London
NW5 2PX
Secretary Name | Mr Christopher Mark Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Stone Street Faversham Kent ME13 8PS |
Director Name | Hannah Kent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Assesor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crofton Park Yeovil Somerset BA21 4EA |
Director Name | Mark Burgess |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Freelance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 62 Lushington Road London SE6 3RL |
Director Name | Kathryn Myrie Linsky |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Self Employed Local Government Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highbury Place Bath BA1 6DU |
Director Name | Mr Pino Frumiento |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2011(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Albany, Douglas Way Deptford London SE8 4AG |
Director Name | Ms Susan Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Disability Services Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | The Albany, Douglas Way Deptford London SE8 4AG |
Director Name | Ms Lilly Cook |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Freelancer |
Country of Residence | United Kingdom |
Correspondence Address | The Albany, Douglas Way Deptford London SE8 4AG |
Director Name | Mr Shalim Ali |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Freelancer |
Country of Residence | United Kingdom |
Correspondence Address | The Albany, Douglas Way Deptford London SE8 4AG |
Director Name | Mr Michael Price |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(21 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | The Albany, Douglas Way Deptford London SE8 4AG |
Director Name | Mr Timothy Jay Adnitt |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Director Of Products - Native Instruments |
Country of Residence | England |
Correspondence Address | The Albany, Douglas Way Deptford London SE8 4AG |
Director Name | Leon Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Photographer |
Correspondence Address | 56b Hawley Road London Nw1 |
Director Name | Lynn Robertson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Employment Develoment Officer- |
Correspondence Address | 14 Northwood Place Erith Kent DA18 4HN |
Director Name | Elspeth Morrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Writer |
Correspondence Address | 27 Oakworth Road London W10 6DF |
Director Name | Trevor Landell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Artist |
Correspondence Address | 18a Spenlow House Jamaica Road London Se16 |
Director Name | Heather Dawn Heslington |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Employment Development Officer |
Correspondence Address | 26 Basildon Road London SE2 0EW |
Director Name | Loren Sherman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 1996) |
Role | Management Consultant |
Correspondence Address | 139 Lavender Sweep London SW11 1EA |
Director Name | Perry Noble |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 10 April 2000) |
Role | Solicitor |
Correspondence Address | 1 Circus Street Greenwich London SE10 8SG |
Director Name | Michael Peter Hand |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 July 2005) |
Role | Journalist |
Correspondence Address | Japonica Cottage Laddingford Maidstone Kent ME18 6BX |
Director Name | Brian Gray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 September 2000(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 February 2008) |
Role | Lawyer |
Correspondence Address | 18 Woodlands Park Road Greenwich London SE10 9XD |
Director Name | Robinson Steve |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2005) |
Role | Business School Director |
Correspondence Address | 7 Quoitings Gardens Marlow Buckinghamshire SL7 2FN |
Director Name | Taeko Marvelly |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 December 2008) |
Role | Floral Designer |
Correspondence Address | 31 Sanderstead Hill South Croydon Surrey CR2 0HD |
Director Name | Ms Sarah Pauline Lucy Liversedge |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2013) |
Role | Music Publisher |
Country of Residence | England |
Correspondence Address | 18 Falkland Road London NW5 2PX |
Director Name | Miss Lisa Lye |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 December 2008) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 372 Downham Way Lewisham London BR1 5NR |
Director Name | Miss Lolita Maria Jones |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2013) |
Role | Director Of Dating Agency |
Country of Residence | England |
Correspondence Address | 63 Commerce Road Wood Green London N22 8YH |
Director Name | Sarah Scott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2018) |
Role | Arts & Health Advisor/Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marne Street London W10 4JE |
Director Name | Mr Thomas John De Mouilpied Lawson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2014) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northway Road London SE5 9AN |
Website | heartnsoul.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86941632 |
Telephone region | London |
Registered Address | The Albany, Douglas Way Deptford London SE8 4AG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £994,150 |
Net Worth | £174,830 |
Cash | £204,139 |
Current Liabilities | £163,730 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
1 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
21 October 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
23 October 2018 | Appointment of Mr Timothy Jay Adnitt as a director on 22 October 2018 (2 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (29 pages) |
5 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Sarah Scott as a director on 30 April 2018 (1 page) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
9 November 2016 | Director's details changed for Mr Simon Howard Platz on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Simon Howard Platz on 9 November 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (26 pages) |
6 September 2016 | Director's details changed for Ms Sue Williams on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Ms Sue Williams on 5 September 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Mark Williams on 5 September 2016 (1 page) |
6 September 2016 | Secretary's details changed for Mark Williams on 5 September 2016 (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (10 pages) |
28 June 2016 | Annual return made up to 27 June 2016 no member list (10 pages) |
28 June 2016 | Secretary's details changed for Mark Williams on 14 June 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mark Williams on 14 June 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
2 July 2015 | Appointment of Mr Michael Price as a director on 19 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 28 June 2015 no member list (9 pages) |
2 July 2015 | Appointment of Mr Michael Price as a director on 19 March 2015 (2 pages) |
2 July 2015 | Annual return made up to 28 June 2015 no member list (9 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
8 July 2014 | Appointment of Ms Lilly Cook as a director (2 pages) |
8 July 2014 | Termination of appointment of Thomas Lawson as a director (1 page) |
8 July 2014 | Appointment of Ms Sue Williams as a director (2 pages) |
8 July 2014 | Annual return made up to 28 June 2014 no member list (10 pages) |
8 July 2014 | Appointment of Ms Sue Williams as a director (2 pages) |
8 July 2014 | Appointment of Ms Lilly Cook as a director (2 pages) |
8 July 2014 | Annual return made up to 28 June 2014 no member list (10 pages) |
8 July 2014 | Termination of appointment of Thomas Lawson as a director (1 page) |
8 July 2014 | Appointment of Mr Shalim Ali as a director (2 pages) |
8 July 2014 | Appointment of Mr Shalim Ali as a director (2 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (26 pages) |
12 July 2013 | Annual return made up to 28 June 2013 no member list (9 pages) |
12 July 2013 | Termination of appointment of Sarah Liversedge as a director (1 page) |
12 July 2013 | Termination of appointment of Lolita Jones as a director (1 page) |
12 July 2013 | Termination of appointment of Sarah Liversedge as a director (1 page) |
12 July 2013 | Annual return made up to 28 June 2013 no member list (9 pages) |
12 July 2013 | Termination of appointment of Lolita Jones as a director (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
10 July 2012 | Appointment of Mr Pino Frumiento as a director (2 pages) |
10 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
10 July 2012 | Appointment of Mr Pino Frumiento as a director (2 pages) |
10 July 2012 | Annual return made up to 28 June 2012 no member list (11 pages) |
3 July 2012 | Company name changed heart n' soul\certificate issued on 03/07/12
|
3 July 2012 | Company name changed heart n' soul\certificate issued on 03/07/12
|
3 July 2012 | NE01 (2 pages) |
3 July 2012 | NE01 (2 pages) |
8 June 2012 | Change of name notice (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Change of name notice (2 pages) |
22 May 2012 | Auditor's resignation (1 page) |
22 May 2012 | Auditor's resignation (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
29 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
19 July 2011 | Annual return made up to 28 June 2011 no member list (10 pages) |
19 July 2011 | Annual return made up to 28 June 2011 no member list (10 pages) |
19 July 2011 | Director's details changed for Sarah Pauline Lucy Liversedge on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Thomas John De Mouilpied Lawson on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Simon Howard Platz on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Sarah Pauline Lucy Liversedge on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Simon Howard Platz on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Thomas John De Mouilpied Lawson on 19 July 2011 (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
11 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
23 July 2010 | Appointment of Kathryn Myrie Linsky as a director (2 pages) |
23 July 2010 | Appointment of Kathryn Myrie Linsky as a director (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 no member list (9 pages) |
20 July 2010 | Annual return made up to 28 June 2010 no member list (9 pages) |
19 July 2010 | Director's details changed for Sarah Pauline Lucy Liversedge on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Sarah Scott on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Lolita Maria Jones on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Sarah Scott on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Burgess on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Lolita Maria Jones on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Hannah Kent on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Hannah Kent on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Simon Howard Platz on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Simon Howard Platz on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Sarah Pauline Lucy Liversedge on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Burgess on 26 June 2010 (2 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
1 October 2009 | Annual return made up to 28/06/09 (4 pages) |
1 October 2009 | Appointment terminated director lisa lye (1 page) |
1 October 2009 | Appointment terminated director brian gray (1 page) |
1 October 2009 | Appointment terminated director taeko marvelly (1 page) |
1 October 2009 | Annual return made up to 28/06/09 (4 pages) |
1 October 2009 | Appointment terminated director taeko marvelly (1 page) |
1 October 2009 | Director appointed mark burgess (1 page) |
1 October 2009 | Appointment terminated director lisa lye (1 page) |
1 October 2009 | Director appointed thomas john de mouilpied lawson (1 page) |
1 October 2009 | Director appointed mark burgess (1 page) |
1 October 2009 | Director appointed thomas john de mouilpied lawson (1 page) |
1 October 2009 | Appointment terminated director brian gray (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
1 July 2008 | Annual return made up to 28/06/08 (4 pages) |
1 July 2008 | Annual return made up to 28/06/08 (4 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 July 2007 | Annual return made up to 28/06/07 (3 pages) |
2 July 2007 | Annual return made up to 28/06/07 (3 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Annual return made up to 28/06/06 (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: albany empire douglas way deptford london SE8 4AG (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Annual return made up to 28/06/06 (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: albany empire douglas way deptford london SE8 4AG (1 page) |
3 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
3 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 September 2005 | Annual return made up to 28/06/05 (6 pages) |
7 September 2005 | Annual return made up to 28/06/05 (6 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
29 July 2004 | Annual return made up to 28/06/04 (6 pages) |
29 July 2004 | Annual return made up to 28/06/04 (6 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 August 2003 | Annual return made up to 28/06/03
|
7 August 2003 | Annual return made up to 28/06/03
|
29 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 July 2002 | Annual return made up to 28/06/02
|
2 July 2002 | Annual return made up to 28/06/02
|
21 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
23 July 2001 | Annual return made up to 28/06/01 (4 pages) |
23 July 2001 | Annual return made up to 28/06/01 (4 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
3 August 2000 | Annual return made up to 28/06/00
|
3 August 2000 | Annual return made up to 28/06/00
|
1 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (19 pages) |
21 September 1999 | Annual return made up to 28/06/99 (4 pages) |
21 September 1999 | Annual return made up to 28/06/99 (4 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
24 July 1998 | Annual return made up to 28/06/98 (4 pages) |
24 July 1998 | Annual return made up to 28/06/98 (4 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
1 September 1997 | Annual return made up to 28/06/97 (4 pages) |
1 September 1997 | Annual return made up to 28/06/97 (4 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
10 September 1996 | Annual return made up to 28/06/96
|
10 September 1996 | Annual return made up to 28/06/96
|
13 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (18 pages) |
25 July 1995 | Annual return made up to 28/06/95
|
25 July 1995 | Annual return made up to 28/06/95
|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
28 June 1993 | Incorporation (27 pages) |
28 June 1993 | Incorporation (27 pages) |