AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 9th Aug 2022 new director was appointed.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 9th Aug 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Chawton House 246 Kempshott Lane Kempshott Basingstoke Hampshire RG22 5LS on Mon, 1st Mar 2021 to Laurel Tree House 2 the Burrows Franklin Avenue Tadley RG26 4EP
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Apr 2016: 300.00 GBP
capital
|
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Mar 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Mar 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Mar 2012
filed on: 8th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 18th Jan 2012. Old Address: 45 Beverley Road Tilehurst Reading RG31 5PT United Kingdom
filed on: 18th, January 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 29th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 29th Apr 2010. Old Address: 67 Milford Road Reading RG1 8LG United Kingdom
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Mar 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Fri, 5th Mar 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Dec 2009
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 8th Dec 2009
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Dec 2009
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, October 2009
| mortgage
|
Free Download
(7 pages)
|
288a |
On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 6th Mar 2009 with complete member list
filed on: 6th, March 2009
| annual return
|
Free Download
(5 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 7th, November 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 6th, November 2008
| resolution
|
Free Download
(1 page)
|
288b |
On Thu, 9th Oct 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/2008 from 67 milford road reading RG1 8LG united kingdom
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/07/2009
filed on: 29th, July 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, July 2008
| incorporation
|
Free Download
(7 pages)
|
CERTNM |
Company name changed gabbro services LIMITEDcertificate issued on 21/07/08
filed on: 19th, July 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 2nd, May 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 20th Mar 2008 with complete member list
filed on: 20th, March 2008
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/2008 from 1 river road, caversham reading berks RG4 7EH
filed on: 19th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(15 pages)
|