Company NameHeart N Soul
Company StatusActive
Company Number02830733
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 1993(30 years, 9 months ago)
Previous NameHeart N' Soul

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(same day as company formation)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address18 Falkland Road Falkland Road
London
NW5 2PX
Secretary NameMr Christopher Mark Williams
NationalityBritish
StatusCurrent
Appointed28 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address56 Stone Street
Faversham
Kent
ME13 8PS
Director NameHannah Kent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(11 years, 5 months after company formation)
Appointment Duration19 years, 4 months
RoleAssesor
Country of ResidenceUnited Kingdom
Correspondence Address17 Crofton Park
Yeovil
Somerset
BA21 4EA
Director NameMark Burgess
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(15 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleFreelance Advisor
Country of ResidenceUnited Kingdom
Correspondence Address62 Lushington Road
London
SE6 3RL
Director NameKathryn Myrie Linsky
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(16 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleSelf Employed Local Government Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Highbury Place
Bath
BA1 6DU
Director NameMr Pino Frumiento
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany, Douglas Way
Deptford
London
SE8 4AG
Director NameMs Susan Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleDisability Services Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany, Douglas Way
Deptford
London
SE8 4AG
Director NameMs Lilly Cook
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany, Douglas Way
Deptford
London
SE8 4AG
Director NameMr Shalim Ali
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(20 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleFreelancer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany, Douglas Way
Deptford
London
SE8 4AG
Director NameMr Michael Price
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(21 years, 8 months after company formation)
Appointment Duration9 years
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albany, Douglas Way
Deptford
London
SE8 4AG
Director NameMr Timothy Jay Adnitt
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(25 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Products - Native Instruments
Country of ResidenceEngland
Correspondence AddressThe Albany, Douglas Way
Deptford
London
SE8 4AG
Director NameLeon Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RolePhotographer
Correspondence Address56b Hawley Road
London
Nw1
Director NameLynn Robertson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleEmployment Develoment Officer-
Correspondence Address14 Northwood Place
Erith
Kent
DA18 4HN
Director NameElspeth Morrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleWriter
Correspondence Address27 Oakworth Road
London
W10 6DF
Director NameTrevor Landell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleArtist
Correspondence Address18a Spenlow House
Jamaica Road
London
Se16
Director NameHeather Dawn Heslington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleEmployment Development Officer
Correspondence Address26 Basildon Road
London
SE2 0EW
Director NameLoren Sherman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1996)
RoleManagement Consultant
Correspondence Address139 Lavender Sweep
London
SW11 1EA
Director NamePerry Noble
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 10 April 2000)
RoleSolicitor
Correspondence Address1 Circus Street
Greenwich
London
SE10 8SG
Director NameMichael Peter Hand
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 July 2005)
RoleJournalist
Correspondence AddressJaponica Cottage
Laddingford
Maidstone
Kent
ME18 6BX
Director NameBrian Gray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 2000(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 February 2008)
RoleLawyer
Correspondence Address18 Woodlands Park Road
Greenwich
London
SE10 9XD
Director NameRobinson Steve
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2005)
RoleBusiness School Director
Correspondence Address7 Quoitings Gardens
Marlow
Buckinghamshire
SL7 2FN
Director NameTaeko Marvelly
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 July 2001(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 04 December 2008)
RoleFloral Designer
Correspondence Address31 Sanderstead Hill
South Croydon
Surrey
CR2 0HD
Director NameMs Sarah Pauline Lucy Liversedge
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(10 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 January 2013)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address18 Falkland Road
London
NW5 2PX
Director NameMiss Lisa Lye
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 December 2008)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address372 Downham Way
Lewisham
London
BR1 5NR
Director NameMiss Lolita Maria Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2013)
RoleDirector Of Dating Agency
Country of ResidenceEngland
Correspondence Address63 Commerce Road
Wood Green
London
N22 8YH
Director NameSarah Scott
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(11 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2018)
RoleArts & Health Advisor/Mentor
Country of ResidenceUnited Kingdom
Correspondence Address2 Marne Street
London
W10 4JE
Director NameMr Thomas John De Mouilpied Lawson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2014)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Northway Road
London
SE5 9AN

Contact

Websiteheartnsoul.co.uk
Email address[email protected]
Telephone020 86941632
Telephone regionLondon

Location

Registered AddressThe Albany, Douglas Way
Deptford
London
SE8 4AG
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£994,150
Net Worth£174,830
Cash£204,139
Current Liabilities£163,730

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (30 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
23 October 2018Appointment of Mr Timothy Jay Adnitt as a director on 22 October 2018 (2 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (29 pages)
5 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Sarah Scott as a director on 30 April 2018 (1 page)
11 October 2017Accounts for a small company made up to 31 March 2017 (28 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (28 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 November 2016Director's details changed for Mr Simon Howard Platz on 9 November 2016 (2 pages)
9 November 2016Director's details changed for Mr Simon Howard Platz on 9 November 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (26 pages)
10 October 2016Full accounts made up to 31 March 2016 (26 pages)
6 September 2016Director's details changed for Ms Sue Williams on 5 September 2016 (2 pages)
6 September 2016Director's details changed for Ms Sue Williams on 5 September 2016 (2 pages)
6 September 2016Secretary's details changed for Mark Williams on 5 September 2016 (1 page)
6 September 2016Secretary's details changed for Mark Williams on 5 September 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 no member list (10 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (10 pages)
28 June 2016Secretary's details changed for Mark Williams on 14 June 2016 (1 page)
28 June 2016Secretary's details changed for Mark Williams on 14 June 2016 (1 page)
22 October 2015Full accounts made up to 31 March 2015 (24 pages)
22 October 2015Full accounts made up to 31 March 2015 (24 pages)
2 July 2015Appointment of Mr Michael Price as a director on 19 March 2015 (2 pages)
2 July 2015Annual return made up to 28 June 2015 no member list (9 pages)
2 July 2015Appointment of Mr Michael Price as a director on 19 March 2015 (2 pages)
2 July 2015Annual return made up to 28 June 2015 no member list (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (24 pages)
18 December 2014Full accounts made up to 31 March 2014 (24 pages)
8 July 2014Appointment of Ms Lilly Cook as a director (2 pages)
8 July 2014Termination of appointment of Thomas Lawson as a director (1 page)
8 July 2014Appointment of Ms Sue Williams as a director (2 pages)
8 July 2014Annual return made up to 28 June 2014 no member list (10 pages)
8 July 2014Appointment of Ms Sue Williams as a director (2 pages)
8 July 2014Appointment of Ms Lilly Cook as a director (2 pages)
8 July 2014Annual return made up to 28 June 2014 no member list (10 pages)
8 July 2014Termination of appointment of Thomas Lawson as a director (1 page)
8 July 2014Appointment of Mr Shalim Ali as a director (2 pages)
8 July 2014Appointment of Mr Shalim Ali as a director (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (26 pages)
3 January 2014Full accounts made up to 31 March 2013 (26 pages)
12 July 2013Annual return made up to 28 June 2013 no member list (9 pages)
12 July 2013Termination of appointment of Sarah Liversedge as a director (1 page)
12 July 2013Termination of appointment of Lolita Jones as a director (1 page)
12 July 2013Termination of appointment of Sarah Liversedge as a director (1 page)
12 July 2013Annual return made up to 28 June 2013 no member list (9 pages)
12 July 2013Termination of appointment of Lolita Jones as a director (1 page)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
9 October 2012Full accounts made up to 31 March 2012 (24 pages)
10 July 2012Appointment of Mr Pino Frumiento as a director (2 pages)
10 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
10 July 2012Appointment of Mr Pino Frumiento as a director (2 pages)
10 July 2012Annual return made up to 28 June 2012 no member list (11 pages)
3 July 2012Company name changed heart n' soul\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(17 pages)
3 July 2012Company name changed heart n' soul\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(17 pages)
3 July 2012NE01 (2 pages)
3 July 2012NE01 (2 pages)
8 June 2012Change of name notice (2 pages)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-24
(1 page)
8 June 2012Change of name notice (2 pages)
22 May 2012Auditor's resignation (1 page)
22 May 2012Auditor's resignation (1 page)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 December 2011Full accounts made up to 31 March 2011 (28 pages)
29 December 2011Full accounts made up to 31 March 2011 (28 pages)
19 July 2011Annual return made up to 28 June 2011 no member list (10 pages)
19 July 2011Annual return made up to 28 June 2011 no member list (10 pages)
19 July 2011Director's details changed for Sarah Pauline Lucy Liversedge on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Thomas John De Mouilpied Lawson on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Simon Howard Platz on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Sarah Pauline Lucy Liversedge on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Simon Howard Platz on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Thomas John De Mouilpied Lawson on 19 July 2011 (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 October 2010Full accounts made up to 31 March 2010 (30 pages)
11 October 2010Full accounts made up to 31 March 2010 (30 pages)
23 July 2010Appointment of Kathryn Myrie Linsky as a director (2 pages)
23 July 2010Appointment of Kathryn Myrie Linsky as a director (2 pages)
20 July 2010Annual return made up to 28 June 2010 no member list (9 pages)
20 July 2010Annual return made up to 28 June 2010 no member list (9 pages)
19 July 2010Director's details changed for Sarah Pauline Lucy Liversedge on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Sarah Scott on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Lolita Maria Jones on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Sarah Scott on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Mark Burgess on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Lolita Maria Jones on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Hannah Kent on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Hannah Kent on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Simon Howard Platz on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Simon Howard Platz on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Sarah Pauline Lucy Liversedge on 26 June 2010 (2 pages)
19 July 2010Director's details changed for Mark Burgess on 26 June 2010 (2 pages)
31 December 2009Full accounts made up to 31 March 2009 (24 pages)
31 December 2009Full accounts made up to 31 March 2009 (24 pages)
1 October 2009Annual return made up to 28/06/09 (4 pages)
1 October 2009Appointment terminated director lisa lye (1 page)
1 October 2009Appointment terminated director brian gray (1 page)
1 October 2009Appointment terminated director taeko marvelly (1 page)
1 October 2009Annual return made up to 28/06/09 (4 pages)
1 October 2009Appointment terminated director taeko marvelly (1 page)
1 October 2009Director appointed mark burgess (1 page)
1 October 2009Appointment terminated director lisa lye (1 page)
1 October 2009Director appointed thomas john de mouilpied lawson (1 page)
1 October 2009Director appointed mark burgess (1 page)
1 October 2009Director appointed thomas john de mouilpied lawson (1 page)
1 October 2009Appointment terminated director brian gray (1 page)
7 January 2009Full accounts made up to 31 March 2008 (19 pages)
7 January 2009Full accounts made up to 31 March 2008 (19 pages)
1 July 2008Annual return made up to 28/06/08 (4 pages)
1 July 2008Annual return made up to 28/06/08 (4 pages)
18 January 2008Full accounts made up to 31 March 2007 (17 pages)
18 January 2008Full accounts made up to 31 March 2007 (17 pages)
2 July 2007Annual return made up to 28/06/07 (3 pages)
2 July 2007Annual return made up to 28/06/07 (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
5 December 2006Full accounts made up to 31 March 2006 (17 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Annual return made up to 28/06/06 (2 pages)
14 August 2006Registered office changed on 14/08/06 from: albany empire douglas way deptford london SE8 4AG (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Annual return made up to 28/06/06 (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: albany empire douglas way deptford london SE8 4AG (1 page)
3 November 2005Full accounts made up to 31 March 2005 (17 pages)
3 November 2005Full accounts made up to 31 March 2005 (17 pages)
7 September 2005Annual return made up to 28/06/05 (6 pages)
7 September 2005Annual return made up to 28/06/05 (6 pages)
25 November 2004Full accounts made up to 31 March 2004 (17 pages)
25 November 2004Full accounts made up to 31 March 2004 (17 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
29 July 2004Annual return made up to 28/06/04 (6 pages)
29 July 2004Annual return made up to 28/06/04 (6 pages)
30 October 2003Full accounts made up to 31 March 2003 (15 pages)
30 October 2003Full accounts made up to 31 March 2003 (15 pages)
7 August 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003Annual return made up to 28/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Full accounts made up to 31 March 2002 (20 pages)
29 November 2002Full accounts made up to 31 March 2002 (20 pages)
2 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Annual return made up to 28/06/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2001Full accounts made up to 31 March 2001 (18 pages)
21 November 2001Full accounts made up to 31 March 2001 (18 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
23 July 2001Annual return made up to 28/06/01 (4 pages)
23 July 2001Annual return made up to 28/06/01 (4 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (18 pages)
15 January 2001Full accounts made up to 31 March 2000 (18 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
3 August 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director resigned
(4 pages)
3 August 2000Annual return made up to 28/06/00
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1999Full accounts made up to 31 March 1999 (19 pages)
1 November 1999Full accounts made up to 31 March 1999 (19 pages)
21 September 1999Annual return made up to 28/06/99 (4 pages)
21 September 1999Annual return made up to 28/06/99 (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (19 pages)
4 December 1998Full accounts made up to 31 March 1998 (19 pages)
24 July 1998Annual return made up to 28/06/98 (4 pages)
24 July 1998Annual return made up to 28/06/98 (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (17 pages)
4 December 1997Full accounts made up to 31 March 1997 (17 pages)
1 September 1997Annual return made up to 28/06/97 (4 pages)
1 September 1997Annual return made up to 28/06/97 (4 pages)
22 January 1997Full accounts made up to 31 March 1996 (17 pages)
22 January 1997Full accounts made up to 31 March 1996 (17 pages)
10 September 1996Annual return made up to 28/06/96
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996Annual return made up to 28/06/96
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1995Full accounts made up to 31 March 1995 (18 pages)
13 December 1995Full accounts made up to 31 March 1995 (18 pages)
25 July 1995Annual return made up to 28/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 July 1995Annual return made up to 28/06/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
28 June 1993Incorporation (27 pages)
28 June 1993Incorporation (27 pages)