GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
|
TM02 |
Termination of appointment as a secretary on 2019-11-21
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 61/63 Crockhamwell Road Woodley Reading RG5 3JP. Change occurred on 2015-09-22. Company's previous address: Accounting Worx 7 Headley Road Woodley Reading RG5 4JB.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-24
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-24: 3.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-24
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2013-02-01
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-24
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-27: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from Accounting Worx Suite 400 Thames Valley Park Drive Thames Valley Business Park Reading Berkshire RG6 1PT on 2013-02-21
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-24
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-24
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-24
filed on: 24th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-07-01
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 29th, April 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-08-25 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/05/2009 from synegis house 21 crockhamwell road reading berkshire RG5 3LE
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 2007-07-31
filed on: 24th, November 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 24th, November 2008
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-08 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-10-07 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-07 Secretary appointed
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-10-07 - Annual return with full member list
filed on: 7th, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/02/08 from: vallis house, 57 vallis road frome somerset BA11 3EG
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: vallis house, 57 vallis road frome somerset BA11 3EG
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2007-07-31
filed on: 6th, February 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2007-07-31
filed on: 6th, February 2008
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2008
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 24th, July 2006
| incorporation
|
Free Download
(22 pages)
|