Background WavePink WaveYellow Wave

PRET A MANGER (EUROPE) LIMITED (01854213)

PRET A MANGER (EUROPE) LIMITED (01854213) is an active UK company. incorporated on 10 October 1984. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activities. PRET A MANGER (EUROPE) LIMITED has been registered for 41 years.

Company Number
01854213
Status
active
Type
ltd
Incorporated
10 October 1984
Age
41 years
Address
75b Verde, London, SW1E 5DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC Codes
47110, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRET A MANGER (EUROPE) LIMITED

PRET A MANGER (EUROPE) LIMITED is an active company incorporated on 10 October 1984 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating and 1 other business activity. PRET A MANGER (EUROPE) LIMITED was registered 41 years ago.(SIC: 47110, 47290)

Status

active

Active since 41 years ago

Company No

01854213

LTD Company

Age

41 Years

Incorporated 10 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

M.B.S. (EUROPE) LIMITED
From: 12 August 1985To: 2 August 1993
METYMART LIMITED
From: 10 October 1984To: 12 August 1985
Contact
Address

75b Verde 10 Bressenden Place London, SW1E 5DH,

Previous Addresses

1 Hudsons Place London SW1V 1PZ
From: 10 October 1984To: 11 October 2016
Timeline

36 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Director Joined
Mar 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
May 19
Director Joined
May 19
Owner Exit
Sept 19
Director Left
Sept 19
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Feb 22
Funding Round
Jun 22
Loan Secured
Oct 22
Funding Round
Oct 22
Loan Cleared
Oct 22
Funding Round
Oct 22
Director Left
Apr 23
Director Left
Sept 25
Director Joined
Nov 25
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

308

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 May 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
6 January 2020
CC04CC04
Notification Of A Person With Significant Control
16 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 January 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 January 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 January 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
22 January 2018
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Auditors Resignation Company
4 July 2017
AUDAUD
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2013
MR04Satisfaction of Charge
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Secretary Company With Change Date
18 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
21 November 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Move Registers To Sail Company
26 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
14 October 2009
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Auditors Resignation Company
5 November 2008
AUDAUD
Auditors Resignation Company
3 October 2008
AUDAUD
Legacy
4 September 2008
363aAnnual Return
Legacy
25 June 2008
353353
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Legacy
21 April 2008
403aParticulars of Charge Subject to s859A
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
155(6)b155(6)b
Legacy
18 April 2008
155(6)b155(6)b
Legacy
18 April 2008
155(6)a155(6)a
Legacy
18 April 2008
155(6)a155(6)a
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
27 September 2004
363aAnnual Return
Legacy
23 September 2004
288cChange of Particulars
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
17 September 2003
363aAnnual Return
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363aAnnual Return
Legacy
6 March 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
4 October 2001
122122
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
19 September 2001
363aAnnual Return
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288cChange of Particulars
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
27 June 2001
122122
Legacy
19 April 2001
88(3)88(3)
Legacy
19 April 2001
88(2)R88(2)R
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
123Notice of Increase in Nominal Capital
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Miscellaneous
18 October 2000
MISCMISC
Legacy
10 October 2000
363aAnnual Return
Legacy
9 October 2000
88(2)R88(2)R
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
19 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 June 2000
288cChange of Particulars
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
123Notice of Increase in Nominal Capital
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
122122
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Resolution
10 February 2000
RESOLUTIONSResolutions
Legacy
23 November 1999
288cChange of Particulars
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
13 September 1999
363aAnnual Return
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
353353
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
16 May 1999
88(2)R88(2)R
Resolution
16 May 1999
RESOLUTIONSResolutions
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Resolution
11 March 1999
RESOLUTIONSResolutions
Legacy
11 March 1999
122122
Legacy
11 March 1999
169169
Legacy
6 February 1999
363aAnnual Return
Legacy
6 February 1999
363(190)363(190)
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
9 December 1998
403aParticulars of Charge Subject to s859A
Legacy
9 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Miscellaneous
14 October 1998
MISCMISC
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
88(2)R88(2)R
Legacy
9 September 1998
122122
Legacy
9 September 1998
123Notice of Increase in Nominal Capital
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Resolution
9 September 1998
RESOLUTIONSResolutions
Legacy
4 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
16 May 1997
287Change of Registered Office
Legacy
7 April 1997
363aAnnual Return
Legacy
7 April 1997
363(353)363(353)
Legacy
7 April 1997
363(190)363(190)
Legacy
24 October 1996
288cChange of Particulars
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Legacy
6 June 1996
403aParticulars of Charge Subject to s859A
Resolution
19 January 1996
RESOLUTIONSResolutions
Resolution
19 January 1996
RESOLUTIONSResolutions
Legacy
7 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1994
AAAnnual Accounts
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Auditors Resignation Company
25 January 1994
AUDAUD
Legacy
7 December 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1993
395Particulars of Mortgage or Charge
Legacy
12 May 1993
287Change of Registered Office
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
6 February 1993
395Particulars of Mortgage or Charge
Legacy
22 December 1992
395Particulars of Mortgage or Charge
Legacy
20 October 1992
363b363b
Legacy
12 September 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
7 February 1992
288288
Legacy
19 September 1991
363b363b
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
18 February 1991
395Particulars of Mortgage or Charge
Legacy
4 December 1990
287Change of Registered Office
Legacy
24 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
18 April 1990
395Particulars of Mortgage or Charge
Legacy
21 January 1990
288288
Legacy
10 May 1989
288288
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
3 February 1989
287Change of Registered Office
Legacy
28 November 1988
395Particulars of Mortgage or Charge
Legacy
25 March 1988
123Notice of Increase in Nominal Capital
Resolution
25 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 March 1988
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
28 January 1987
403aParticulars of Charge Subject to s859A
Legacy
28 January 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Accounts With Accounts Type Small
21 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 August 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 October 1984
NEWINCIncorporation