GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2020 from 30th June 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 19 Reading Road Pangbourne Berkshire RG8 7LR on 13th January 2020 to The Centre Reading Road Eversley Centre Hampshire RG27 0NB
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 12th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 26th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 12th June 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th June 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Brightwater House, 644 Oxford Road, Reading Berkshire RG30 1EH on 18th February 2010
filed on: 18th, February 2010
| address
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 24th June 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2nd July 2008 with complete member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 19th, March 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 4th July 2007 with complete member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th July 2007 with complete member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 11th July 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 11th July 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 11th July 2006 Director resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 11th July 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 11th July 2006 New secretary appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 11th July 2006 Secretary resigned
filed on: 11th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 11th July 2006 New director appointed
filed on: 11th, July 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 12th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 12th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, July 2006
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2006
| incorporation
|
Free Download
(16 pages)
|