Company NameArgent Street 'B' Management Company Limited
DirectorsStuart Allan Mitchell and Careen Long
Company StatusActive
Company Number02052500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1986(37 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Allan Mitchell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleJoiner
Country of ResidenceEngland
Correspondence Address43 Brookdale Avenue
Upminster
Essex
RM14 2LT
Director NameMs Careen Long
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(24 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed28 August 2018(32 years after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
Essex
CO9 2AJ
Director NameMiss Allison Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 September 1993)
RoleCompany Director
Correspondence Address41 Conway Gardens
Argent Street
Grays
Essex
RM17 6HE
Director NameMr Karl King
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 1992(6 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 1993)
RoleInsurance Broker
Correspondence Address35 Conway Gardens
Argent Street
Grays
Essex
RM17 6HE
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed06 December 1992(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 December 1996)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(7 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 December 2000)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameSamantha Jane Watts
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1996)
RoleCivil Servant
Correspondence Address1 Conway Gardens
Grays
Essex
RM17 6HE
Secretary NameSamantha Jane Watts
NationalityBritish
StatusResigned
Appointed25 January 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1996)
RoleCivil Servant
Correspondence Address1 Conway Gardens
Grays
Essex
RM17 6HE
Director NameClaire Louise Aldwinckle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2002)
RoleBank Clerk
Correspondence Address11 Conway Gardens
Argent Street
Grays
Essex
RM17 6HE
Director NameGary Kirkham
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2000)
RoleShool Teacher
Correspondence Address5 Conway Gardens
Grays
Essex
RM17 6HE
Secretary NameGary Kirkham
NationalityBritish
StatusResigned
Appointed10 September 1996(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2000)
RoleSchool Teacher
Correspondence Address5 Conway Gardens
Grays
Essex
RM17 6HE
Director NameAlan William Redknap
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(16 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2003)
RoleLocal Government Officer
Correspondence Address315 Gorseway
Rush Green
Romford
Essex
RM7 0SD
Director NamePaul Edward Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2007)
RoleLGV Driver
Correspondence Address1 Conway Gardens
Argent Street
Grays
Essex
RM17 6HE
Director NameDr Lee Mark Simm
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Director NameMs Malcolm Waite
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 March 2003)
Role41m Customs And Excise
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinfolds
Teviot Avenue
Aveley
Soth Ockendon
RM15 4QA
Secretary NameDr Lee Mark Simm
NationalityBritish
StatusResigned
Appointed05 November 2002(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Director NameJune Elizabeth Allsop
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 March 2003)
RoleSecretary
Correspondence Address20 Tennyson Avenue
Grays
Essex
RM17 5RG
Director NameLee Michael Ward
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2002(16 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 March 2003)
RoleGround Maint
Correspondence Address19 Conway Gardens
Grays
Essex
RM17 6HE
Director NameMr David Vallance
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2006)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address50 Wood Avenue
Purfleet
Essex
RM19 1TL
Director NameMrs Linda Taylor
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressPhaedra Horndon Road
Horndon On The Hill
Essex
SS17 8PD
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed04 October 2008(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood Cottage
Hyde Lane
Danbury
Essex
CM3 4LW
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,578
Cash£16,765
Current Liabilities£7,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

22 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
1 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
21 September 2023Registered office address changed from Maulak Chambers the Centre, High Street, Halstead CO9 2AJ United Kingdom to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 21 September 2023 (1 page)
18 July 2023Appointment of Mr Seyi Onaeko as a director on 18 July 2023 (2 pages)
31 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
5 October 2020Registered office address changed from Maulak Chambers Maulak Chambers, the Centre, High Street, Halstead Essex CO9 2AJ United Kingdom to Maulak Chambers the Centre, High Street, Halstead CO9 2AJ on 5 October 2020 (1 page)
5 October 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers Maulak Chambers, the Centre, High Street, Halstead Essex CO9 2AJ on 5 October 2020 (1 page)
5 October 2020Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 September 2018Appointment of Abbeystone Management Limited as a secretary on 28 August 2018 (2 pages)
2 September 2018Termination of appointment of Peter James Butler as a secretary on 29 August 2018 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2016Annual return made up to 10 January 2016 no member list (3 pages)
10 January 2016Annual return made up to 10 January 2016 no member list (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Registered office address changed from Abbeystone the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Abbeystone the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
13 January 2015Annual return made up to 10 January 2015 no member list (3 pages)
13 January 2015Annual return made up to 10 January 2015 no member list (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (3 pages)
13 January 2014Annual return made up to 10 January 2014 no member list (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 10 January 2013 no member list (3 pages)
24 January 2013Annual return made up to 10 January 2013 no member list (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
13 January 2012Termination of appointment of Linda Taylor as a director (1 page)
13 January 2012Annual return made up to 10 January 2012 no member list (4 pages)
13 January 2012Termination of appointment of Linda Taylor as a director (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 10 January 2011 no member list (4 pages)
7 February 2011Annual return made up to 10 January 2011 no member list (4 pages)
7 December 2010Appointment of Ms Careen Long as a director (2 pages)
7 December 2010Appointment of Ms Careen Long as a director (2 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Annual return made up to 10 January 2010 no member list (3 pages)
9 February 2010Annual return made up to 10 January 2010 no member list (3 pages)
9 February 2010Director's details changed for Stuart Allan Mitchell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Linda Taylor on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Stuart Allan Mitchell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Stuart Allan Mitchell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Linda Taylor on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Linda Taylor on 9 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 February 2009Annual return made up to 10/01/09 (2 pages)
13 February 2009Annual return made up to 10/01/09 (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Appointment terminated secretary lee simm (1 page)
8 October 2008Appointment terminated secretary lee simm (1 page)
8 October 2008Secretary appointed peter james butler (2 pages)
8 October 2008Secretary appointed peter james butler (2 pages)
7 October 2008Registered office changed on 07/10/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page)
7 October 2008Registered office changed on 07/10/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page)
3 September 2008Director appointed stuart allan mitchell (2 pages)
3 September 2008Director appointed stuart allan mitchell (2 pages)
26 August 2008Director appointed linda taylor (1 page)
26 August 2008Director appointed linda taylor (1 page)
22 January 2008Annual return made up to 10/01/08 (1 page)
22 January 2008Annual return made up to 10/01/08 (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Annual return made up to 10/01/07 (4 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Annual return made up to 10/01/07 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Annual return made up to 10/01/06 (4 pages)
17 January 2006Annual return made up to 10/01/06 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 February 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director resigned
(4 pages)
18 February 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director resigned
(4 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Annual return made up to 06/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 2003Annual return made up to 06/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 2003Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page)
21 June 2003Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH (1 page)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 2 st aidans court blessing way barking essex IG11 0XH (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: 2 st aidans court blessing way barking essex IG11 0XH (1 page)
24 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
17 December 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
17 December 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
3 December 2002Annual return made up to 06/12/02 (4 pages)
3 December 2002Annual return made up to 06/12/02 (4 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
29 November 2002Registered office changed on 29/11/02 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
29 November 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002New secretary appointed (2 pages)
11 January 2002Annual return made up to 06/12/01 (3 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Annual return made up to 06/12/01 (3 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Annual return made up to 06/12/00 (4 pages)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Annual return made up to 06/12/00 (4 pages)
15 January 2001Director resigned (1 page)
9 March 2000Annual return made up to 06/12/99 (4 pages)
9 March 2000Annual return made up to 06/12/99 (4 pages)
18 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 May 1999Registered office changed on 02/05/99 from: hull & company 22A st.andrews road shoeburyness essex, SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: hull & company 22A st.andrews road shoeburyness essex, SS3 9HX (1 page)
7 December 1998Annual return made up to 06/12/98 (4 pages)
7 December 1998Annual return made up to 06/12/98 (4 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 December 1997Annual return made up to 06/12/97 (4 pages)
23 December 1997Annual return made up to 06/12/97 (4 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Annual return made up to 06/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Annual return made up to 06/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996New secretary appointed (2 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
17 February 1996New secretary appointed;new director appointed (2 pages)
22 December 1995Annual return made up to 06/12/95 (4 pages)
22 December 1995Annual return made up to 06/12/95 (4 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
4 September 1986Incorporation (20 pages)
4 September 1986Incorporation (20 pages)