AD01 |
Address change date: Tue, 12th Mar 2024. New Address: South Lodge Beenham Hill Beenham Reading RG7 5LR. Previous address: C/O Fernoak Tree Surgeons Limited 19 Octavia Bracknell Berkshire RG12 7YZ
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tue, 19th Jan 2021 secretary's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 10th Jan 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 2nd Jan 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 14th Jan 2021 secretary's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Sep 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Sep 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Sep 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070171470001, created on Wed, 30th Mar 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Sep 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 13th Sep 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Sep 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Sep 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 24th Sep 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Sep 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 6th Dec 2011. Old Address: 10 Octavia Roman Hill Bracknell Berkshire RG12 7YZ United Kingdom
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th Sep 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Sep 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 25th Jan 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 5th Nov 2009. Old Address: 33 Octavia Roman Hill Bracknell Berks RG12 7YZ
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 14th Sep 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2009
| incorporation
|
Free Download
(14 pages)
|