AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Jun 2023. New Address: Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA. Previous address: 5 Theale Lakes Business Park, Moulden Way Sulhamstead Reading Berkshire RG7 4GB
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 062767650002, created on Fri, 3rd Sep 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Thu, 22nd Oct 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Dec 2019: 10000.00 GBP
filed on: 29th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 1st Jun 2018 - the day secretary's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062767650001, created on Wed, 28th Sep 2016
filed on: 13th, October 2016
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 6th May 2015: 100.00 GBP
filed on: 4th, June 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 10th Dec 2014
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Tue, 9th Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Sat, 22nd Jun 2013. Old Address: 1210 Parkview Arlington Business Park Theale Reading Berkshire RG7 4TY
filed on: 22nd, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th Jul 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jul 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed goringe & co. LTD.certificate issued on 17/11/10
filed on: 17th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Sun, 17th Oct 2010 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Fri, 9th Jul 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 13th Aug 2010. Old Address: 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY United Kingdom
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 9th Nov 2009. Old Address: 28 Pryor Close, Tilehurst Reading Berkshire RG31 6UG
filed on: 9th, November 2009
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 13th Oct 2009 - the day secretary's appointment was terminated
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Oct 2009 - the day director's appointment was terminated
filed on: 13th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 10th Jul 2009 with shareholders record
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 9th, September 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 5th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 9th Jul 2008 with shareholders record
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(13 pages)
|
288a |
On Tue, 12th Jun 2007 New director appointed
filed on: 12th, June 2007
| officers
|
Free Download
(1 page)
|