GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 16th March 2018 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 2nd November 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 23rd December 2014
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th November 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Friday 25th July 2014 secretary's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 25th July 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th July 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 25th July 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 53 Gildredge Road Eastbourne East Sussex BN21 4SF. Change occurred on Thursday 28th August 2014. Company's previous address: C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
SH01 |
135.00 GBP is the capital in company's statement on Tuesday 17th June 2014
filed on: 17th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th November 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th November 2012
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 23rd December 2011 from John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP Uk
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th November 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th November 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th November 2009
filed on: 23rd, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Friday 31st July 2009 Appointment terminated director
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 16th December 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 15/12/2008 from c/o john turner aca, berkshire house, 252-256 kings road reading RG1 4HP
filed on: 15th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On Monday 15th December 2008 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 18th, June 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 27th, November 2007
| incorporation
|
Free Download
(12 pages)
|