AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 17th, February 2024
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 22nd, April 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023-04-07
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 22nd, April 2022
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-07
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021-04-07
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-07
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 23rd, January 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-08
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 16th, January 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-08
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2017-05-09
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-08
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 19th, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2016-04-08, no shareholders list
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 4th, February 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2015-04-08, no shareholders list
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 12th, February 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2014-07-22
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-04-01 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-04-01 secretary's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-08, no shareholders list
filed on: 14th, May 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-02-24
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-11
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 27th, January 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2013-04-08, no shareholders list
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2012-04-30
filed on: 5th, January 2013
| accounts
|
Free Download
(13 pages)
|
AD02 |
Register inspection address changed from 48 Brooklands Newbury Street Wantage Oxfordshire OX12 8DF United Kingdom at an unknown date
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-08, no shareholders list
filed on: 24th, May 2012
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-17
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-04-30
filed on: 7th, December 2011
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2011
| gazette
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brookslands 48 Newbury Street Wantage Oxfordshire OX12 8DF on 2011-08-10
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-04-08, no shareholders list
filed on: 10th, August 2011
| annual return
|
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(48 pages)
|