GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Oct 2017 director's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Oct 2017
filed on: 21st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Oct 2017 secretary's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sun, 1st Oct 2017. New Address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY. Previous address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 8th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 18th Nov 2012 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 18th Nov 2012 secretary's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Nov 2012 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Jun 2010. Old Address: Griffins Court, 24-32 London Road, Newbury Berkshire RG14 1JX
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 31st, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 27th Jan 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 6th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 8th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 8th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(12 pages)
|