Gosforth
Newcastle Upon Tyne
NE3 1LX
Secretary Name | Claire Elizabeth Currie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2010(25 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 40 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Gabrielle Kate Armstrong |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Mrs Claire Eliabeth Currie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Miss Laura Harrison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 40 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Mr Nicholas Anthony Harrison |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(7 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 June 2009) |
Role | Company Director |
Correspondence Address | 1 Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Margaret Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 43 Silloth Avenue Denton Burn Newcastle Upon Tyne Tyne & Wear NE5 2TB |
Secretary Name | Mr Nicholas Anthony Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(8 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 June 2009) |
Role | Company Director |
Correspondence Address | 1 Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Clair Currie |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(25 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 High Street Newcastle Upon Tyne NE3 1LX |
Registered Address | 40 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £90,590 |
Cash | £12,503 |
Current Liabilities | £222,026 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
22 December 2008 | Delivered on: 7 January 2009 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property situate and known as 49/51 great north road gosforth newcastle upon tyne together with all buildings trade and other fixtures, fixed plant and machinery from time to time thereon. Outstanding |
---|---|
2 February 2012 | Delivered on: 21 February 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee and any parent company or subsidiary company of santander UK PLC on any account whatsoever. Particulars: F/H property k/a 49 & 51 great north road gosforth t/no's TY174195,TY347257 and TY305888 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
2 February 2012 | Delivered on: 18 February 2012 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and any income whether now or in the future arising in respect of any rental or other money payable under any lease licence agreement or other interest see image for full details. Outstanding |
8 February 2002 | Delivered on: 14 February 2002 Satisfied on: 28 March 2009 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 49 and 51 great north road gosforth newcastle upon tyne t/n TY174195 TY305888 and TY347257. 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 |
16 November 1998 | Delivered on: 1 December 1998 Satisfied on: 18 February 2004 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assign the benefit of all rents licence or tenancy fees payable. Fully Satisfied |
16 November 1998 | Delivered on: 1 December 1998 Satisfied on: 18 February 2004 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
16 November 1998 | Delivered on: 1 December 1998 Satisfied on: 18 February 2004 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land situate and k/a 49/51 great north road,gosforth,newcastle upon tyne.t/nos: TY174195 TY305888.together with all buildings,erections,fixtures,fittings and fixed plant and machinery and materials erected thereon.assigns goodwill and benefit of all licences. Fully Satisfied |
7 April 1993 | Delivered on: 22 April 1993 Satisfied on: 10 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or regnart bros. Limited to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
15 October 1991 | Delivered on: 26 October 1991 Satisfied on: 19 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 706/708 west road, denton burn, newcastle upon tyne. Fully Satisfied |
30 January 1986 | Delivered on: 20 February 1986 Satisfied on: 10 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland. 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 |
31 January 1986 | Delivered on: 1 February 1986 Satisfied on: 10 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 49/51 great north road gosfarth tyne and wear. Fully Satisfied |
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
23 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
10 February 2022 | Cessation of Gabriella Armstrong as a person with significant control on 10 February 2022 (1 page) |
10 February 2022 | Cessation of Anna Lavinia Harrison as a person with significant control on 10 February 2022 (1 page) |
10 February 2022 | Notification of a person with significant control statement (2 pages) |
10 February 2022 | Cessation of Claire Elizabeth Currie as a person with significant control on 10 February 2022 (1 page) |
26 January 2022 | Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Miss Laura Harrison on 25 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Gabrielle Kate Armstrong on 25 January 2022 (2 pages) |
25 January 2022 | Change of details for Miss Gabriella Armstrong as a person with significant control on 25 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Mrs Claire Eliabeth Currie on 25 January 2022 (2 pages) |
25 January 2022 | Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 25 January 2022 (2 pages) |
28 April 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
17 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
5 July 2019 | Appointment of Mrs Claire Eliabeth Currie as a director on 4 July 2019 (2 pages) |
5 July 2019 | Change of details for Mrs Claire Elizabeth Currie as a person with significant control on 4 July 2019 (2 pages) |
5 July 2019 | Appointment of Miss Laura Harrison as a director on 4 July 2019 (2 pages) |
5 July 2019 | Change of details for Mrs Anna Lavinia Harrison as a person with significant control on 4 July 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
7 January 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
28 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 December 2013 | Director's details changed for Anna Lavinia Harrison on 16 February 2010 (2 pages) |
18 December 2013 | Director's details changed for Anna Lavinia Harrison on 16 February 2010 (2 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
22 November 2012 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Termination of appointment of Clair Currie as a director (3 pages) |
14 June 2011 | Termination of appointment of Clair Currie as a director (3 pages) |
6 June 2011 | Appointment of Gabrielle Kate Armstrong as a director (4 pages) |
6 June 2011 | Appointment of Gabrielle Kate Armstrong as a director (4 pages) |
6 June 2011 | Appointment of Clair Currie as a director (4 pages) |
6 June 2011 | Appointment of Clair Currie as a director (4 pages) |
24 January 2011 | Appointment of Claire Elizabeth Currie as a secretary (4 pages) |
24 January 2011 | Appointment of Claire Elizabeth Currie as a secretary (4 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
3 November 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
23 July 2010 | Termination of appointment of Nicholas Harrison as a secretary (1 page) |
23 July 2010 | Termination of appointment of Nicholas Harrison as a director (2 pages) |
23 July 2010 | Termination of appointment of Nicholas Harrison as a director (2 pages) |
23 July 2010 | Termination of appointment of Nicholas Harrison as a secretary (1 page) |
16 March 2010 | Termination of appointment of Nicholas Harrison as a secretary (1 page) |
16 March 2010 | Registered office address changed from 1 Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX on 16 March 2010 (3 pages) |
16 March 2010 | Termination of appointment of Nicholas Harrison as a director (1 page) |
16 March 2010 | Termination of appointment of Nicholas Harrison as a director (1 page) |
16 March 2010 | Termination of appointment of Nicholas Harrison as a secretary (1 page) |
16 March 2010 | Registered office address changed from 1 Little Bargrove Roedean Road Tunbridge Wells Kent TN2 5JX on 16 March 2010 (3 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 August 2009 (14 pages) |
24 November 2009 | Accounts for a dormant company made up to 31 August 2009 (14 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (14 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 August 2008 (14 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
23 December 2008 | Director and secretary's change of particulars / nicholas harrison / 22/12/2008 (2 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
23 December 2008 | Director and secretary's change of particulars / nicholas harrison / 22/12/2008 (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from yeomans cottage monkmead lane west chiltington pulborough west sussex RH20 2PG (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from yeomans cottage monkmead lane west chiltington pulborough west sussex RH20 2PG (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 August 2007 (26 pages) |
16 May 2008 | Total exemption full accounts made up to 31 August 2007 (26 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
5 June 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members
|
11 January 2007 | Return made up to 14/12/06; full list of members
|
8 September 2006 | Registered office changed on 08/09/06 from: garden cottage lemmington hall alnwick northumberland NE66 2BH (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: garden cottage lemmington hall alnwick northumberland NE66 2BH (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
3 April 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
23 March 2006 | Return made up to 14/12/05; full list of members
|
23 March 2006 | Return made up to 14/12/05; full list of members
|
25 May 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
25 May 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: harewood house 49 great north road, gosforth newcastle upon tyne NE3 2HH (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: harewood house 49 great north road, gosforth newcastle upon tyne NE3 2HH (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members
|
9 January 2004 | Return made up to 14/12/03; full list of members
|
26 January 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
26 January 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members
|
16 January 2003 | Return made up to 14/12/02; full list of members
|
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
14 February 2002 | Particulars of mortgage/charge (4 pages) |
14 February 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
31 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 August 2000 (12 pages) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Return made up to 14/12/99; full list of members
|
20 January 2000 | Return made up to 14/12/99; full list of members
|
20 January 2000 | Full accounts made up to 31 August 1999 (13 pages) |
20 January 2000 | Full accounts made up to 31 August 1999 (13 pages) |
29 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
14 January 1999 | Full accounts made up to 31 August 1998 (16 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
16 June 1998 | Full accounts made up to 31 August 1997 (16 pages) |
27 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
27 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (16 pages) |
27 December 1996 | Return made up to 14/12/96; full list of members
|
27 December 1996 | Return made up to 14/12/96; full list of members
|
29 May 1996 | Full accounts made up to 31 August 1995 (16 pages) |
29 May 1996 | Full accounts made up to 31 August 1995 (16 pages) |
9 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
7 June 1995 | Accounts for a small company made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
28 November 1985 | Incorporation (17 pages) |
28 November 1985 | Incorporation (17 pages) |