27 November 2023 | Director's details changed for Mx Seeta Jayanti Rajani on 23 November 2023 | 2 pages |
---|
16 October 2023 | Current accounting period extended from 31 October 2023 to 31 March 2024 | 1 page |
---|
18 April 2023 | Termination of appointment of Timothy Mark Bennett as a director on 5 April 2023 | 1 page |
---|
28 March 2023 | Accounts for a small company made up to 31 October 2022 | 31 pages |
---|
9 January 2023 | Termination of appointment of Roger Kerr as a director on 14 December 2022 | 1 page |
---|
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates | 3 pages |
---|
9 January 2023 | Director's details changed for Mx Seeta Jayanti Rajani on 14 December 2022 | 2 pages |
---|
28 March 2022 | Accounts for a small company made up to 31 October 2021 | 41 pages |
---|
26 February 2022 | Confirmation statement made on 31 December 2021 with no updates | 3 pages |
---|
6 January 2022 | Termination of appointment of Alice Margaret Francis Astor as a director on 15 December 2021 | 1 page |
---|
6 January 2022 | Termination of appointment of Adrian James Michael Blackshaw as a director on 15 December 2021 | 1 page |
---|
22 September 2021 | Appointment of Mx Seeta Jayanti Rajani as a director on 8 September 2021 | 2 pages |
---|
4 August 2021 | Appointment of Mr Jake Pickering as a director on 16 June 2021 | 2 pages |
---|
29 July 2021 | Appointment of Ms Honor May Eldridge as a director on 16 June 2021 | 2 pages |
---|
29 July 2021 | Appointment of Professor Janet Caroline Dwyer as a director on 16 June 2021 | 2 pages |
---|
3 April 2021 | Accounts for a small company made up to 31 October 2020 | 39 pages |
---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates | 3 pages |
---|
14 April 2020 | Termination of appointment of Michael Richard Turnbull as a director on 8 April 2020 | 1 page |
---|
23 March 2020 | Accounts for a small company made up to 31 October 2019 | 34 pages |
---|
18 February 2020 | Satisfaction of charge 2 in full | 1 page |
---|
10 February 2020 | Termination of appointment of Andrea Claire Stewart as a director on 17 December 2019 | 1 page |
---|
10 February 2020 | Appointment of Miss Lucy Caroline Maclennan as a secretary on 3 February 2020 | 2 pages |
---|
10 February 2020 | Appointment of Mr Roger Kerr as a director on 11 July 2019 | 2 pages |
---|
10 February 2020 | Termination of appointment of Richard John Skerrett Holmes as a secretary on 31 January 2020 | 1 page |
---|
23 January 2020 | Registered office address changed from The Organic Research Centre Elm Farm Hamstead Marshall Newbury Berkshire RG20 0HR to The Organic Research Centre Trent Lodge Stroud Road Cirencester GL7 6JN on 23 January 2020 | 1 page |
---|
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates | 3 pages |
---|
2 September 2019 | Termination of appointment of Vikas Agrawal as a director on 16 June 2019 | 1 page |
---|
2 September 2019 | Termination of appointment of Margaret Ann Wagner as a director on 9 April 2019 | 1 page |
---|
23 August 2019 | Statement of company's objects | 2 pages |
---|
23 August 2019 | Memorandum and Articles of Association | 25 pages |
---|
23 August 2019 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 4 pages |
---|
17 July 2019 | Accounts for a small company made up to 31 October 2018 | 41 pages |
---|
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates | 3 pages |
---|
12 April 2018 | Accounts for a small company made up to 31 October 2017 | 44 pages |
---|
11 April 2018 | Appointment of Mr Richard John Skerrett Holmes as a secretary on 2 April 2018 | 2 pages |
---|
11 April 2018 | Termination of appointment of David John Wilson as a director on 1 April 2018 | 1 page |
---|
11 April 2018 | Termination of appointment of Nicolas Harry Lampkin as a secretary on 1 April 2018 | 1 page |
---|
12 February 2018 | Termination of appointment of Andrew Michael Jedwell as a director on 12 February 2018 | 1 page |
---|
16 January 2018 | Appointment of Prof. Christine Anne Watson as a director on 2 January 2018 | 2 pages |
---|
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates | 3 pages |
---|
15 January 2018 | Appointment of Mr Timothy Mark Bennett as a director on 2 January 2018 | 2 pages |
---|
6 October 2017 | Appointment of Mrs Andrea Claire Stewart as a director on 1 October 2017 | 2 pages |
---|
6 October 2017 | Appointment of Mrs Andrea Claire Stewart as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Termination of appointment of David Frederick Harris Wolfe as a director on 1 October 2017 | 1 page |
---|
5 October 2017 | Appointment of Ms Margaret Ann Wagner as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Appointment of Ms Margaret Ann Wagner as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Termination of appointment of David Frederick Harris Wolfe as a director on 1 October 2017 | 1 page |
---|
5 October 2017 | Appointment of Mr Ned Jonathan Westaway as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Appointment of Mr Donald Macinnes Peck as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Appointment of Mr Adrian James Michael Blackshaw as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Appointment of Mr Ned Jonathan Westaway as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Appointment of Mr Adrian James Michael Blackshaw as a director on 1 October 2017 | 2 pages |
---|
5 October 2017 | Appointment of Mr Donald Macinnes Peck as a director on 1 October 2017 | 2 pages |
---|
13 April 2017 | Accounts for a small company made up to 31 October 2016 | 42 pages |
---|
13 April 2017 | Accounts for a small company made up to 31 October 2016 | 42 pages |
---|
4 January 2017 | Termination of appointment of Patricia Ann Thomas as a director on 30 September 2016 | 1 page |
---|
4 January 2017 | Termination of appointment of Patricia Ann Thomas as a director on 30 September 2016 | 1 page |
---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates | 4 pages |
---|
4 January 2017 | Termination of appointment of Clare Marriage as a director on 5 October 2016 | 1 page |
---|
4 January 2017 | Termination of appointment of Clare Marriage as a director on 5 October 2016 | 1 page |
---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates | 4 pages |
---|
25 May 2016 | Full accounts made up to 31 October 2015 | 39 pages |
---|
25 May 2016 | Full accounts made up to 31 October 2015 | 39 pages |
---|
20 January 2016 | Annual return made up to 31 December 2015 no member list | 9 pages |
---|
20 January 2016 | Annual return made up to 31 December 2015 no member list | 9 pages |
---|
28 July 2015 | Full accounts made up to 31 October 2014 | 40 pages |
---|
28 July 2015 | Full accounts made up to 31 October 2014 | 40 pages |
---|
2 July 2015 | Termination of appointment of James Stuart Skinner as a director on 24 June 2015 | 1 page |
---|
2 July 2015 | Termination of appointment of Desmond Roger Wingate Harrison as a director on 24 June 2015 | 1 page |
---|
2 July 2015 | Termination of appointment of James Stuart Skinner as a director on 24 June 2015 | 1 page |
---|
2 July 2015 | Termination of appointment of Desmond Roger Wingate Harrison as a director on 24 June 2015 | 1 page |
---|
23 June 2015 | Termination of appointment of John Stuart Pawsey as a director on 23 June 2015 | 1 page |
---|
23 June 2015 | Termination of appointment of John Stuart Pawsey as a director on 23 June 2015 | 1 page |
---|
7 April 2015 | Appointment of Ms Patricia Ann Thomas as a director on 1 April 2015 | 2 pages |
---|
7 April 2015 | Appointment of Ms Patricia Ann Thomas as a director on 1 April 2015 | 2 pages |
---|
7 April 2015 | Appointment of Ms Patricia Ann Thomas as a director on 1 April 2015 | 2 pages |
---|
2 April 2015 | Appointment of Mrs Clare Eileen Marriage as a director on 1 April 2015 | 2 pages |
---|
2 April 2015 | Director's details changed for Mrs Clare Eileen Marriage on 1 April 2015 | 2 pages |
---|
2 April 2015 | Director's details changed for Mrs Clare Eileen Marriage on 1 April 2015 | 2 pages |
---|
2 April 2015 | Appointment of Mr John Stuart Pawsey as a director on 1 April 2015 | 2 pages |
---|
2 April 2015 | Director's details changed for Mrs Clare Eileen Marriage on 1 April 2015 | 2 pages |
---|
2 April 2015 | Appointment of Mr John Stuart Pawsey as a director on 1 April 2015 | 2 pages |
---|
2 April 2015 | Appointment of Mr John Stuart Pawsey as a director on 1 April 2015 | 2 pages |
---|
2 April 2015 | Appointment of Mrs Clare Eileen Marriage as a director on 1 April 2015 | 2 pages |
---|
2 April 2015 | Appointment of Mrs Clare Eileen Marriage as a director on 1 April 2015 | 2 pages |
---|
20 January 2015 | Annual return made up to 31 December 2014 no member list | 10 pages |
---|
20 January 2015 | Annual return made up to 31 December 2014 no member list | 10 pages |
---|
17 April 2014 | Full accounts made up to 31 October 2013 | 46 pages |
---|
17 April 2014 | Full accounts made up to 31 October 2013 | 46 pages |
---|
23 January 2014 | Annual return made up to 31 December 2013 no member list | 10 pages |
---|
23 January 2014 | Annual return made up to 31 December 2013 no member list | 10 pages |
---|
10 January 2014 | Termination of appointment of Jeanette Longfield as a director | 1 page |
---|
10 January 2014 | Termination of appointment of Jeanette Longfield as a director | 1 page |
---|
18 September 2013 | Termination of appointment of Jennifer Jones as a director | 1 page |
---|
18 September 2013 | Termination of appointment of Jennifer Jones as a director | 1 page |
---|
2 April 2013 | Full accounts made up to 31 October 2012 | 42 pages |
---|
2 April 2013 | Full accounts made up to 31 October 2012 | 42 pages |
---|
28 March 2013 | Appointment of Mr Vikas Agrawal as a director | 2 pages |
---|
28 March 2013 | Appointment of Mr Vikas Agrawal as a director | 2 pages |
---|
18 March 2013 | Appointment of Dr David Frederick Harris Wolfe as a director | 2 pages |
---|
18 March 2013 | Appointment of Dr David Frederick Harris Wolfe as a director | 2 pages |
---|
7 February 2013 | Annual return made up to 31 December 2012 no member list | 10 pages |
---|
7 February 2013 | Annual return made up to 31 December 2012 no member list | 10 pages |
---|
10 July 2012 | Full accounts made up to 31 October 2011 | 41 pages |
---|
10 July 2012 | Full accounts made up to 31 October 2011 | 41 pages |
---|
28 May 2012 | Appointment of Mr Michael Richard Turnbull as a director | 2 pages |
---|
28 May 2012 | Appointment of Mr Michael Richard Turnbull as a director | 2 pages |
---|
24 May 2012 | Termination of appointment of Alexander Bielenberg as a director | 1 page |
---|
24 May 2012 | Termination of appointment of Christopher Bielenberg as a director | 1 page |
---|
24 May 2012 | Termination of appointment of Alexander Bielenberg as a director | 1 page |
---|
24 May 2012 | Termination of appointment of Christopher Bielenberg as a director | 1 page |
---|
31 January 2012 | Annual return made up to 31 December 2011 no member list | 11 pages |
---|
31 January 2012 | Annual return made up to 31 December 2011 no member list | 11 pages |
---|
5 January 2012 | Termination of appointment of Hartmut Vogtmann as a director | 1 page |
---|
5 January 2012 | Termination of appointment of Hartmut Vogtmann as a director | 1 page |
---|
3 October 2011 | Director's details changed for Dr Hartmut Vogtmann on 29 September 2011 | 2 pages |
---|
3 October 2011 | Director's details changed for Dr Hartmut Vogtmann on 29 September 2011 | 2 pages |
---|
1 September 2011 | Termination of appointment of Rachel Hood as a director | 1 page |
---|
1 September 2011 | Termination of appointment of Rachel Hood as a director | 1 page |
---|
20 June 2011 | Full accounts made up to 31 October 2010 | 43 pages |
---|
20 June 2011 | Full accounts made up to 31 October 2010 | 43 pages |
---|
27 January 2011 | Annual return made up to 31 December 2010 no member list | 13 pages |
---|
27 January 2011 | Annual return made up to 31 December 2010 no member list | 13 pages |
---|
22 July 2010 | Appointment of Mr Andrew Michael Jedwell as a director | 2 pages |
---|
22 July 2010 | Appointment of Ms Alice Margaret Francis Astor as a director | 2 pages |
---|
22 July 2010 | Appointment of Ms Alice Margaret Francis Astor as a director | 2 pages |
---|
22 July 2010 | Appointment of Mr Andrew Michael Jedwell as a director | 2 pages |
---|
21 July 2010 | Appointment of Ms Jeanette Anne Longfield as a director | 2 pages |
---|
21 July 2010 | Appointment of Ms Jennifer Frances Jones as a director | 2 pages |
---|
21 July 2010 | Appointment of Ms Jennifer Frances Jones as a director | 2 pages |
---|
21 July 2010 | Appointment of Ms Jeanette Anne Longfield as a director | 2 pages |
---|
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 | 6 pages |
---|
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 | 6 pages |
---|
2 June 2010 | Full accounts made up to 31 October 2009 | 38 pages |
---|
2 June 2010 | Full accounts made up to 31 October 2009 | 38 pages |
---|
9 February 2010 | Annual return made up to 31 December 2009 no member list | 6 pages |
---|
9 February 2010 | Director's details changed for Ms Rachel Dene Serena Hood on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for James Stuart Skinner on 31 December 2009 | 2 pages |
---|
9 February 2010 | Annual return made up to 31 December 2009 no member list | 6 pages |
---|
9 February 2010 | Director's details changed for Christopher Albrecht Bielenberg on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for Alexander Bielenberg on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for James Stuart Skinner on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for Ms Rachel Dene Serena Hood on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for Dr Hartmut Vogtmann on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for Alexander Bielenberg on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for Christopher Albrecht Bielenberg on 31 December 2009 | 2 pages |
---|
9 February 2010 | Director's details changed for Dr Hartmut Vogtmann on 31 December 2009 | 2 pages |
---|
8 December 2009 | Secretary's details changed for Dr Nicolas Harry Lampkin on 4 December 2009 | 1 page |
---|
8 December 2009 | Secretary's details changed for Dr Nicolas Harry Lampkin on 4 December 2009 | 1 page |
---|
8 December 2009 | Secretary's details changed for Dr Nicolas Harry Lampkin on 4 December 2009 | 1 page |
---|
11 November 2009 | Appointment of Mr David John Wilson as a director | 2 pages |
---|
11 November 2009 | Appointment of Mr David John Wilson as a director | 2 pages |
---|
10 November 2009 | Secretary's details changed for Dr Nicolas Harry Lampkin on 24 August 2009 | 2 pages |
---|
10 November 2009 | Secretary's details changed for Dr Nicolas Harry Lampkin on 24 August 2009 | 2 pages |
---|
20 October 2009 | Secretary's details changed for Dr Nicolas Harry Lampkin on 24 August 2009 | 1 page |
---|
20 October 2009 | Secretary's details changed for Dr Nicolas Harry Lampkin on 24 August 2009 | 1 page |
---|
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 | 3 pages |
---|
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 | 3 pages |
---|
19 June 2009 | Full accounts made up to 31 October 2008 | 30 pages |
---|
19 June 2009 | Full accounts made up to 31 October 2008 | 30 pages |
---|
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 2 pages |
---|
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 2 pages |
---|
13 March 2009 | Secretary appointed dr nicolas harry lampkin | 2 pages |
---|
13 March 2009 | Appointment terminated secretary lawrence woodward | 1 page |
---|
13 March 2009 | Secretary appointed dr nicolas harry lampkin | 2 pages |
---|
13 March 2009 | Appointment terminated secretary lawrence woodward | 1 page |
---|
12 January 2009 | Annual return made up to 31/12/08 | 4 pages |
---|
12 January 2009 | Annual return made up to 31/12/08 | 4 pages |
---|
25 June 2008 | Full accounts made up to 31 October 2007 | 32 pages |
---|
25 June 2008 | Full accounts made up to 31 October 2007 | 32 pages |
---|
19 March 2008 | Annual return made up to 31/12/07 | 6 pages |
---|
19 March 2008 | Annual return made up to 31/12/07 | 6 pages |
---|
29 March 2007 | Full accounts made up to 31 October 2006 | 35 pages |
---|
29 March 2007 | Full accounts made up to 31 October 2006 | 35 pages |
---|
11 January 2007 | Annual return made up to 31/12/06 - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 11/01/07
| 6 pages |
---|
11 January 2007 | Annual return made up to 31/12/06 - 363(288) ‐ Director's particulars changed
- 363(287) ‐ Registered office changed on 11/01/07
| 6 pages |
---|
20 January 2006 | Annual return made up to 31/12/05 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
20 January 2006 | Annual return made up to 31/12/05 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
26 October 2005 | Director resigned | 1 page |
---|
26 October 2005 | Director resigned | 1 page |
---|
17 March 2005 | Full accounts made up to 31 October 2004 | 24 pages |
---|
17 March 2005 | Full accounts made up to 31 October 2004 | 24 pages |
---|
14 January 2005 | Annual return made up to 31/12/04 | 6 pages |
---|
14 January 2005 | Annual return made up to 31/12/04 | 6 pages |
---|
21 December 2004 | New director appointed | 2 pages |
---|
21 December 2004 | New director appointed | 2 pages |
---|
5 November 2004 | Particulars of mortgage/charge | 3 pages |
---|
5 November 2004 | Particulars of mortgage/charge | 3 pages |
---|
4 November 2004 | New director appointed | 2 pages |
---|
4 November 2004 | New director appointed | 2 pages |
---|
17 February 2004 | Full accounts made up to 31 October 2003 | 23 pages |
---|
17 February 2004 | Full accounts made up to 31 October 2003 | 23 pages |
---|
23 January 2004 | Annual return made up to 31/12/03 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
23 January 2004 | Annual return made up to 31/12/03 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
1 March 2003 | Accounts for a small company made up to 31 October 2002 | 21 pages |
---|
1 March 2003 | Accounts for a small company made up to 31 October 2002 | 21 pages |
---|
6 January 2003 | Annual return made up to 31/12/02 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
6 January 2003 | Annual return made up to 31/12/02 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
2 December 2002 | Director resigned | 1 page |
---|
2 December 2002 | Director resigned | 1 page |
---|
22 March 2002 | Full accounts made up to 31 October 2001 | 14 pages |
---|
22 March 2002 | Full accounts made up to 31 October 2001 | 14 pages |
---|
14 January 2002 | Annual return made up to 31/12/01 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
14 January 2002 | Annual return made up to 31/12/01 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
18 October 2001 | Director resigned | 1 page |
---|
18 October 2001 | Director resigned | 1 page |
---|
13 July 2001 | Director resigned | 1 page |
---|
13 July 2001 | Director resigned | 1 page |
---|
29 March 2001 | Full accounts made up to 31 October 2000 | 12 pages |
---|
29 March 2001 | Full accounts made up to 31 October 2000 | 12 pages |
---|
17 January 2001 | Annual return made up to 31/12/00 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
17 January 2001 | Annual return made up to 31/12/00 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
18 February 2000 | Full accounts made up to 31 October 1999 | 13 pages |
---|
18 February 2000 | Full accounts made up to 31 October 1999 | 13 pages |
---|
20 January 2000 | Annual return made up to 31/12/99 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
20 January 2000 | Annual return made up to 31/12/99 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
23 April 1999 | Director's particulars changed | 1 page |
---|
23 April 1999 | Director's particulars changed | 1 page |
---|
15 March 1999 | Full accounts made up to 31 October 1998 | 15 pages |
---|
15 March 1999 | Full accounts made up to 31 October 1998 | 15 pages |
---|
23 December 1998 | Annual return made up to 31/12/98 - 363(288) ‐ Director resigned
| 6 pages |
---|
23 December 1998 | Annual return made up to 31/12/98 - 363(288) ‐ Director resigned
| 6 pages |
---|
18 March 1998 | Registered office changed on 18/03/98 from: 18 bentinck street london W1M 5RL | 1 page |
---|
18 March 1998 | Registered office changed on 18/03/98 from: 18 bentinck street london W1M 5RL | 1 page |
---|
17 March 1998 | Full accounts made up to 31 October 1997 | 14 pages |
---|
17 March 1998 | Full accounts made up to 31 October 1997 | 14 pages |
---|
29 January 1998 | Annual return made up to 31/12/97 | 9 pages |
---|
29 January 1998 | Annual return made up to 31/12/97 | 9 pages |
---|
28 October 1997 | New director appointed | 3 pages |
---|
28 October 1997 | New director appointed | 4 pages |
---|
28 October 1997 | New director appointed | 4 pages |
---|
28 October 1997 | New director appointed | 3 pages |
---|
8 August 1997 | Full accounts made up to 31 October 1996 | 15 pages |
---|
8 August 1997 | Full accounts made up to 31 October 1996 | 15 pages |
---|
6 May 1997 | Director resigned | 1 page |
---|
6 May 1997 | Director resigned | 1 page |
---|
23 January 1997 | Annual return made up to 31/12/96 | 8 pages |
---|
23 January 1997 | Annual return made up to 31/12/96 | 8 pages |
---|
20 January 1997 | Location of register of members | 1 page |
---|
20 January 1997 | Location of register of members | 1 page |
---|
29 November 1996 | New director appointed | 2 pages |
---|
29 November 1996 | New director appointed | 2 pages |
---|
22 November 1996 | New director appointed | 1 page |
---|
22 November 1996 | New director appointed | 1 page |
---|
21 March 1996 | Director's particulars changed | 1 page |
---|
21 March 1996 | Annual return made up to 31/12/95 | 10 pages |
---|
21 March 1996 | Annual return made up to 31/12/95 | 10 pages |
---|
21 March 1996 | Director's particulars changed | 1 page |
---|
13 March 1995 | Accounts for a small company made up to 31 October 1994 | 13 pages |
---|
13 March 1995 | Accounts for a small company made up to 31 October 1994 | 13 pages |
---|
1 January 1995 | A selection of documents registered before 1 January 1995 | 47 pages |
---|
30 June 1992 | Full accounts made up to 31 October 1991 | 11 pages |
---|
30 June 1992 | Full accounts made up to 31 October 1991 | 11 pages |
---|
1 May 1991 | Full accounts made up to 31 October 1990 | 12 pages |
---|
1 May 1991 | Full accounts made up to 31 October 1990 | 12 pages |
---|
1 October 1990 | Full accounts made up to 31 October 1989 | 13 pages |
---|
1 October 1990 | Full accounts made up to 31 October 1989 | 13 pages |
---|
15 June 1990 | Full accounts made up to 31 October 1988 | 12 pages |
---|
15 June 1990 | Full accounts made up to 31 October 1988 | 12 pages |
---|
27 April 1989 | Full accounts made up to 31 October 1987 | 10 pages |
---|
27 April 1989 | Full accounts made up to 31 October 1987 | 10 pages |
---|
1 February 1988 | Full accounts made up to 31 October 1986 | 11 pages |
---|
1 February 1988 | Full accounts made up to 31 October 1986 | 11 pages |
---|
2 October 1987 | Full accounts made up to 31 October 1985 | 13 pages |
---|
2 October 1987 | Full accounts made up to 31 October 1985 | 13 pages |
---|
2 June 1986 | Full accounts made up to 31 October 1983 | 12 pages |
---|
2 June 1986 | Full accounts made up to 31 October 1983 | 12 pages |
---|
13 June 1985 | Accounts made up to 31 October 1982 | 9 pages |
---|
13 June 1985 | Accounts made up to 31 October 1982 | 9 pages |
---|
19 August 1980 | Incorporation | 46 pages |
---|
19 August 1980 | Incorporation | 46 pages |
---|