(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 14, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 14, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 8, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2018
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 15, 2016: 1000.00 GBP
capital
|
|
(CH01) On September 7, 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hebden Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NJ. Change occurred on September 18, 2015. Company's previous address: No 1 Thatcham House Turners Drive Thatcham Berkshire RG19 4QD.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 17, 2012. Old Address: Hebden Bucklebury Alley Cold Ash Thatcham Berkshire RG18 9NJ
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 22, 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On February 3, 2011 new director was appointed.
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 12th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 16, 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, February 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 12, 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On February 12, 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 9th, October 2009
| accounts
|
Free Download
(1 page)
|
(288a) On August 5, 2009 Director appointed
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2009 to 31/10/2008
filed on: 14th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 26, 2009 - Annual return with full member list
filed on: 26th, June 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/06/2009 from churchgate house, church road whitchurch cardiff CF14 2DX
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
(288b) On April 15, 2008 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2008
| incorporation
|
Free Download
(14 pages)
|