HELP THE AGED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-02-02

View Document

30/01/2230 January 2022 Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 2022-01-30

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Termination of appointment of Stephanie Jane Harland as a director on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of Ms Victoria Anne Thornton as a director on 2021-09-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

09/08/219 August 2021 Cessation of Agnes Christina Lynch as a person with significant control on 2020-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS STEPHANIE JANE HARLAND

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CESSATION OF DIANNE MICHELLE JEFFREY AS A PSC

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR RAJEEV ARYA

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DIANNE JEFFREY

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MISS AGNES CHRISTINA LYNCH

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 02/08/15 NO MEMBER LIST

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 02/08/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS DIANNE MICHELLE JEFFREY

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

28/10/1328 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 02/08/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN HARVEY / 02/08/2012

View Document

14/08/1214 August 2012 02/08/12 NO MEMBER LIST

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HARVEY / 02/08/2012

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AGE UK / 01/08/2011

View Document

07/09/117 September 2011 02/08/11 NO MEMBER LIST

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 207-221 PENTONVILLE ROAD LONDON N1 9UZ

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN HARVEY / 02/08/2010

View Document

06/09/106 September 2010 02/08/10 NO MEMBER LIST

View Document

06/09/106 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AGE UK / 02/08/2010

View Document

04/01/104 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 ALTER MEMORANDUM 24/02/2009

View Document

30/09/0930 September 2009 MEMORANDUM OF ASSOCIATION

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN WILLIAMS LOGGED FORM

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JANET LORD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RICE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR BEVERLY CASTLETON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WAUGH

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ANGUS YOUNG

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR ROSEMARY KELLY

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR LEONARD SANDERSON

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE CONNELL

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILLIAMS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN FOX

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROBERTS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JUNE CROWN

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WOODBRIDGE

View Document

06/04/096 April 2009 DIRECTOR APPOINTED AGE UK

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR MARK IAN HARVEY

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN WILLIAMS LOGGED FORM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR HILARY WISEMAN

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR HENRY CATHCART

View Document

25/11/0825 November 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

08/10/088 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 02/08/08

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MATHER

View Document

06/05/086 May 2008 DIRECTOR APPOINTED HILARY WISEMAN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED SIMON WAUGH

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID GLENCROSS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN WILLIAMS

View Document

18/01/0818 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 02/08/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/069 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 ANNUAL RETURN MADE UP TO 02/08/06

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 ANNUAL RETURN MADE UP TO 02/08/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/042 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 ANNUAL RETURN MADE UP TO 02/08/04

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RE APT OF AUDS 25/09/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

02/10/032 October 2003 AUDITORS APPOINTED 25/09/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 ANNUAL RETURN MADE UP TO 02/08/03

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 ANNUAL RETURN MADE UP TO 02/08/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0127 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 ANNUAL RETURN MADE UP TO 02/08/01

View Document

17/08/0117 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: ST JAMES WALK LONDON EC1R 0BE

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

02/10/002 October 2000 AUDITORS APPOINTMENT 28/09/00

View Document

02/10/002 October 2000 AUDITOR'S RESIGNATION

View Document

15/08/0015 August 2000 ANNUAL RETURN MADE UP TO 02/08/00

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 ANNUAL RETURN MADE UP TO 02/08/99

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

07/09/987 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 ANNUAL RETURN MADE UP TO 02/08/98

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

01/09/971 September 1997 ANNUAL RETURN MADE UP TO 02/08/97

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 AMENDING ARTICLES OF ASSOCIATION

View Document

13/08/9613 August 1996 ANNUAL RETURN MADE UP TO 02/08/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 ANNUAL RETURN MADE UP TO 02/08/95

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 ANNUAL RETURN MADE UP TO 02/08/94

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 ADOPT MEM AND ARTS 21/07/94

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/11/9326 November 1993 NEW DIRECTOR APPOINTED

View Document

18/10/9318 October 1993 ANNUAL RETURN MADE UP TO 02/08/93

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED

View Document

21/04/9321 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 ANNUAL RETURN MADE UP TO 02/08/92

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 ANNUAL RETURN MADE UP TO 02/08/91

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/09/9027 September 1990 ANNUAL RETURN MADE UP TO 02/08/90

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 ANNUAL RETURN MADE UP TO 27/10/89

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 DIRECTOR RESIGNED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 ANNUAL RETURN MADE UP TO 03/11/88

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 ANNUAL RETURN MADE UP TO 15/10/87

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

31/03/8731 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 ANNUAL RETURN MADE UP TO 16/10/86

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

07/02/867 February 1986 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

25/03/8525 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

13/08/8313 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

03/09/823 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

04/07/794 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

16/06/7616 June 1976 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company