AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 26th February 2023 to Tuesday 28th February 2023
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Richfield Avenue Reading RG1 8EQ to Longford House 29 Russell Street Reading RG1 7XD on Thursday 19th January 2023
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 27th February 2016 to Friday 26th February 2016
filed on: 27th, November 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 28th July 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 28th February 2015 to Friday 27th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 28th July 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th November 2013.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 14th November 2013 from Herkomer House 156-158 High Street Bushey WD23 3HF United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Herkomer House 156 High Street Bushey Watford WD23 3HF United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 28th July 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th July 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(11 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Unit 14 Hassock Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th July 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 4th February 2011 from Land & Property Buyers Limited Unit 14 Hassocks Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th July 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 17th May 2010 from Unit 75 Milford Road Caversham Reading Berkshire RG1 8LG
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 12th, May 2010
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to Wednesday 29th July 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 24th July 2008 Secretary appointed
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd July 2008 Appointment terminated secretary
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 5th June 2008
filed on: 5th, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2008
| incorporation
|
Free Download
(12 pages)
|