AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, April 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Larch House Sulhamstead Reading Berkshire RG7 4DB on Fri, 19th Aug 2016 to Larch House Sulhamstead Reading RG7 4BB
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 16th Aug 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 1st Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Aug 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Aug 2012
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 31st Aug 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Aug 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Aug 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 7th, December 2009
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2009
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return up to Sun, 16th Aug 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return drawn up to Tue, 16th Sep 2008 with complete member list
filed on: 16th, September 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 18th Sep 2007 with complete member list
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 18th Sep 2007 with complete member list
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, November 2006
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/10/06 from: 11A vansittart estate windsor berkshire SL4 1SE
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/10/06 from: 11A vansittart estate windsor berkshire SL4 1SE
filed on: 4th, October 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 16th Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2006
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on Wed, 16th Aug 2006. Value of each share 1 £, total number of shares: 100.
filed on: 31st, August 2006
| capital
|
Free Download
(3 pages)
|
288b |
On Tue, 22nd Aug 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 22nd Aug 2006 Secretary resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 22nd Aug 2006 New secretary appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 22nd Aug 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 22nd Aug 2006 Director resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 22nd Aug 2006 Secretary resigned
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 22nd Aug 2006 New secretary appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 22nd Aug 2006 New director appointed
filed on: 22nd, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2006
| incorporation
|
Free Download
(13 pages)
|