GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 30th June 2019
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2016: 2.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on 31st October 2015
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ashmead House Oxford Road Chieveley Newbury Berkshire RG20 8RU on 12th November 2015 to The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 1st January 2014, company appointed a new person to the position of a secretary
filed on: 17th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2011
filed on: 3rd, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 3rd June 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2010
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th January 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 03/06/2009 from 14 christine ingram gardens bracknell berkshire RG42 2LX
filed on: 3rd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 6th January 2009 Appointment terminated secretary
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 6th January 2009 with complete member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 28th, March 2008
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return drawn up to 15th January 2008 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 18th, October 2007
| accounts
|
Free Download
(12 pages)
|
287 |
Registered office changed on 04/10/07 from: 5 hendons way, holyport maidenhead berkshire SL6 2LF
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 12th January 2007 with complete member list
filed on: 12th, January 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 21st, February 2006
| accounts
|
Free Download
(1 page)
|
288a |
On 21st February 2006 New secretary appointed
filed on: 21st, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 21st February 2006 New director appointed
filed on: 21st, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 4th January 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 4th January 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(10 pages)
|