Ridgeway Close, Oxshott
Leatherhead
Surrey
KT22 0LQ
Director Name | Benjamin Richard Parry Way |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2005(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Financial Pr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 331 Trinity Road London SW18 3SS |
Director Name | Mr Haroon Mohamed Hassan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 331 Trinity Road London SW18 3SS |
Director Name | Ms Alexandra Ede |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2011(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Gillian Anne McConnell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 3 331 Trinity Road London SW18 3SS |
Director Name | Deborah Louise Gartshope |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Flat 1 331 Trinity Road London SW18 3SS |
Director Name | Michael Rainer Bustany |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Accountant Operatial Review |
Correspondence Address | Flat 5 381 Trinity Road London SW18 3SS |
Director Name | Deborah Jill Clarke-Nilsson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Editorial Editor |
Correspondence Address | Gyllenkroks Alle 13 Lund Sweden 222 24 Foreign |
Director Name | Ruth Helen Fisher |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Senior Pattern Cutter |
Correspondence Address | Flat 2 331 Trinity Road London SW18 3SL |
Secretary Name | Deborah Jill Clarke-Nilsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Role | Editorial Editor |
Correspondence Address | Gyllenkroks Alle 13 Lund Sweden 222 24 Foreign |
Director Name | Nicola Jane Horsfall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 October 2009) |
Role | Interior Decorator |
Correspondence Address | The Old Malt House Chitterne Warminster Wiltshire BA12 0LL |
Secretary Name | Amanda Outen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2004) |
Role | Systems Analyst |
Correspondence Address | Flat 5 331 Trinity Road London SW18 3SS |
Director Name | Amanda Outen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2004) |
Role | Computer Analyst |
Correspondence Address | Flat 5 331 Trinity Road London SW18 3SS |
Director Name | Tamsen Rachel Woodward Hill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2002) |
Role | Jounior Sales Person Us Invest |
Correspondence Address | 114 Benneville Gardens London SW4 9LE |
Director Name | Lucy Elizabeth Plant |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2005) |
Role | Property |
Correspondence Address | 505a Old York Road London SW18 1TF |
Director Name | Philip Simon Murray |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 331 Trinity Road Wandsworth London SW18 3SS |
Secretary Name | Ruth Helen Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2007) |
Role | Designer |
Correspondence Address | 8 Trafalgar Square Gosport Hampshire PO12 3UU |
Director Name | Miss Sarah Jane Bowerman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2010) |
Role | HR |
Country of Residence | England |
Correspondence Address | Flat 3 331 Trinity Road Wandsworth Common London SW18 3SS |
Director Name | Lucyna Field Chrzaszcz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(13 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 October 2012) |
Role | Educational Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2331 Trinity Road London Great London SW18 3SS |
Director Name | Ms Jodie Caroline Bowles |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(16 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 May 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 5 Trinity Road London SW18 3SS |
Director Name | Mr Matthew James Wetherall |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Project Manger |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 331 Trinity Road Trinity Road London SW18 3SS |
Director Name | Mrs Abigail Frances Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2015) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montholme Road London SW11 6HX |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 22 August 1994 |
Appointment Duration | 1 day (resigned 23 August 1994) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994 |
Appointment Duration | 1 day (resigned 23 August 1994) |
Correspondence Address | 100 White Lion Street London |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alexandre Ede 20.00% Ordinary |
---|---|
1 at £1 | Benjiman Way 20.00% Ordinary |
1 at £1 | Haroon Hassan 20.00% Ordinary |
1 at £1 | Mary Goodwin 20.00% Ordinary |
1 at £1 | Rodney Frederick Frost 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,152 |
Cash | £3,357 |
Current Liabilities | £210 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
4 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
3 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
20 June 2018 | Registered office address changed from Flat 5 331 Trinity Road London SW18 3SS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 20 June 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
12 November 2015 | Termination of appointment of Abigail Frances Scott as a director on 22 May 2015 (1 page) |
12 November 2015 | Termination of appointment of Abigail Frances Scott as a director on 22 May 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 September 2014 | Termination of appointment of Matthew James Wetherall as a director on 4 April 2014 (1 page) |
18 September 2014 | Termination of appointment of Matthew James Wetherall as a director on 4 April 2014 (1 page) |
18 September 2014 | Appointment of Mrs Abigail Frances Scott as a director on 4 April 2014 (2 pages) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Appointment of Mrs Abigail Frances Scott as a director on 4 April 2014 (2 pages) |
18 September 2014 | Termination of appointment of Matthew James Wetherall as a director on 4 April 2014 (1 page) |
18 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Appointment of Mrs Abigail Frances Scott as a director on 4 April 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
11 September 2013 | Appointment of Mr Matthew James Wetherall as a director (2 pages) |
11 September 2013 | Appointment of Mr Matthew James Wetherall as a director (2 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 March 2013 | Termination of appointment of Lucyna Field Chrzaszcz as a director (1 page) |
21 March 2013 | Termination of appointment of Lucyna Field Chrzaszcz as a director (1 page) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
23 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Registered office address changed from Flat 5 Trinity Road London SW18 3SS United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Appointment of Ms Alexandra Ede as a director (2 pages) |
22 September 2011 | Registered office address changed from Flat 5 Trinity Road London SW18 3SS United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Appointment of Ms Alexandra Ede as a director (2 pages) |
22 September 2011 | Termination of appointment of Jodie Bowles as a director (1 page) |
22 September 2011 | Termination of appointment of Jodie Bowles as a director (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
12 October 2010 | Appointment of Ms Jodie Caroline Bowles as a director (2 pages) |
12 October 2010 | Termination of appointment of Philip Murray as a director (1 page) |
12 October 2010 | Appointment of Ms Jodie Caroline Bowles as a director (2 pages) |
12 October 2010 | Termination of appointment of Philip Murray as a director (1 page) |
9 September 2010 | Director's details changed for Philip Simon Murray on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Benjamin Richard Parry Way on 1 October 2009 (2 pages) |
9 September 2010 | Appointment of Mr Haroon Mohamed Hassan as a director (2 pages) |
9 September 2010 | Termination of appointment of Sarah Bowerman as a director (1 page) |
9 September 2010 | Director's details changed for Lucyna Field Chrzaszcz on 1 October 2009 (2 pages) |
9 September 2010 | Termination of appointment of Sarah Bowerman as a director (1 page) |
9 September 2010 | Termination of appointment of Nicola Horsfall as a director (1 page) |
9 September 2010 | Director's details changed for Philip Simon Murray on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Lucyna Field Chrzaszcz on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Benjamin Richard Parry Way on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Philip Simon Murray on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Termination of appointment of Nicola Horsfall as a director (1 page) |
9 September 2010 | Director's details changed for Lucyna Field Chrzaszcz on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Appointment of Mr Haroon Mohamed Hassan as a director (2 pages) |
9 September 2010 | Director's details changed for Benjamin Richard Parry Way on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 December 2008 | Director appointed lucyna field chrzaszcz (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 December 2008 | Return made up to 23/08/08; full list of members
|
30 December 2008 | Director appointed lucyna field chrzaszcz (2 pages) |
30 December 2008 | Return made up to 23/08/08; full list of members
|
4 September 2008 | Registered office changed on 04/09/2008 from 8 trafalgar square gosport hampshire PO12 3UU (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 8 trafalgar square gosport hampshire PO12 3UU (1 page) |
1 July 2008 | Director's change of particulars / philip murray / 04/09/2007 (1 page) |
1 July 2008 | Director's change of particulars / philip murray / 04/09/2007 (1 page) |
30 June 2008 | Appointment terminated secretary ruth fisher (1 page) |
30 June 2008 | Appointment terminated director ruth fisher (1 page) |
30 June 2008 | Appointment terminated secretary ruth fisher (1 page) |
30 June 2008 | Appointment terminated director ruth fisher (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
12 September 2006 | Return made up to 23/08/06; full list of members (4 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (4 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
19 October 2005 | Return made up to 23/08/05; full list of members
|
19 October 2005 | Return made up to 23/08/05; full list of members
|
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 23 churcher close alverstoke gosport hampshire PO12 2SL (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 23 churcher close alverstoke gosport hampshire PO12 2SL (1 page) |
20 September 2005 | New director appointed (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Return made up to 23/08/04; full list of members
|
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned;director resigned (1 page) |
15 September 2004 | Return made up to 23/08/04; full list of members
|
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: flat 5 331 trinity road london SW18 3SS (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: flat 5 331 trinity road london SW18 3SS (1 page) |
27 August 2003 | Return made up to 23/08/03; full list of members
|
27 August 2003 | Return made up to 23/08/03; full list of members
|
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 23/08/02; full list of members
|
25 March 2003 | Return made up to 23/08/02; full list of members
|
6 January 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary's particulars changed (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
9 October 2001 | Return made up to 23/08/01; full list of members
|
9 October 2001 | Return made up to 23/08/01; full list of members
|
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
19 June 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
1 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 331 trinity road london SW18 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 331 trinity road london SW18 (1 page) |
7 March 2000 | Director resigned (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
20 August 1999 | Return made up to 23/08/99; full list of members (8 pages) |
20 August 1999 | Return made up to 23/08/99; full list of members (8 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
30 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
30 September 1998 | Return made up to 23/08/98; no change of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
19 November 1997 | Return made up to 23/08/97; no change of members (6 pages) |
19 November 1997 | Return made up to 23/08/97; no change of members (6 pages) |
5 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
5 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
24 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
24 September 1996 | Return made up to 23/08/96; full list of members (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
24 October 1995 | Return made up to 23/08/95; full list of members
|
24 October 1995 | Return made up to 23/08/95; full list of members
|