CS01 |
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jan 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jan 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 29th Mar 2023. New Address: 7 Peartree Walk Croft Gardens Spencers Wood Reading Berkshire RG7 1TQ. Previous address: Bell House Ashford Hill Road Ashford Hill Thatcham Berkshire RG19 8BB
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 20th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th Feb 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 1st Oct 2020 new director was appointed.
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Feb 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 10th Oct 2018. New Address: Bell House Ashford Hill Road Ashford Hill Thatcham Berkshire RG19 8BB. Previous address: 61/63 Crockhamwell Road Woodley Reading RG5 3JP England
filed on: 10th, October 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Jan 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Feb 2016: 1000.00 GBP
capital
|
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 31st Jan 2015: 1000.00 GBP
filed on: 18th, October 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2015. New Address: 61/63 Crockhamwell Road Woodley Reading RG5 3JP. Previous address: Accounting Worx 7 Headley Road Woodley Reading Berkshire RG5 4JB
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Jan 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 3rd Feb 2014: 1000.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2013
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2013
| incorporation
|
Free Download
(7 pages)
|