Company NameAvvio Reply Limited
Company StatusActive
Company Number02865104
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Previous NameAvvio Design Associates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniele Angelucci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed18 December 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameDaren John James Ward
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Partner
Country of ResidenceUnited Kingdom
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(27 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameTimothy Patrick Jeffs
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleDesign Consultancy
Correspondence Address22 Saint Andrews Road
Henley On Thames
Oxfordshire
RG9 1JB
Director NameDuncan Andrew Gardner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleDesign Consultancy
Correspondence AddressSun Cottage
41 Chapel Lane
Benson
Oxfordshire
OX10 6LU
Director NameJames William Thomas Norrington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleDesign Consultancy
Correspondence AddressPrimrose Cottage
Burchetts Green Road Burchetts Green
Maidenhead
SL6 6QZ
Secretary NameJames William Thomas Norrington
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleDesign Consultancy
Correspondence AddressPrimrose Cottage
Burchetts Green Road Burchetts Green
Maidenhead
SL6 6QZ
Director NameMark Naylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2007)
RoleDesigner
Correspondence AddressBriar Cottage 84 Northfield End
Henley On Thames
Oxfordshire
RG9 2JN
Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2012(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2018)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2012(19 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameRichards Gray Services Ltd (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire
Secretary NameRichards Gray Company Services Ltd (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
Berkshire
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 December 2012(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2014)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteavvioreply.co.uk
Telephone01491 842270
Telephone regionHenley-on-Thames

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10.3k at £0.01Reply LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,937,956
Gross Profit£2,793,927
Net Worth£1,113,985
Cash£355,958
Current Liabilities£954,665

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

8 November 2006Delivered on: 22 November 2006
Satisfied on: 5 June 2014
Persons entitled: Clydesdale Bank PLC

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 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
20 July 2004Delivered on: 27 July 2004
Satisfied on: 6 November 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (361 pages)
23 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 October 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 October 2018Director's details changed for Mr Daniele Angelucci on 1 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
26 October 2018Director's details changed for Mr Daniele Angelucci on 1 October 2018 (2 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (250 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 August 2018Director's details changed for Mr Riccardo Lodigiani on 23 August 2018 (2 pages)
3 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
12 July 2018Termination of appointment of James William Thomas Norrington as a director on 4 June 2018 (1 page)
12 July 2018Termination of appointment of Filippo Rizzante as a director on 4 June 2018 (1 page)
12 July 2018Appointment of Daren John James Ward as a director on 4 June 2018 (2 pages)
12 July 2018Termination of appointment of Duncan Andrew Gardner as a director on 4 June 2018 (1 page)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (318 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (318 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
26 September 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
25 May 2016Full accounts made up to 31 December 2015 (17 pages)
25 May 2016Full accounts made up to 31 December 2015 (17 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 103.3
(8 pages)
26 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 103.3
(8 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 103.3
(8 pages)
31 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 103.3
(8 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
14 August 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Satisfaction of charge 2 in full (1 page)
5 June 2014Satisfaction of charge 2 in full (1 page)
14 April 2014Termination of appointment of Sisec Limited as a secretary (1 page)
14 April 2014Termination of appointment of Sisec Limited as a secretary (1 page)
25 February 2014Auditor's resignation (1 page)
25 February 2014Auditor's resignation (1 page)
21 February 2014Auditor's resignation (1 page)
21 February 2014Auditor's resignation (1 page)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 103.3
(9 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 103.3
(9 pages)
29 January 2013Appointment of Mr Filippo Rizzante as a director (2 pages)
29 January 2013Appointment of Mr Riccardo Lodigiani as a director (2 pages)
29 January 2013Appointment of Mr Daniele Angelucci as a director (2 pages)
29 January 2013Appointment of Mr Riccardo Lodigiani as a director (2 pages)
29 January 2013Appointment of Mr Filippo Rizzante as a director (2 pages)
29 January 2013Appointment of Mr Daniele Angelucci as a director (2 pages)
18 January 2013Termination of appointment of James Norrington as a secretary (1 page)
18 January 2013Registered office address changed from Sun Cottage 41 Chapel Lane Benson Oxon OX10 6LU on 18 January 2013 (1 page)
18 January 2013Termination of appointment of James Norrington as a secretary (1 page)
18 January 2013Appointment of Sisec Limited as a secretary (2 pages)
18 January 2013Appointment of Sisec Limited as a secretary (2 pages)
18 January 2013Registered office address changed from Sun Cottage 41 Chapel Lane Benson Oxon OX10 6LU on 18 January 2013 (1 page)
11 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 103.30
(4 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
11 January 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
11 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 103.30
(4 pages)
10 January 2013Company name changed avvio design associates LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
10 January 2013Change of name notice (2 pages)
10 January 2013Company name changed avvio design associates LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-18
(2 pages)
10 January 2013Change of name notice (2 pages)
28 December 2012Accounts for a small company made up to 31 October 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 99
(4 pages)
26 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Cancellation of shares. Statement of capital on 26 June 2012
  • GBP 99
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
16 September 2010Memorandum and Articles of Association (19 pages)
16 September 2010Memorandum and Articles of Association (19 pages)
16 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 104.21
(4 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 104.21
(4 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 November 2008Registered office changed on 26/11/2008 from highlands house basingstoke road, spencers wood reading berkshire RG7 1NT (1 page)
26 November 2008Registered office changed on 26/11/2008 from highlands house basingstoke road, spencers wood reading berkshire RG7 1NT (1 page)
21 November 2008S-div (2 pages)
21 November 2008Resolutions
  • RES13 ‐ Subdivision of shares 11/11/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 November 2008Nc inc already adjusted 11/11/08 (1 page)
21 November 2008Nc inc already adjusted 11/11/08 (1 page)
21 November 2008S-div (2 pages)
21 November 2008Resolutions
  • RES13 ‐ Subdivision of shares 11/11/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 November 2008Return made up to 22/10/07; no change of members; amend (13 pages)
14 November 2008Return made up to 22/10/07; no change of members; amend (13 pages)
12 November 2008Return made up to 22/10/08; no change of members (12 pages)
12 November 2008Return made up to 22/10/08; no change of members (12 pages)
5 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
5 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 November 2007Return made up to 22/10/07; full list of members (8 pages)
20 November 2007Return made up to 22/10/07; full list of members (8 pages)
30 October 2007Registered office changed on 30/10/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page)
30 October 2007Registered office changed on 30/10/07 from: 1 wesley gate 70 queens road reading berkshire RG1 4AP (1 page)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 June 2007S-div 24/05/07 (1 page)
18 June 2007S-div 24/05/07 (1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2007Nc inc already adjusted 24/05/07 (1 page)
18 June 2007Nc inc already adjusted 24/05/07 (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 22/10/06; full list of members (7 pages)
13 November 2006Return made up to 22/10/06; full list of members (7 pages)
24 October 2006Registered office changed on 24/10/06 from: briar cottage 84 northfield end henley on thames oxfordshire RG9 2JN (1 page)
24 October 2006Registered office changed on 24/10/06 from: briar cottage 84 northfield end henley on thames oxfordshire RG9 2JN (1 page)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 December 2005Return made up to 22/10/05; full list of members (7 pages)
1 December 2005Return made up to 22/10/05; full list of members (7 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
9 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 October 2003 (7 pages)
24 December 2004Accounts for a small company made up to 31 October 2003 (7 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
18 November 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(7 pages)
27 July 2004Particulars of mortgage/charge (9 pages)
27 July 2004Particulars of mortgage/charge (9 pages)
5 January 2004Return made up to 22/10/03; full list of members (7 pages)
5 January 2004Return made up to 22/10/03; full list of members (7 pages)
13 October 2003Full accounts made up to 31 October 2002 (10 pages)
13 October 2003Full accounts made up to 31 October 2002 (10 pages)
14 November 2002Return made up to 22/10/02; full list of members (7 pages)
14 November 2002Return made up to 22/10/02; full list of members (7 pages)
27 July 2002Full accounts made up to 31 October 2001 (11 pages)
27 July 2002Full accounts made up to 31 October 2001 (11 pages)
11 March 2002Full accounts made up to 31 October 2000 (11 pages)
11 March 2002Full accounts made up to 31 October 2000 (11 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Return made up to 22/10/00; full list of members (7 pages)
25 October 2000Return made up to 22/10/00; full list of members (7 pages)
20 September 2000Registered office changed on 20/09/00 from: p o box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
20 September 2000Registered office changed on 20/09/00 from: p o box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
23 June 2000Full accounts made up to 31 October 1999 (10 pages)
23 June 2000Full accounts made up to 31 October 1999 (10 pages)
16 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
9 November 1998Return made up to 22/10/98; full list of members (6 pages)
9 November 1998Return made up to 22/10/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
11 November 1997Return made up to 22/10/97; full list of members (6 pages)
11 November 1997Return made up to 22/10/97; full list of members (6 pages)
8 October 1997Registered office changed on 08/10/97 from: spring meadows business centre crazies hill wargrave berkshire RG10 8LT (1 page)
8 October 1997Registered office changed on 08/10/97 from: spring meadows business centre crazies hill wargrave berkshire RG10 8LT (1 page)
12 September 1997Full accounts made up to 31 October 1996 (13 pages)
12 September 1997Full accounts made up to 31 October 1996 (13 pages)
26 November 1996Return made up to 22/10/96; no change of members (4 pages)
26 November 1996Return made up to 22/10/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 October 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
25 January 1995Return made up to 22/10/94; full list of members (6 pages)
25 January 1995Return made up to 22/10/94; full list of members (6 pages)
22 October 1993Incorporation (16 pages)
22 October 1993Incorporation (16 pages)