(CS01) Confirmation statement with no updates December 31, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Old Oak Farm Rectory Lane Latchingdon Essex CM3 6HB to Unit 1, Gatehampton Farm Gatehampton Road Goring Reading RG8 9LU on March 12, 2023
filed on: 12th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 10, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 31, 2016
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 13th, April 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2014 to December 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2014 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2015: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2013 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 11, 2012 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 9th, August 2012
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 13th, July 2012
| restoration
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 11, 2011 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 11, 2010 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 11, 2009 with full list of members
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to November 30, 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
(288a) On August 24, 2009 Director and secretary appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On August 24, 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/07/2009 from the folly sires hill north morton oxon OX11 9BQ
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On December 5, 2008 Appointment terminated secretary
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2008 Appointment terminated director
filed on: 5th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2008
| incorporation
|
Free Download
(6 pages)
|