(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 26, 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 26, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 26, 2022 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 21, 2020
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Reading Road Pangbourne Berkshire RG8 7LR England to The Centre Reading Road Eversley Centre Hampshire RG27 0NB on January 8, 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2018 to December 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 26, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 4, 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 26, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed deacon & sons LIMITEDcertificate issued on 28/10/15
filed on: 28th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on October 27, 2015: 2.00 GBP
capital
|
|