GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Jun 2019. New Address: Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF. Previous address: C/O Campbell Parker Atlantic House Imperial Way Reading RG2 0TD England
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 2nd Sep 2016. New Address: C/O Campbell Parker Atlantic House Imperial Way Reading RG2 0TD. Previous address: 6 Formby Close Earley Reading Berkshire RG6 7XH
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jul 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Jul 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th Aug 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
Wed, 19th Dec 2012 - the day secretary's appointment was terminated
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Jul 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 7th Feb 2012. Old Address: 15 Ryeish Green Cottages Hyde End Lane Spencers Wood, Reading Berkshire RG7 1ET
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Jul 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Jul 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed delightful events LIMITEDcertificate issued on 18/12/08
filed on: 18th, December 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 5th Aug 2008 with shareholders record
filed on: 5th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 26th, May 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/2007 to 31/12/2007
filed on: 14th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 13th Aug 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 13th Aug 2007 with shareholders record
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 9th Aug 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th Aug 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th Aug 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 9th Aug 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 7th Aug 2006 Director resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 7th Aug 2006 Secretary resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 7th Aug 2006 Secretary resigned
filed on: 7th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(18 pages)
|