GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 May Close Owlsmoor Sandhurst GU47 0UG England to 16 Delafield Drive Calcot Reading RG31 7EB on February 17, 2020
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, June 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On October 30, 2017 secretary's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 30, 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Bakers Field Lyneham Chippenham SN15 4NN England to 22 May Close Owlsmoor Sandhurst GU47 0UG on November 8, 2017
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2 Farrier Place Coachmans Grove Sandhurst Berkshire GU47 9BG to 2 Bakers Field Lyneham Chippenham SN15 4NN on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 30, 2014. Old Address: 1 Woodfield Cottages Streatley Hill Streatley Reading RG8 9PP United Kingdom
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On August 6, 2012 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 8, 2012. Old Address: 13 Hailsham Close Heath Park Sandhurst Berkshire GU47 0YN
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 11, 2012 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 11, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 11, 2010 with full list of members
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
AP03 |
On September 13, 2010 - new secretary appointed
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 10, 2010
filed on: 10th, September 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 11, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2009
| incorporation
|
Free Download
(19 pages)
|