AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 24th May 2019 secretary's details were changed
filed on: 30th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
29th July 2021 - the day director's appointment was terminated
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 17th May 2019. New Address: 35 Cardinal Close Caversham Reading RG4 8BZ. Previous address: 16 Highdown Avenue Highdown Avenue Emmer Green Reading RG4 8QS England
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
20th July 2018 - the day director's appointment was terminated
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
1st July 2017 - the day secretary's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2017. New Address: 16 Highdown Avenue Highdown Avenue Emmer Green Reading RG4 8QS. Previous address: 16 Nun's Acre Goring on Thames Reading Berkshire RG8 9BE
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st July 2017
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
10th November 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 27th October 2014
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 1st July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
22nd July 2013 - the day director's appointment was terminated
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st July 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 16th July 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st July 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 16 Nun's Acre Goring on Thames Reading Berkshire RG8 9BE United Kingdom on 11th July 2011
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 11th July 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st July 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(10 pages)
|
287 |
Registered office changed on 27/07/2009 from 2B bertie road kenilworth warwickshire CV8 1JP
filed on: 27th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 27th July 2009 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 10th June 2009 Appointment terminated director
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 10th June 2009 Director appointed
filed on: 10th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 3rd April 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 17th March 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 17th March 2009 Secretary appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 17th March 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 17th March 2009 Appointment terminated secretary
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 7th, August 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 9th July 2008 with shareholders record
filed on: 9th, July 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to 4th July 2007 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 4th July 2007 with shareholders record
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 2nd, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 2nd, April 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 4th August 2006 with shareholders record
filed on: 4th, August 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 4th August 2006 with shareholders record
filed on: 4th, August 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 14th, September 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/12/06
filed on: 14th, September 2005
| accounts
|
Free Download
(1 page)
|
288b |
On 1st July 2005 Secretary resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On 1st July 2005 Secretary resigned
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|