CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP England on 20th October 2021 to Fraxinus House Winterbourne Monkton Swindon Wiltshire SN4 9NW
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 450 Brook Drive Green Park Reading RG2 6UB on 5th December 2016 to 6 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 3.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Oval Recruit Limited 200 Brook Drive Green Park Reading RG2 6UB on 25th March 2015 to 450 Brook Drive Green Park Reading RG2 6UB
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2014: 3.00 GBP
capital
|
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2013
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fir Tree Cottage Delarue Close Tonbridge Kent TN11 9NN United Kingdom on 5th December 2012
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 19th June 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 19th June 2010 secretary's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2010
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2010
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 19th June 2010 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/06/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 24th June 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th June 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th June 2009 Appointment terminated secretary
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 24th June 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 24th June 2009 Secretary appointed
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2009
| incorporation
|
Free Download
(16 pages)
|