 October 2016(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mrs Philis Williams-Baffoe |
---|---|
Status | Resigned |
Appointed | 06 October 2017(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2018) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Ms Jacqueline Sonia Drever |
---|---|
Status | Resigned |
Appointed | 28 November 2018(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2020) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | P V Beveridge & Co (Nominees) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 1995) |
Correspondence Address | 1st Floor 548 Chiswick High Road London W4 5RG |
Website | dohertyitsolutions.co.uk |
---|---|
Telephone | 020 89871150 |
Telephone region | London |
Registered Address | The Connection, 4th Floor 198 High Holborn London WC1V 7BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
70 at £1 | T.d. Doherty 70.00% Ordinary |
---|---|
5 at £1 | Andrew Darby Mitchell 5.00% Ordinary |
25 at £1 | Mr James Mitchell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,912 |
Cash | £76,438 |
Current Liabilities | £1,694,254 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
3 June 2020 | Delivered on: 17 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 August 2010 | Delivered on: 13 August 2010 Persons entitled: Wolters Kluwer Health (Medical Research) Limited Classification: Rent deposit deed Secured details: £34,25243 due or to become due from the company to the chargee. Particulars: Second floor merlin house 20 belmont terrace chiswick london. Outstanding |
11 July 2000 | Delivered on: 14 July 2000 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
25 November 1996 | Delivered on: 5 December 1996 Satisfied on: 6 June 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
25 August 2023 | Registration of charge 026780570005, created on 18 August 2023 (9 pages) |
25 January 2023 | Termination of appointment of Caleb Peter Baruch Mills as a director on 10 November 2022 (1 page) |
30 November 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
23 June 2022 | Director's details changed for Caleb Peter Baruch Mills on 13 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Ms Andrea Haywood on 13 June 2022 (2 pages) |
23 June 2022 | Secretary's details changed for Andrea Haywood on 13 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 3 Water Lane Richmond Surrey TW9 1TJ to 198 the Connection, 4th Floor High Holborn London WC1V 7BD on 13 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 198 the Connection, 4th Floor 198 High Holborn London WC1V 7BD England to The Connection, 4th Floor 198 High Holborn London WC1V 7BD on 13 June 2022 (1 page) |
13 June 2022 | Registered office address changed from 198 the Connection, 4th Floor High Holborn London WC1V 7BD England to 198 the Connection, 4th Floor 198 High Holborn London WC1V 7BD on 13 June 2022 (1 page) |
12 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
15 April 2021 | Change of details for Mr Terrance Dominic Doherty as a person with significant control on 6 April 2016 (2 pages) |
15 April 2021 | Director's details changed for Mr Terence Dominic Doherty on 15 April 2021 (2 pages) |
26 March 2021 | Appointment of Ms Andrea Haywood as a director on 14 March 2021 (2 pages) |
26 March 2021 | Appointment of Caleb Peter Baruch Mills as a director on 28 January 2021 (2 pages) |
26 March 2021 | Appointment of Andrea Haywood as a secretary on 14 March 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
18 September 2020 | Termination of appointment of Jacqueline Sonia Drever as a secretary on 18 September 2020 (1 page) |
17 June 2020 | Registration of charge 026780570004, created on 3 June 2020 (41 pages) |
5 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 November 2018 | Appointment of Ms Jacqueline Sonia Drever as a secretary on 28 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Philis Williams-Baffoe as a secretary on 28 November 2018 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Arpna Shah as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mrs Philis Williams-Baffoe as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Philis Williams-Baffoe as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Arpna Shah as a secretary on 6 October 2017 (1 page) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Termination of appointment of Helena Davidson as a secretary on 30 August 2016 (1 page) |
12 October 2016 | Termination of appointment of Helena Davidson as a secretary on 30 August 2016 (1 page) |
12 October 2016 | Appointment of Miss Arpna Shah as a secretary on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Miss Arpna Shah as a secretary on 1 October 2016 (2 pages) |
28 September 2016 | Satisfaction of charge 3 in full (4 pages) |
28 September 2016 | Satisfaction of charge 3 in full (4 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 December 2015 | Sub-division of shares on 3 April 2015 (5 pages) |
2 December 2015 | Sub-division of shares on 3 April 2015 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Sub-division of shares on 3 May 2014 (5 pages) |
23 April 2015 | Resolutions
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register inspection address has been changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ (1 page) |
28 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register inspection address has been changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ (1 page) |
15 December 2014 | Registered office address changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Merlin House 20 Belmont Terrace London W4 5UG to 3 Water Lane Richmond Surrey TW9 1TJ on 15 December 2014 (1 page) |
7 October 2014 | Appointment of Miss Helena Davidson as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Mark Andrew Burrell as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Mark Andrew Burrell as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Miss Helena Davidson as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Mark Andrew Burrell as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Miss Helena Davidson as a secretary on 7 October 2014 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Register inspection address has been changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE (1 page) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Register inspection address has been changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE (1 page) |
14 December 2011 | Registered office address changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Devonhurst Lodge 2 Heathfield Terrace London W4 4JE on 14 December 2011 (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mr James Mitchell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Terence Dominic Doherty on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Terence Dominic Doherty on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Mitchell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Terence Dominic Doherty on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr James Mitchell on 1 October 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 October 2008 | Director appointed mr james norman mitchell (1 page) |
9 October 2008 | Director appointed mr james norman mitchell (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
28 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
28 June 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members
|
13 January 2006 | Return made up to 08/01/06; full list of members
|
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
23 March 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members
|
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 08/01/05; full list of members
|
31 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (10 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
8 September 2003 | Company name changed applitek consultancy LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed applitek consultancy LIMITED\certificate issued on 08/09/03 (2 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
13 January 2003 | Return made up to 08/01/03; full list of members
|
13 January 2003 | Return made up to 08/01/03; full list of members
|
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
16 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
23 January 2002 | Return made up to 16/01/02; full list of members
|
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Return made up to 16/01/02; full list of members
|
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 March 2001 | Return made up to 16/01/01; full list of members
|
9 March 2001 | Return made up to 16/01/01; full list of members
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
30 January 2000 | Return made up to 16/01/00; full list of members
|
30 January 2000 | Return made up to 16/01/00; full list of members
|
21 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 16/01/98; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
30 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
30 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
5 December 1996 | Particulars of mortgage/charge (6 pages) |
5 December 1996 | Particulars of mortgage/charge (6 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
14 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 January 1992 | Incorporation (13 pages) |
16 January 1992 | Incorporation (13 pages) |