AD01 |
Change of registered address from Unit 8 Frilsham Home Farm Yattendon Berkshire RG18 0XT United Kingdom on 6th July 2023 to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL
filed on: 6th, July 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2022
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(40 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 4th December 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th December 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on 30th June 2017
filed on: 16th, January 2019
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Stoney Croft Whitchurch Hill Whitchurch-on-Thames Oxfordshire RG8 7NT on 7th June 2018 to Unit 8 Frilsham Home Farm Yattendon Berkshire RG18 0XT
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on 30th June 2017
filed on: 22nd, September 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, September 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 26th May 2017
filed on: 7th, August 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th May 2017: 908551.40 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 27th, July 2017
| resolution
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 4th December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th December 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 4th January 2016: 292564.89 GBP
capital
|
|
SH01 |
Statement of Capital on 8th September 2015: 183453.89 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 292564.89 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares, Resolution of varying share rights or name
filed on: 12th, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 12th, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, October 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 23rd August 2015: 162000.89 GBP
filed on: 4th, October 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 150000.00 GBP
filed on: 29th, September 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2015
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 4th, December 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|