Background WavePink WaveYellow Wave

KROW AGENCY LTD (01057816)

KROW AGENCY LTD (01057816) is an active UK company. incorporated on 12 June 1972. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. KROW AGENCY LTD has been registered for 53 years. Current directors include LANGFORD, Michael Smuts, LEE, Giles Derek, QUARREY, John and 1 others.

Company Number
01057816
Status
active
Type
ltd
Incorporated
12 June 1972
Age
53 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LANGFORD, Michael Smuts, LEE, Giles Derek, QUARREY, John, YUILL, Stewart John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROW AGENCY LTD

KROW AGENCY LTD is an active company incorporated on 12 June 1972 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. KROW AGENCY LTD was registered 53 years ago.(SIC: 73110)

Status

active

Active since 53 years ago

Company No

01057816

LTD Company

Age

53 Years

Incorporated 12 June 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

BIG DOG AGENCY LIMITED
From: 2 March 2015To: 6 November 2019
FOX MURPHY LIMITED
From: 28 July 1997To: 2 March 2015
ADFORCE NORWICH LIMITED
From: 31 December 1979To: 28 July 1997
ANGLIAN PRESS & FILM PROMOTIONS LIMITED
From: 31 December 1978To: 31 December 1979
CHIXCELL LIMITED
From: 31 December 1977To: 31 December 1978
ANGLIAN PRESS AND FILM PROMOTIONS LIMITED
From: 12 June 1972To: 31 December 1977
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

36 Percy Street London W1T 2DH England
From: 29 November 2017To: 12 October 2020
48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA
From: 28 March 2013To: 29 November 2017
2Nd Floor 8/9 Carlisle Street London W1D 3BP United Kingdom
From: 23 October 2012To: 28 March 2013
King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
From: 3 November 2011To: 23 October 2012
C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
From: 12 June 1972To: 3 November 2011
Timeline

31 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jun 72
Company Founded
Jun 72
Director Joined
Jan 11
Director Left
May 11
Director Joined
Dec 12
Director Left
Jul 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Oct 20
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 25
Director Left
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 30 Apr 2021

LANGFORD, Michael Smuts

Active
Filleigh, BarnstapleEX32 0RN
Born January 1979
Director
Appointed 21 Mar 2024

LEE, Giles Derek

Active
Filleigh, BarnstapleEX32 0RN
Born October 1970
Director
Appointed 30 Apr 2021

QUARREY, John

Active
Filleigh, BarnstapleEX32 0RN
Born April 1964
Director
Appointed 19 Oct 2020

YUILL, Stewart John

Active
Filleigh, BarnstapleEX32 0RN
Born July 1971
Director
Appointed 30 Jun 2018

BLISS, Ashley Kim

Resigned
Beaumont Road, NorwichNR5 0HQ
Secretary
Appointed 01 Jan 2000
Resigned 28 Oct 2016

COWLES, Patricia Mary

Resigned
41 The Warren, NorwichNR6 7NN
Secretary
Appointed N/A
Resigned 01 Jan 2000

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Secretary
Appointed 27 Nov 2017
Resigned 30 Apr 2021

BLISS, Ashley Kim

Resigned
Beaumont Road, NorwichNR5 0HQ
Born October 1963
Director
Appointed 01 Jan 2001
Resigned 28 Oct 2016

BOGG, Dylan

Resigned
Filleigh, BarnstapleEX32 0RN
Born November 1969
Director
Appointed 02 Mar 2015
Resigned 17 Oct 2025

BURKE, Cordell Aguilla

Resigned
Percy Street, LondonW1T 2DH
Born September 1957
Director
Appointed 01 Jan 2011
Resigned 30 Sept 2018

CLIFTON, James Spencer

Resigned
Percy Street, LondonW1T 2DH
Born June 1972
Director
Appointed 01 Jul 2008
Resigned 24 Dec 2019

COWLES, Patricia Mary

Resigned
41 The Warren, NorwichNR6 7NN
Born January 1936
Director
Appointed 11 Jul 1997
Resigned 05 Aug 1997

FAULKNER, Ross James

Resigned
Percy Street, LondonW1T 2DH
Born May 1977
Director
Appointed 02 Mar 2015
Resigned 31 Dec 2018

FITZWILLIAM, Peter David Campbell

Resigned
Filleigh, BarnstapleEX32 0RN
Born March 1960
Director
Appointed 10 Dec 2012
Resigned 30 Apr 2021

FOX, Keith Raymond

Resigned
27 Mile End Road, NorwichNR4 7QX
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 2002

LUTKIN, Ivan

Resigned
4 Banningham Road, NorwichNR11 6LP
Born April 1939
Director
Appointed N/A
Resigned 30 Apr 1999

MARRS, Dawn

Resigned
Filleigh, BarnstapleEX32 0RN
Born February 1973
Director
Appointed 01 Jun 2015
Resigned 29 Sept 2023

MCCALLUM, Greig

Resigned
Wedderburn Road, LondonNW3 5QN
Born February 1964
Director
Appointed 07 Jan 2009
Resigned 01 Apr 2015

MIDDLETON, Simon Roger

Resigned
23 Plumstead Road, NorwichNR1 4HF
Born September 1958
Director
Appointed 27 Aug 2004
Resigned 04 Jul 2005

MURPHY, Christopher Paul

Resigned
402 Unthank Road, NorwichNR4 7QH
Born July 1958
Director
Appointed 17 Jul 1997
Resigned 28 Apr 2011

POTTER, Sian Wyn

Resigned
4 Riverside Close, NorwichNR6 5AU
Born April 1960
Director
Appointed 22 Apr 2005
Resigned 25 Jul 2014

RICHES, Mark Stephen

Resigned
Naidens, NorwichNR15 1YG
Born August 1947
Director
Appointed 17 Jul 1997
Resigned 15 Jun 2007

SILMAN, Anthony Stephen Charles

Resigned
Percy Street, LondonW1T 2DH
Born January 1954
Director
Appointed 02 Mar 2013
Resigned 30 Jun 2018

SMITH, Michael James

Resigned
Filleigh, BarnstapleEX32 0RN
Born January 1967
Director
Appointed 01 Jul 2018
Resigned 16 Nov 2023

Persons with significant control

1

Filleigh, BarnstapleEX32 0RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Legacy
3 February 2025
ANNOTATIONANNOTATION
Legacy
3 February 2025
ANNOTATIONANNOTATION
Legacy
3 February 2025
ANNOTATIONANNOTATION
Legacy
3 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2021
AAAnnual Accounts
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2020
AAAnnual Accounts
Legacy
9 October 2020
PARENT_ACCPARENT_ACC
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Legacy
9 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Resolution
6 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Memorandum Articles
3 December 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Sail Address Company
10 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Miscellaneous
18 October 2012
MISCMISC
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
3 January 2012
MG02MG02
Auditors Resignation Company
17 November 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
31 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
10 February 2009
353353
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Memorandum Articles
31 July 2008
MEM/ARTSMEM/ARTS
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
155(6)a155(6)a
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Resolution
13 September 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
169169
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
31 October 2005
169169
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
169169
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
363aAnnual Return
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
169169
Resolution
29 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Resolution
7 April 2003
RESOLUTIONSResolutions
Legacy
13 February 2003
288cChange of Particulars
Legacy
14 January 2003
363aAnnual Return
Accounts With Accounts Type Medium
30 September 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
5 September 2002
287Change of Registered Office
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 September 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
169169
Legacy
4 April 2000
169169
Miscellaneous
9 March 2000
MISCMISC
Miscellaneous
9 March 2000
MISCMISC
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
29 April 1998
88(2)R88(2)R
Resolution
29 April 1998
RESOLUTIONSResolutions
Resolution
29 April 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 March 1998
363sAnnual Return (shuttle)
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Statement Of Affairs
21 October 1997
SASA
Legacy
21 October 1997
88(2)P88(2)P
Legacy
21 October 1997
169169
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Certificate Change Of Name Company
25 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Legacy
12 June 1990
363363
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
31 October 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
363363
Legacy
1 February 1988
287Change of Registered Office
Accounts With Accounts Type Small
16 May 1987
AAAnnual Accounts
Legacy
16 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Incorporation Company
12 June 1972
NEWINCIncorporation
Incorporation Company
12 June 1972
NEWINCIncorporation