Company NameReflections Print Lamination Limited
DirectorsLuke Christopher Hastings and Paul Stephen Hastings
Company StatusActive
Company Number02853887
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameRosemary Karen Hastings
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Luke Christopher Hastings
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Paul Stephen Hastings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Lefa Business Park Edgington Way
Sidcup
Kent
DA14 5EF
Director NameMr Richard Albert Hastings
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandringham Drive
Bexley Park
Dartford
Kent
DA2 7WB

Contact

Websitereflections.co.uk
Telephone020 83056333
Telephone regionLondon

Location

Registered AddressUnit E Lefa Business Park
Edgington Way
Sidcup
Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

98 at £1Rosemary Karen Hastings
49.49%
Cumulative Preference
49 at £1Luke Christopher Hastings
24.75%
Ordinary
49 at £1Paul Stephen Hastings
24.75%
Ordinary
2 at £1Rosemary Karen Hastings
1.01%
Ordinary

Financials

Year2014
Net Worth-£1,065,031
Cash£1,006
Current Liabilities£676,398

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

9 March 2007Delivered on: 16 March 2007
Persons entitled: Begg (Nominees) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account,. See the mortgage charge document for full details.
Outstanding
9 March 2007Delivered on: 16 March 2007
Persons entitled: Begg (Nominees) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See the mortgage charge document for full details.
Outstanding
23 August 2005Delivered on: 25 August 2005
Persons entitled: Hitachi Capital (UK) PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2002 ford transit 350 lwb reg BX52 ezs serial number WFOLXXGBFL201067,2000 nissan forklift truck serial number PJ01E700577,2004/05 natgraph screen processing including 3 washout booths serial number 859-05-02 (for details of further chattels charged please refer to form 395) together with the proceeds of all policies of insurance nor or in the future taken by the company in respect of the above equipment and the benefit of all options and rights under any insurance policy. See the mortgage charge document for full details.
Outstanding
25 September 2001Delivered on: 25 September 2001
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the chattels plant and machinery over (I) billhofer ek 76/114 laminating machine; (ii) automatic stream feeder a-10 s/no 25109; (iii) laminating unit with integrated drying system,s/no 6945 plus other items listed. See the mortgage charge document for full details.
Outstanding
13 May 1999Delivered on: 22 May 1999
Persons entitled: P&O Property Holdings Limited

Classification: Lease
Secured details: The rents reserved by and other sums due to p&o property holdings limited under the terms of a lease dated 13 may 1999 between (1) p&o property holdings limited and (2) reflections print lamination limited.
Particulars: The deposit of £1,799.22 deposited by reflections print lamination limited with p&o property holdings limited.
Outstanding
19 March 1997Delivered on: 21 March 1997
Persons entitled: P & O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The deposit of £3,347 deposited by reflections print lamination limited with p&o property holdings limited.
Outstanding
4 April 1996Delivered on: 15 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
20 June 2011Delivered on: 28 June 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 January 2008Delivered on: 17 January 2008
Persons entitled: Blockfoil Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Original heidelberg sbdz steuer PZ90 640MM x 890MM automatic cylinder foil blocking machine no 32824; beddis kenley phoenix artfoil model b 730MM x 1,040MM automatic cylinder foil blocking machine no 055; original heidelberg sbdz steuer PZ90 640MM x 890MM automatic cylinder foil blocking machine no 1154/34111 (for further details of chattels charged please refer to form 395). see the mortgage charge document for full details.
Outstanding
9 June 1995Delivered on: 13 June 1995
Persons entitled: P&0 Property Holdings Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 9TH june 1995.
Particulars: The deposit of £3,305.
Outstanding
31 October 2006Delivered on: 13 November 2006
Satisfied on: 26 July 2011
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 November 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
2 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 198
(5 pages)
2 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 198
(5 pages)
22 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2015 (6 pages)
22 September 2015Notice of completion of voluntary arrangement (6 pages)
22 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2015 (6 pages)
22 September 2015Notice of completion of voluntary arrangement (6 pages)
10 July 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 198
(5 pages)
10 July 2015Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 198
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014 (9 pages)
31 December 2014Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014 (9 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 198
(5 pages)
2 December 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 198
(5 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2013 (9 pages)
14 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2013 (9 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2012 (9 pages)
31 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2012 (9 pages)
1 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 30 September 2011 (21 pages)
19 September 2012Full accounts made up to 30 September 2011 (21 pages)
13 June 2012Registered office address changed from Hi Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Hi Gloss Centre Blackhorse Road London SE8 5HY on 13 June 2012 (1 page)
30 December 2011Full accounts made up to 30 September 2010 (23 pages)
30 December 2011Full accounts made up to 30 September 2010 (23 pages)
20 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
26 October 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
26 October 2011Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
19 July 2011Secretary's details changed for Rosemary Karen Hastings on 4 July 2011 (1 page)
19 July 2011Secretary's details changed for Rosemary Karen Hastings on 4 July 2011 (1 page)
19 July 2011Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages)
19 July 2011Secretary's details changed for Rosemary Karen Hastings on 4 July 2011 (1 page)
19 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
19 July 2011Director's details changed for Luke Christopher Hastings on 4 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Paul Stephen Hastings on 4 July 2011 (2 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
4 April 2011Full accounts made up to 30 September 2009 (21 pages)
4 April 2011Full accounts made up to 30 September 2009 (21 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Change of share class name or designation (2 pages)
3 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 198
(5 pages)
3 February 2010Particulars of variation of rights attached to shares (2 pages)
3 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 198
(5 pages)
3 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sh created/re: section 175(5)(a) 22/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 February 2010Particulars of variation of rights attached to shares (2 pages)
3 February 2010Change of share class name or designation (2 pages)
3 February 2010Statement of company's objects (2 pages)
3 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sh created/re: section 175(5)(a) 22/01/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
3 February 2010Statement of company's objects (2 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 September 2009Return made up to 16/09/09; full list of members (3 pages)
1 August 2009Full accounts made up to 30 September 2008 (21 pages)
1 August 2009Full accounts made up to 30 September 2008 (21 pages)
15 June 2009Director's change of particulars / luke hastings / 12/06/2009 (1 page)
15 June 2009Director's change of particulars / paul hastings / 12/06/2009 (1 page)
15 June 2009Director's change of particulars / luke hastings / 12/06/2009 (1 page)
15 June 2009Director's change of particulars / paul hastings / 12/06/2009 (1 page)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
25 September 2007Return made up to 16/09/07; full list of members (2 pages)
25 September 2007Return made up to 16/09/07; full list of members (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
21 April 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
21 April 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
27 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Particulars of mortgage/charge (7 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
25 September 2006Return made up to 16/09/06; full list of members (2 pages)
25 September 2006Return made up to 16/09/06; full list of members (2 pages)
24 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
19 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 October 2004Return made up to 16/09/04; full list of members (6 pages)
28 October 2004Return made up to 16/09/04; full list of members (6 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
3 August 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
25 October 2003Return made up to 16/09/03; full list of members (8 pages)
25 October 2003Return made up to 16/09/03; full list of members (8 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
16 June 2003Amended accounts made up to 30 September 2002 (18 pages)
16 June 2003Amended accounts made up to 30 September 2002 (18 pages)
28 February 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
28 February 2003Accounts for a medium company made up to 30 September 2002 (17 pages)
4 October 2002Return made up to 16/09/02; full list of members (5 pages)
4 October 2002Secretary's particulars changed (1 page)
4 October 2002Return made up to 16/09/02; full list of members (5 pages)
4 October 2002Secretary's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 September 2000Registered office changed on 13/09/00 from: unit 2 5 orion business centre surrey canal road london SE14 5RT (1 page)
13 September 2000Return made up to 15/09/00; no change of members (4 pages)
13 September 2000Return made up to 15/09/00; no change of members (4 pages)
13 September 2000Registered office changed on 13/09/00 from: unit 2 5 orion business centre surrey canal road london SE14 5RT (1 page)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 September 1999Return made up to 16/09/99; full list of members (5 pages)
21 September 1999Return made up to 16/09/99; full list of members (5 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
15 January 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 January 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 December 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 December 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1998Return made up to 16/09/98; full list of members (5 pages)
21 September 1998Location of register of members (1 page)
21 September 1998Location of register of members (1 page)
21 September 1998Return made up to 16/09/98; full list of members (5 pages)
11 January 1998Full accounts made up to 30 September 1997 (13 pages)
11 January 1998Full accounts made up to 30 September 1997 (13 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1997Return made up to 16/09/97; full list of members (6 pages)
17 September 1997Return made up to 16/09/97; full list of members (6 pages)
8 September 1997Location of register of members (1 page)
8 September 1997Location of register of members (1 page)
21 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 September 1996Return made up to 16/09/96; full list of members (6 pages)
16 September 1996Return made up to 16/09/96; full list of members (6 pages)
10 May 1996Registered office changed on 10/05/96 from: unit 19,orion business centre surrey canal road london. SE14 5RT. (1 page)
10 May 1996Registered office changed on 10/05/96 from: unit 19,orion business centre surrey canal road london. SE14 5RT. (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
4 March 1996Full accounts made up to 30 September 1995 (14 pages)
18 September 1995Return made up to 16/09/95; full list of members (12 pages)
18 September 1995Return made up to 16/09/95; full list of members (12 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
27 February 1995Full accounts made up to 30 September 1994 (13 pages)
27 February 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
16 September 1993Incorporation (14 pages)
16 September 1993Incorporation (14 pages)