CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2020 (was September 30, 2020).
filed on: 6th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 8, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(7 pages)
|
CH03 |
On July 26, 2012 secretary's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: Glencot New Road Hill Midgham Berkshire RG7 5RY
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
CH01 |
On July 26, 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 26, 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2009
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to February 19, 2009 - Annual return with full member list
filed on: 19th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, July 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 24th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to January 11, 2008 - Annual return with full member list
filed on: 11th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 11, 2008 - Annual return with full member list
filed on: 11th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 21/22 park way newbury berks RG14 1EE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 21/22 park way newbury berks RG14 1EE
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(13 pages)
|