Background WavePink WaveYellow Wave

LINKFRESH SOFTWARE LIMITED (01950612)

LINKFRESH SOFTWARE LIMITED (01950612) is an active UK company. incorporated on 27 September 1985. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. LINKFRESH SOFTWARE LIMITED has been registered for 40 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
01950612
Status
active
Type
ltd
Incorporated
27 September 1985
Age
40 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINKFRESH SOFTWARE LIMITED

LINKFRESH SOFTWARE LIMITED is an active company incorporated on 27 September 1985 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. LINKFRESH SOFTWARE LIMITED was registered 40 years ago.(SIC: 62012, 62020)

Status

active

Active since 40 years ago

Company No

01950612

LTD Company

Age

40 Years

Incorporated 27 September 1985

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 1 October 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ANGLIA BUSINESS SOLUTIONS LIMITED
From: 23 July 2004To: 10 February 2014
ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED
From: 1 November 1985To: 23 July 2004
GORTANLEA LIMITED
From: 27 September 1985To: 1 November 1985
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 7 January 2020To: 9 April 2021
Harston Mill Harston Cambridge Cambridgeshire CB22 7GG
From: 27 September 1985To: 7 January 2020
Timeline

41 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Oct 09
Funding Round
Apr 10
Director Left
Jan 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Dec 13
Loan Secured
Jan 14
Director Joined
Feb 14
Director Left
Jun 14
Loan Secured
Nov 15
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Loan Cleared
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 10 Oct 2019

CLOUGH, Hugh

Resigned
13 Fulbrooke Road, CambridgeCB3 9EE
Secretary
Appointed N/A
Resigned 30 Jan 1998

FISHER, Jacqueline Rosemary

Resigned
Harston Mill, CambridgeCB22 7GG
Secretary
Appointed 15 Oct 2018
Resigned 10 Oct 2019

FROST, Robert James

Resigned
2 Starling Close, CambridgeCB4 6DR
Secretary
Appointed 30 Jan 1998
Resigned 13 Mar 2013

MCCARTHY, Guy Jonathan

Resigned
Harston Mill, CambridgeCB22 7GG
Secretary
Appointed 13 Mar 2013
Resigned 15 Oct 2018

ANDERSON, Martin Buckton

Resigned
23 Bernay Gardens, Milton KeynesMK15 8QD
Born December 1957
Director
Appointed 23 Jul 2001
Resigned 31 Jan 2003

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 01 Jan 2020
Resigned 11 Dec 2020

CLOUGH, Hugh

Resigned
13 Fulbrooke Road, CambridgeCB3 9EE
Born May 1954
Director
Appointed N/A
Resigned 30 Jan 1998

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 10 Oct 2019
Resigned 11 Dec 2020

DOCHERTY, Jack

Resigned
56 Limes Road, CambridgeCB3 7XN
Born January 1938
Director
Appointed N/A
Resigned 08 Nov 1993

FISHER, Jacqueline Rosemary

Resigned
Harston Mill, CambridgeCB22 7GG
Born July 1962
Director
Appointed 15 Oct 2018
Resigned 10 Oct 2019

FROST, Robert James

Resigned
2 Starling Close, CambridgeCB4 6DR
Born August 1964
Director
Appointed 01 Dec 1999
Resigned 13 Mar 2018

GARDNER, Andrew

Resigned
Ash Tree Cottage, Saffron WaldenCB11 3SG
Born July 1963
Director
Appointed 01 Dec 2000
Resigned 31 Aug 2007

HOLDEN, Stephen John

Resigned
5 Haslow Court, Milton KeynesMK8 8JH
Born April 1968
Director
Appointed 01 Jun 2000
Resigned 12 Dec 2000

HURLEY, David Michael

Resigned
20 Woodlands Way, Bury St EdmundsIP28 7JF
Born May 1947
Director
Appointed N/A
Resigned 21 Jan 2012

JONES, Richard Paul

Resigned
Cambridge Road, CambridgeCB25 9NJ
Born February 1972
Director
Appointed 01 Nov 2004
Resigned 10 Oct 2019

LYNAS, Edwin Raymond

Resigned
39 Farthing Drive, LetchworthSG6 2TR
Born November 1933
Director
Appointed N/A
Resigned 31 Oct 1994

MAKEHAM, Nigel Andrew

Resigned
Harston Mill, CambridgeCB22 7GG
Born June 1954
Director
Appointed 23 May 2016
Resigned 31 May 2019

MALLON, David John

Resigned
Harston Mill, CambridgeCB22 7GG
Born December 1961
Director
Appointed 13 Mar 2013
Resigned 30 Jun 2014

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MCCARTHY, Guy Jonathan

Resigned
Harston Mill, CambridgeCB22 7GG
Born March 1962
Director
Appointed 13 Mar 2013
Resigned 31 Oct 2018

NIXON, Mark Dominic

Resigned
28 Seamere Road, NorwichNR9 4LW
Born June 1968
Director
Appointed 01 Apr 2005
Resigned 19 Dec 2013

NIXON, Mark Dominic

Resigned
95 Rampton Road, CambridgeCB4 8TJ
Born June 1968
Director
Appointed 01 Dec 1999
Resigned 30 Jun 2000

ROSE, Anthony William

Resigned
64 Willian Way, LetchworthSG6 2HL
Born September 1953
Director
Appointed 01 Dec 1999
Resigned 13 Dec 2012

SCARR, Nicola Katherine

Resigned
Harston Mill, CambridgeCB22 7GG
Born April 1957
Director
Appointed 15 Jan 2014
Resigned 31 Dec 2016

SOMERVILLE, Alan Gibson

Resigned
Harston Mill, CambridgeCB22 7GG
Born April 1963
Director
Appointed 10 Oct 2019
Resigned 01 Jan 2020

WIGLEY, David John

Resigned
321 High Street, CambridgeCB4 8TX
Born June 1965
Director
Appointed 01 Dec 1999
Resigned 21 Feb 2000

YATES, Christopher Roger

Resigned
6a Renown Close, Brierley HillDY5 4UD
Born June 1951
Director
Appointed 01 Jun 2007
Resigned 15 Oct 2009

Persons with significant control

1

Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2022
AAAnnual Accounts
Legacy
28 February 2022
PARENT_ACCPARENT_ACC
Legacy
24 February 2022
GUARANTEE2GUARANTEE2
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Memorandum Articles
24 June 2020
MAMA
Resolution
24 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Of Name Notice
6 February 2014
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Full
28 January 2014
AAMDAAMD
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Termination Director Company With Name
30 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Statement Of Companys Objects
16 January 2013
CC04CC04
Resolution
16 January 2013
RESOLUTIONSResolutions
Auditors Resignation Company
7 January 2013
AUDAUD
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Legacy
20 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Legacy
18 April 2011
MG02MG02
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Small
4 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 March 2007
AAAnnual Accounts
Legacy
27 November 2006
363sAnnual Return (shuttle)
Resolution
17 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
11 November 2005
88(2)R88(2)R
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2003
AAAnnual Accounts
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
395Particulars of Mortgage or Charge
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
169169
Resolution
6 August 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 November 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
5 November 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1993
AAAnnual Accounts
Legacy
3 June 1993
363b363b
Accounts With Accounts Type Full Group
9 September 1992
AAAnnual Accounts
Legacy
9 July 1992
363b363b
Accounts With Accounts Type Full Group
17 September 1991
AAAnnual Accounts
Legacy
24 February 1991
363363
Accounts With Accounts Type Full Group
7 November 1990
AAAnnual Accounts
Legacy
9 June 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
363363
Accounts With Accounts Type Full Group
11 October 1989
AAAnnual Accounts
Legacy
27 September 1989
122122
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
123Notice of Increase in Nominal Capital
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
16 August 1988
395Particulars of Mortgage or Charge
Legacy
4 February 1988
403aParticulars of Charge Subject to s859A
Legacy
25 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Legacy
16 June 1987
287Change of Registered Office
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 November 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 September 1985
NEWINCIncorporation