AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 7th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/02. New Address: 1 High Street High Street Thatcham RG19 3JG. Previous address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
2020/04/05 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/17. New Address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB. Previous address: James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX England
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/15 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/22
capital
|
|
AD01 |
Address change date: 2015/11/09. New Address: James Cowper Kreston Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX. Previous address: Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/04 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/04 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/15 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/29
capital
|
|
TM01 |
2015/06/01 - the day director's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/04. New Address: Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL. Previous address: 1 High Street Thatcham Berks RG19 3JG
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/15 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/01/24.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 23rd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/15 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
2013/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 12th, March 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
2013/02/01 - the day director's appointment was terminated
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/15 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/10/31 secretary's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 4th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/15 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed touch blue (football) LTDcertificate issued on 01/03/11
filed on: 1st, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/02/04
change of name
|
|
CONNOT |
Notice of change of name
filed on: 15th, February 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/06/15 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/06/23 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 11th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/08/08 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2008
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/06/16 with shareholders record
filed on: 16th, June 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/06/30
filed on: 5th, April 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/04/2008 from lynchgate house, 32 the broadway thatcham berkshire RG19 3HX
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2007
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2007
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, June 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2006
| incorporation
|
Free Download
(13 pages)
|